Company Information for VENTURES UK BHR LIMITED
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL,
|
Company Registration Number
05256869
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
VENTURES UK BHR LIMITED | ||||
Legal Registered Office | ||||
Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL Other companies in YO61 | ||||
Previous Names | ||||
|
Company Number | 05256869 | |
---|---|---|
Company ID Number | 05256869 | |
Date formed | 2004-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-29 | |
Account next due | 2017-12-29 | |
Latest return | 2016-10-12 | |
Return next due | 2017-10-26 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-12 11:45:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE NOEL GREENWOOD |
||
JAMIE NOEL GREENWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR LEONARD HOWELLS |
Director | ||
JOANNE SARAH GREENWOOD |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FURNITURE VENTURES LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-25 | Dissolved 2014-01-02 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Marketing and Sales Assistant | Newcastle upon Tyne | We are seeking to appoint a marketing and sales assistant to work with the sales teams. You will also be familiar with the requirements for maintaining a strong... | |
Sales & Marketing Assistant | Newcastle upon Tyne | Coordinating social media updates. Understanding of website and social media management. NJL Custodial and NJL Secure are market leading manufactures and... |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-21 | ||
REGISTERED OFFICE CHANGED ON 06/04/23 FROM 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM C/O Kre (North East) Limited the Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ | |
TM02 | Termination of appointment of Jamie Noel Greenwood on 2018-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE NOEL GREENWOOD | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/17 FROM Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009398,00007232 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009398,00007232 | |
RES15 | CHANGE OF COMPANY NAME 19/04/17 | |
CERTNM | COMPANY NAME CHANGED VENTURES UK LIMITED CERTIFICATE ISSUED ON 19/04/17 | |
AA | 29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR LEONARD HOWELLS | |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052568690009 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052568690011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052568690010 | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052568690009 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
AR01 | 12/10/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE EASINGWOLD YORK NORTH YORKSHIRE YO61 3FE UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052568690008 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE EASINGWOLD YORK NORTH YORKSHIRE YO61 3FE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 12/10/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052568690008 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 12/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 03/12/2012 | |
SH01 | 03/12/12 STATEMENT OF CAPITAL GBP 60000 | |
AR01 | 12/10/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | CURRSHO FROM 28/02/2012 TO 31/03/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:22/03/2012 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 12/10/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNITS 13 14 15 GOSFORTH INDUSTRIAL ESTATE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1XD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMIE NOEL GREENWOOD / 18/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNIT 13 14 & 15 GOSFORTH INDUSTRIAL ESTATE CHRISTON ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE3 1XD | |
AR01 | 12/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HOWELLS / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NOEL GREENWOOD / 04/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMIE NOEL GREENWOOD / 04/01/2010 | |
AD02 | SAIL ADDRESS CHANGED FROM: UNITS 13 14 & 15 GOSFORTH INDUSTRIAL ESTATE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1XD | |
AR01 | 12/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HOWELLS / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NOEL GREENWOOD / 09/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM TENON ACCOUNTANTS TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM C/O UNITS 13 14 & 15 GOSFORTH INDUSTRIAL ESTATE CHRISTON ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE3 1XD | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:03/09/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
BS | BALANCE SHEET | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
43(3)e | DECLARATION REREG AS PLC | |
43(3) | APPLICATION REREG AS PLC | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288b | APPOINTMENT TERMINATED SECRETARY JOANNE GREENWOOD | |
288a | SECRETARY APPOINTED JAMIE NOEL GREENWOOD | |
288a | DIRECTOR APPOINTED TREVOR LEONARD HOWELLS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
RES14 | £49,998 15/07/2007 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 28/02/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointmen | 2018-06-08 |
Appointmen | 2017-05-24 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | REWARD INVOICE FINANCE LIMITED | ||
Outstanding | REWARD INVOICE FINANCE LIMITED | ||
Satisfied | LOWRY CAPITAL LIMITED | ||
Satisfied | BRAEHEAD FINANCE LIMITED | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
MORTGAGE | Satisfied | CLOSE ASSET FINANCE LIMITED | |
DEED OF COVENANTS | Satisfied | CLOSE ASSET FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY |
VENTURES UK BHR LIMITED owns 8 domain names.
castle-board.co.uk castleboard.co.uk lyndhurstestates.co.uk safercustodysystems.co.uk green-sleeves.co.uk medispace.co.uk njlsafercustodysystems.co.uk njlyorklineplc.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Milton Keynes Council | |
|
Third party payments |
Milton Keynes Council | |
|
Third party payments |
Milton Keynes Council | |
|
Third party payments |
Milton Keynes Council | |
|
Third party payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | VENTURES UK BHR LIMITED | Event Date | 2018-06-08 |
Name of Company: VENTURES UK BHR LIMITED Company Number: 05256869 Nature of Business: Manufacture of specialist furniture Previous Name of Company: Ventures UK Limited; Ventures UK plc; Lyndhurst Esta… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | VENTURES UK BHR LIMITED | Event Date | 2017-05-19 |
In the High Court of Justice, Chancery Division Leeds District Registry Names and Address of Administrators: Ian William Kings (IP No. 7232 ) and Lynn Marshall (IP No. 9398 ) both of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ : For further details contact: Paul Kings, on telephone 0191 404 6836 , or by email at paul.kings@krecr.co.uk . Ag IF21250 | |||
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. |