VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED

VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED

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

    Company NameVENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03862898
    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 VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED?

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

    Where is VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED located?

    Registered Office Address
    Pinder House
    249 Upper Third Street
    MK9 1DS Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEENWALK LIMITEDOct 21, 1999Oct 21, 1999

    What are the latest accounts for VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 21, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Appointment of Mrs Charlotte Elizabeth French as a secretary on Aug 07, 2019

    2 pagesAP03

    Termination of appointment of Daniel Ronald Prickett as a secretary on Aug 07, 2019

    1 pagesTM02

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Oct 21, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA

    Termination of appointment of Philip Hammond Rhys Gwyn as a director on Sep 18, 2017

    1 pagesTM01

    Appointment of Mr Daniel Ronald Prickett as a director on Nov 21, 2016

    2 pagesAP01

    Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on May 10, 2017

    1 pagesAD01

    Confirmation statement made on Oct 21, 2016 with updates

    5 pagesCS01

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

    1 pagesAA

    Annual return made up to Oct 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 2,650,000
    SH01

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

    1 pagesAA

    Annual return made up to Oct 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 2,650,000
    SH01

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

    1 pagesAA

    Who are the officers of VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Charlotte Elizabeth
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    Secretary
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    261599090001
    PRICKETT, Daniel Ronald
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    Director
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    EnglandBritish218568780001
    RUGG, David Barry
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritish15658290001
    PRICKETT, Daniel Ronald
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    United Kingdom
    Secretary
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    United Kingdom
    150282750001
    ZENKER, Robert Michael
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    United Kingdom
    Secretary
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    United Kingdom
    British46266530005
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DOUKHAN, Yves
    18 Rue Auguste Renoir
    78860 Saint Nom La Breteche
    Director
    18 Rue Auguste Renoir
    78860 Saint Nom La Breteche
    French74947530001
    FITCH, Derek Henry
    25 Langham Place
    Highwoods
    CO4 4GB Colchester
    Essex
    Director
    25 Langham Place
    Highwoods
    CO4 4GB Colchester
    Essex
    British15669920002
    GWYN, Philip Hammond Rhys
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    EnglandBritish30155970001
    MANSFIELD, Stephen
    17 Senna Drive
    NN12 7AU Towcester
    Northamptonshire
    Director
    17 Senna Drive
    NN12 7AU Towcester
    Northamptonshire
    British28615430006
    ZENKER, Robert Michael
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    United Kingdom
    Director
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    United Kingdom
    United KingdomBritish46266530005
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Apr 06, 2016
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom, Companies Act 2006
    Place RegisteredCompanies House
    Registration Number01471939
    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 VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of life policy
    Created On May 10, 2000
    Delivered On May 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in connection with the policy (as defined) or this deed
    Short particulars
    Name of insurer: canada life limited policy number: 3 454 775 life assured: stephen michael mansfield ("the policy") and all monies that may become payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 2000Registration of a charge (395)
    • Dec 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 15, 2000
    Delivered On Apr 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    • Barclays Bank PLC
    Transactions
    • Apr 04, 2000Registration of a charge (395)
    • Dec 01, 2004Statement 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