VENTURA HOUSE (GP1) LIMITED

VENTURA HOUSE (GP1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVENTURA HOUSE (GP1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05585486
    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 VENTURA HOUSE (GP1) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VENTURA HOUSE (GP1) LIMITED located?

    Registered Office Address
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VENTURA HOUSE (GP1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1233 LIMITEDOct 06, 2005Oct 06, 2005

    What are the latest accounts for VENTURA HOUSE (GP1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for VENTURA HOUSE (GP1) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VENTURA HOUSE (GP1) 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

    3 pagesDS01

    Annual return made up to Oct 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 2
    SH01

    Accounts made up to Oct 31, 2012

    2 pagesAA

    Annual return made up to Oct 06, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr William David Powell on Mar 07, 2012

    2 pagesCH01

    Accounts made up to Oct 31, 2011

    2 pagesAA

    Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on Mar 30, 2012

    2 pagesAD01

    Annual return made up to Oct 06, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Oct 31, 2010

    2 pagesAA

    Annual return made up to Oct 06, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Oct 31, 2009

    2 pagesAA

    Annual return made up to Oct 06, 2009 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Oct 31, 2008

    2 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Oct 31, 2007

    1 pagesAA

    Who are the officers of VENTURA HOUSE (GP1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    COOKE, Simon James
    69 Lowther Road
    SW13 9NP Barnes
    London
    Director
    69 Lowther Road
    SW13 9NP Barnes
    London
    EnglandBritish38231440006
    POWELL, William David
    Holly Lodge Gardens
    N6 6AA London
    7
    United Kingdom
    Director
    Holly Lodge Gardens
    N6 6AA London
    7
    United Kingdom
    United KingdomBritish141636150003
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    MARKHAM, Jonathan
    17 Priory Villas
    Colney Hatch Lane
    N11 3DB London
    Director
    17 Priory Villas
    Colney Hatch Lane
    N11 3DB London
    United KingdomBritish83335420002
    ROBINS, Gary John
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    Director
    Thornton Hall
    MK17 0HB Thornton
    Orchard House
    Buckinghamshire
    United Kingdom
    EnglandBritish155402600001
    SWIFT, Roger Alistair
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    Director
    33 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    British99026350001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Does VENTURA HOUSE (GP1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 23, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due to the chargee on any account whatsoever
    Short particulars
    The l/h property known as venture house manvers way dearne valley rotherham,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    Debenture
    Created On Dec 23, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Nationwide Building Society
    Transactions
    • Jan 05, 2006Registration of a charge (395)

    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