BRE VENTURES LIMITED
Overview
| Company Name | BRE VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03319327 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRE VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRE (CARDINGTON) LIMITED | Mar 21, 1997 | Mar 21, 1997 |
| MACROWORD LIMITED | Feb 17, 1997 | Feb 17, 1997 |
What are the latest accounts for BRE VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BRE VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Jatinder Kaur Brainch as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 23, 2018 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Ms Jatinder Kaur Brainch as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guy Philip Hammersley as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Niall Gerrard Trafford as a director on Feb 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell Heusch as a director on Feb 24, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martin Wyatt as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of BRE VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAFFORD, Niall Gerard | Director | Bucknalls Lane Garston WD25 9XX Watford Hertfordshire | England | British | 178888070001 | |||||
| HORAN, James Francis | Secretary | 1 Westmoreland Place Ealing W5 1QE London | British | 41588870001 | ||||||
| MEHTA, Suhrud Prakash | Secretary | 108 Biddulph Mansions Elgin Avenue W9 1HU London | British | 57444570001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRAINCH, Jatinder Kaur | Director | Bucknalls Lane WD25 9XX Watford Building Research Establishment Ltd England | England | British | 209134300001 | |||||
| COURTNEY, Roger Graham | Director | 89 Parkside Drive WD17 3AY Watford Hertfordshire | United Kingdom | British | 81009310001 | |||||
| HAMMERSLEY, Guy Philip | Director | Holts Meadow AL3 7BW Redbourn 6 Herts | England | British | 131224250001 | |||||
| HEUSCH, Russell | Director | Tenby Avenue HA3 8RX Harrow 58 Middlesex | United Kingdom | British | 133476730001 | |||||
| HORAN, James Francis | Director | 1 Westmoreland Place Ealing W5 1QE London | United Kingdom | British | 41588870001 | |||||
| JACKSON, Rachel Hughlings | Director | 31a Offord Road N1 1EA London | New Zealander | 51905730001 | ||||||
| MACFADYEN, Neil | Director | 39 Lancaster Road W11 1QJ London | United Kingdom | British | 74569730002 | |||||
| MEHTA, Suhrud Prakash | Director | 108 Biddulph Mansions Elgin Avenue W9 1HU London | British | 57444570001 | ||||||
| SHAW, Martin | Director | Oakfield 58a Horn Hill SG4 8AR Hitchin Hertfordshire | British | 52180200003 | ||||||
| WYATT, Martin John, Dr | Director | The Birches School Lane AL9 6HD Essendon Hertfordshire | England | British | 6078290006 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRE VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Building Research Establishment Ltd | Apr 06, 2016 | Bucknalls Lane WD25 9XX Watford B16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRE VENTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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