TEA VENTURE LIMITED

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

    Company NameTEA VENTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09965916
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TEA VENTURE LIMITED?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing

    Where is TEA VENTURE LIMITED located?

    Registered Office Address
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of TEA VENTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEA TALES LTDJan 22, 2016Jan 22, 2016

    What are the latest accounts for TEA VENTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for TEA VENTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Oct 21, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 11, 2022

    LRESEX

    Statement of affairs

    24 pagesLIQ02

    Confirmation statement made on Jan 21, 2022 with updates

    8 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    13 pagesAA

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 30, 2021

    • Capital: GBP 8.144820
    6 pagesSH01

    Appointment of Mr Michael Pierre Vachon as a director on Feb 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 21, 2021 with updates

    8 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Feb 29, 2020

    9 pagesAA

    Statement of capital following an allotment of shares on Oct 06, 2020

    • Capital: GBP 7.553341
    6 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 21, 2020 with updates

    54 pagesCS01

    Who are the officers of TEA VENTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALFOUR, Alan John
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    ScotlandBritishDirector242975140001
    EFFEROTH, Vincent
    55 Degrees North
    Pilgrim Street
    NE1 6BJ Newcastle Upon Tyne
    9/23
    Tyne And Wear
    England
    Director
    55 Degrees North
    Pilgrim Street
    NE1 6BJ Newcastle Upon Tyne
    9/23
    Tyne And Wear
    England
    EnglandGermanCompany Director204455900003
    PASSIA, Lukas, Mr.
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    EnglandGermanCompany Director211987210004
    VACHON, Michael Pierre
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    EnglandBritishNed280729740001
    DAVIES, Ross
    Ochre Yards
    Fletcher Road
    NE8 2AY Gateshead
    16 Fairway Court
    Tyne And Wear
    United Kingdom
    Director
    Ochre Yards
    Fletcher Road
    NE8 2AY Gateshead
    16 Fairway Court
    Tyne And Wear
    United Kingdom
    United KingdomBritishStudent204455890001
    NAKAMINE, Luis Carlos Sanchez
    10 Leazes Terrrace
    NE1 4LY Newcastle Upon Tyne
    225
    Tyne And Wear
    United Kingdom
    Director
    10 Leazes Terrrace
    NE1 4LY Newcastle Upon Tyne
    225
    Tyne And Wear
    United Kingdom
    United KingdomPeruvianStudent204455910001

    Who are the persons with significant control of TEA VENTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Vincent Efferoth
    98-100 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Alderman Fenwick's House
    Tyne And Wear
    England
    Apr 06, 2016
    98-100 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Alderman Fenwick's House
    Tyne And Wear
    England
    No
    Nationality: German
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr. Lukas Passia
    98-100 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Alderman Fenwick's House
    Tyne And Wear
    England
    Apr 06, 2016
    98-100 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Alderman Fenwick's House
    Tyne And Wear
    England
    No
    Nationality: German
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TEA VENTURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2022Commencement of winding up
    Mar 11, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan David Kelly
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    Steven Phillip Ross
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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