VENICREST (NORTH EASTERN) LTD.
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1TR

Company number 02583534
Status Liquidation
Incorporation Date 18 February 1991
Company Type Private Limited Company
Address 3 CAROLINE COURT 13 CAROLINE STREET,, ST PAUL'S SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1TR
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of VENICREST (NORTH EASTERN) LTD. are www.venicrestnortheastern.co.uk, and www.venicrest-north-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venicrest North Eastern Ltd is a Private Limited Company. The company registration number is 02583534. Venicrest North Eastern Ltd has been working since 18 February 1991. The present status of the company is Liquidation. The registered address of Venicrest North Eastern Ltd is 3 Caroline Court 13 Caroline Street St Paul S Square Birmingham West Midlands B3 1tr. . SMITH, Alan John is a Secretary of the company. SULLIVAN, Carl is a Director of the company. Secretary COX, Steven has been resigned. Secretary HARBORNE, Eithne Faith Nixon has been resigned. Secretary POOLE, Stephen Norman has been resigned. Secretary RICKETTS, Edwin Douglas has been resigned. Director EARL, Carol has been resigned. Director HARRISON, Peter Ashley has been resigned. Director MORAN, Robert John has been resigned. Director RICKETTS, Edwin Douglas has been resigned. Director SULLIVAN, Terence William has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SMITH, Alan John
Appointed Date: 21 October 2002

Director
SULLIVAN, Carl
Appointed Date: 14 August 2000
55 years old

Resigned Directors

Secretary
COX, Steven
Resigned: 18 February 1993

Secretary
HARBORNE, Eithne Faith Nixon
Resigned: 21 October 2002
Appointed Date: 09 June 1995

Secretary
POOLE, Stephen Norman
Resigned: 09 June 1995
Appointed Date: 01 March 1995

Secretary
RICKETTS, Edwin Douglas
Resigned: 16 January 1992
Appointed Date: 05 March 1991

Director
EARL, Carol
Resigned: 18 October 1993
75 years old

Director
HARRISON, Peter Ashley
Resigned: 14 August 2000
Appointed Date: 16 January 1992
75 years old

Director
MORAN, Robert John
Resigned: 16 January 1992
Appointed Date: 05 March 1991
75 years old

Director
RICKETTS, Edwin Douglas
Resigned: 16 January 1992
Appointed Date: 05 March 1991
83 years old

Director
SULLIVAN, Terence William
Resigned: 16 January 1992
Appointed Date: 05 March 1991
79 years old

VENICREST (NORTH EASTERN) LTD. Events

04 Sep 2012
Order of court to wind up
21 Jan 2012
Compulsory strike-off action has been suspended
10 Jan 2012
First Gazette notice for compulsory strike-off
24 Feb 2011
Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 90

03 Oct 2010
Total exemption small company accounts made up to 31 December 2009
...
... and 69 more events
20 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

15 Mar 1991
New director appointed

15 Mar 1991
Director resigned;new director appointed

18 Feb 1991
Incorporation

VENICREST (NORTH EASTERN) LTD. Charges

30 August 2000
Mortgage debenture
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 May 1995
Guarantee and debenture
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1991
Debenture
Delivered: 28 August 1991
Status: Satisfied on 2 August 2001
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) see form 395 for full details)…