Liquidation
Company Information for VENTYX SERVICES PTY LTD.
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VENTYX SERVICES PTY LTD. | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in LU1 | ||
Previous Names | ||
|
Company Number | 02931602 | |
---|---|---|
Company ID Number | 02931602 | |
Date formed | 1994-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-11-05 05:28:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VENTYX SERVICES PTY LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHALFEN SECRETARIES LIMITED |
||
NDRICIM SHKALLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABIMBOLA OLAKEKAN OLUKAYODE AKANJI |
Director | ||
DANIEL STALDER |
Director | ||
CRAIG ROBERT JONES |
Director | ||
JAMES WILLIAM FITZGIBBONS |
Director | ||
SIMON PEACH |
Director | ||
STEPHEN RAYNER CARPENTER |
Director | ||
GREGORY SCOTT CLARK |
Director | ||
BARTON SCOTT FOSTER |
Director | ||
SUSAN MAREE WHIDBORNE |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
JASON CHARLES LILIENSTEIN |
Director | ||
RICHARD JAMES MATHEWS |
Director | ||
ALAN JAMES MCELREA |
Director | ||
ROY RANDAL ADAMS |
Director | ||
BARRIE DOUGLAS SECOMB |
Company Secretary | ||
KENNETH CHARLES COLBY |
Director | ||
FRANK THOMAS BERGER III |
Director | ||
ROSS KEITH SMITH |
Director | ||
DANIEL JOHN SPATHONIS |
Company Secretary | ||
DAVID TOM MERSON |
Director | ||
DANIEL JOHN SPATHONIS |
Director | ||
STEPHEN JOHN GRIST |
Company Secretary | ||
STEPHEN JOHN GRIST |
Director | ||
PETER MCKENZIE |
Company Secretary | ||
PETER MCKENZIE |
Director | ||
INHOCO FORMATIONS LIMITED |
Nominated Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTAMICA LIMITED | Nominated Secretary | 2009-06-08 | CURRENT | 2009-06-08 | Dissolved 2014-09-09 | |
VENTYX PTY LTD. | Nominated Secretary | 2009-03-23 | CURRENT | 1994-05-20 | Active | |
EASTERN REAL ESTATE CONSULTANCY LIMITED | Nominated Secretary | 2009-02-06 | CURRENT | 2004-11-16 | Dissolved 2014-01-14 | |
NORTHDEAN LIMITED | Nominated Secretary | 2008-11-20 | CURRENT | 2008-11-20 | Active | |
BLUESEVEN LTD | Nominated Secretary | 2008-11-20 | CURRENT | 2008-11-20 | Active | |
BUSINESS LINE MEETINGS LTD | Nominated Secretary | 2008-10-01 | CURRENT | 2006-04-18 | Active - Proposal to Strike off | |
IDEO GLASS PRODUCTS AND CONSULTANCY SERVICES LTD | Nominated Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
MARINECROFT LIMITED | Nominated Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
GPSG LTD | Nominated Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
TECHCOM CONSULTING LTD | Nominated Secretary | 2007-12-18 | CURRENT | 2007-12-18 | Dissolved 2015-05-19 | |
GMT TRADING UK LTD | Nominated Secretary | 2007-11-23 | CURRENT | 2007-11-23 | Dissolved 2017-01-31 | |
AGROSUN LIMITED | Nominated Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2015-09-15 | |
LANDSHORE LIMITED | Nominated Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
OPPY LIMITED | Nominated Secretary | 2006-12-29 | CURRENT | 2001-12-21 | Dissolved 2015-08-04 | |
BLACKSHORE LIMITED | Nominated Secretary | 2006-10-31 | CURRENT | 2006-10-31 | Active | |
PMZ CORPORATION LTD | Nominated Secretary | 2006-10-30 | CURRENT | 2006-10-30 | Active - Proposal to Strike off | |
EAGLESTAR LIMITED | Nominated Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
RSPCA ASSURED LIMITED | Nominated Secretary | 2006-02-02 | CURRENT | 1992-06-17 | Active | |
BROOKSOUTH LIMITED | Nominated Secretary | 2006-02-01 | CURRENT | 2006-02-01 | Active | |
EASTSHINE LIMITED | Nominated Secretary | 2006-01-12 | CURRENT | 2006-01-12 | Active | |
SHORESOUTH LIMITED | Nominated Secretary | 2006-01-12 | CURRENT | 2006-01-12 | Active | |
STONEOCEAN LIMITED | Nominated Secretary | 2006-01-05 | CURRENT | 2006-01-05 | Active | |
ANGELFLAME LIMITED | Nominated Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Active | |
CHANCERY COMPANY SERVICES LIMITED | Nominated Secretary | 1998-02-13 | CURRENT | 1998-02-13 | Active | |
VENTYX PTY LTD. | Director | 2017-09-01 | CURRENT | 1994-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED NDRICIM SHKALLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIMBOLA AKANJI | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABB LTD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 20/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STALDER | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/11/2015 | |
AP01 | DIRECTOR APPOINTED ABIMBOLA OLALEKAN OLUKAYODE AKANJI | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DANIEL STALDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 20/05/12 FULL LIST | |
RES01 | ADOPT ARTICLES 24/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FITZGIBBONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY CLARK | |
RES15 | CHANGE OF NAME 24/02/2012 | |
CERTNM | COMPANY NAME CHANGED MINCOM SERVICES PTY LIMITED CERTIFICATE ISSUED ON 24/02/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEACH / 26/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEACH / 26/07/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED JAMES WILLIAM FITZGIBBONS | |
AP01 | DIRECTOR APPOINTED STEPHEN RAYNER CARPENTER | |
AR01 | 20/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED CRAIG ROBERT JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 20/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON PEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARTON FOSTER | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN WHIDBORNE | |
288a | DIRECTOR APPOINTED BARTON SCOTT FOSTER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS CHALFEN SECRETARIES LIMITED LOGGED FORM | |
288a | SECRETARY APPOINTED CHALFEN SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON LILIENSTEIN | |
288a | DIRECTOR APPOINTED SUSAN MAREE WHIDBORNE | |
363a | RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MATHEWS | |
288a | DIRECTOR APPOINTED GREGORY SCOTT CLARK | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | COMP BUSINESS 13/08/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: C/O ERNST & YOUNG LLP 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 23/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
363a | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 |
Appointment of Liquidators | 2018-09-20 |
Notices to Creditors | 2018-09-20 |
Resolutions for Winding-up | 2018-09-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BWA CUSTODIANS LIMITED AS SECURITY TRUSTEE FOR THE SECURITY TRUST (THE CHARGEE) | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as VENTYX SERVICES PTY LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VENTYX SERVICES PTY LTD. | Event Date | 2018-09-14 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VENTYX SERVICES PTY LTD. | Event Date | 2018-09-14 |
Final Date For Submission: 2 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VENTYX SERVICES PTY LTD. | Event Date | 2018-09-14 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 14 September 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Ndricim Shkalla, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |