ETC VENUES GROUP LIMITED

ETC VENUES GROUP LIMITED

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

    Company NameETC VENUES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05757544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ETC VENUES GROUP LIMITED?

    • Letting and operating of conference and exhibition centres (68202) / Real estate activities

    Where is ETC VENUES GROUP LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ETC VENUES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 515 LIMITEDMar 27, 2006Mar 27, 2006

    What are the latest accounts for ETC VENUES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ETC VENUES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2019

    LRESSP

    Registered office address changed from Prospero House 241 Borough High Street London SE1 1GA to 25 Farringdon Street London EC4A 4AB on Mar 26, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Dec 21, 2018

    • Capital: GBP 1,623,125.50
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Bonus issue 21/12/2018
    RES13

    Satisfaction of charge 057575440007 in full

    4 pagesMR04

    Satisfaction of charge 057575440008 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2018

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Paul Andrew Keen as a director on Dec 04, 2018

    1 pagesTM01

    Termination of appointment of Paul Andrew Keen as a secretary on Dec 04, 2018

    1 pagesTM02

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Alex Carlos Cabanas as a director on Jun 01, 2018

    2 pagesAP01

    Registration of charge 057575440008, created on Jun 01, 2018

    14 pagesMR01

    Satisfaction of charge 057575440006 in full

    1 pagesMR04

    Registration of charge 057575440007, created on Jun 01, 2018

    12 pagesMR01

    Full accounts made up to Jun 30, 2017

    13 pagesAA

    Confirmation statement made on Mar 24, 2018 with no updates

    3 pagesCS01

    Who are the officers of ETC VENUES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CABANAS, Alex Carlos
    Hughes Landing Blvd
    Suite 400
    77380 The Woodlands
    1785
    United States
    Director
    Hughes Landing Blvd
    Suite 400
    77380 The Woodlands
    1785
    United States
    United StatesAmerican246786580001
    STEWART, Alastair John Ivan Souther
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish114190310001
    KEEN, Paul Andrew
    Prospero House
    241 Borough High Street
    SE1 1GA London
    Secretary
    Prospero House
    241 Borough High Street
    SE1 1GA London
    British75612560001
    LAYLEE, Graham Alexander
    12 Dorchester Drive
    SE24 0DQ London
    Secretary
    12 Dorchester Drive
    SE24 0DQ London
    British20268140003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ADAMS, Claire Anna Marie
    9 Eccleston Square
    SW1V 1NP London
    Director
    9 Eccleston Square
    SW1V 1NP London
    British89352040001
    DE MESQUITA, Vivian
    Paseo Maritimo
    15-17, Escalera 4 Atico
    Sitges
    08870
    Spain
    Director
    Paseo Maritimo
    15-17, Escalera 4 Atico
    Sitges
    08870
    Spain
    Spanish118337170001
    FRASER, Nicol Roderick Peter
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    Director
    2 Murrayfield Road
    EH12 6EJ Edinburgh
    Midlothian
    United KingdomBritish67603430001
    KEEN, Paul Andrew
    Prospero House
    241 Borough High Street
    SE1 1GA London
    Director
    Prospero House
    241 Borough High Street
    SE1 1GA London
    EnglandBritish75612560002
    LAYLEE, Graham Alexander
    12 Dorchester Drive
    SE24 0DQ London
    Director
    12 Dorchester Drive
    SE24 0DQ London
    United KingdomBritish20268140003
    MIDDLETON, Shaun Norman Skene
    19 Queens Crescent
    EH9 2BB Edinburgh
    Director
    19 Queens Crescent
    EH9 2BB Edinburgh
    United KingdomBritish72074940002
    MILLER, Simon Edward Callum
    Prospero House
    241 Borough High Street
    SE1 1GA London
    Director
    Prospero House
    241 Borough High Street
    SE1 1GA London
    ScotlandBritish176036600001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of ETC VENUES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Etc Venues Holdings Ltd
    241 Borough High Street
    SE1 1GA London
    Prospero House
    England
    Jun 30, 2016
    241 Borough High Street
    SE1 1GA London
    Prospero House
    England
    No
    Legal FormLimited Company
    Country RegisteredEnlgand
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number08283609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares 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 ETC VENUES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 01, 2018
    Delivered On Jun 15, 2018
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Growth Capital Partners Nominees Limited
    Transactions
    • Jun 15, 2018Registration of a charge (MR01)
    • Dec 31, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 01, 2018
    Delivered On Jun 06, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jun 06, 2018Registration of a charge (MR01)
    • Dec 31, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2016
    Delivered On Jul 13, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 13, 2016Registration of a charge (MR01)
    • Jun 11, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 29, 2012
    Delivered On Dec 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the noteholders or the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Growth Capital Partners Nominees Limited as Security Trustee for the Noteholders
    Transactions
    • Dec 04, 2012Registration of a charge (MG01)
    • Aug 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 30, 2011
    Delivered On Dec 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all its undertaking, property and assets, whatever and wherever, both present and future.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 16, 2011Registration of a charge (MG01)
    • Aug 26, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 04, 2009
    Delivered On Sep 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 51/53 hatton gardens london and described in a lease dated 5TH june 2009 see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Sep 10, 2009Registration of a charge (395)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 30, 2006
    Delivered On Jul 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a dmwsl 515 limited to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dunedin Capital Partners Limited as Agent and Security Trustee for Each of the Secured Parties
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 30, 2006
    Delivered On Jul 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Aib Group (UK) PLC
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ETC VENUES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2020Dissolved on
    Mar 07, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB 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