Liquidation
Company Information for CU VENTURES LIMITED
Phoenix House, 2 Huddersfield Road, Stalybridge, CHESHIRE, SK15 2AQ,
|
Company Registration Number
08031282
Private Limited Company
Liquidation |
Company Name | |
---|---|
CU VENTURES LIMITED | |
Legal Registered Office | |
Phoenix House 2 Huddersfield Road Stalybridge CHESHIRE SK15 2AQ Other companies in M3 | |
Company Number | 08031282 | |
---|---|---|
Company ID Number | 08031282 | |
Date formed | 2012-04-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-10-31 | |
Account next due | 31/07/2021 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-29 12:57:15 |
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 | ||
---|---|---|---|---|
CU Ventures, LLC | 6746 S. Revere Parkway Suite 125 Centennial CO 80112 | Delinquent | Company formed on the 2013-05-08 | |
Cu Ventures L.L.C. | Delaware | Unknown | ||
CU VENTURES INC | California | Unknown | ||
CU VENTURES LTD A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
CU VENTURES II LP | California | Unknown | ||
CU VENTURES LIMITED LLC | California | Unknown | ||
CU VENTURES II L P | Idaho | Unknown | ||
CU VENTURES INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY WILLIAM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROSS MCDONALD WYLLIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYBX LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
GEEKY GUYS LIMITED | Director | 2015-03-19 | CURRENT | 2012-11-27 | Active | |
ROV RESOURCES LIMITED | Director | 2015-03-09 | CURRENT | 2013-03-15 | Active | |
CARGO RECOVERY LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
FAMILY LEGACY LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CUPRANAUT LIMITED | Director | 2012-06-13 | CURRENT | 2012-06-13 | Active | |
LEGACY FOUNDATION LIMITED | Director | 2008-01-09 | CURRENT | 2008-01-09 | Active | |
YOUR DREAMS LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 04/01/22 FROM Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 1089 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG England | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1089 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1089 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CH01 | Director's details changed for Mr Anthony William Smith on 2015-06-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/15 FROM C/O White & Company Blackfriars House Parsonage Manchester M3 2JA | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS MCDONALD WYLLIE | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1089 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/04/13 FULL LIST | |
SH01 | 20/03/13 STATEMENT OF CAPITAL GBP 1055 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
SH01 | 08/08/12 STATEMENT OF CAPITAL GBP 56 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
RES01 | ADOPT ARTICLES 10/05/2012 | |
RES13 | REORGANISE SHARE CAPITAL BY CREATING 500000 REDEEMABLE PREFERENCE SHARES 10/05/2012 | |
SH01 | 07/06/12 STATEMENT OF CAPITAL GBP 46.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up | 2019-10-29 |
Petitions to Wind Up (Companies) | 2019-09-20 |
Proposal to Strike Off | 2014-04-15 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
EQUITABLE MORTGAGE OF CHATTELS | Outstanding | THE TRUSTEES OF THE PRIVATE PENSION SCHEME OF M JANSEN | |
DEBENTURE | Outstanding | STUART CARTHY | |
DEBENTURE | Outstanding | BRUCE HEYWOOD NICHOLSON | |
DEBENTURE | Outstanding | JAMES WILLIAM POCHIN NICHOLSON | |
DEBENTURE | Outstanding | SIMON KING | |
DEBENTURE | Outstanding | IAN RUSSELL KELLEY | |
DEBENTURE | Outstanding | NEIL COWAN | |
DEBENTURE | Outstanding | PAUL WOOLLEY | |
DEBENTURE | Outstanding | SIMON WILLIAMS |
|
|
|
|
|
|
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 CU VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as CU VENTURES LIMITED are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | CU VENTURES LTD | Event Date | 2019-10-29 |
CU VENTURES LTD (Company Number 08031282 ) Registered office: Courthill House , Water Lane , Wilmslow , SK9 5AJ In the Liverpool District Registry No 000028 of 2019 Date of Filing Petition: 19 June 20… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | C U VENTURES LIMITED | Event Date | 2019-06-19 |
In the HIGH COURT OF JUSTICE CHANCERY DIVISION Companies Court Liverpool District Registry case number CR:2019-000028 A Petition to wind up the above named company, of Courthill House, Water Lane, Wilmslow, Cheshire SK9 5AJ presented on 19 June 2019 by Fieldfisher LLP , of FreeTrade Exchange, 37 Peter Street, Manchester M2 5GB (the Petitioner), claiming to be a creditor of the Company will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool L2 2BX on 22 October 2019 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 7.14 by 16:00 hours on 21/10/2019 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CU VENTURES LIMITED | Event Date | 2014-04-15 |
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. |