Company NameEtc Venues Group Limited
Company StatusDissolved
Company Number05757544
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date11 April 2020 (4 years ago)
Previous NameDmwsl 515 Limited

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMr Alastair John Ivan Souther Stewart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(3 months after company formation)
Appointment Duration13 years, 9 months (closed 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Alex Carlos Cabanas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 11 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1785 Hughes Landing Blvd
Suite 400
The Woodlands
77380
Director NameClaire Anna Marie Adams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 months after company formation)
Appointment Duration6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Eccleston Square
London
SW1V 1NP
Director NameMr Shaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Crescent
Edinburgh
EH9 2BB
Scotland
Secretary NameMr Graham Alexander Laylee
NationalityBritish
StatusResigned
Appointed30 June 2006(3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dorchester Drive
London
SE24 0DQ
Director NameVivian De Mesquita
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 25 November 2009)
RoleCompany Director
Correspondence AddressPaseo Maritimo
15-17, Escalera 4 Atico
Sitges
08870
Spain
Director NameMr Paul Andrew Keen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(8 months, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 04 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspero House
241 Borough High Street
London
SE1 1GA
Secretary NameMr Paul Andrew Keen
NationalityBritish
StatusResigned
Appointed25 April 2007(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspero House
241 Borough High Street
London
SE1 1GA
Director NameMr Graham Alexander Laylee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dorchester Drive
London
SE24 0DQ
Director NameMr Nicol Roderick Peter Fraser
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Murrayfield Road
Edinburgh
Midlothian
EH12 6EJ
Scotland
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProspero House
241 Borough High Street
London
SE1 1GA
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteetcvenues.co.uk
Telephone020 75188600
Telephone regionLondon

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

900k at £0.01Etc Venues (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,934,178
Current Liabilities£7,382,056

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 June 2018Delivered on: 15 June 2018
Persons entitled: Growth Capital Partners Nominees Limited

Classification: A registered charge
Particulars: None.
Outstanding
1 June 2018Delivered on: 6 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 November 2012Delivered on: 4 December 2012
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee for the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the noteholders or the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 November 2011Delivered on: 16 December 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its undertaking, property and assets, whatever and wherever, both present and future.
Outstanding
4 September 2009Delivered on: 10 September 2009
Satisfied on: 5 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 51/53 hatton gardens london and described in a lease dated 5TH june 2009 see image for full details.
Fully Satisfied
30 June 2006Delivered on: 11 July 2006
Satisfied on: 4 December 2012
Persons entitled: Dunedin Capital Partners Limited as Agent and Security Trustee for Each of the Secured Parties

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly k/a dmwsl 515 limited to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 2006Delivered on: 8 July 2006
Satisfied on: 5 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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

11 April 2020Final Gazette dissolved following liquidation (1 page)
11 January 2020Return of final meeting in a members' voluntary winding up (13 pages)
11 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-07
(1 page)
26 March 2019Registered office address changed from Prospero House 241 Borough High Street London SE1 1GA to 25 Farringdon Street London EC4A 4AB on 26 March 2019 (2 pages)
25 March 2019Declaration of solvency (5 pages)
25 March 2019Appointment of a voluntary liquidator (3 pages)
31 January 2019Auditor's resignation (1 page)
10 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,623,125.50
(4 pages)
10 January 2019Resolutions
  • RES13 ‐ Bonus issue 21/12/2018
(1 page)
31 December 2018Satisfaction of charge 057575440007 in full (4 pages)
31 December 2018Satisfaction of charge 057575440008 in full (4 pages)
21 December 2018Statement by Directors (1 page)
21 December 2018Statement of capital on 21 December 2018
  • GBP 0.01
(3 pages)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2018Solvency Statement dated 21/12/18 (1 page)
4 December 2018Termination of appointment of Paul Andrew Keen as a director on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Paul Andrew Keen as a secretary on 4 December 2018 (1 page)
28 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 June 2018Appointment of Mr Alex Carlos Cabanas as a director on 1 June 2018 (2 pages)
15 June 2018Registration of charge 057575440008, created on 1 June 2018 (14 pages)
11 June 2018Satisfaction of charge 057575440006 in full (1 page)
6 June 2018Registration of charge 057575440007, created on 1 June 2018 (12 pages)
4 April 2018Full accounts made up to 30 June 2017 (13 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 February 2017Full accounts made up to 30 June 2016 (13 pages)
21 February 2017Full accounts made up to 30 June 2016 (13 pages)
26 August 2016Satisfaction of charge 4 in full (4 pages)
26 August 2016Satisfaction of charge 5 in full (9 pages)
26 August 2016Satisfaction of charge 5 in full (9 pages)
26 August 2016Satisfaction of charge 4 in full (4 pages)
13 July 2016Registration of charge 057575440006, created on 30 June 2016 (56 pages)
13 July 2016Registration of charge 057575440006, created on 30 June 2016 (56 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2016Memorandum and Articles of Association (29 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2016Memorandum and Articles of Association (29 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 9,000
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 9,000
(4 pages)
3 February 2016Full accounts made up to 30 June 2015 (13 pages)
3 February 2016Full accounts made up to 30 June 2015 (13 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,000
(4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,000
(4 pages)
17 December 2014Full accounts made up to 30 June 2014 (13 pages)
17 December 2014Full accounts made up to 30 June 2014 (13 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,000
(4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,000
(4 pages)
26 February 2014Full accounts made up to 30 June 2013 (13 pages)
26 February 2014Full accounts made up to 30 June 2013 (13 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Mr Paul Andrew Keen on 12 March 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Paul Andrew Keen on 12 March 2013 (1 page)
12 March 2013Director's details changed for Mr Paul Andrew Keen on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Alastair John Ivan Souther Stewart on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Alastair John Ivan Souther Stewart on 12 March 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Paul Andrew Keen on 12 March 2013 (1 page)
2 January 2013Termination of appointment of Simon Miller as a director (1 page)
2 January 2013Termination of appointment of Simon Miller as a director (1 page)
2 January 2013Termination of appointment of Graham Laylee as a director (1 page)
2 January 2013Termination of appointment of Nicol Fraser as a director (1 page)
2 January 2013Termination of appointment of Graham Laylee as a director (1 page)
2 January 2013Termination of appointment of Nicol Fraser as a director (1 page)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 9,000.00
(7 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 9,000.00
(7 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
17 December 2012Resolutions
  • RES14 ‐ Payment of dividend as sert out in schedule 29/11/2012
(5 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
17 December 2012Resolutions
  • RES14 ‐ Payment of dividend as sert out in schedule 29/11/2012
(5 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 September 2012Group of companies' accounts made up to 30 June 2012 (22 pages)
27 September 2012Group of companies' accounts made up to 30 June 2012 (22 pages)
8 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
8 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2011Group of companies' accounts made up to 30 June 2011 (22 pages)
5 October 2011Group of companies' accounts made up to 30 June 2011 (22 pages)
6 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 3 August 2010 with a full list of shareholders (9 pages)
5 October 2010Group of companies' accounts made up to 30 June 2010 (23 pages)
5 October 2010Group of companies' accounts made up to 30 June 2010 (23 pages)
29 June 2010Appointment of Mr Simon Edward Callum Miller as a director (2 pages)
29 June 2010Appointment of Mr Simon Edward Callum Miller as a director (2 pages)
13 May 2010Director's details changed for Mr Graham Alexander Laylee on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Graham Alexander Laylee on 27 March 2010 (2 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (9 pages)
13 May 2010Director's details changed for Alastair John Ivan Souther Steward on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Alastair John Ivan Souther Steward on 27 March 2010 (2 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (9 pages)
11 January 2010Termination of appointment of Vivian De Mesquita as a director (1 page)
11 January 2010Termination of appointment of Vivian De Mesquita as a director (1 page)
29 September 2009Group of companies' accounts made up to 30 June 2009 (22 pages)
29 September 2009Group of companies' accounts made up to 30 June 2009 (22 pages)
22 September 2009Director appointed mr graham laylee (1 page)
22 September 2009Director appointed mr graham laylee (1 page)
10 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2009Return made up to 27/03/09; full list of members (7 pages)
2 April 2009Return made up to 27/03/09; full list of members (7 pages)
5 December 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
5 December 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
3 April 2008Return made up to 27/03/08; full list of members (7 pages)
3 April 2008Return made up to 27/03/08; full list of members (7 pages)
28 January 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
28 January 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 36 park street london W1K 2JE (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 36 park street london W1K 2JE (1 page)
29 March 2007Return made up to 27/03/07; full list of members (5 pages)
29 March 2007Return made up to 27/03/07; full list of members (5 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
25 August 2006Ad 30/06/06--------- £ si [email protected]=6839 £ ic 1/6840 (2 pages)
25 August 2006Nc inc already adjusted 30/06/06 (2 pages)
25 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 August 2006Nc inc already adjusted 30/06/06 (2 pages)
25 August 2006Ad 30/06/06--------- £ si [email protected]=1665 £ ic 6840/8505 (2 pages)
25 August 2006Ad 30/06/06--------- £ si [email protected]=1665 £ ic 6840/8505 (2 pages)
25 August 2006Ad 30/06/06--------- £ si [email protected]=6839 £ ic 1/6840 (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (2 pages)
27 July 2006S-div 30/06/06 (1 page)
27 July 2006S-div 30/06/06 (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
27 July 2006New director appointed (3 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
27 July 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
27 July 2006Registered office changed on 27/07/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
14 July 2006Memorandum and Articles of Association (39 pages)
14 July 2006Memorandum and Articles of Association (39 pages)
11 July 2006Company name changed dmwsl 515 LIMITED\certificate issued on 11/07/06 (3 pages)
11 July 2006Particulars of mortgage/charge (8 pages)
11 July 2006Company name changed dmwsl 515 LIMITED\certificate issued on 11/07/06 (3 pages)
11 July 2006Particulars of mortgage/charge (8 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
27 March 2006Incorporation (31 pages)
27 March 2006Incorporation (31 pages)