ETC VENUES (HOLDINGS) LTD

ETC VENUES (HOLDINGS) LTD

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

    Company NameETC VENUES (HOLDINGS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08283609
    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 ETC VENUES (HOLDINGS) LTD?

    • Letting and operating of conference and exhibition centres (68202) / Real estate activities

    Where is ETC VENUES (HOLDINGS) LTD located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ETC VENUES (HOLDINGS) LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ETC VENUES (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Prospero House 241 Borough High Street London SE1 1GA to 25 Farringdon Street London EC4A 4AB on Mar 26, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2019

    LRESSP

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Dec 21, 2018

    • Capital: GBP 620,003
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Bonus issue 21/12/2018
    RES13

    Satisfaction of charge 082836090005 in full

    4 pagesMR04

    Satisfaction of charge 082836090004 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Paul Andrew Keen as a director on Dec 04, 2018

    1 pagesTM01

    Termination of appointment of Paul Andrew Keen as a secretary on Dec 04, 2018

    1 pagesTM02

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Alex Carlos Cabanas as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Michael James Blake as a director on Jun 01, 2018

    1 pagesTM01

    Registration of charge 082836090005, created on Jun 01, 2018

    14 pagesMR01

    Satisfaction of charge 082836090003 in full

    1 pagesMR04

    Registration of charge 082836090004, created on Jun 01, 2018

    12 pagesMR01

    Who are the officers of ETC VENUES (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CABANAS, Alex Carlos
    Hughes Landing Blvd
    Suite 400
    77380 The Woodlands
    1785
    United States
    Director
    Hughes Landing Blvd
    Suite 400
    77380 The Woodlands
    1785
    United States
    United StatesAmericanDirector246786580001
    STEWART, Alastair John Ivan Souther
    241 Borough High Street
    SE1 1GA London
    Prospero House
    United Kingdom
    Director
    241 Borough High Street
    SE1 1GA London
    Prospero House
    United Kingdom
    EnglandBritishDirector114190310001
    KEEN, Paul Andrew
    241 Borough High Street
    SE1 1GA London
    Prospero House
    United Kingdom
    Secretary
    241 Borough High Street
    SE1 1GA London
    Prospero House
    United Kingdom
    173445120001
    BLAKE, Michael James
    Borough High Street
    SE1 1GA London
    241
    United Kingdom
    Director
    Borough High Street
    SE1 1GA London
    241
    United Kingdom
    United KingdomBritishNone138986990008
    KEEN, Paul Andrew
    241 Borough High Street
    SE1 1GA London
    Prospero House
    United Kingdom
    Director
    241 Borough High Street
    SE1 1GA London
    Prospero House
    United Kingdom
    United KingdomBritishDirector75612560001
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of ETC VENUES (HOLDINGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Borough High Street
    SE1 1GA London
    Prospero House
    England
    Apr 06, 2016
    Borough High Street
    SE1 1GA London
    Prospero House
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08283506
    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 ETC VENUES (HOLDINGS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 01, 2018
    Delivered On Jun 15, 2018
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Growth Capital Partners Nominees Limited
    Transactions
    • Jun 15, 2018Registration of a charge (MR01)
    • Dec 31, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 01, 2018
    Delivered On Jun 06, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jun 06, 2018Registration of a charge (MR01)
    • Dec 31, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2016
    Delivered On Jul 13, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 13, 2016Registration of a charge (MR01)
    • Jun 11, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 29, 2012
    Delivered On Dec 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all f/h property and the proceeds of sale thereof together with all buildings structures and fixtures and floating charge all undertaking property and assets.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 10, 2012Registration of a charge (MG01)
    • Aug 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 29, 2012
    Delivered On Dec 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the noteholders or 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 see image for full details.
    Persons Entitled
    • Growth Capital Partners Nominees Limited as Security Trustee for the Noteholders
    Transactions
    • Dec 04, 2012Registration of a charge (MG01)
    • Aug 26, 2016Satisfaction of a charge (MR04)

    Does ETC VENUES (HOLDINGS) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2020Dissolved on
    Mar 07, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB 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