Hurley
Berks
SL6 5NB
Secretary Name | Jeremy Paul Aubrey George Janion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 2 months (closed 19 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Mary's House, High Street Hurley Berks SL6 5NB |
Director Name | Stephen Edward Baker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great Melton Road Hethersett Norwich Norfolk NR9 3AB |
Director Name | Mr John Robert Reynolds |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 September 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 16 Church Road Tasburgh Norwich Norfolk NR15 1ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ventalution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88985050 |
Telephone region | London |
Registered Address | 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40.1k at £1 | Jeremy Paul Aubrey George Janion 80.00% Ordinary A |
---|---|
2.5k at £1 | Paul Whiteman 5.00% Ordinary C |
7.5k at £1 | Jeremy Paul Aubrey George Janion 14.95% Ordinary B |
27 at £1 | John Robert Reynolds 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£43,830 |
Cash | £168,508 |
Current Liabilities | £624,496 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 November 2017 | Delivered on: 1 December 2017 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
---|---|
15 February 2017 | Delivered on: 16 February 2017 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
23 February 2015 | Delivered on: 4 March 2015 Persons entitled: Archover Limited Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 8 January 2015 Persons entitled: Archover Limited Classification: A registered charge Outstanding |
24 August 2001 | Delivered 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 |
19 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2023 | Administrator's progress report (27 pages) |
19 January 2023 | Notice of move from Administration to Dissolution (27 pages) |
25 August 2022 | Administrator's progress report (24 pages) |
11 February 2022 | Administrator's progress report (24 pages) |
21 January 2022 | Notice of extension of period of Administration (3 pages) |
30 August 2021 | Administrator's progress report (25 pages) |
28 January 2021 | Administrator's progress report (26 pages) |
26 January 2021 | Notice of extension of period of Administration (3 pages) |
14 August 2020 | Administrator's progress report (26 pages) |
21 February 2020 | Administrator's progress report (25 pages) |
27 January 2020 | Notice of extension of period of Administration (3 pages) |
12 August 2019 | Administrator's progress report (25 pages) |
6 March 2019 | Administrator's progress report (25 pages) |
5 January 2019 | Notice of extension of period of Administration (3 pages) |
16 August 2018 | Administrator's progress report (23 pages) |
16 April 2018 | Notice of deemed approval of proposals (3 pages) |
12 April 2018 | Registered 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 2018 | Statement of administrator's proposal (38 pages) |
5 March 2018 | Statement of affairs with form AM02SOA (9 pages) |
2 February 2018 | Appointment of an administrator (38 pages) |
4 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
1 December 2017 | Registration of charge 041313070005, created on 28 November 2017 (54 pages) |
1 December 2017 | Registration of charge 041313070005, created on 28 November 2017 (54 pages) |
30 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Amended total exemption full accounts made up to 31 December 2016 (13 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 February 2017 | Registration of charge 041313070004, created on 15 February 2017 (53 pages) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 November 2015 | Satisfaction of charge 1 in full (1 page) |
12 November 2015 | Satisfaction of charge 1 in full (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
4 March 2015 | Registration of charge 041313070003, created on 23 February 2015 (33 pages) |
4 March 2015 | Registration of charge 041313070003, created on 23 February 2015 (33 pages) |
8 January 2015 | Registration of charge 041313070002, created on 18 December 2014 (57 pages) |
8 January 2015 | Registration of charge 041313070002, created on 18 December 2014 (57 pages) |
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Secretary's details changed for Jeremy Paul Aubrey George Janion on 18 January 2010 (1 page) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Jeremy Paul Aubrey George Janion on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Jeremy Paul Aubrey George Janion on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Jeremy Paul Aubrey George Janion on 18 January 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 March 2009 | Return made up to 27/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 27/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Appointment terminated director john reynolds (1 page) |
2 October 2008 | Appointment terminated director john reynolds (1 page) |
25 February 2008 | Return made up to 27/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 27/12/07; full list of members (4 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
3 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
20 December 2005 | Company name changed ventalu LIMITED\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed ventalu LIMITED\certificate issued on 20/12/05 (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
7 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 September 2004 | Ad 18/08/04--------- £ si 66@1=66 £ ic 114/180 (2 pages) |
17 September 2004 | Ad 18/08/04--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
17 September 2004 | Ad 18/08/04--------- £ si 9@1=9 £ ic 105/114 (2 pages) |
17 September 2004 | Ad 18/08/04--------- £ si 66@1=66 £ ic 114/180 (2 pages) |
17 September 2004 | Ad 18/08/04--------- £ si 9@1=9 £ ic 105/114 (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Ad 18/08/04--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
17 September 2004 | Resolutions
|
29 April 2004 | Return made up to 27/12/03; full list of members (6 pages) |
29 April 2004 | Return made up to 27/12/03; full list of members (6 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 August 2003 | Return made up to 27/12/02; full list of members (6 pages) |
9 August 2003 | Return made up to 27/12/02; full list of members (6 pages) |
1 July 2003 | Ad 25/06/01--------- £ si 1@1 (2 pages) |
1 July 2003 | Ad 25/06/01--------- £ si 1@1 (2 pages) |
1 July 2003 | Ad 25/06/01--------- £ si 1@1 (2 pages) |
1 July 2003 | Ad 25/06/01--------- £ si 1@1 (2 pages) |
14 May 2003 | Registered 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 2003 | Registered 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 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 April 2002 | Memorandum and Articles of Association (17 pages) |
30 April 2002 | Memorandum and Articles of Association (17 pages) |
22 March 2002 | Return made up to 27/12/01; full list of members (6 pages) |
22 March 2002 | Return made up to 27/12/01; full list of members (6 pages) |
5 March 2002 | Location of register of members (1 page) |
5 March 2002 | Location of register of members (1 page) |
1 March 2002 | Ad 07/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 March 2002 | Ad 07/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 March 2002 | Ad 24/03/01--------- £ si 74@1=74 £ ic 3/77 (2 pages) |
1 March 2002 | Ad 24/03/01--------- £ si 25@1=25 £ ic 77/102 (2 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | Ad 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 2002 | Ad 24/03/01--------- £ si 74@1=74 £ ic 3/77 (2 pages) |
1 March 2002 | Resolutions
|
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: c/o baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: c/o baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Registered 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 2001 | New secretary appointed;new director appointed (3 pages) |
8 May 2001 | New secretary appointed;new director appointed (3 pages) |
8 May 2001 | Registered 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 2001 | Director resigned (1 page) |
2 May 2001 | Company name changed castletiger LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed castletiger LIMITED\certificate issued on 02/05/01 (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
27 December 2000 | Incorporation (13 pages) |
27 December 2000 | Incorporation (13 pages) |