UK CAPITAL VENTURES HOLDINGS LIMITED
MANCHESTER ASCOT ENVIRONMENTAL HOLDINGS LIMITED UNITFACTOR LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF
Company number 03721627
Status Liquidation
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address DELOITTE LLP, 2 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators' statement of receipts and payments to 25 April 2016; Liquidators' statement of receipts and payments to 25 April 2015; Liquidators' statement of receipts and payments to 25 April 2014. The most likely internet sites of UK CAPITAL VENTURES HOLDINGS LIMITED are www.ukcapitalventuresholdings.co.uk, and www.uk-capital-ventures-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Capital Ventures Holdings Limited is a Private Limited Company. The company registration number is 03721627. Uk Capital Ventures Holdings Limited has been working since 26 February 1999. The present status of the company is Liquidation. The registered address of Uk Capital Ventures Holdings Limited is Deloitte Llp 2 Hardman Street Manchester M3 3hf. . QUARMBY, David Ian is a Secretary of the company. HENNESSEY, James Stanley is a Director of the company. QUARMBY, David Ian is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary METCALFE, Peter has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
QUARMBY, David Ian
Appointed Date: 12 April 1999

Director
HENNESSEY, James Stanley
Appointed Date: 11 March 1999
68 years old

Director
QUARMBY, David Ian
Appointed Date: 15 April 2005
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 March 1999
Appointed Date: 26 February 1999

Secretary
METCALFE, Peter
Resigned: 12 April 1999
Appointed Date: 11 March 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 March 1999
Appointed Date: 26 February 1999

UK CAPITAL VENTURES HOLDINGS LIMITED Events

30 Jun 2016
Liquidators' statement of receipts and payments to 25 April 2016
25 Jun 2015
Liquidators' statement of receipts and payments to 25 April 2015
26 Jun 2014
Liquidators' statement of receipts and payments to 25 April 2014
14 May 2013
Administrator's progress report to 25 April 2013
08 May 2013
Administrator's progress report to 16 April 2013
...
... and 60 more events
16 Mar 1999
Registered office changed on 16/03/99 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
15 Mar 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

15 Mar 1999
£ nc 1000/100000 10/03/99
10 Mar 1999
Company name changed unitfactor LIMITED\certificate issued on 10/03/99
26 Feb 1999
Incorporation

UK CAPITAL VENTURES HOLDINGS LIMITED Charges

31 May 2011
Debenture
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Mr James Stanley Hennessey (Lender)
Description: Fixed and floating charge over the undertaking and all…
4 March 2011
Mortgage debenture
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: James Stanley Hennessey
Description: Fixed and floating charge over the undertaking and all…
8 May 2008
Guarantee & debenture
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…