VENUES EVENT MANAGEMENT LIMITED

VENUES EVENT MANAGEMENT LIMITED

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

    Company NameVENUES EVENT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06341360
    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 VENUES EVENT MANAGEMENT LIMITED?

    • Other reservation service activities n.e.c. (79909) / Administrative and support service activities
    • Activities of conference organisers (82302) / Administrative and support service activities

    Where is VENUES EVENT MANAGEMENT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENUES EVENT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VENUES EVENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 10, 2021

    10 pagesLIQ03

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Dec 23, 2020

    2 pagesAD01

    Appointment of Mrs Francesca Anne Todd as a director on Dec 07, 2020

    2 pagesAP01

    Change of details for Capita Holdings Limited as a person with significant control on Dec 08, 2020

    2 pagesPSC05

    Notification of Capita Holdings Limited as a person with significant control on Dec 08, 2020

    2 pagesPSC02

    Cessation of Capita Travel and Events Limited as a person with significant control on Dec 07, 2020

    1 pagesPSC07

    Termination of appointment of James Parkhouse as a director on Nov 24, 2020

    1 pagesTM01

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 25, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Mar 31, 2020 with updates

    5 pagesCS01

    Register(s) moved to registered office address 30 Berners Street London W1T 3LR

    1 pagesAD04

    Register inspection address has been changed from C/O Fao: Finance Director St James House Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom to 30 Berners Street London W1T 3LR

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    5 pagesCS01

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Who are the officers of VENUES EVENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Secretary72249980016
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BURNLEY, Ian David
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    United Kingdom
    Secretary
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    United Kingdom
    British156160390001
    LOWE, Christopher Parkes
    Sayers Bank
    Bishopstone
    SN6 8PP Swindon
    Wiltshire
    Secretary
    Sayers Bank
    Bishopstone
    SN6 8PP Swindon
    Wiltshire
    British68911110001
    REYNOLDS, Andrew David Finch
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Secretary
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    160536990001
    BURNLEY, Ian David
    Wanborough Road
    Wanborough
    SN4 0UY Swindon
    Lotmead Business Village
    Wiltshire
    United Kingdom
    Director
    Wanborough Road
    Wanborough
    SN4 0UY Swindon
    Lotmead Business Village
    Wiltshire
    United Kingdom
    United KingdomBritishNone78986560001
    FARMER, Allen
    1 Park Gardens
    Cricklade
    SN6 6JB Swindon
    Wiltshire
    Director
    1 Park Gardens
    Cricklade
    SN6 6JB Swindon
    Wiltshire
    BritishCommercial Director94370640001
    FRY, Mark Patrick
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    North Yorkshire
    Director
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    North Yorkshire
    EnglandBritishSales Director151767290001
    HARDY, Alan John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector202650370001
    LOWE, Anita Mary
    Sayers Bank
    Bishopstone
    SN6 8PP Swindon
    Wiltshire
    Director
    Sayers Bank
    Bishopstone
    SN6 8PP Swindon
    Wiltshire
    EnglandBritishDirector2198320001
    LOWE, Christopher Parkes
    Sayers Bank
    Bishopstone
    SN6 8PP Swindon
    Wiltshire
    Director
    Sayers Bank
    Bishopstone
    SN6 8PP Swindon
    Wiltshire
    EnglandBritishDirector68911110001
    MCCOLM, Gail
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritishDirector198861110001
    PARKHOUSE, James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritishDirector 157025940001
    REYNOLDS, Andrew David Finch
    192 Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Director
    192 Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    United KingdomBritishDirector156160300001
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector234935130001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritishChartered Accountant132651920002
    SMITH, Paul Mervyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector119622940001
    SMITH, Paul Mervyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishAccountant119622940001
    SPARKS, Ian Austin
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Director
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    United KingdomBritishCeo180611420001
    STEVENTON, James Howard
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Director
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    EnglandBritishDirector120177250001
    WYATT, Kate Ann
    18 Lark Rise
    Bussage Chalford
    GL6 8FF Stroud
    Gloucestershire
    Director
    18 Lark Rise
    Bussage Chalford
    GL6 8FF Stroud
    Gloucestershire
    BritishOperations & Hr Director115415400001

    Who are the persons with significant control of VENUES EVENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Dec 08, 2020
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berners Street
    W1T 3LR London
    30
    England
    Feb 15, 2019
    Berners Street
    W1T 3LR London
    30
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01094729
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2331006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VENUES EVENT MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2011
    Delivered On Jan 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries 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
    • Phoenix Equity Nominees Limited (As Phoenix Security Agent)
    Transactions
    • Jan 05, 2012Registration of a charge (MG01)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and charge
    Created On Feb 21, 2011
    Delivered On Mar 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the beneficiaries 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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Ares Capital Europe Limited
    Transactions
    • Mar 02, 2011Registration of a charge (MG01)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 13, 2008
    Delivered On Jun 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 18, 2008Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 04, 2008
    Delivered On Jun 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All stocks shares loan capital securities bonds and investments; all properties plant machinery; floating charge all the undertaking property assets and rights of the company see image for full details.
    Persons Entitled
    • Conferaccom Limited (Acting by Its Administrators Robert Adamson and Paul Charlton of Mazars LLP)
    Transactions
    • Jun 12, 2008Registration of a charge (395)
    • Jan 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Jun 03, 2008
    Delivered On Jun 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first fixed charge over book debts all f/h andl/h land and buildings trade fixtures and fittings all plant and machinery all goodwill unpaid and or uncalled capital all stocks shares securities documents title right see image for full details.
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Jun 05, 2008Registration of a charge (395)
    • Nov 25, 2008Statement of satisfaction of a charge in full or part (403a)

    Does VENUES EVENT MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2023Due to be dissolved on
    Dec 11, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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