Company Information for ART VENTURES LIMITED
PURNELLS, SUITE 4, PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
|
Company Registration Number
06805885
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ART VENTURES LIMITED | ||
Legal Registered Office | ||
PURNELLS, SUITE 4, PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP Other companies in BA2 | ||
Previous Names | ||
|
Company Number | 06805885 | |
---|---|---|
Company ID Number | 06805885 | |
Date formed | 2009-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 30/01/2015 | |
Return next due | 27/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:26:02 |
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 | ||
---|---|---|---|---|
ART VENTURES LIMITED | FIRST FLOOR, 17, DAME STREET, DUBLIN 2 | Dissolved | Company formed on the 1991-12-19 | |
ART VENTURES INTERNATIONAL, LLC | 170 WEST 73RD STREET SUITE 6D-1 NEW YORK NY 10023 | Active | Company formed on the 2004-08-13 | |
ART VENTURES LLC | 100 RING ROAD, SUITE 300 Nassau GARDEN CITY NY 11530 | Active | Company formed on the 2013-08-01 | |
ART VENTURES NORTHERN LTD | OFFICE 7 SYCAMORE BUSINESS CENTRE SQUIRES GATE LANE BLACKPOOL LANCASHIRE FY4 3RL | Active - Proposal to Strike off | Company formed on the 2015-08-11 | |
ART VENTURES, LLC | 422 LOUISIANA AVE SUITE A - PERRYSBURG OH 43551 | Active | Company formed on the 2014-01-19 | |
ART VENTURES, INCORPORATED | 626 SO. THIRD ST LAS VEGAS NV 89101 | Permanently Revoked | Company formed on the 1996-04-22 | |
ART VENTURES, INC. | NV | Permanently Revoked | Company formed on the 2001-12-11 | |
ART VENTURES LLC | 517 SOUTH 9TH ST LAS VEGAS NV 89101 | Active | Company formed on the 2009-07-27 | |
ART VENTURES CAPITAL LLC | 723 S CASINO CENTER BLVD 2ND FL LAS VEGAS NV 89101-6716 | Default | Company formed on the 2013-03-01 | |
Art Ventures International, Inc. | Delaware | Unknown | ||
ART VENTURES LLC | Georgia | Unknown | ||
ART VENTURES INTERNATIONAL | California | Unknown | ||
ART VENTURES LTD | North Carolina | Unknown | ||
ART VENTURES INTERNATIONAL INC | North Carolina | Unknown | ||
ART VENTURES LTD PARTNERSHIP OF NORTH CAROLINA | North Carolina | Unknown | ||
ART VENTURES FINE ART GALLERY INC | Louisiana | Unknown | ||
ART VENTURES GALLERY INC | Louisiana | Unknown | ||
ART Ventures LLC | 7792 E 25th Ave Denver CO 80238 | Good Standing | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BRIAN PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BONNIE HELEN PORTER |
Director | ||
DAVID HERBERT COLLETT |
Company Secretary | ||
DAVID HERBERT COLLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BATH GALLERY LIMITED | Director | 2011-12-08 | CURRENT | 2009-01-30 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/17 FROM C/O Purnells Treverva Farm Treverva Penryn Cornwall TR10 9BL | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 3 PULTENEY BRIDGE BATH BA2 4AX | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 3 PULTENEY BRIDGE BATH BA2 4AX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONNIE HELEN PORTER | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/14 FROM 6 Bridge Street Bath Avon BA2 4AS | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COLLETT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID COLLETT | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 14/06/2010 | |
CERTNM | Company name changed hawkins fine art LIMITED\certificate issued on 17/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN PORTER / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BONNIE HELEN PORTER / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERBERT COLLETT / 30/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HERBERT COLLETT / 30/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM ALBION HOUSE BROAD STREET BRISTOL BS1 2HL | |
288a | DIRECTOR APPOINTED BONNIE HELEN PORTER | |
288a | DIRECTOR APPOINTED MICHAEL BRIAN PORTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-29 |
Resolutions for Winding-up | 2015-12-29 |
Meetings of Creditors | 2015-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 98 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.48 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 47781 - Retail sale in commercial art galleries
Creditors Due After One Year | 2012-02-01 | £ 27,100 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ART VENTURES LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 90 |
Current Assets | 2012-02-01 | £ 90 |
Debtors | 2012-02-01 | £ 0 |
Fixed Assets | 2012-02-01 | £ 0 |
Shareholder Funds | 2012-02-01 | £ 27,010 |
Stocks Inventory | 2012-02-01 | £ 0 |
Tangible Fixed Assets | 2012-02-01 | £ 0 |
Debtors and other cash assets
ART VENTURES LIMITED owns 3 domain names.
thebathprize.co.uk theconstableprize.co.uk awindowofopportunity.co.uk
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as ART VENTURES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ART VENTURES LIMITED | Event Date | 2015-12-22 |
Chris Parkman & Alessandro Sidoli , Purnells , Treverva Farm, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ART VENTURES LIMITED | Event Date | 2015-12-22 |
At a General Meeting of the Members of the above named Company, duly convened and held at: Holiday Inn Bristol Filton, Filton road, Bristol, South Gloucestershire, BS16 1QX on 22 December 2015 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, at that: 2. Chris Parkman (IP 9588 ) & Alessandro Sidoli (IP Number 14270 ) of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL be and hereby are nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: chris@purnells.co.uk or elizabeth@purnells.co.uk Michael Porter , Director . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ART VENTURES LIMITED | Event Date | 2015-12-03 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Holiday Inn Bristol Filton, Filton Road, Bristol, South Gloucestershire BS16 1QX on 22 December 2015 at 10.15 am for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at Holiday Inn Bristol Filton, Filton Road, Bristol, South Gloucestershire BS16 1QX, being a place in the relevant locality, on the two businss days prior to the date of the meeting. Proxies and proofs to be used at the meeting must be lodged with the Company Care of Purnells , Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL by 12.00 noon on the business day before the meeting. Notice is also given, that for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the above address before the meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Queries may be sent to: chris@purnells.co.uk or elizabeth@purnells.co.uk By Order of the Board. | |||
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. |