Company NameVenko Offshore Ltd
Company StatusDissolved
Company Number08476776
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Michael Edward Herke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 22 September 2020)
RoleVp Brand Energy
Country of ResidenceNetherlands
Correspondence AddressGeorge Stephensonweg 15 3133 Kj
Vlaardingen
Netherlands
Director NameMr Christopher McGalpine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 22 September 2020)
RoleVp, Global Asset Management
Country of ResidenceEngland
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameAnne Hofman
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1a Marconistraat
Hoogeveen
Holland
7903 Ag

Contact

Websitevenko.nl
Email address[email protected]
Telephone01493 335003
Telephone regionGreat Yarmouth

Location

Registered AddressBeis Uk Ltd
Regent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

28 January 2016Delivered on: 4 February 2016
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Application to strike the company off the register (1 page)
9 April 2019Register inspection address has been changed to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
9 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
9 April 2019Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
5 March 2019Registered office address changed from Regent Park C/O Brand Energy & Infrastructure Services Uk, Ltd 299 Kingston Road Leatherhead Surrey England to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 5 March 2019 (2 pages)
4 January 2019Cessation of Donald J Gogel as a person with significant control on 4 January 2019 (1 page)
4 January 2019Notification of Brand Energy & Infrastructure Services Uk, Ltd as a person with significant control on 4 January 2019 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
10 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (108 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 April 2018Notification of Donald J Gogel as a person with significant control on 12 April 2018 (2 pages)
11 January 2018Satisfaction of charge 084767760001 in full (1 page)
11 January 2018Satisfaction of charge 084767760001 in full (1 page)
3 January 2018Registered office address changed from Eastport Uk House South Beach Parade Great Yarmouth Norfolk NR30 3GY to Regent Park C/O Brand Energy & Infrastructure Services Uk, Ltd 299 Kingston Road Leatherhead Surrey on 3 January 2018 (1 page)
3 January 2018Appointment of Mr Christopher Mcgalpine as a director on 2 January 2018 (2 pages)
3 January 2018Appointment of Mr Michael Edward Herke as a director on 2 January 2018 (2 pages)
3 January 2018Appointment of Mr Christopher Mcgalpine as a director on 2 January 2018 (2 pages)
3 January 2018Appointment of Mr Michael Edward Herke as a director on 2 January 2018 (2 pages)
3 January 2018Registered office address changed from Eastport Uk House South Beach Parade Great Yarmouth Norfolk NR30 3GY to Regent Park C/O Brand Energy & Infrastructure Services Uk, Ltd 299 Kingston Road Leatherhead Surrey on 3 January 2018 (1 page)
2 January 2018Termination of appointment of Anne Hofman as a director on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Anne Hofman as a director on 2 January 2018 (1 page)
1 November 2017Full accounts made up to 31 December 2016 (23 pages)
1 November 2017Full accounts made up to 31 December 2016 (23 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
26 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
26 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
10 February 2016Resolutions
  • RES13 ‐ Various agreements 28/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various agreements 28/01/2016
(19 pages)
4 February 2016Registration of charge 084767760001, created on 28 January 2016 (44 pages)
4 February 2016Registration of charge 084767760001, created on 28 January 2016 (44 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
27 June 2014Registered office address changed from 20 Central Avenue, St Andrews Business Park St Andrew Norwich NR7 0HR United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 20 Central Avenue, St Andrews Business Park St Andrew Norwich NR7 0HR United Kingdom on 27 June 2014 (1 page)
27 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
27 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
17 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
17 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)