TREAT (UK) VENTURE LIMITED

TREAT (UK) VENTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTREAT (UK) VENTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04271628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TREAT (UK) VENTURE LIMITED?

    • (7487) /

    Where is TREAT (UK) VENTURE LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TREAT (UK) VENTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2843) LIMITEDAug 16, 2001Aug 16, 2001

    What are the latest accounts for TREAT (UK) VENTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for TREAT (UK) VENTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 06, 2011

    11 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Jan 13, 2011

    6 pages4.68

    Registered office address changed from Baker Till Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on Nov 29, 2010

    2 pagesAD01

    Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on Feb 06, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 14, 2010

    LRESSP

    Appointment of Gavin Paul Crickmore as a director

    3 pagesAP01

    Registered office address changed from 8 Henrietta Place London W1G 0NB on Dec 04, 2009

    1 pagesAD01

    legacy

    4 pages363a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratify section 239 27/01/2009
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Jun 30, 2008

    11 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced to 0 27/01/2009
    RES13

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    Who are the officers of TREAT (UK) VENTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, John James, Mr.
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    Secretary
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    British76348960001
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritishChartered Accountant104526630002
    CRICKMORE, Gavin Paul
    Westbrook Street
    OX11 9QB Blewbury
    The Forge House
    Oxfordshire
    Director
    Westbrook Street
    OX11 9QB Blewbury
    The Forge House
    Oxfordshire
    EnglandBritishChartered Accountant70721210001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Director
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    United KingdomBritishCompany Secretary127202460001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ABIGAIL, Adele Ann
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Director
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    IrishAccountant132493080001
    BINNING, Paviter Singh
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    Director
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    BritishCompany Director46558310002
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    BritishCompany Secretary28738400003
    COOKE, Stephen John
    17 Compton Terrace
    N1 2UN London
    Director
    17 Compton Terrace
    N1 2UN London
    BritishSolicitor10466360003
    CRICKMORE, Gavin Paul
    The Forge House
    Westbrook Street, Blewbury
    OX11 9QB Didcot
    Oxfordshire
    Director
    The Forge House
    Westbrook Street, Blewbury
    OX11 9QB Didcot
    Oxfordshire
    EnglandBritishChartered Accountant70721210001
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritishAccountant46794680001
    KYNE, Jill
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    BritishTax Director123483590001
    LESTER, Matthew John
    13 Pond Road
    Blackheath
    SE3 0SL London
    Director
    13 Pond Road
    Blackheath
    SE3 0SL London
    United KingdomBritishCompany Director87271700001
    MAKOS, Nandor
    37 Halastofolyas
    8096 Sukoro
    Hungary
    Director
    37 Halastofolyas
    8096 Sukoro
    Hungary
    HungaryHungarianGovernance And Compliance Dire117215810001
    MARSH, Christopher Richard Roff
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    Director
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    BritishAccountant104581250001
    MOORE, Sally Catherine
    Brookmead House
    The Warren East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren East Horsley
    KT24 5RH Leatherhead
    Surrey
    United KingdomBritishCompany Director123317910001
    MORGAN, Gareth Owen
    62b Saint Georges Square
    SW1V 3QT London
    Director
    62b Saint Georges Square
    SW1V 3QT London
    BritishSolicitor78911260001
    MYDDLETON, Roger Hugh
    21 Lawford Road
    NW5 2LH London
    Director
    21 Lawford Road
    NW5 2LH London
    BritishSolicitor75677620001
    RAJAGOPAL, Ravi
    8 Buxton Gardens
    W3 9LQ London
    Director
    8 Buxton Gardens
    W3 9LQ London
    United KingdomBritishDirector93479220001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    BritishSolicitor96079800001
    WALTERS, Joel Wayne
    22 Redwood Drive
    SL5 0LW Sunningdale
    Berkshire
    Director
    22 Redwood Drive
    SL5 0LW Sunningdale
    Berkshire
    AmericanDirector71055100001
    WILLIAMS, Alistair Charles Walter
    6 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Director
    6 College Drive
    KT7 0LB Thames Ditton
    Surrey
    EnglandBritishChartered Accountant81977370001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Does TREAT (UK) VENTURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2010Commencement of winding up
    Aug 19, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    Geoffrey Lambert Carton-Kelly
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London

    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