Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENTRA INVESTMENTS LIMITED
Company Information for

VENTRA INVESTMENTS LIMITED

QUANTUMA LLP 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
Company Registration Number
03175347
Private Limited Company
Liquidation

Company Overview

About Ventra Investments Ltd
VENTRA INVESTMENTS LIMITED was founded on 1996-03-20 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Ventra Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VENTRA INVESTMENTS LIMITED
 
Legal Registered Office
QUANTUMA LLP 3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
EAST SUSSEX
BN1 4EA
Other companies in W1U
 
Filing Information
Company Number 03175347
Company ID Number 03175347
Date formed 1996-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2010
Account next due 31/03/2012
Latest return 20/03/2011
Return next due 17/04/2012
Type of accounts FULL
Last Datalog update: 2022-08-06 20:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTRA INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VENTRA INVESTMENTS LIMITED
The following companies were found which have the same name as VENTRA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENTRA INVESTMENTS LIMITED Unknown
VENTRA INVESTMENTS PTY LTD Active Company formed on the 2021-03-24

Company Officers of VENTRA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NISHMA PALASUNTHERAM
Company Secretary 1996-11-15
NISHMA PALASUNTHERAM
Director 2004-12-09
VISWAJIT PALASUNTHERAM
Director 1996-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-03-20 1996-03-20
LONDON LAW SERVICES LIMITED
Nominated Director 1996-03-20 1996-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHMA PALASUNTHERAM COATESIDE TIME-SHARE LIMITED Company Secretary 2009-01-01 CURRENT 1982-06-08 Active - Proposal to Strike off
NISHMA PALASUNTHERAM VENTRA 36 LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Active
NISHMA PALASUNTHERAM VENTRA 27 LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Active
NISHMA PALASUNTHERAM VENTRA 15 LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Active
NISHMA PALASUNTHERAM VENTRA GROUP LIMITED Company Secretary 2006-01-17 CURRENT 2006-01-17 Active
NISHMA PALASUNTHERAM VENTRA 24 LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2015-01-08
NISHMA PALASUNTHERAM VENTRA ASSET MANAGEMENT LIMITED Company Secretary 2004-06-14 CURRENT 2004-06-14 Active
NISHMA PALASUNTHERAM VENTRA 1 MANAGEMENT LIMITED Company Secretary 2003-01-07 CURRENT 2003-01-07 Dissolved 2014-12-12
NISHMA PALASUNTHERAM VENTRA 9 LIMITED Company Secretary 2003-01-06 CURRENT 2003-01-06 Liquidation
NISHMA PALASUNTHERAM VENTRA 6 LIMITED Company Secretary 1999-05-13 CURRENT 1999-05-13 Dissolved 2015-02-20
NISHMA PALASUNTHERAM SWISS INVESTMENTS DEVELOPMENT VENTURES LIMITED Company Secretary 1994-03-19 CURRENT 1992-03-19 Active
NISHMA PALASUNTHERAM H.E.WEBBER & SONS(ACCESSORIES)LIMITED Director 2016-10-06 CURRENT 1955-12-01 Active
NISHMA PALASUNTHERAM SWISS MANAGEMENT LIMITED Director 2011-06-17 CURRENT 2011-06-17 Active
NISHMA PALASUNTHERAM COATESIDE TIME-SHARE LIMITED Director 2009-01-01 CURRENT 1982-06-08 Active - Proposal to Strike off
NISHMA PALASUNTHERAM VENTRA 36 LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
NISHMA PALASUNTHERAM VENTRA 27 LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
NISHMA PALASUNTHERAM VENTRA 15 LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
NISHMA PALASUNTHERAM VENTRA GROUP LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
NISHMA PALASUNTHERAM VENTRA 24 LIMITED Director 2005-09-20 CURRENT 2005-09-20 Dissolved 2015-01-08
NISHMA PALASUNTHERAM SWISS INVESTMENTS DEVELOPMENT VENTURES LIMITED Director 1993-03-25 CURRENT 1992-03-19 Active
VISWAJIT PALASUNTHERAM KIMBER (UK) LTD Director 2012-10-02 CURRENT 2011-10-21 Dissolved 2014-09-16
VISWAJIT PALASUNTHERAM SWISS MANAGEMENT LIMITED Director 2011-06-17 CURRENT 2011-06-17 Active
VISWAJIT PALASUNTHERAM COATESIDE TIME-SHARE LIMITED Director 2009-01-01 CURRENT 1982-06-08 Active - Proposal to Strike off
VISWAJIT PALASUNTHERAM VENTRA 36 LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
VISWAJIT PALASUNTHERAM VENTRA 27 LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
VISWAJIT PALASUNTHERAM VENTRA 15 LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
VISWAJIT PALASUNTHERAM VENTRA GROUP LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
VISWAJIT PALASUNTHERAM VENTRA 24 LIMITED Director 2005-09-20 CURRENT 2005-09-20 Dissolved 2015-01-08
VISWAJIT PALASUNTHERAM VENTRA ASSET MANAGEMENT LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active
VISWAJIT PALASUNTHERAM VENTRA 1 MANAGEMENT LIMITED Director 2003-01-07 CURRENT 2003-01-07 Dissolved 2014-12-12
VISWAJIT PALASUNTHERAM VENTRA 9 LIMITED Director 2003-01-06 CURRENT 2003-01-06 Liquidation
VISWAJIT PALASUNTHERAM VENTRA 6 LIMITED Director 1999-05-13 CURRENT 1999-05-13 Dissolved 2015-02-20
VISWAJIT PALASUNTHERAM SWISS INVESTMENTS DEVELOPMENT VENTURES LIMITED Director 1992-03-19 CURRENT 1992-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-15
2018-05-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.2
2017-07-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2017
2017-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017
2016-06-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2016
2016-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 3RD FLOOR LYNDEAN HOUSE 43-46 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XB
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2015
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 55 BAKER STREET LONDON W1U 7EU
2015-03-304.20STATEMENT OF AFFAIRS/4.19
2015-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2014
2013-07-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2013
2012-07-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2012
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VISWAJIT PALASUNTHERAM / 20/10/2011
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NISHMA PALASUNTHERAM / 20/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NISHMA PALASUNTHERAM / 20/10/2011
2011-08-033.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2011-05-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VISWAJIT PALASUNTHERAM / 01/01/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NISHMA PALASUNTHERAM / 01/01/2011
2011-03-23LATEST SOC23/03/11 STATEMENT OF CAPITAL;GBP 20000
2011-03-23AR0120/03/11 FULL LIST
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NISHMA PALASUNTHERAM / 01/01/2011
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1B 2HA
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 118
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 117
2010-12-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/09
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 116
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 115
2010-07-22AR0120/03/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-07363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-21363sRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 114
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 113
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to VENTRA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-24
Appointment of Liquidators2015-03-19
Resolutions for Winding-up2015-03-19
Meetings of Creditors2015-03-04
Meetings of Creditors2011-07-25
Appointment of Administrative Receivers2011-05-26
Fines / Sanctions
No fines or sanctions have been issued against VENTRA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 118
Mortgages/Charges outstanding 118
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-11-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-07-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-06-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-01-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2000-11-14 Outstanding MONTAGUE PROPERTIES LIMITED
RENT DEPOSIT DEED 2000-11-14 Outstanding MONTAGUE PROPERTIES LIMITED
LEGAL CHARGE 2000-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-04-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-04-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-04-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-08-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT ASSIGNMENT DEED 1998-04-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT ACCOUNT 1998-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-10-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-10-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENTRA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of VENTRA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENTRA INVESTMENTS LIMITED
Trademarks
We have not found any records of VENTRA INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT SQUIRES ESTATE AGENTS LIMITED 2011-01-07 Outstanding

We have found 1 mortgage charges which are owed to VENTRA INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for VENTRA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as VENTRA INVESTMENTS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where VENTRA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyVENTRA INVESTMENTS LIMITEDEvent Date2019-10-31
Liquidator's name and address: Sean Bucknall (IP No. 18030 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA : Ag NG91786
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVENTRA INVESTMENTS LIMITEDEvent Date2015-03-16
Andrew Hosking and Ian Cadlock , Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB , 01273 322400 , chi.ho@quantuma.com :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVENTRA INVESTMENTS LIMITEDEvent Date2015-03-16
At a General Meeting of the above-named Company, duly convened, and held at 10 Fitzroy Square, London, W1P 5HP on the 16 March 2015 the following resolutions were duly passed; No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution:- 1. THAT the Company be wound up voluntarily, and 2. THAT Andrew Hosking and Ian Cadlock, Licensed Insolvency Practitioners, of Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB be and are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Andrew Hosking and Ian Cadlock was confirmed. Andrew Hosking (IP No. 9009 ) and Ian Cadlock (IP No. 8174 ), Joint Liquidators , Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB , chi.ho@quantuma.com , 01273 322400 Viswajit Palasuntheram , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVENTRA INVESTMENTS LIMITEDEvent Date2015-02-27
NOTICE IS HEREBY GIVEN, per Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at Quantuma LLP, 10 Fitzroy Square, London, W1P 5HP on 16 March 2015 at 3:00 pm for the purposes of receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB not later than 12:00 noon on 13 March 2015 . The resolutions at the creditors meeting may include a resolution specifying the terms on which the liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Andrew Hosking and Ian Cadlock of Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB are qualified to act as Insolvency Practitioners in relation to the above and will provide creditors free of charge with such information concerning the Companys affairs as is reasonably required. A list of names and addresses of the Companys creditors will be available for inspection free of charge at Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB between 10:00am and 4:00pm on the two business days prior to the meeting. By Order of the Board
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyVENTRA INVESTMENTS LIMITEDEvent Date2011-05-16
Sarah Megan Rayment and Shay Bannon (IP Nos 9162 and 8777 ) both of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVENTRA INVESTMENTS LIMITEDEvent Date2011-05-16
Notice is hereby given pursuant to Legislation section: Section 48 of the Legislation: Insolvency Act 1986 , that a general meeting of the unsecured creditors of the above-named company will be held at 55 Baker Street, London W1U 7EU on 9 August 2011 at 11.00 am for the purpose of having a report laid before the meeting and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrative Receivers at BDO LLP , 55 Baker Street, London W1U 7EU , not later than 12.00 hrs on 8 August 2011 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of The Insolvency Rules 1986 and there has been lodged with the Administrative Receivers any proxy which the creditor intends to be used on his behalf. Sarah Megan Rayment Office holder capacity: Joint Administrative Receiver : Sarah Megan Rayment (IP Number 9162) and Shay Bannon (IP Number 8777) of BDO LLP , 55 Baker Street, London W1U 7EU were appointed as Joint Administrative Receivers of the Company on 16 May 2011 . The Companys registered office is 55 Baker Street, London W1U 7EU and the Companys principal trading address is Ventra Court, 2 Woodgrange Avenue, Harrow HA3 0XD.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2003-04-16
(Reg No 03012974) Nature of Business: Manufacture of Plastic Products. Trade Classification: 11. Date of Appointment of Joint Administrative Receivers: 9 April 2003. Name of Person Appointing the Joint Administrative Receivers: Barclays Bank plc. Joint Administrative Receivers: Sean Croston and Leslie Ross (Office Holder Nos 8930 and 7244), both of Heron House, Albert Square, Manchester M60 8GT.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTRA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENTRA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.