Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANNER VENTURES LIMITED
Company Information for

BANNER VENTURES LIMITED

TWO SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
06478309
Private Limited Company
Liquidation

Company Overview

About Banner Ventures Ltd
BANNER VENTURES LIMITED was founded on 2008-01-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Banner Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANNER VENTURES LIMITED
 
Legal Registered Office
TWO SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in B3
 
Previous Names
TANGRAM VENTURES LIMITED21/09/2010
IDP (HOLDINGS) LIMITED01/04/2010
NOTSALLOW 278 LIMITED14/04/2008
Filing Information
Company Number 06478309
Company ID Number 06478309
Date formed 2008-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 30/12/2013
Return next due 27/01/2015
Type of accounts DORMANT
Last Datalog update: 2019-04-04 08:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNER VENTURES LIMITED
Is this data useful to you?
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.
Companies with same name BANNER VENTURES LIMITED
The following companies were found which have the same name as BANNER VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANNER VENTURES, INC. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 2009-10-07
BANNER VENTURES LLC 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-03-11
BANNER VENTURES LTD British Columbia Active Company formed on the 2015-06-08
Banner Ventures LLC Delaware Unknown
BANNER VENTURES LLC New Jersey Unknown
BANNER VENTURES LLC California Unknown

Company Officers of BANNER VENTURES LIMITED

Current Directors
Officer Role Date Appointed
PAUL KENMUIR DOUGLAS BEVAN
Director 2010-05-28
NIGEL BRINDLEY PLENDERLEITH
Director 2010-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STAFFORD FAWCUS
Company Secretary 2010-05-28 2015-07-10
DAVID STAFFORD FAWCUS
Director 2010-05-28 2015-07-10
CHRISTOPHER THOMAS WHITBY
Director 2010-05-28 2015-07-10
DAVID STAFFORD FAWCUS
Company Secretary 2010-05-28 2010-05-28
IAN DONALD POWELL
Company Secretary 2008-04-11 2010-05-28
PAUL KENMUIR DOUGLAS BEVAN
Director 2010-05-28 2010-05-28
NIGEL BRINDLEY PLENDERLEITH
Director 2010-05-28 2010-05-28
IAN DONALD POWELL
Director 2008-04-11 2010-05-28
EVA JENNY CHRISTINA PAULINA ROSENBERG
Director 2008-04-11 2010-05-28
CHRISTOPHER THOMAS WHITBY
Director 2010-05-28 2010-05-28
WOLLASTONE NOMINEES LIMITED
Company Secretary 2008-01-21 2008-04-11
JANE ANN SAUNDERS
Director 2008-01-21 2008-04-11
RICHARD HUGH WOLLASTON
Director 2008-01-21 2008-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KENMUIR DOUGLAS BEVAN TANGRAM IT & ACCOUNTANCY SOLUTIONS LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
PAUL KENMUIR DOUGLAS BEVAN PACIFIC SHELF 1830 LIMITED Director 2010-05-28 CURRENT 1997-06-13 Liquidation
NIGEL BRINDLEY PLENDERLEITH PACIFIC SHELF 1830 LIMITED Director 2010-05-28 CURRENT 1997-06-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-13GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-13GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-03
2017-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-03
2016-11-104.68 Liquidators' statement of receipts and payments to 2016-09-03
2016-09-29600Appointment of a voluntary liquidator
2016-09-294.40Notice of ceasing to act as a voluntary liquidator
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/16 FROM 125 Colmore Row Birmingham B3 3SD
2015-11-104.68 Liquidators' statement of receipts and payments to 2015-09-03
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITBY
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAWCUS
2015-10-07TM02Termination of appointment of David Stafford Fawcus on 2015-07-10
2015-06-22MISCSec 519
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/14 FROM Unit 5 Kennet Way Trowbridge Wiltshire BA14 8BL England
2014-09-124.70DECLARATION OF SOLVENCY
2014-09-12LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-09-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-12600Appointment of a voluntary liquidator
2014-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/14 FROM C/O Blue Max Group Limited Unit 5 Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL
2014-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 110
2014-01-03AR0130/12/13 ANNUAL RETURN FULL LIST
2014-01-03AD02Register inspection address changed from C/O Blue Max Banner Limited Blue Max House Harcourt Park Canal Road Industrial Estate Trowbridge Wiltshire BA14 8RL United Kingdom
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WHITBY / 30/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRINDLEY PLENDERLEITH / 30/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STAFFORD FAWCUS / 30/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENMUIR DOUGLAS BEVAN / 30/12/2013
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/14 FROM C/O Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL United Kingdom
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21AR0130/12/12 ANNUAL RETURN FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM BLUE MAX HOUSE HARCOURT PARK CANAL ROAD INDUSTRIAL ESTATE TROWBRIDGE WILTSHIRE BA14 8RL UNITED KINGDOM
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0121/01/12 FULL LIST
2012-03-07AD02SAIL ADDRESS CHANGED FROM: BANNER HOUSE GREG STREET STOCKPORT CHESHIRE SK5 7BT UNITED KINGDOM
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEVAN
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITBY
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PLENDERLEITH
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID FAWCUS
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0121/01/11 FULL LIST
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY IAN POWELL
2011-01-25AP01DIRECTOR APPOINTED MR NIGEL BRINDLEY PLENDERLEITH
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN POWELL
2011-01-25AP01DIRECTOR APPOINTED MR PAUL KENMUIR DOUGLAS BEVAN
2011-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WHITBY
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM BLUE MAX HOUSE HARCOURT PARK CANAL ROAD TROWBRIDGE WILTSHIRE BA14 8RL
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR EVA ROSENBERG
2011-01-25AP03SECRETARY APPOINTED MR DAVID STAFFORD FAWCUS
2010-09-21RES15CHANGE OF NAME 15/09/2010
2010-09-21CERTNMCOMPANY NAME CHANGED TANGRAM VENTURES LIMITED CERTIFICATE ISSUED ON 21/09/10
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-14RES15CHANGE OF NAME 01/09/2010
2010-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-03AA01CURREXT FROM 30/10/2010 TO 31/12/2010
2010-06-16SH0128/05/10 STATEMENT OF CAPITAL GBP 847190.00
2010-06-11AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS WHITBY
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM BANNER HOUSE GREG STREET REDDISH STOCKPORT CHESHIRE SK5 7BT
2010-06-07AP03SECRETARY APPOINTED DAVID STAFFORD FAWCUS
2010-06-07AP01DIRECTOR APPOINTED MR PAUL KENMUIR DOUGLAS BEVAN
2010-06-07AP01DIRECTOR APPOINTED NIGEL BRINDLEY PLENDERLEITH
2010-06-07AP01DIRECTOR APPOINTED DAVID STAFFORD FAWCUS
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY IAN POWELL
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EVA ROSENBERG
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN POWELL
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-01RES15CHANGE OF NAME 20/03/2010
2010-04-01CERTNMCOMPANY NAME CHANGED IDP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/04/10
2010-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17AR0121/01/10 FULL LIST
2010-02-16AD02SAIL ADDRESS CREATED
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD POWELL / 21/01/2010
2010-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-28363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM BANNER HOUSE GREG STREET STOCKPORT CHESHIRE SK5 7BT
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to BANNER VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANNER VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-20 Satisfied HSBC BANK PLC
DEBENTURE 2008-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND TRADING AS ENTERPRISE FINANCE EUROPE
Intangible Assets
Patents
We have not found any records of BANNER VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANNER VENTURES LIMITED
Trademarks
We have not found any records of BANNER VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNER VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as BANNER VENTURES LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where BANNER VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANNER VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANNER VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.