Company NameEtc Venues (Holdings) Ltd
Company StatusDissolved
Company Number08283609
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date11 April 2020 (4 years ago)

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
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspero House 241 Borough High Street
London
SE1 1GA
Director NameMr Alex Carlos Cabanas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2018(5 years, 6 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 NameMr Paul Andrew Keen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspero House 241 Borough High Street
London
SE1 1GA
Secretary NameMr Paul Andrew Keen
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressProspero House 241 Borough High Street
London
SE1 1GA
Director NameMr Michael James Blake
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(3 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Borough High Street
London
SE1 1GA
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteetcvenues.co.uk
Telephone020 71056030
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

4 at £1Etc Venues Parent Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,697,911
Cash£2,680,000
Current Liabilities£12,687,755

Accounts

Latest Accounts30 June 2017 (6 years, 10 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: 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 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

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)
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)
25 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-07
(1 page)
31 January 2019Auditor's resignation (1 page)
10 January 2019Resolutions
  • RES13 ‐ Bonus issue 21/12/2018
(1 page)
10 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 620,003
(4 pages)
31 December 2018Satisfaction of charge 082836090004 in full (4 pages)
31 December 2018Satisfaction of charge 082836090005 in full (4 pages)
21 December 2018Statement by Directors (1 page)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2018Statement of capital on 21 December 2018
  • GBP 1.00
(3 pages)
21 December 2018Solvency Statement dated 21/12/18 (1 page)
4 December 2018Termination of appointment of Paul Andrew Keen as a secretary on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Paul Andrew Keen as a director on 4 December 2018 (1 page)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
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
(24 pages)
18 June 2018Appointment of Mr Alex Carlos Cabanas as a director on 1 June 2018 (2 pages)
18 June 2018Termination of appointment of Michael James Blake as a director on 1 June 2018 (1 page)
15 June 2018Registration of charge 082836090005, created on 1 June 2018 (14 pages)
11 June 2018Satisfaction of charge 082836090003 in full (1 page)
6 June 2018Registration of charge 082836090004, created on 1 June 2018 (12 pages)
4 April 2018Full accounts made up to 30 June 2017 (13 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (3 pages)
21 February 2017Full accounts made up to 30 June 2016 (12 pages)
21 February 2017Full accounts made up to 30 June 2016 (12 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
26 August 2016Satisfaction of charge 1 in full (9 pages)
26 August 2016Satisfaction of charge 2 in full (4 pages)
26 August 2016Satisfaction of charge 2 in full (4 pages)
26 August 2016Satisfaction of charge 1 in full (9 pages)
13 July 2016Registration of charge 082836090003, created on 30 June 2016 (56 pages)
13 July 2016Registration of charge 082836090003, created on 30 June 2016 (56 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2016Memorandum and Articles of Association (27 pages)
5 July 2016Memorandum and Articles of Association (27 pages)
3 February 2016Full accounts made up to 30 June 2015 (11 pages)
3 February 2016Full accounts made up to 30 June 2015 (11 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(6 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(6 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(6 pages)
17 December 2014Full accounts made up to 30 June 2014 (12 pages)
17 December 2014Full accounts made up to 30 June 2014 (12 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(6 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(6 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(6 pages)
26 February 2014Full accounts made up to 30 June 2013 (12 pages)
26 February 2014Full accounts made up to 30 June 2013 (12 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4
(6 pages)
14 March 2013Secretary's details changed for Mr Paul Andrew Keen on 14 March 2013 (1 page)
14 March 2013Secretary's details changed for Mr Paul Andrew Keen on 14 March 2013 (1 page)
18 December 2012Appointment of Michael James Blake as a director (3 pages)
18 December 2012Appointment of Michael James Blake as a director (3 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
17 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 4
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 4
(4 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 November 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
7 November 2012Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
7 November 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
7 November 2012Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
6 November 2012Incorporation (37 pages)
6 November 2012Incorporation (37 pages)