Company NameVentura Lodges (Little Eden) Limited
Company StatusDissolved
Company Number04444043
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date6 August 2011 (12 years, 8 months ago)
Previous NameDelta Inc., Financial Risk Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Frank Parker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(3 years after company formation)
Appointment Duration6 years, 2 months (closed 06 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction House
Heck Lane
Great Heck
North Humberside
DN14 0BL
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 06 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Secretary NameCleere Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 06 August 2011)
Correspondence Address3 Limewood Way
Seacroft
Leeds
West Yorkshire
LS14 1AB
Director NameJames Boyd Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 West Croft
Addingham
West Yorkshire
LS29 0SP
Secretary NameKeith Philip Bonney
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JA
Director NameMrs Andrea Louise Parker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2005)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address10 West Croft
Addingham
Ilkley
West Yorkshire
LS29 0SP
Secretary NameJames Boyd Parker
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 West Croft
Addingham
West Yorkshire
LS29 0SP
Director NameAlison Jayne Gray
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2009)
RoleCompany Director
Correspondence Address103 Aysgarth Rise
Bridlington
North Humberside
YO16 7HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJp Financial Limited (Corporation)
StatusResigned
Appointed03 January 2006(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 February 2007)
Correspondence AddressThe Old Pottery
2 Bolton Road
Addingham
West Yorkshire
LS29 0NR

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£440,364
Cash£1,949
Current Liabilities£305,229

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

6 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2011Final Gazette dissolved following liquidation (1 page)
6 May 2011Notice of move from Administration to Dissolution (25 pages)
6 May 2011Notice of move from Administration to Dissolution on 27 April 2011 (25 pages)
1 December 2010Administrator's progress report to 29 October 2010 (20 pages)
1 December 2010Administrator's progress report to 29 October 2010 (20 pages)
13 July 2010Notice of deemed approval of proposals (1 page)
13 July 2010Notice of deemed approval of proposals (1 page)
1 July 2010Statement of administrator's proposal (23 pages)
1 July 2010Statement of administrator's proposal (23 pages)
11 May 2010Appointment of an administrator (1 page)
11 May 2010Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 11 May 2010 (2 pages)
11 May 2010Appointment of an administrator (1 page)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 July 2009Appointment terminated director alison gray (1 page)
29 July 2009Return made up to 13/05/09; full list of members (4 pages)
29 July 2009Return made up to 13/05/09; full list of members (4 pages)
29 July 2009Appointment Terminated Director alison gray (1 page)
14 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 October 2008Return made up to 13/05/08; full list of members (4 pages)
2 October 2008Return made up to 13/05/08; full list of members (4 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 March 2008Return made up to 13/05/07; full list of members (4 pages)
14 March 2008Appointment terminated secretary jp financial LIMITED (1 page)
14 March 2008Return made up to 13/05/07; full list of members (4 pages)
14 March 2008Appointment Terminated Secretary jp financial LIMITED (1 page)
13 March 2008Location of register of members (1 page)
13 March 2008Location of register of members (1 page)
13 March 2008Secretary appointed cleere secretaries LTD cleere secretaries LTD (1 page)
13 March 2008Location of debenture register (1 page)
13 March 2008Location of debenture register (1 page)
13 March 2008Registered office changed on 13/03/2008 from thimble hall south lane cawthorne barnsley south yorkshire S75 4EE (1 page)
13 March 2008Registered office changed on 13/03/2008 from thimble hall south lane cawthorne barnsley south yorkshire S75 4EE (1 page)
13 March 2008Secretary appointed cleere secretaries LTD cleere secretaries LTD (1 page)
25 February 2008Curr sho from 31/05/2008 to 29/02/2008 (1 page)
25 February 2008Curr sho from 31/05/2008 to 29/02/2008 (1 page)
14 January 2008Registered office changed on 14/01/08 from: "the old pottery", 2 bolton road addingham ilkley west yorkshire LS29 0NR (1 page)
14 January 2008Registered office changed on 14/01/08 from: "the old pottery", 2 bolton road addingham ilkley west yorkshire LS29 0NR (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 July 2006Return made up to 13/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 July 2006Return made up to 13/05/06; full list of members (7 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Director's particulars changed (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
9 June 2005Company name changed delta inc., Financial risk manag ement LIMITED\certificate issued on 09/06/05 (2 pages)
9 June 2005Company name changed delta inc., Financial risk manag ement LIMITED\certificate issued on 09/06/05 (2 pages)
25 May 2005Return made up to 13/05/05; full list of members (7 pages)
25 May 2005Return made up to 13/05/05; full list of members (7 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
5 April 2005Accounts made up to 31 May 2004 (3 pages)
16 February 2005Memorandum and Articles of Association (10 pages)
16 February 2005Memorandum and Articles of Association (10 pages)
11 January 2005Ad 01/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 January 2005£ nc 1000/2000 01/01/05 (1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2005Ad 01/01/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 January 2005£ nc 1000/2000 01/01/05 (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
5 May 2004Return made up to 13/05/04; full list of members (6 pages)
5 May 2004Return made up to 13/05/04; full list of members (6 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003Secretary resigned (1 page)
11 August 2003Accounts made up to 31 May 2003 (4 pages)
11 August 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
4 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (1 page)
27 May 2003Return made up to 13/05/03; full list of members (6 pages)
27 May 2003Return made up to 13/05/03; full list of members (6 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New secretary appointed (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2002Registered office changed on 24/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2002New secretary appointed (1 page)
20 June 2002Ad 21/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2002Ad 21/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 May 2002Incorporation (16 pages)
21 May 2002Incorporation (16 pages)