VENUEFIXERS LIMITED

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

    Company NameVENUEFIXERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05434050
    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 VENUEFIXERS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VENUEFIXERS LIMITED located?

    Registered Office Address
    C/O FRP ADVISORY TRADING LIMITED
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of VENUEFIXERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENUEFIXTURES LIMITEDDec 17, 2009Dec 17, 2009
    MEETING VOICE LIMITEDApr 25, 2005Apr 25, 2005

    What are the latest accounts for VENUEFIXERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for VENUEFIXERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Derby House 12 Winckley Square Preston PR1 3JJ on Mar 14, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 25, 2022

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Change of details for The Reef Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Apr 25, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on Jan 25, 2021

    1 pagesAD01

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    10 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal LA9 7RL to Fleet House New Road Lancaster LA1 1EZ on Oct 11, 2016

    1 pagesAD01

    Annual return made up to Apr 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Apr 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Kendal House, Murley Moss Business Village Oxenholme Road Kendal LA9 7RL on Jul 16, 2014

    1 pagesAD01

    Annual return made up to Apr 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of VENUEFIXERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLQUHOUN, George
    12 Winckley Square
    PR1 3JJ Preston
    Derby House
    Director
    12 Winckley Square
    PR1 3JJ Preston
    Derby House
    EnglandBritish19344080003
    SYME, Helen Claire
    12 Winckley Square
    PR1 3JJ Preston
    Derby House
    Director
    12 Winckley Square
    PR1 3JJ Preston
    Derby House
    United KingdomBritish102051250003
    COLQUHOUN, George
    Pennington
    LA12 0JP
    Walthwaite Howe
    Cumbria
    Secretary
    Pennington
    LA12 0JP
    Walthwaite Howe
    Cumbria
    British19344080003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BARTON, Prudence Anne
    The Cottage
    Sandside
    LA17 7UA Kirkby In Furness
    Cumbria
    Director
    The Cottage
    Sandside
    LA17 7UA Kirkby In Furness
    Cumbria
    United KingdomBritish43298380002
    SYME, Helen Claire
    74 Hurlingham Road
    SW6 3RQ London
    Director
    74 Hurlingham Road
    SW6 3RQ London
    United KingdomBritish102051250003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of VENUEFIXERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Reef Group Limited
    New Century House
    Greenbank Technology Park, Challenge Way
    BB1 5QB Blackburn
    C/O Pm+M
    Lancashire
    United Kingdom
    Apr 06, 2016
    New Century House
    Greenbank Technology Park, Challenge Way
    BB1 5QB Blackburn
    C/O Pm+M
    Lancashire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England, Wales & Scotland
    Registration Number05166611
    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.

    Does VENUEFIXERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2022Commencement of winding up
    Jul 24, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston

    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