EMPIREVENTURE LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS24 7HJ

Company number 02091186
Status Active
Incorporation Date 20 January 1987
Company Type Private Limited Company
Address THE CLARENDON, TOWER STREET, HARTLEPOOL, TS24 7HJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EMPIREVENTURE LIMITED are www.empireventure.co.uk, and www.empireventure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Empireventure Limited is a Private Limited Company. The company registration number is 02091186. Empireventure Limited has been working since 20 January 1987. The present status of the company is Active. The registered address of Empireventure Limited is The Clarendon Tower Street Hartlepool Ts24 7hj. The company`s financial liabilities are £9.41k. It is £-1.91k against last year. The cash in hand is £11.62k. It is £2.99k against last year. And the total assets are £18.3k, which is £0.99k against last year. JACKSON, Gary is a Secretary of the company. JACKSON, Janet is a Director of the company. Secretary JACKSON, Frederick Arnold has been resigned. Director JACKSON, Alan has been resigned. Director JACKSON, Anne has been resigned. Director JACKSON, Frederick Arnold has been resigned. The company operates in "Public houses and bars".


empireventure Key Finiance

LIABILITIES £9.41k
-17%
CASH £11.62k
+34%
TOTAL ASSETS £18.3k
+5%
All Financial Figures

Current Directors

Secretary
JACKSON, Gary
Appointed Date: 01 February 1998

Director
JACKSON, Janet
Appointed Date: 01 March 1993
83 years old

Resigned Directors

Secretary
JACKSON, Frederick Arnold
Resigned: 01 February 1998

Director
JACKSON, Alan
Resigned: 05 November 1996
79 years old

Director
JACKSON, Anne
Resigned: 05 November 1996
Appointed Date: 01 March 1993
74 years old

Director
JACKSON, Frederick Arnold
Resigned: 01 February 1998
82 years old

Persons With Significant Control

Mr Alan Jackson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

EMPIREVENTURE LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000

24 Aug 2015
Register inspection address has been changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB England to Evolution Business and Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
...
... and 82 more events
23 Sep 1987
Particulars of mortgage/charge

05 May 1987
Secretary resigned;new secretary appointed

05 May 1987
Director resigned;new director appointed

05 May 1987
Registered office changed on 05/05/87 from: 47 brunswick place london N1 6EE

20 Jan 1987
Certificate of Incorporation

EMPIREVENTURE LIMITED Charges

6 November 2001
Debenture
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1996
Debenture
Delivered: 6 November 1996
Status: Satisfied on 10 November 2001
Persons entitled: Vaux Group PLC
Description: F/H land and properties k/a 1 and 3 tower street hartlepool…
27 August 1993
Legal charge
Delivered: 6 September 1993
Status: Satisfied on 21 May 1997
Persons entitled: Barclays Bank PLC
Description: The baptist church tower street hartlepool cleveland.
28 November 1991
Legal charge
Delivered: 5 December 1991
Status: Satisfied on 30 October 2001
Persons entitled: Barclays Bank PLC
Description: 1 tower street hartlepool cleveland t/no ce 80335.
23 February 1988
Fixed and floating charge
Delivered: 25 February 1988
Status: Satisfied on 11 October 1991
Persons entitled: Scottish & Newcastle Breveries PLC
Description: The clarendon, 3 tower street hartlepool, cleveland & all…
23 February 1988
Legal charge
Delivered: 25 February 1988
Status: Satisfied on 30 October 2001
Persons entitled: Whiteread and Company Public Limited Company
Description: F/Hold property k/a the clarendon, 3 tower street…
14 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 6 November 1996
Persons entitled: Barclays Bank PLC
Description: The clarendon tower street hartlepool.