London
SE1 1GA
Director Name | Mr Alex Carlos Cabanas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1785 Hughes Landing Blvd Suite 400 The Woodlands 77380 |
Director Name | Mr Paul Andrew Keen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospero House 241 Borough High Street London SE1 1GA |
Secretary Name | Mr Paul Andrew Keen |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospero House 241 Borough High Street London SE1 1GA |
Director Name | Mr Michael James Blake |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Borough High Street London SE1 1GA |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | etcvenues.co.uk |
---|---|
Telephone | 020 71056030 |
Telephone region | London |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Etc Venues Parent Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,697,911 |
Cash | £2,680,000 |
Current Liabilities | £12,687,755 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2018 | Delivered on: 15 June 2018 Persons entitled: Growth Capital Partners Nominees Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 13 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 November 2012 | Delivered on: 10 December 2012 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. Particulars: By way of legal mortgage all f/h property and the proceeds of sale thereof together with all buildings structures and fixtures and floating charge all undertaking property and assets. Outstanding |
29 November 2012 | Delivered 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 |
11 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 March 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
25 March 2019 | Appointment of a voluntary liquidator (3 pages) |
25 March 2019 | Resolutions
|
31 January 2019 | Auditor's resignation (1 page) |
10 January 2019 | Resolutions
|
10 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
31 December 2018 | Satisfaction of charge 082836090004 in full (4 pages) |
31 December 2018 | Satisfaction of charge 082836090005 in full (4 pages) |
21 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Resolutions
|
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Solvency Statement dated 21/12/18 (1 page) |
4 December 2018 | Termination of appointment of Paul Andrew Keen as a secretary on 4 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Paul Andrew Keen as a director on 4 December 2018 (1 page) |
14 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
28 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
20 June 2018 | Resolutions
|
18 June 2018 | Appointment of Mr Alex Carlos Cabanas as a director on 1 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Michael James Blake as a director on 1 June 2018 (1 page) |
15 June 2018 | Registration of charge 082836090005, created on 1 June 2018 (14 pages) |
11 June 2018 | Satisfaction of charge 082836090003 in full (1 page) |
6 June 2018 | Registration of charge 082836090004, created on 1 June 2018 (12 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (13 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
21 February 2017 | Full accounts made up to 30 June 2016 (12 pages) |
21 February 2017 | Full accounts made up to 30 June 2016 (12 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
26 August 2016 | Satisfaction of charge 1 in full (9 pages) |
26 August 2016 | Satisfaction of charge 2 in full (4 pages) |
26 August 2016 | Satisfaction of charge 2 in full (4 pages) |
26 August 2016 | Satisfaction of charge 1 in full (9 pages) |
13 July 2016 | Registration of charge 082836090003, created on 30 June 2016 (56 pages) |
13 July 2016 | Registration of charge 082836090003, created on 30 June 2016 (56 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
5 July 2016 | Memorandum and Articles of Association (27 pages) |
5 July 2016 | Memorandum and Articles of Association (27 pages) |
3 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
3 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
26 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
26 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
14 March 2013 | Secretary's details changed for Mr Paul Andrew Keen on 14 March 2013 (1 page) |
14 March 2013 | Secretary's details changed for Mr Paul Andrew Keen on 14 March 2013 (1 page) |
18 December 2012 | Appointment of Michael James Blake as a director (3 pages) |
18 December 2012 | Appointment of Michael James Blake as a director (3 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
10 December 2012 | Particulars of a mortgage or charge / charge no: 2
|
10 December 2012 | Particulars of a mortgage or charge / charge no: 2
|
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 November 2012 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
7 November 2012 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
7 November 2012 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
7 November 2012 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
6 November 2012 | Incorporation (37 pages) |
6 November 2012 | Incorporation (37 pages) |