Company NameVentalution Limited
Company StatusDissolved
Company Number04131307
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date19 April 2023 (1 year ago)
Previous NamesCastletiger Limited and Ventalu Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Jeremy Paul Aubrey George Janion
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(4 weeks, 1 day after company formation)
Appointment Duration22 years, 2 months (closed 19 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Mary's House, High Street
Hurley
Berks
SL6 5NB
Secretary NameJeremy Paul Aubrey George Janion
NationalityBritish
StatusClosed
Appointed25 January 2001(4 weeks, 1 day after company formation)
Appointment Duration22 years, 2 months (closed 19 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Mary's House, High Street
Hurley
Berks
SL6 5NB
Director NameStephen Edward Baker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great Melton Road
Hethersett
Norwich
Norfolk
NR9 3AB
Director NameMr John Robert Reynolds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Church Road
Tasburgh
Norwich
Norfolk
NR15 1ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteventalution.co.uk
Email address[email protected]
Telephone020 88985050
Telephone regionLondon

Location

Registered Address40 Bank Street Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40.1k at £1Jeremy Paul Aubrey George Janion
80.00%
Ordinary A
2.5k at £1Paul Whiteman
5.00%
Ordinary C
7.5k at £1Jeremy Paul Aubrey George Janion
14.95%
Ordinary B
27 at £1John Robert Reynolds
0.05%
Ordinary B

Financials

Year2014
Net Worth-£43,830
Cash£168,508
Current Liabilities£624,496

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 November 2017Delivered on: 1 December 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
15 February 2017Delivered on: 16 February 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
23 February 2015Delivered on: 4 March 2015
Persons entitled: Archover Limited

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 8 January 2015
Persons entitled: Archover Limited

Classification: A registered charge
Outstanding
24 August 2001Delivered on: 30 August 2001
Satisfied on: 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 April 2023Final Gazette dissolved following liquidation (1 page)
25 January 2023Administrator's progress report (27 pages)
19 January 2023Notice of move from Administration to Dissolution (27 pages)
25 August 2022Administrator's progress report (24 pages)
11 February 2022Administrator's progress report (24 pages)
21 January 2022Notice of extension of period of Administration (3 pages)
30 August 2021Administrator's progress report (25 pages)
28 January 2021Administrator's progress report (26 pages)
26 January 2021Notice of extension of period of Administration (3 pages)
14 August 2020Administrator's progress report (26 pages)
21 February 2020Administrator's progress report (25 pages)
27 January 2020Notice of extension of period of Administration (3 pages)
12 August 2019Administrator's progress report (25 pages)
6 March 2019Administrator's progress report (25 pages)
5 January 2019Notice of extension of period of Administration (3 pages)
16 August 2018Administrator's progress report (23 pages)
16 April 2018Notice of deemed approval of proposals (3 pages)
12 April 2018Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 40 Bank Street Canary Wharf London E14 5NR on 12 April 2018 (2 pages)
21 March 2018Statement of administrator's proposal (38 pages)
5 March 2018Statement of affairs with form AM02SOA (9 pages)
2 February 2018Appointment of an administrator (38 pages)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
1 December 2017Registration of charge 041313070005, created on 28 November 2017 (54 pages)
1 December 2017Registration of charge 041313070005, created on 28 November 2017 (54 pages)
30 September 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
30 September 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 February 2017Registration of charge 041313070004, created on 15 February 2017 (53 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,180
(5 pages)
12 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,180
(5 pages)
12 November 2015Satisfaction of charge 1 in full (1 page)
12 November 2015Satisfaction of charge 1 in full (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 50,180
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 50,180
(3 pages)
4 March 2015Registration of charge 041313070003, created on 23 February 2015 (33 pages)
4 March 2015Registration of charge 041313070003, created on 23 February 2015 (33 pages)
8 January 2015Registration of charge 041313070002, created on 18 December 2014 (57 pages)
8 January 2015Registration of charge 041313070002, created on 18 December 2014 (57 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 180
(5 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 180
(5 pages)
23 October 2014Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 23 October 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 180
(5 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 180
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Secretary's details changed for Jeremy Paul Aubrey George Janion on 18 January 2010 (1 page)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Jeremy Paul Aubrey George Janion on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Jeremy Paul Aubrey George Janion on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Jeremy Paul Aubrey George Janion on 18 January 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Return made up to 27/12/08; full list of members (4 pages)
3 March 2009Return made up to 27/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Appointment terminated director john reynolds (1 page)
2 October 2008Appointment terminated director john reynolds (1 page)
25 February 2008Return made up to 27/12/07; full list of members (4 pages)
25 February 2008Return made up to 27/12/07; full list of members (4 pages)
1 November 2007Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
1 November 2007Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Registered office changed on 21/09/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
21 September 2007Registered office changed on 21/09/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
3 January 2007Return made up to 27/12/06; full list of members (3 pages)
3 January 2007Return made up to 27/12/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 27/12/05; full list of members (3 pages)
16 January 2006Return made up to 27/12/05; full list of members (3 pages)
20 December 2005Company name changed ventalu LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed ventalu LIMITED\certificate issued on 20/12/05 (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
21 September 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 September 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
17 September 2004Ad 18/08/04--------- £ si 66@1=66 £ ic 114/180 (2 pages)
17 September 2004Ad 18/08/04--------- £ si 1@1=1 £ ic 104/105 (2 pages)
17 September 2004Ad 18/08/04--------- £ si 9@1=9 £ ic 105/114 (2 pages)
17 September 2004Ad 18/08/04--------- £ si 66@1=66 £ ic 114/180 (2 pages)
17 September 2004Ad 18/08/04--------- £ si 9@1=9 £ ic 105/114 (2 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 September 2004Ad 18/08/04--------- £ si 1@1=1 £ ic 104/105 (2 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 April 2004Return made up to 27/12/03; full list of members (6 pages)
29 April 2004Return made up to 27/12/03; full list of members (6 pages)
18 October 2003Full accounts made up to 31 December 2002 (18 pages)
18 October 2003Full accounts made up to 31 December 2002 (18 pages)
9 August 2003Return made up to 27/12/02; full list of members (6 pages)
9 August 2003Return made up to 27/12/02; full list of members (6 pages)
1 July 2003Ad 25/06/01--------- £ si 1@1 (2 pages)
1 July 2003Ad 25/06/01--------- £ si 1@1 (2 pages)
1 July 2003Ad 25/06/01--------- £ si 1@1 (2 pages)
1 July 2003Ad 25/06/01--------- £ si 1@1 (2 pages)
14 May 2003Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
14 May 2003Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
9 August 2002Full accounts made up to 31 December 2001 (17 pages)
9 August 2002Full accounts made up to 31 December 2001 (17 pages)
30 April 2002Memorandum and Articles of Association (17 pages)
30 April 2002Memorandum and Articles of Association (17 pages)
22 March 2002Return made up to 27/12/01; full list of members (6 pages)
22 March 2002Return made up to 27/12/01; full list of members (6 pages)
5 March 2002Location of register of members (1 page)
5 March 2002Location of register of members (1 page)
1 March 2002Ad 07/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 March 2002Ad 07/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 March 2002Ad 24/03/01--------- £ si 74@1=74 £ ic 3/77 (2 pages)
1 March 2002Ad 24/03/01--------- £ si 25@1=25 £ ic 77/102 (2 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 March 2002Ad 24/03/01--------- £ si 25@1=25 £ ic 77/102 (2 pages)
1 March 2002£ nc 1000/500000 24/03/01 (1 page)
1 March 2002£ nc 1000/500000 24/03/01 (1 page)
1 March 2002Ad 24/03/01--------- £ si 74@1=74 £ ic 3/77 (2 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
28 August 2001Registered office changed on 28/08/01 from: c/o baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
28 August 2001Registered office changed on 28/08/01 from: c/o baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: c/o baker tilly 1ST floor centinal 46 claredon road watford hertfordshire WD17 1HE (1 page)
8 May 2001New secretary appointed;new director appointed (3 pages)
8 May 2001New secretary appointed;new director appointed (3 pages)
8 May 2001Registered office changed on 08/05/01 from: c/o baker tilly 1ST floor centinal 46 claredon road watford hertfordshire WD17 1HE (1 page)
8 May 2001Director resigned (1 page)
2 May 2001Company name changed castletiger LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed castletiger LIMITED\certificate issued on 02/05/01 (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 2001Registered office changed on 26/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
27 December 2000Incorporation (13 pages)
27 December 2000Incorporation (13 pages)