BRE VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRE VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03319327
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRE VENTURES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRE VENTURES LIMITED located?

    Registered Office Address
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRE VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRE (CARDINGTON) LIMITEDMar 21, 1997Mar 21, 1997
    MACROWORD LIMITEDFeb 17, 1997Feb 17, 1997

    What are the latest accounts for BRE VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BRE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Termination of appointment of Jatinder Kaur Brainch as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 23, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Appointment of Ms Jatinder Kaur Brainch as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Guy Philip Hammersley as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Feb 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Niall Gerrard Trafford as a director on Feb 24, 2016

    2 pagesAP01

    Termination of appointment of Russell Heusch as a director on Feb 24, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Feb 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Feb 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Martin Wyatt as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Feb 17, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Feb 17, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of BRE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAFFORD, Niall Gerard
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    Director
    Bucknalls Lane
    Garston
    WD25 9XX Watford
    Hertfordshire
    EnglandBritish178888070001
    HORAN, James Francis
    1 Westmoreland Place
    Ealing
    W5 1QE London
    Secretary
    1 Westmoreland Place
    Ealing
    W5 1QE London
    British41588870001
    MEHTA, Suhrud Prakash
    108 Biddulph Mansions
    Elgin Avenue
    W9 1HU London
    Secretary
    108 Biddulph Mansions
    Elgin Avenue
    W9 1HU London
    British57444570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRAINCH, Jatinder Kaur
    Bucknalls Lane
    WD25 9XX Watford
    Building Research Establishment Ltd
    England
    Director
    Bucknalls Lane
    WD25 9XX Watford
    Building Research Establishment Ltd
    England
    EnglandBritish209134300001
    COURTNEY, Roger Graham
    89 Parkside Drive
    WD17 3AY Watford
    Hertfordshire
    Director
    89 Parkside Drive
    WD17 3AY Watford
    Hertfordshire
    United KingdomBritish81009310001
    HAMMERSLEY, Guy Philip
    Holts Meadow
    AL3 7BW Redbourn
    6
    Herts
    Director
    Holts Meadow
    AL3 7BW Redbourn
    6
    Herts
    EnglandBritish131224250001
    HEUSCH, Russell
    Tenby Avenue
    HA3 8RX Harrow
    58
    Middlesex
    Director
    Tenby Avenue
    HA3 8RX Harrow
    58
    Middlesex
    United KingdomBritish133476730001
    HORAN, James Francis
    1 Westmoreland Place
    Ealing
    W5 1QE London
    Director
    1 Westmoreland Place
    Ealing
    W5 1QE London
    United KingdomBritish41588870001
    JACKSON, Rachel Hughlings
    31a Offord Road
    N1 1EA London
    Director
    31a Offord Road
    N1 1EA London
    New Zealander51905730001
    MACFADYEN, Neil
    39 Lancaster Road
    W11 1QJ London
    Director
    39 Lancaster Road
    W11 1QJ London
    United KingdomBritish74569730002
    MEHTA, Suhrud Prakash
    108 Biddulph Mansions
    Elgin Avenue
    W9 1HU London
    Director
    108 Biddulph Mansions
    Elgin Avenue
    W9 1HU London
    British57444570001
    SHAW, Martin
    Oakfield 58a Horn Hill
    SG4 8AR Hitchin
    Hertfordshire
    Director
    Oakfield 58a Horn Hill
    SG4 8AR Hitchin
    Hertfordshire
    British52180200003
    WYATT, Martin John, Dr
    The Birches
    School Lane
    AL9 6HD Essendon
    Hertfordshire
    Director
    The Birches
    School Lane
    AL9 6HD Essendon
    Hertfordshire
    EnglandBritish6078290006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BRE VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bucknalls Lane
    WD25 9XX Watford
    B16
    United Kingdom
    Apr 06, 2016
    Bucknalls Lane
    WD25 9XX Watford
    B16
    United Kingdom
    No
    Legal FormPrivate Ltd Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03319324
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRE VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenant
    Created On Dec 17, 1997
    Delivered On Dec 19, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the provisions of the deed
    Short particulars
    Land at cardington in the parish of eastcots in the county of bedfordshire having an area of 8.073 hectares(19.95 Acres) or thereabouts known as hangar 2.
    Persons Entitled
    • The Secretary of State for Defence
    Transactions
    • Dec 19, 1997Registration of a charge (395)
    Supplemental I.P. charge
    Created On Mar 19, 1997
    Delivered On Mar 25, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as macroword limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever supplemental to the guarantee and debenture
    Short particulars
    All and any of the intellectual property, agreements and other rights, causes of action, interests and matters, know how as defined therein.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 1997Registration of a charge (395)
    Guarantee and debenture
    Created On Mar 19, 1997
    Delivered On Mar 25, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as macroword limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever under and as defined in "the debenture"
    Short particulars
    Freehold hangar no 2 raf cardington bedford bedfordshire, freehold land at princes risborough wickham buckinghamshire, freehold land known as site of the building research establishment garston st albans hertfordshire.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 1997Registration of a charge (395)
    Guarantee and debenture
    Created On Mar 19, 1997
    Delivered On Mar 26, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as macroword limited) and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Murray Ventures PLC
    Transactions
    • Mar 26, 1997Registration of a charge (395)
    • Apr 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0