DF VENTURES LIMITED

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

    Company NameDF VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06301456
    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 DF VENTURES LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DF VENTURES LIMITED located?

    Registered Office Address
    c/o VALENTINE & CO
    5 Stirling Court Yard
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DF VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEALAW BRIS (877) LIMITEDJul 04, 2007Jul 04, 2007

    What are the latest accounts for DF VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DF VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Registered office address changed from 7 Whiteladies Road Clifton Bristol BS8 1NN to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on Jun 21, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 03, 2016

    LRESEX

    Annual return made up to Jul 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Group of companies' accounts made up to Dec 31, 2013

    22 pagesAA

    Annual return made up to Jul 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Peter Anthony William Deeley on Feb 28, 2014

    2 pagesCH01

    Termination of appointment of Mark Tyrrell as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2012

    25 pagesAA

    Annual return made up to Jul 04, 2013 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jul 04, 2012 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Dec 31, 2011

    22 pagesAA

    legacy

    9 pagesMG01

    legacy

    11 pagesMG01

    Group of companies' accounts made up to Dec 31, 2010

    21 pagesAA

    Annual return made up to Jul 04, 2011 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    21 pagesAA

    Annual return made up to Jul 04, 2010 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Dec 31, 2008

    23 pagesAA

    legacy

    5 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Acquisition of share capital 16/10/2008
    RES13

    Who are the officers of DF VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, Philip Neil
    5a Manor Road
    Saltford
    BS31 3DL Bristol
    Jubaral
    United Kingdom
    Secretary
    5a Manor Road
    Saltford
    BS31 3DL Bristol
    Jubaral
    United Kingdom
    British92356630002
    DEELEY, Peter Anthony William
    Longbourn Farm
    Pittern Hill
    CV35 0JF Kineton
    Pemberley
    Warwickshire
    England
    Director
    Longbourn Farm
    Pittern Hill
    CV35 0JF Kineton
    Pemberley
    Warwickshire
    England
    EnglandBritishCompany Director45739970003
    FREED, David Maxwell
    101 Pembroke Road
    Clifton
    BS8 3EE Bristol
    Avon
    Director
    101 Pembroke Road
    Clifton
    BS8 3EE Bristol
    Avon
    United KingdomBritishCompany Director104531260001
    MALTBY, Andrew Dexter
    Kingsway Barn
    Corston
    SN16 0HW Malmesbury
    Wiltshire
    Director
    Kingsway Barn
    Corston
    SN16 0HW Malmesbury
    Wiltshire
    United KingdomBritishCompany Director67587010001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Secretary
    100 Fetter Lane
    EC4A 1BN London
    900002710001
    TYRRELL, Mark John
    6 Market Place
    Marshfield
    SN14 8NP Chippenham
    Wiltshire
    Director
    6 Market Place
    Marshfield
    SN14 8NP Chippenham
    Wiltshire
    EnglandBritishCompany Director66791740001
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Director
    100 Fetter Lane
    EC4A 1BN London
    900002700001

    Does DF VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Apr 13, 2012
    Delivered On Apr 27, 2012
    Outstanding
    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
    The specified investments and the related rights, credit balances, specified agreements, insurances. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 2012Registration of a charge (MG01)
    Supplemental debenture
    Created On Apr 13, 2012
    Delivered On Apr 24, 2012
    Outstanding
    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 legal mortgage the specified investments and the related rights pertaining to them see image for full details.
    Persons Entitled
    • Deeley Freed Estates Limited
    Transactions
    • Apr 24, 2012Registration of a charge (MG01)
    Deed of amendment
    Created On Nov 29, 2007
    Delivered On Dec 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the chargee 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
    • Deeley Freed Estates Limited
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    Debenture
    Created On Nov 19, 2007
    Delivered On Dec 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any of the obligors to teh chargee 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
    • Deeley Freed Estates Limited
    Transactions
    • Dec 04, 2007Registration of a charge (395)
    Debenture
    Created On Nov 19, 2007
    Delivered On Dec 01, 2007
    Outstanding
    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
    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
    Transactions
    • Dec 01, 2007Registration of a charge (395)

    Does DF VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2016Commencement of winding up
    Sep 13, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire

    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