VENTRAQ UK LIMITED

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

    Company NameVENTRAQ UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC260666
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VENTRAQ UK LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is VENTRAQ UK LIMITED located?

    Registered Office Address
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of VENTRAQ UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE*COMM SOLUTIONS UK LIMITEDJan 15, 2004Jan 15, 2004
    VANILLA HOLDINGS LIMITEDJan 06, 2004Jan 06, 2004
    IBT ACE COM COMPANY UK LIMITEDDec 11, 2003Dec 11, 2003

    What are the latest accounts for VENTRAQ UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for VENTRAQ UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VENTRAQ UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Dec 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on Dec 13, 2013

    1 pagesAD01

    Annual return made up to Dec 11, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on Dec 20, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Dec 11, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Queensferry Secretaries Limited on Dec 11, 2011

    2 pagesCH04

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on Dec 21, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Current accounting period shortened from Jun 30, 2010 to Dec 31, 2009

    3 pagesAA01

    Annual return made up to Dec 11, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Queensferry Secretaries Limited on Dec 11, 2010

    2 pagesCH04

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on Dec 23, 2010

    1 pagesAD01

    Full accounts made up to Jun 30, 2009

    15 pagesAA

    Termination of appointment of Steve Dubnik as a director

    1 pagesTM01

    Annual return made up to Dec 11, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Steve Michael Dubnik on Dec 11, 2009

    2 pagesCH01

    Director's details changed for Kevin Scott Dickens on Dec 11, 2009

    2 pagesCH01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Jan 21, 2010

    1 pagesAD01

    Secretary's details changed for Queensferry Secretaries Limited on Dec 11, 2009

    2 pagesCH04

    Auditor's resignation

    1 pagesAUD

    Who are the officers of VENTRAQ UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUEENSFERRY SECRETARIES LIMITED
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Legal FormSCOTTISH PRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberSC145858
    38051430004
    DICKENS, Kevin Scott
    Beach Flint Way
    NY 14564 Victor
    13
    New York
    United States
    Director
    Beach Flint Way
    NY 14564 Victor
    13
    New York
    United States
    United StatesAmerican137291590001
    ABERGAN REED NOMINEES LIMITED
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    Nominee Secretary
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    900030720001
    DUBNIK, Steve Michael
    9 Bromsgrove Hill
    Pittsford
    New York
    14534
    United States
    Director
    9 Bromsgrove Hill
    Pittsford
    New York
    14534
    United States
    United StatesAmerican115551660001
    JIMENEZ, George
    2535 Tarpon Road
    FOREIGN Naples
    Fl 34102
    Usa
    Director
    2535 Tarpon Road
    FOREIGN Naples
    Fl 34102
    Usa
    American95706610004
    RIVERS, Loretta
    201 Tulip Drive
    20877 Gaithersburg
    Maryland
    U.S.
    Director
    201 Tulip Drive
    20877 Gaithersburg
    Maryland
    U.S.
    American95706700001
    ABERGAN REED LIMITED
    Ifield House, Brady Road
    Lyminge
    CT18 8EY Folkestone
    Kent
    Nominee Director
    Ifield House, Brady Road
    Lyminge
    CT18 8EY Folkestone
    Kent
    900030290001

    Does VENTRAQ UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 08, 2007
    Delivered On Jun 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital save only for the debt of aud 238,411.27 due as at the date hereof to the company by another subsidary.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hale Fund Management, Llc
    Transactions
    • Jun 15, 2007Registration of a charge (410)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 15, 2006
    Delivered On May 30, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • May 30, 2006Registration of a charge (410)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 28, 2005
    Delivered On Feb 15, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies from time standing in the credit of the bank account.
    Contains Floating Charge: Yes
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Feb 15, 2005Registration of a charge (410)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (419a)

    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