Liquidation
Company Information for VENTURE CONNECT LIMITED
1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
07867580
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VENTURE CONNECT LIMITED | ||
Legal Registered Office | ||
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Other companies in CB25 | ||
Previous Names | ||
|
Company Number | 07867580 | |
---|---|---|
Company ID Number | 07867580 | |
Date formed | 2011-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-08-06 18:36:37 |
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 | ||
---|---|---|---|---|
VENTURE CONNECTIONS LIMITED | 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN | Liquidation | Company formed on the 2008-11-04 | |
VENTURE CONNECTIONS INC | 4 ORCHARD HILL DRIVE Rockland MONSEY NY 10952 | Active | Company formed on the 2015-06-01 | |
VENTURE CONNECTION INC. | 50 BENTHAVEN PL Boulder CO 80303 | Administratively Dissolved | Company formed on the 2000-01-13 | |
VENTURE CONNECTED LLC | PO BOX 12096 LUBBOCK TX 79452 | Forfeited | Company formed on the 2014-06-23 | |
VENTURE CONNECTION AND INNOVATION NETWORK LLC | 709 LOST CANYON WEST LAKE HILLS Texas 78746 | Forfeited | Company formed on the 2013-10-16 | |
VENTURE CONNECTION, LLC | NV | Permanently Revoked | Company formed on the 2008-05-12 | |
VENTURE CONNECT PTY. LTD. | QLD 4300 | Active | Company formed on the 2004-12-03 | |
VENTURE CONNECT INC. | Ontario | Unknown | ||
VENTURE CONNECTION FIRM PTE LTD | WOODLANDS INDUSTRIAL PARK E5 Singapore 757515 | Dissolved | Company formed on the 2008-09-12 | |
VENTURE CONNECTION FIRM | SENGKANG EAST WAY Singapore 543325 | Dissolved | Company formed on the 2008-09-12 | |
VENTURE CONNECT-AP | CLEMENTI AVENUE 2 Singapore 120338 | Dissolved | Company formed on the 2009-08-23 | |
VENTURE CONNECTIONS L.L.C. | Active | Company formed on the 2016-01-20 | ||
VENTURE CONNECT II LLC | C/O 250 W 57TH ST STE 1301 Suite 1301 NEW YORK NY 10107 | Active | Company formed on the 2017-11-27 | |
VENTURE CONNECT LLC | Delaware | Unknown | ||
VENTURE CONNECTS LLC | Delaware | Unknown | ||
VENTURE CONNECT HOLDINGS LLC | Delaware | Unknown | ||
VENTURE CONNECTIONS MI LLC | Michigan | UNKNOWN | ||
VENTURE CONNECTION LLC | California | Unknown | ||
VENTURE CONNECT INC. | 5805 51 STREET TOFIELD ALBERTA T0B 4J0 | Active | Company formed on the 2018-05-25 | |
VENTURE CONNECTORS INC | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAIME CARBO FERNANDEZ |
||
DAVID JOHN HARVELL |
||
LUIS RAMOS TRUJILLO |
||
JEFFREY MICHAEL WHITEWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAIN BENABOU |
Director | ||
JOSE JAVIER RIGAL |
Director | ||
LUCY ELLEN GOODA |
Director | ||
SARAH ELIZABETH JONES |
Director | ||
ALAN BALL |
Director | ||
CARLOS FRANCISCO GARRIGA GAMARRA |
Director | ||
STEPHANE CASIMIR CORNIL VANHOUCKE |
Director | ||
JUAN ANTONIO MERONO |
Director | ||
ROBERT ALEXANDER ASPLIN |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
CHRISTOPHER ALAN MACKIE |
Director | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICETEAM LIMITED | Director | 2012-06-22 | CURRENT | 2004-04-06 | Liquidation | |
OFFICE TEAM LOGISTICS LIMITED | Director | 2006-09-19 | CURRENT | 1956-11-22 | Liquidation | |
STAT COMPANY LIMITED | Director | 2018-04-11 | CURRENT | 1999-11-02 | Active | |
ZENOFFICE LIMITED | Director | 2018-04-11 | CURRENT | 1974-10-31 | Active | |
THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED | Director | 2015-06-02 | CURRENT | 2002-12-02 | Active | |
BECAP SPICERS (UK) LIMITED | Director | 2014-09-16 | CURRENT | 2011-04-07 | Liquidation | |
SPICERS LIMITED | Director | 2014-09-16 | CURRENT | 1946-12-16 | Liquidation | |
THE SPICERS-OFFICETEAM GROUP LIMITED | Director | 2014-09-02 | CURRENT | 2014-06-05 | Liquidation | |
PROJECT OLIVER MANAGEMENT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-09 | |
PROJECT OLIVER TOPCO LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Liquidation | |
PROJECT OLIVER HOLDCO LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Liquidation | |
C & M REGISTRARS LIMITED | Director | 2013-03-31 | CURRENT | 1991-05-08 | Liquidation | |
WATERLOW BUSINESS SUPPLIES LIMITED | Director | 2013-03-31 | CURRENT | 1989-05-15 | Active | |
OYEZ PROFESSIONAL SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 1976-12-21 | Active | |
TEWKESBURY LIMITED | Director | 2013-03-31 | CURRENT | 2006-03-13 | Liquidation | |
OFFICETEAM SALES LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-29 | Liquidation | |
PADS PRINTING & COMMERCIAL STATIONERY LIMITED | Director | 2008-04-02 | CURRENT | 1998-11-19 | Liquidation | |
OFFICETEAM TRUSTEES LIMITED | Director | 2007-05-16 | CURRENT | 1995-02-15 | Liquidation | |
STAT-PLUS GROUP LIMITED | Director | 2007-05-16 | CURRENT | 1972-09-13 | Liquidation | |
STAT-PLUS LIMITED | Director | 2007-05-16 | CURRENT | 1991-03-26 | Liquidation | |
PEARL MEZZANINE LIMITED | Director | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2014-09-18 | |
PEARL FINANCE BOND LIMITED | Director | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2015-10-17 | |
OSG HOLDINGS LIMITED | Director | 2007-04-24 | CURRENT | 2007-02-13 | Dissolved 2015-10-17 | |
PEARL FINANCE BOND 2 LIMITED | Director | 2007-04-24 | CURRENT | 2007-03-05 | Dissolved 2015-10-17 | |
OFFICE ZONE BUSINESS SOLUTIONS LTD | Director | 2006-01-19 | CURRENT | 2000-12-20 | Liquidation | |
OFFICE ZONE LIMITED | Director | 2005-11-17 | CURRENT | 1993-08-27 | Liquidation | |
WHITEGROVE GROUP LIMITED | Director | 2005-07-01 | CURRENT | 2003-02-26 | Liquidation | |
LYNCH MCQUEEN LIMITED | Director | 2004-09-02 | CURRENT | 1994-01-24 | Liquidation | |
OFFICETEAM LIMITED | Director | 2004-04-14 | CURRENT | 2004-04-06 | Liquidation | |
OFFICETEAM GROUP LIMITED | Director | 2004-04-07 | CURRENT | 2004-03-04 | Liquidation | |
OFFICETEAM 2 GROUP LIMITED | Director | 2003-03-31 | CURRENT | 1996-04-04 | Liquidation | |
OFFICE TEAM LOGISTICS LIMITED | Director | 1996-04-01 | CURRENT | 1956-11-22 | Liquidation | |
OT OFFICE SUPPLIES LIMITED | Director | 1991-07-12 | CURRENT | 1900-05-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-20 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-20 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/21 FROM Building 2000 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9TE United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES HORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOBBS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR LUIS RAMOS TRUJILLO | |
AP01 | DIRECTOR APPOINTED MR JAIME CARBO FERNANDEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE RIGAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAIN BENABOU | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC04 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 2017-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/17 FROM Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY ELLEN GOODA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/08/15 TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HARVELL | |
AP01 | DIRECTOR APPOINTED MR JEFFREY MICHAEL WHITEWAY | |
AA01 | PREVEXT FROM 30/04/2014 TO 31/08/2014 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE JAVIER RIGAL / 01/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BALL | |
AP01 | DIRECTOR APPOINTED JOSE JAVIER RIGAL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS GARRIGA GAMARRA | |
AP01 | DIRECTOR APPOINTED MRS LUCY ELLEN GOODA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE VANHOUCKE | |
AR01 | 01/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH JONES / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS FRANCISCO GARRIGA GAMARRA / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARLOS FRANCISCO GARRIGA GAMARRA / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BALL / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE CASIMIR CORNIL VANHOUCKE / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE CASIMIR CORNIL VANHOUCKE / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH JONES / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BALL / 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM C/O SPICERS LIMITED SAWSTON CAMBRIDGE CB22 3JG | |
RES15 | CHANGE OF NAME 12/04/2012 | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 1136 LIMITED CERTIFICATE ISSUED ON 20/04/12 | |
AP01 | DIRECTOR APPOINTED MR ALAIN BENABOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN MERONO | |
SH01 | 03/01/12 STATEMENT OF CAPITAL GBP 100.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN | |
AP01 | DIRECTOR APPOINTED CARLOS FRANCISCO GARRIGA GAMARRA | |
AP01 | DIRECTOR APPOINTED DIRECTOR OF OPERATIONS JUAN ANTONIO MERONO | |
AP01 | DIRECTOR APPOINTED STEPHANE CASIMIR CORNIL VANHOUCKE | |
AP01 | DIRECTOR APPOINTED SARAH ELIZABETH JONES | |
AP01 | DIRECTOR APPOINTED ALAN BALL | |
RES01 | ADOPT ARTICLES 03/01/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED | |
AA01 | CURREXT FROM 31/12/2012 TO 30/04/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-06-25 |
Notices to | 2021-06-25 |
Resolution | 2021-06-25 |
Meetings o | 2021-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as VENTURE CONNECT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | VENTURE CONNECT LIMITED | Event Date | 2021-06-25 |
Name of Company: VENTURE CONNECT LIMITED Company Number: 07867580 Nature of Business: Data processing, hosting and related activities Registered office: 1 Bridgewater Place, Water Lane, Leeds, LS11 5Q… | |||
Initiating party | Event Type | Notices to | |
Defending party | VENTURE CONNECT LIMITED | Event Date | 2021-06-25 |
Initiating party | Event Type | Resolution | |
Defending party | VENTURE CONNECT LIMITED | Event Date | 2021-06-25 |
Initiating party | Event Type | Meetings o | |
Defending party | VENTURE CONNECT LIMITED | Event Date | 2021-06-16 |
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. |