Dissolved 2017-01-11
Company Information for VENTUREEP1 LIMITED
32 WEST STREET, BRIGHTON, BN1,
|
Company Registration Number
08507049
Private Limited Company
Dissolved Dissolved 2017-01-11 |
Company Name | ||||
---|---|---|---|---|
VENTUREEP1 LIMITED | ||||
Legal Registered Office | ||||
32 WEST STREET BRIGHTON | ||||
Previous Names | ||||
|
Company Number | 08507049 | |
---|---|---|
Date formed | 2013-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-01-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:05:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL DAVID MELLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES MELLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTUREEP3 LIMITED | Director | 2014-10-07 | CURRENT | 2014-08-30 | Dissolved 2017-07-25 | |
CLC CREATIVE LIMITED | Director | 2014-10-07 | CURRENT | 2010-12-06 | Dissolved 2017-12-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 32 QUEENS TERRACE SOUTHAMPTON SO14 3BQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
RES01 | ADOPT ARTICLES 18/05/2015 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 26/04/15 FULL LIST | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 2250 | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 2500 | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 1625 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/04/14 FULL LIST | |
RES15 | CHANGE OF NAME 29/10/2014 | |
CERTNM | COMPANY NAME CHANGED VENTUREPE1 LIMITED CERTIFICATE ISSUED ON 30/10/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID MELLOR / 09/10/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLOR | |
AP01 | DIRECTOR APPOINTED MR RUSSELL DAVID MELLOR | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 11/09/2013 | |
CERTNM | COMPANY NAME CHANGED ORCHARD HSG LIMITED CERTIFICATE ISSUED ON 12/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
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 |
Final Meetings | 2016-07-20 |
Resolutions for Winding-up | 2015-11-23 |
Appointment of Liquidators | 2015-11-23 |
Meetings of Creditors | 2015-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
|
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 VENTUREEP1 LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as VENTUREEP1 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VENTUREEP1 LIMITED | Event Date | 2015-11-17 |
At a General Meeting of the above named Company, duly convened, and held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 17 November 2015 at 11.05 am the following resolutions were duly passed as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , (IP Nos 008953 and 8770) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Colin Ian Vickers, Email: cp.brighton@frpadvisory.com and Christopher David Stevens, Email: brighton@frpadvisory.com Russell Mellor , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VENTUREEP1 LIMITED | Event Date | 2015-11-17 |
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT . : For further details contact: Colin Ian Vickers, Email: cp.brighton@frpadvisory.com and Christopher David Stevens, Email: brighton@frpadvisory.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | VENTUREEP1 LIMITED | Event Date | 2015-11-17 |
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 30 September 2016 at 10.00 am and 10.10 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 17 November 2015 Office Holder details: Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . For further details contact: The Joint Liquidators, Tel: 01273 916675 Colin Ian Vickers , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VENTUREEP1 LIMITED | Event Date | 2015-11-03 |
By Order of the Board, 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 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 17 November 2015 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Company's creditors will be available for inspection, free of charge, at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Tel: 01903 222 500 | |||
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. |