Company NameVengrove (Wharf Road) Limited
Company StatusDissolved
Company Number09579392
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 12 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesBoultbee Brooks (Tuscany Wharf) Limited and Boultbee Brooks (Wharf Road) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ross William Hitchen Taylor
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(1 year after company formation)
Appointment Duration5 years, 5 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.14, 1st Floor
33 Foley Street, Fitzrovia
London
W1W 7TL
Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Roger Edward Dyas James
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Lee Roberts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Oakfield
Sale
Cheshire
M33 6TT
Secretary NameMr Adam Pinnell
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Jack Christopher Burgess
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 5 Margaret Street
London
W1W 8RG

Contact

Websitewww.boultbeebrooks.com

Location

Registered AddressSuite 1.14, 1st Floor
33 Foley Street, Fitzrovia
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 June 2018Delivered on: 14 June 2018
Persons entitled: Areo S.À R.L. as Security Agent

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the land and buildings known as unit a, 20-42 wharf road, london registered at the land registry with title number AGL378690.
Outstanding
12 July 2017Delivered on: 24 July 2017
Persons entitled: Areo S.A.R.L

Classification: A registered charge
Particulars: The chargor charged by way of first legal mortgage, the land known as unit a, 20-42 wharf road, london registered at the land registry with title number AGL378690.
Outstanding
13 May 2016Delivered on: 13 May 2016
Persons entitled: Areo S.À R.L.

Classification: A registered charge
Particulars: The leasehold property known as commercial unit a (being units 1-8), 20-42 wharf road, london, N1, as more particularly described in the lease dated 10 may 2016 and made between (1) A2 dominion developments limited as landlord and (2) boultbee brooks (wharf road) limited as tenant and which as at the date of the debenture is currently undergoing registration at the land registry.
Outstanding

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
26 July 2021Application to strike the company off the register (1 page)
20 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 July 2019Satisfaction of charge 095793920003 in full (1 page)
12 July 2019Satisfaction of charge 095793920001 in full (1 page)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 January 2019Satisfaction of charge 095793920002 in full (1 page)
3 October 2018Director's details changed for Mr Ross William Hitchen Taylor on 28 September 2018 (2 pages)
3 October 2018Change of details for Ven6 (Wharf Road) Limited as a person with significant control on 28 September 2018 (2 pages)
2 October 2018Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 August 2018Director's details changed for Mr Ross William Hitchen Taylor on 18 December 2017 (2 pages)
28 June 2018Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page)
14 June 2018Registration of charge 095793920003, created on 12 June 2018 (43 pages)
14 May 2018Change of details for Ven6 (Wharf Road) Limited as a person with significant control on 12 December 2017 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
12 December 2017Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 July 2017Registration of charge 095793920002, created on 12 July 2017 (44 pages)
24 July 2017Registration of charge 095793920002, created on 12 July 2017 (44 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT England to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT England to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
17 May 2016Appointment of Mr Jack Christopher Burgess as a director on 13 May 2016 (2 pages)
17 May 2016Termination of appointment of Lee Roberts as a director on 13 May 2016 (1 page)
17 May 2016Termination of appointment of Roger Edward Dyas James as a director on 13 May 2016 (1 page)
17 May 2016Appointment of Mr Ross Taylor as a director on 13 May 2016 (2 pages)
17 May 2016Appointment of Mr Ross Taylor as a director on 13 May 2016 (2 pages)
17 May 2016Appointment of Mr Jack Christopher Burgess as a director on 13 May 2016 (2 pages)
17 May 2016Termination of appointment of Lee Roberts as a director on 13 May 2016 (1 page)
17 May 2016Termination of appointment of Roger Edward Dyas James as a director on 13 May 2016 (1 page)
17 May 2016Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom to 1-5 Oakfield Sale Cheshire M33 6TT on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom to 1-5 Oakfield Sale Cheshire M33 6TT on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 (1 page)
17 May 2016Termination of appointment of Clive Ensor Boultbee Brooks as a director on 13 May 2016 (1 page)
17 May 2016Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 (1 page)
17 May 2016Termination of appointment of Clive Ensor Boultbee Brooks as a director on 13 May 2016 (1 page)
13 May 2016Registration of charge 095793920001, created on 13 May 2016 (39 pages)
13 May 2016Registration of charge 095793920001, created on 13 May 2016 (39 pages)
15 January 2016Sub-division of shares on 4 November 2015 (5 pages)
15 January 2016Sub-division of shares on 4 November 2015 (5 pages)
25 June 2015Company name changed boultbee brooks (tuscany wharf) LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
(3 pages)
25 June 2015Company name changed boultbee brooks (tuscany wharf) LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
(3 pages)
8 May 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
8 May 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-07
  • GBP 1,000
(24 pages)
7 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-07
  • GBP 1,000
(24 pages)