Company NameVenice Tailoring Limited
Company StatusDissolved
Company Number04223430
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 10 months ago)
Dissolution Date30 December 2021 (2 years, 2 months ago)
Previous NameVenice Menswear Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Andrew Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(10 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 30 December 2021)
RoleMenswear
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Russell Nigel Segal
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2015(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 30 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Nicholas Andrew Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (resigned 13 September 2010)
RoleMenswear
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7LH
Secretary NameVictoria Harris
NationalityBritish
StatusResigned
Appointed05 June 2001(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7LH
Director NameAndrew John Martin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2003(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2004)
RoleSales Director
Correspondence Address481a Hale End Road
Highams Park
London
E4 9PT
Director NameVictoria Harris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7LH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.venicetailoring.co.uk
Email address[email protected]

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,515
Cash£1,161
Current Liabilities£24,500

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Charges

13 June 2017Delivered on: 29 June 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding
31 March 2015Delivered on: 1 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
25 September 2013Delivered on: 27 September 2013
Satisfied on: 4 April 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 September 2001Delivered on: 11 September 2001
Satisfied on: 23 September 2013
Persons entitled: Barclays Bank 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

30 December 2021Final Gazette dissolved following liquidation (1 page)
30 September 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
9 October 2020Liquidators' statement of receipts and payments to 23 July 2020 (17 pages)
27 September 2019Liquidators' statement of receipts and payments to 23 July 2019 (17 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Removal of liquidator by court order (11 pages)
12 September 2018Liquidators' statement of receipts and payments to 23 July 2018 (16 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
14 August 2017Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 14 August 2017 (2 pages)
7 August 2017Statement of affairs (8 pages)
7 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
(1 page)
7 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
(1 page)
7 August 2017Appointment of a voluntary liquidator (1 page)
7 August 2017Appointment of a voluntary liquidator (1 page)
7 August 2017Statement of affairs (8 pages)
29 June 2017Registration of charge 042234300004, created on 13 June 2017 (25 pages)
29 June 2017Registration of charge 042234300004, created on 13 June 2017 (25 pages)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
25 October 2016Director's details changed for Mr Nicholas Harris on 21 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Nicholas Harris on 21 October 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
3 December 2015Appointment of Mr Russell Segal as a director on 2 December 2015 (2 pages)
3 December 2015Appointment of Mr Russell Segal as a director on 2 December 2015 (2 pages)
2 December 2015Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 2 December 2015 (1 page)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
4 April 2015Satisfaction of charge 042234300002 in full (4 pages)
4 April 2015Satisfaction of charge 042234300002 in full (4 pages)
1 April 2015Registration of charge 042234300003, created on 31 March 2015 (8 pages)
1 April 2015Registration of charge 042234300003, created on 31 March 2015 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 November 2014Director's details changed for Mr Nicholas Harris on 11 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Nicholas Harris on 11 November 2014 (2 pages)
23 September 2014Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (16 pages)
23 September 2014Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (16 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2

Statement of capital on 2014-09-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2014
(4 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2

Statement of capital on 2014-09-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2014
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 September 2013Registration of charge 042234300002 (26 pages)
27 September 2013Registration of charge 042234300002 (26 pages)
26 September 2013Termination of appointment of Victoria Harris as a secretary (1 page)
26 September 2013Termination of appointment of Victoria Harris as a secretary (1 page)
23 September 2013Satisfaction of charge 1 in full (1 page)
23 September 2013Satisfaction of charge 1 in full (1 page)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
26 September 2011Termination of appointment of Victoria Harris as a director (1 page)
26 September 2011Appointment of Mr Nicholas Harris as a director (2 pages)
26 September 2011Termination of appointment of Victoria Harris as a director (1 page)
26 September 2011Appointment of Mr Nicholas Harris as a director (2 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 September 2010Termination of appointment of Nicholas Harris as a director (1 page)
14 September 2010Termination of appointment of Nicholas Harris as a director (1 page)
8 June 2010Director's details changed for Nicholas Harris on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Victoria Harris on 1 October 2009 (1 page)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Victoria Harris on 1 October 2009 (1 page)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Victoria Harris on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Nicholas Harris on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Victoria Harris on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Victoria Harris on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Nicholas Harris on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Victoria Harris on 1 October 2009 (1 page)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Director's change of particulars / nicholas harris / 01/05/2008 (1 page)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Director and secretary's change of particulars / victoria harris / 01/05/2008 (1 page)
30 May 2008Director's change of particulars / nicholas harris / 01/05/2008 (1 page)
30 May 2008Director and secretary's change of particulars / victoria harris / 01/05/2008 (1 page)
19 February 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
19 February 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
3 June 2005Return made up to 25/05/05; full list of members (7 pages)
3 June 2005Return made up to 25/05/05; full list of members (7 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
15 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
15 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
4 August 2004Company name changed venice menswear LIMITED\certificate issued on 04/08/04 (2 pages)
4 August 2004Company name changed venice menswear LIMITED\certificate issued on 04/08/04 (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Return made up to 25/05/04; full list of members (6 pages)
2 June 2004Return made up to 25/05/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
10 June 2003Return made up to 25/05/03; full list of members (6 pages)
10 June 2003Return made up to 25/05/03; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
30 May 2002Return made up to 25/05/02; full list of members (6 pages)
30 May 2002Return made up to 25/05/02; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (4 pages)
11 September 2001Particulars of mortgage/charge (4 pages)
26 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
26 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Registered office changed on 18/06/01 from: 1ST floor offices, 8/10 stamford hill, london, N16 6XZ (1 page)
18 June 2001Secretary resigned (1 page)
25 May 2001Incorporation (12 pages)
25 May 2001Incorporation (12 pages)