VENICE OWL LIMITED
Overview
| Company Name | VENICE OWL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06137905 |
| 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 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 Address | No |
What were the previous names of VENICE OWL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIMROSEMARSH LIMITED | Mar 05, 2007 | Mar 05, 2007 |
What are the latest accounts for VENICE OWL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for VENICE OWL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VENICE OWL 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 | 3 pages | DS01 | ||||||||||
Appointment of Mr James Alexander Burrell as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Registration of charge 061379050005, created on Jun 12, 2014 | 91 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Geraldine Josephine Gallagher as a director on Jan 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Edward Bennison as a director on Jan 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Edward Bennison as a secretary on Jan 31, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 18 pages | MG01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Mar 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Appointment of Mr Matthew Edward Bennison as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Edward Bennison as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Timothy Doubleday as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of VENICE OWL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | 192486560001 | |||||
| GALLAGHER, Geraldine Josephine | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | England | Irish | 185108770001 | |||||
| HUNTER, Gail Susan | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | 89557480002 | |||||
| TROY, Anthony Gerard | Director | Fountains Bent Darley Road, Bristwith HG3 2PN Harrogate North Yorkshire | United Kingdom | Irish | 104500230001 | |||||
| BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | 161879750001 | |||||||
| DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156119110001 | ||||||
| GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | 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 United Kingdom | England | British | 108534390002 | |||||
| BURRELL, James | Director | 79 Disraeli Road SW15 2DR London | British | 115775330001 | ||||||
| CLARKE, Martin Andrew, Dr | Director | 35 The Bromptons Rose Square SW3 6RS London Uk | United Kingdom | British | 121053560001 | |||||
| DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | 124446000001 | |||||
| DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | 91011320001 | |||||
| FLANAGAN, Sally Deborah | Director | 10 Cobden Hill WD7 7JR Radlett Hertfordshire | England | British | 116577710001 | |||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||
| NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | 132613500001 | |||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 |
Does VENICE OWL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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