Leeds
LS1 2TE
Director Name | Mr David Paul Andrew Hall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 04 December 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 04 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Director Name | Mrs Karen Louise Nordier |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 02 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 04 December 2018) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Timothy Andrew Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 04 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Secretary Name | Mr Daniel James Smith |
---|---|
Status | Closed |
Appointed | 01 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Director Name | Mr Stephen Peter Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickwell Manor Georgeham Braunton Devon EX33 1LA |
Secretary Name | Nicola Claire Wood |
---|---|
Status | Resigned |
Appointed | 02 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
Website | ventia.co.uk |
---|
Registered Address | Central House 47 St. Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ventia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,780 |
Current Liabilities | £412,016 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
2 December 2015 | Delivered on: 7 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2018 | Application to strike the company off the register (4 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 28 February 2017 (16 pages) |
10 October 2017 | Full accounts made up to 28 February 2017 (16 pages) |
3 August 2017 | Satisfaction of charge 088904020001 in full (4 pages) |
3 August 2017 | Satisfaction of charge 088904020001 in full (4 pages) |
3 August 2017 | Satisfaction of charge 088904020002 in full (4 pages) |
3 August 2017 | Satisfaction of charge 088904020002 in full (4 pages) |
22 February 2017 | Registration of charge 088904020002, created on 21 February 2017 (30 pages) |
22 February 2017 | Registration of charge 088904020002, created on 21 February 2017 (30 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (16 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (16 pages) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 (2 pages) |
8 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
18 December 2015 | Registered office address changed from 47 Central House St. Pauls Street Leeds LS1 2TE England to Central House 47 st. Pauls Street Leeds LS1 2TE on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 47 Central House St. Pauls Street Leeds LS1 2TE England to Central House 47 st. Pauls Street Leeds LS1 2TE on 18 December 2015 (1 page) |
15 December 2015 | Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page) |
15 December 2015 | Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page) |
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
7 December 2015 | Registration of charge 088904020001, created on 2 December 2015 (28 pages) |
7 December 2015 | Registration of charge 088904020001, created on 2 December 2015 (28 pages) |
7 December 2015 | Registration of charge 088904020001, created on 2 December 2015 (28 pages) |
4 December 2015 | Appointment of Karen Louise Nordier as a director on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Stephen Peter Baker as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Timothy Andrew Vaughan as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Nicola Claire Wood as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr David Paul Andrew Hall as a director on 2 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from 3 Queen Street London W1J 5PA to 47 Central House St. Pauls Street Leeds LS1 2TE on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 3 Queen Street London W1J 5PA to 47 Central House St. Pauls Street Leeds LS1 2TE on 4 December 2015 (1 page) |
4 December 2015 | Appointment of David Anthony Harrop as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of David Anthony Harrop as a director on 2 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from 3 Queen Street London W1J 5PA to 47 Central House St. Pauls Street Leeds LS1 2TE on 4 December 2015 (1 page) |
4 December 2015 | Appointment of David Anthony Harrop as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Timothy Andrew Vaughan as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr David Paul Andrew Hall as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Karen Louise Nordier as a director on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Stephen Peter Baker as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Karen Louise Nordier as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Timothy Andrew Vaughan as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Nicola Claire Wood as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Stephen Peter Baker as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Mr David Paul Andrew Hall as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Nicola Claire Wood as a secretary on 2 December 2015 (2 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 March 2014 | Current accounting period shortened from 28 February 2015 to 30 April 2014 (1 page) |
4 March 2014 | Current accounting period shortened from 28 February 2015 to 30 April 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|