This company is commonly known as Ventures Uk Bhr Limited. The company was founded 19 years ago and was given the registration number 05256869. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | VENTURES UK BHR LIMITED |
---|---|---|
Company Number | : | 05256869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 October 2004 |
End of financial year | : | 29 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Axis Building Maingate, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ | Secretary | 10 July 2008 | Active |
Flawith Barn, Flawith, York, YO61 1SF | Secretary | 12 October 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 October 2004 | Active |
The Axis Building Maingate, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ | Director | 12 October 2004 | Active |
Units 13, 14 And 15, Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE3 1XD | Director | 10 July 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 October 2004 | Active |
Mr Jamie Noel Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Officers | Termination secretary company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-22 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-02-16 | Insolvency | Liquidation in administration progress report. | Download |
2017-08-17 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-07-21 | Insolvency | Liquidation in administration proposals. | Download |
2017-06-17 | Address | Change registered office address company with date old address new address. | Download |
2017-06-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-04-19 | Resolution | Resolution. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-02 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.