KELLEN VENTURE LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7AA

Company number 05443889
Status Liquidation
Incorporation Date 5 May 2005
Company Type Private Limited Company
Address HAZELDEAN, STATION ROAD, LEATHERHEAD, SURREY, KT22 7AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Liquidators statement of receipts and payments to 1 September 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2015-09-02 LRESSP ‐ Special resolution to wind up on 2015-09-02 . The most likely internet sites of KELLEN VENTURE LIMITED are www.kellenventure.co.uk, and www.kellen-venture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Chessington North Rail Station is 4.9 miles; to Byfleet & New Haw Rail Station is 7.4 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kellen Venture Limited is a Private Limited Company. The company registration number is 05443889. Kellen Venture Limited has been working since 05 May 2005. The present status of the company is Liquidation. The registered address of Kellen Venture Limited is Hazeldean Station Road Leatherhead Surrey Kt22 7aa. . BEACH SECRETARIES LIMITED is a Secretary of the company. BUTLER, Thomas William is a Director of the company. WALLACE, Robert William is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CARR, Michael has been resigned. Director CLARK, Nicholas John has been resigned. Director DYKE, Ian James has been resigned. Director FISHER, Nicholas John has been resigned. Director HECTOR, Jaime has been resigned. Director STEWART, Quentin Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEACH SECRETARIES LIMITED
Appointed Date: 01 August 2007

Director
BUTLER, Thomas William
Appointed Date: 04 October 2011
66 years old

Director
WALLACE, Robert William
Appointed Date: 05 January 2006
62 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 31 July 2007
Appointed Date: 05 May 2005

Director
CARR, Michael
Resigned: 22 May 2015
Appointed Date: 01 January 2007
71 years old

Director
CLARK, Nicholas John
Resigned: 22 May 2015
Appointed Date: 01 January 2007
65 years old

Director
DYKE, Ian James
Resigned: 04 January 2006
Appointed Date: 05 May 2005
51 years old

Director
FISHER, Nicholas John
Resigned: 14 December 2005
Appointed Date: 05 May 2005
74 years old

Director
HECTOR, Jaime
Resigned: 22 May 2015
Appointed Date: 25 July 2006
59 years old

Director
STEWART, Quentin Richard
Resigned: 25 July 2006
Appointed Date: 05 May 2005
57 years old

KELLEN VENTURE LIMITED Events

09 Nov 2016
Liquidators statement of receipts and payments to 1 September 2016
14 Sep 2015
Appointment of a voluntary liquidator
14 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
  • LRESSP ‐ Special resolution to wind up on 2015-09-02

14 Sep 2015
Declaration of solvency
07 Sep 2015
Resolutions
  • RES13 ‐ Re dividends 27/08/2015
  • RES13 ‐ Re dividends 27/08/2015

...
... and 74 more events
26 Jul 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
10 Jun 2005
Ad 05/05/05--------- £ si [email protected] £ ic 1/1
02 Jun 2005
New director appointed
13 May 2005
Particulars of mortgage/charge
05 May 2005
Incorporation

KELLEN VENTURE LIMITED Charges

26 February 2015
Charge code 0544 3889 0004
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Creditors
Description: Contains fixed charge…
12 October 2011
Supplemental debenture
Delivered: 20 October 2011
Status: Satisfied on 13 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2006
Security agreement
Delivered: 2 November 2006
Status: Satisfied on 13 March 2015
Persons entitled: Barclays Bank PLC (Security Agent)
Description: By way of first legal mortgage all shares in any member of…
6 May 2005
Debenture
Delivered: 13 May 2005
Status: Satisfied on 3 August 2006
Persons entitled: Barclays Bank PLC,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…