VENICE NEWCO 1 LIMITED

VENICE NEWCO 1 LIMITED

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

    Company NameVENICE NEWCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05839399
    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 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 AddressNo

    What were the previous names of VENICE NEWCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASTERDEW LIMITEDJun 07, 2006Jun 07, 2006

    What are the latest accounts for VENICE NEWCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for VENICE NEWCO 1 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

    1 pagesDS01

    Satisfaction of charge 058393990004 in full

    1 pagesMR04

    Registration of charge 058393990004, created on Oct 10, 2018

    75 pagesMR01

    Satisfaction of charge 058393990002 in full

    1 pagesMR04

    Satisfaction of charge 058393990003 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 1,509,792
    SH01

    Director's details changed for Gail Susan Hunter on Jun 10, 2016

    2 pagesCH01

    Director's details changed for John Cody Bradshaw on Jun 10, 2016

    2 pagesCH01

    Director's details changed for Mr Anthony Gerrard Troy on Jun 10, 2016

    2 pagesCH01

    Registration of charge 058393990003, created on Dec 01, 2015

    85 pagesMR01

    legacy

    4 pagesSH20

    Statement of capital on Nov 25, 2015

    • Capital: GBP 1,509,792
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 24/11/2015
    RES13

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Annual return made up to Jun 07, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 1,509,792
    SH01

    Termination of appointment of Sarah Broughton as a director on Jan 21, 2015

    1 pagesTM01

    Appointment of Mr James Alexander Burrell as a director on Nov 10, 2014

    2 pagesAP01

    Who are the officers of VENICE NEWCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, John Cody
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomAmericanHotel Real Estate175895530001
    BURRELL, James Alexander
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritishAccountant192486560001
    GALLAGHER, Geraldine Josephine
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    EnglandIrishFinance Director185108770001
    HUNTER, Gail Susan
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritishHuman Resources Director156206540001
    TROY, Anthony Gerrard
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomIrishDirector104500230001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Secretary
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    161749720001
    DOUBLEDAY, Timothy
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Secretary
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    British156119030001
    GALLAGHER, Geraldine Josephine
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Secretary
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    IrishCompany Secretary185108770001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    EnglandBritishCompany Director108534390002
    BROUGHTON, Sarah
    Harewood Place
    W1S 1BX London
    4th Floor 2
    United Kingdom
    Director
    Harewood Place
    W1S 1BX London
    4th Floor 2
    United Kingdom
    United KingdomBritishChartered Accountant170320620001
    BURRELL, James
    79 Disraeli Road
    SW15 2DR London
    Director
    79 Disraeli Road
    SW15 2DR London
    BritishInvestment Executive115775330001
    CLARKE, Martin Andrew, Dr
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    Director
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    United KingdomBritishPartner At Private Equity Hous121053560001
    COLKET, Kevin
    2 Harewood Place
    W1S 1BX London
    4th Floor
    United Kingdom
    Director
    2 Harewood Place
    W1S 1BX London
    4th Floor
    United Kingdom
    United KingdomUnited States Of AmericaSenior Vice President, Real Estate Aquisitions175895360001
    COPELAND, Patrick Joseph
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritishDirector40574670003
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritishDirector124446000001
    DEVLIN, Roger William
    Bearehurst
    Henhurst Cross Lane
    RH5 4LR Coldharbour
    Surrey
    Director
    Bearehurst
    Henhurst Cross Lane
    RH5 4LR Coldharbour
    Surrey
    United KingdomBritishCompany Director100719250001
    DOUBLEDAY, Timothy John
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomBritishChief Financial Officer91011320001
    FLANAGAN, Sally Deborah
    10 Cobden Hill
    WD7 7JR Radlett
    Hertfordshire
    Director
    10 Cobden Hill
    WD7 7JR Radlett
    Hertfordshire
    EnglandBritishInvestment Executive116577710001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    MACPHERSON, Duncan Muir
    2 Harewood Place
    W1S 1BX London
    4th Floor
    United Kingdom
    Director
    2 Harewood Place
    W1S 1BX London
    4th Floor
    United Kingdom
    United KingdomBritishReal Estate Finance153229660002
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritishCompany Director132613500001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001

    Who are the persons with significant control of VENICE NEWCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rome Investco Ltd
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Apr 06, 2016
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number08374006
    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 VENICE NEWCO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Bank, N.A., London Branch
    Transactions
    • Oct 11, 2018Registration of a charge (MR01)
    • Jan 09, 2019Satisfaction of a charge (MR04)
    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
    • Cbre Loan Servicing Limited
    Transactions
    • Dec 03, 2015Registration of a charge (MR01)
    • Oct 11, 2018Satisfaction of a charge (MR04)
    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
    • Cbre Loan Servicing Limited
    Transactions
    • Jun 18, 2014Registration of a charge (MR01)
    • Oct 11, 2018Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited
    Transactions
    • Mar 01, 2013Registration of a charge (MG01)
    • Jun 27, 2014Satisfaction of a charge (MR04)

    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