VENICE OWL LIMITED

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

    Company NameVENICE OWL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06137905
    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 OWL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VENICE OWL 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 OWL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMROSEMARSH LIMITEDMar 05, 2007Mar 05, 2007

    What are the latest accounts for VENICE OWL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for VENICE OWL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VENICE OWL 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

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registration of charge 061379050005, created on Jun 12, 2014

    91 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Mar 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mrs Geraldine Josephine Gallagher as a director on Jan 31, 2014

    2 pagesAP01

    Termination of appointment of Matthew Edward Bennison as a director on Jan 31, 2014

    1 pagesTM01

    Termination of appointment of Matthew Edward Bennison as a secretary on Jan 31, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    18 pagesMG01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Annual return made up to Mar 05, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    15 pagesMG01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Appointment of Mr Matthew Edward Bennison as a director

    2 pagesAP01

    Appointment of Mr Matthew Edward Bennison as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Doubleday as a secretary

    1 pagesTM02

    Who are the officers of VENICE OWL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritish192486560001
    GALLAGHER, Geraldine Josephine
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    EnglandIrish185108770001
    HUNTER, Gail Susan
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomBritish89557480002
    TROY, Anthony Gerard
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    Director
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    United KingdomIrish104500230001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Secretary
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    161879750001
    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
    British156119110001
    GALLAGHER, Geraldine Josephine
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Secretary
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Irish185108770001
    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
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    EnglandBritish108534390002
    BURRELL, James
    79 Disraeli Road
    SW15 2DR London
    Director
    79 Disraeli Road
    SW15 2DR London
    British115775330001
    CLARKE, Martin Andrew, Dr
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    Director
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    United KingdomBritish121053560001
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritish124446000001
    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 KingdomBritish91011320001
    FLANAGAN, Sally Deborah
    10 Cobden Hill
    WD7 7JR Radlett
    Hertfordshire
    Director
    10 Cobden Hill
    WD7 7JR Radlett
    Hertfordshire
    EnglandBritish116577710001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritish132613500001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001

    Does VENICE OWL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 12, 2014
    Delivered On Jun 18, 2014
    Outstanding
    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)
    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)
    Debenture
    Created On Dec 01, 2011
    Delivered On Dec 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor or chargor to any finance 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 25, 2007
    Delivered On May 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2007Registration of a charge (395)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 04, 2007
    Delivered On Apr 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Apr 16, 2007Registration of a charge (395)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (403a)

    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