DF VENTURES LIMITED
BOREHAMWOOD BEALAW BRIS (877) LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 06301456
Status Liquidation
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT YARD, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 7 Whiteladies Road Clifton Bristol BS8 1NN to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DF VENTURES LIMITED are www.dfventures.co.uk, and www.df-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Df Ventures Limited is a Private Limited Company. The company registration number is 06301456. Df Ventures Limited has been working since 04 July 2007. The present status of the company is Liquidation. The registered address of Df Ventures Limited is Valentine Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire Wd6 2fx. . BRIGGS, Philip Neil is a Secretary of the company. DEELEY, Peter Anthony William is a Director of the company. FREED, David Maxwell is a Director of the company. MALTBY, Andrew Dexter is a Director of the company. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director TYRRELL, Mark John has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIGGS, Philip Neil
Appointed Date: 24 October 2007

Director
DEELEY, Peter Anthony William
Appointed Date: 15 November 2007
83 years old

Director
FREED, David Maxwell
Appointed Date: 22 October 2007
71 years old

Director
MALTBY, Andrew Dexter
Appointed Date: 15 November 2007
68 years old

Resigned Directors

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 24 October 2007
Appointed Date: 04 July 2007

Director
TYRRELL, Mark John
Resigned: 28 January 2014
Appointed Date: 15 November 2007
63 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 22 October 2007
Appointed Date: 04 July 2007

DF VENTURES LIMITED Events

21 Jun 2016
Registered office address changed from 7 Whiteladies Road Clifton Bristol BS8 1NN to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 June 2016
17 Jun 2016
Statement of affairs with form 4.19
17 Jun 2016
Appointment of a voluntary liquidator
17 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-03

07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 42 more events
27 Oct 2007
New secretary appointed
27 Oct 2007
Secretary resigned
27 Oct 2007
Director resigned
27 Oct 2007
Registered office changed on 27/10/07 from: 10-12 victoria street bristol BS99 7UD
04 Jul 2007
Incorporation

DF VENTURES LIMITED Charges

13 April 2012
Supplemental debenture
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The specified investments and the related rights, credit…
13 April 2012
Supplemental debenture
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Deeley Freed Estates Limited
Description: By way of legal mortgage the specified investments and the…
29 November 2007
Deed of amendment
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Deeley Freed Estates Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 2007
Debenture
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Deeley Freed Estates Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 2007
Debenture
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…