Liquidation
Company Information for VENTURE REGEN (PLANT) LIMITED
HESKIN HALL FARM WOOD LANE, HESKIN, PRESTON, PR7 5PA,
|
Company Registration Number
09215417
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
VENTURE REGEN (PLANT) LIMITED | ||||||
Legal Registered Office | ||||||
HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA | ||||||
Previous Names | ||||||
|
Company Number | 09215417 | |
---|---|---|
Company ID Number | 09215417 | |
Date formed | 2014-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB212911346 |
Last Datalog update: | 2018-09-04 06:38:33 |
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 |
---|---|---|
CHRISTOPHER ANDREW HAYTON |
||
STUART MURPHY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIBREM LIMITED | Director | 2018-08-16 | CURRENT | 2018-03-15 | Active | |
ROBPAR NO2 LIMITED | Director | 2018-02-01 | CURRENT | 2017-04-28 | Active - Proposal to Strike off | |
VR SURVEY LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Dissolved 2016-12-27 | |
VENTURE REGEN (GROUP) LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
AUSTIN JAMES MANAGEMENT LIMITED | Director | 2014-10-01 | CURRENT | 1999-04-29 | Active - Proposal to Strike off | |
ALM CONSULT LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active | |
VENTURE REGEN LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Liquidation | |
AUSTIN JAMES 2014 LIMITED | Director | 2012-03-01 | CURRENT | 2009-10-21 | Dissolved 2016-03-14 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM PADDOCK BUSINESS CENTRE 2 PADDOCK ROAD WEST PIMBO SKELMERSDALE WN8 9PL | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 31/12/2016 | |
CERTNM | COMPANY NAME CHANGED VR PLANT LIMITED CERTIFICATE ISSUED ON 03/01/17 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2015 TO 31/12/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092154170001 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/15 FULL LIST | |
RES15 | CHANGE OF NAME 19/05/2015 | |
CERTNM | COMPANY NAME CHANGED VENTURE REGEN PLANT LIMITED CERTIFICATE ISSUED ON 20/05/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HAYTON | |
RES15 | CHANGE OF NAME 21/04/2015 | |
CERTNM | COMPANY NAME CHANGED DMT LOGISTICS LIMITED CERTIFICATE ISSUED ON 23/04/15 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-07-10 |
Resolutions for Winding-up | 2017-07-10 |
Meetings of Creditors | 2017-06-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 VENTURE REGEN (PLANT) LIMITED
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as VENTURE REGEN (PLANT) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VENTURE REGEN (PLANT) LIMITED | Event Date | 2017-06-27 |
Liquidator's name and address: Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: Josh Peacock. Contact Details: 01257 452021 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VENTURE REGEN (PLANT) LIMITED | Event Date | 2017-06-27 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company, duly convened, and held at Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 27 June 2017, the following resolutions were passed: Special resolution 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. Ordinary resolution That Clive Morris (office holder no 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA be and are hereby appointed Liquidator for the purpose of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Administrator: Josh Peacock. Contact Details: 01257 452021 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VENTURE REGEN (PLANT) LIMITED | Event Date | 2017-06-07 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by Stuart Murphy, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11:00 am Date: 27 June 2017 To access the virtual meeting, which will be held via a telephone conferencing platform, contact Josh Peacock details below. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless they are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Clive Morris (office holder no 8820) is qualified to act as an Insolvency Practitioner in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on the two business days preceding the meeting. In case of queries, please contact Josh Peacock on 01257 452021 or email JoshPeacock@Marshallpeters.co.uk . | |||
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. |