VENTURE CONSTRUCTION & DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 05432885
Status Liquidation
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Appointment of a voluntary liquidator; Registered office address changed from Beauchamp House 402-403 Stourport Road Kiddersminster Worcestershire DY11 7BG to 79 Caroline Street Birmingham B3 1UP on 18 November 2016. The most likely internet sites of VENTURE CONSTRUCTION & DEVELOPMENTS LIMITED are www.ventureconstructiondevelopments.co.uk, and www.venture-construction-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six 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 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venture Construction Developments Limited is a Private Limited Company. The company registration number is 05432885. Venture Construction Developments Limited has been working since 22 April 2005. The present status of the company is Liquidation. The registered address of Venture Construction Developments Limited is 79 Caroline Street Birmingham B3 1up. . TUCKER, Silvana Isabela is a Secretary of the company. TUCKER, Jason Michael is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TUCKER, Silvana Isabela
Appointed Date: 22 April 2005

Director
TUCKER, Jason Michael
Appointed Date: 22 April 2005
46 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 April 2005
Appointed Date: 22 April 2005

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 April 2005
Appointed Date: 22 April 2005

VENTURE CONSTRUCTION & DEVELOPMENTS LIMITED Events

04 Apr 2017
Return of final meeting in a creditors' voluntary winding up
30 Nov 2016
Appointment of a voluntary liquidator
18 Nov 2016
Registered office address changed from Beauchamp House 402-403 Stourport Road Kiddersminster Worcestershire DY11 7BG to 79 Caroline Street Birmingham B3 1UP on 18 November 2016
16 Nov 2016
Statement of affairs with form 4.19
16 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02

...
... and 29 more events
03 May 2005
Secretary resigned
03 May 2005
New director appointed
03 May 2005
New secretary appointed
03 May 2005
Registered office changed on 03/05/05 from: 31 corsham street london N1 6DR
22 Apr 2005
Incorporation

VENTURE CONSTRUCTION & DEVELOPMENTS LIMITED Charges

11 January 2008
Legal mortgage
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Three gables 4 areley common stourport on severn…
5 February 2007
Debenture
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…