VENICE NEWCO 1 LIMITED
Overview
Company Name | VENICE NEWCO 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05839399 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VENICE NEWCO 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VENICE NEWCO 1 LIMITED located?
Registered Office Address | The Inspire Hornbeam Square West HG2 8PA Harrogate North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VENICE NEWCO 1 LIMITED?
Company Name | From | Until |
---|---|---|
MASTERDEW LIMITED | Jun 07, 2006 | Jun 07, 2006 |
What are the latest accounts for VENICE NEWCO 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for VENICE NEWCO 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 058393990004 in full | 1 pages | MR04 | ||||||||||
Registration of charge 058393990004, created on Oct 10, 2018 | 75 pages | MR01 | ||||||||||
Satisfaction of charge 058393990002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 058393990003 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gail Susan Hunter on Jun 10, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for John Cody Bradshaw on Jun 10, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Gerrard Troy on Jun 10, 2016 | 2 pages | CH01 | ||||||||||
Registration of charge 058393990003, created on Dec 01, 2015 | 85 pages | MR01 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Nov 25, 2015
| 4 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Broughton as a director on Jan 21, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Alexander Burrell as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of VENICE NEWCO 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADSHAW, John Cody | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | American | Hotel Real Estate | 175895530001 | ||||
BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | Accountant | 192486560001 | ||||
GALLAGHER, Geraldine Josephine | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | Irish | Finance Director | 185108770001 | ||||
HUNTER, Gail Susan | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | Human Resources Director | 156206540001 | ||||
TROY, Anthony Gerrard | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | Irish | Director | 104500230001 | ||||
BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | 161749720001 | |||||||
DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156119030001 | ||||||
GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | Company Secretary | 185108770001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | British | Company Director | 108534390002 | ||||
BROUGHTON, Sarah | Director | Harewood Place W1S 1BX London 4th Floor 2 United Kingdom | United Kingdom | British | Chartered Accountant | 170320620001 | ||||
BURRELL, James | Director | 79 Disraeli Road SW15 2DR London | British | Investment Executive | 115775330001 | |||||
CLARKE, Martin Andrew, Dr | Director | 35 The Bromptons Rose Square SW3 6RS London Uk | United Kingdom | British | Partner At Private Equity Hous | 121053560001 | ||||
COLKET, Kevin | Director | 2 Harewood Place W1S 1BX London 4th Floor United Kingdom | United Kingdom | United States Of America | Senior Vice President, Real Estate Aquisitions | 175895360001 | ||||
COPELAND, Patrick Joseph | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | Director | 40574670003 | ||||
DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | Director | 124446000001 | ||||
DEVLIN, Roger William | Director | Bearehurst Henhurst Cross Lane RH5 4LR Coldharbour Surrey | United Kingdom | British | Company Director | 100719250001 | ||||
DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||
FLANAGAN, Sally Deborah | Director | 10 Cobden Hill WD7 7JR Radlett Hertfordshire | England | British | Investment Executive | 116577710001 | ||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||
MACPHERSON, Duncan Muir | Director | 2 Harewood Place W1S 1BX London 4th Floor United Kingdom | United Kingdom | British | Real Estate Finance | 153229660002 | ||||
NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | Company Director | 132613500001 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 |
Who are the persons with significant control of VENICE NEWCO 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rome Investco Ltd | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VENICE NEWCO 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 10, 2018 Delivered On Oct 11, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 01, 2015 Delivered On Dec 03, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2014 Delivered On Jun 18, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
English law deed of accession | Created On Feb 27, 2013 Delivered On Mar 01, 2013 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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