Liquidation
Company Information for THE VENUE BUSINESS LIMITED
SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TY,
|
Company Registration Number
04716245
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE VENUE BUSINESS LIMITED | |
Legal Registered Office | |
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TY Other companies in GL18 | |
Company Number | 04716245 | |
---|---|---|
Company ID Number | 04716245 | |
Date formed | 2003-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 09:32:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE VENUE BUSINESS (UK) LIMITED | 7 - 9 The Avenue Eastbourne EAST SUSSEX BN21 3YA | Active | Company formed on the 2014-04-02 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN PHILLIP KRZEMINSKI |
||
MARCUS WARDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN PIETER TROUW |
Company Secretary | ||
MARCUS WARDER |
Company Secretary | ||
ADAM JAMES WALDING |
Director | ||
ANDREW SHAUN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TVB LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Liquidation | |
PREMIER RBC LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
PREMIER DRINKS SOLUTIONS LTD | Director | 2011-06-02 | CURRENT | 2011-06-02 | Dissolved 2018-06-21 | |
TVB LIMITED | Director | 2007-03-16 | CURRENT | 2007-03-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 17 BERKELEY MEWS 29 HIGH STREET CHELTENHAM GL50 1DY | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM UNIT 6 ASHVILLE ROAD ASHVILLE ROAD GLOUCESTER GL2 5EU ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 2 BROAD STREET NEWENT GLOUCESTERSHIRE GL18 1AH | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/03/11 FULL LIST | |
AR01 | 31/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: THE FEATHERS STAUNTON GLOUCESTER GLOUCESTERSHIRE GL19 3RW | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-05 |
Resolution | 2017-05-05 |
Meetings of Creditors | 2017-04-10 |
Proposal to Strike Off | 2011-04-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 1,017,683 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 134,311 |
Creditors and other liabilities
|
|
|
|
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 THE VENUE BUSINESS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 7,859 |
Current Assets | 2012-04-01 | £ 38,594 |
Debtors | 2012-04-01 | £ 20,166 |
Fixed Assets | 2012-04-01 | £ 125,655 |
Shareholder Funds | 2012-04-01 | £ 987,745 |
Stocks Inventory | 2012-04-01 | £ 10,569 |
Tangible Fixed Assets | 2012-04-01 | £ 125,655 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE VENUE BUSINESS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE VENUE BUSINESS LIMITED | Event Date | 2017-04-21 |
At a General Meeting of the above-named Company, duly convened and held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 21 April 2017 the following resolutions were passed as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Michael Durkan (IP No. 9583 ) of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY be appointed Liquidator of the Company." For further details contact Michael Noakes on telephone 01252 250811 , or by email at mike.n@durkancahill.com Ag IF20071 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE VENUE BUSINESS LIMITED | Event Date | 2017-04-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 21 April 2017 at 11.45 am for the purposes provided for in sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of the claims for voting purposes at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Secured creditors should also lodge a statement giving details of their security, the dates(s) on which it was given and the value at which it is assessed. Any Creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY , no later than 12.00 noon on 20 April 2017. The resolutions to be taken at the meeting will include a resolution to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. M P Durkan (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, will during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: M P Durkan, Email: mpd@durkancahill.com, Tel: 01242 250811. Alternatively, creditors may contact Mike Noakes on the number above to discuss any queries. Ag HF10599 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE VENUE BUSINESS LIMITED | Event Date | 2011-04-12 |
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. |