VENTURES LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN32 7AA

Company number 02383013
Status Active - Proposal to Strike off
Incorporation Date 12 May 1989
Company Type Private Limited Company
Address 6-8 FREEMAN STREET, GRIMSBY, SOUTH HUMBERSIDE, ENGLAND, DN32 7AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of VENTURES LIMITED are www.ventures.co.uk, and www.ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Grimsby Town Rail Station is 0.9 miles; to Cleethorpes Rail Station is 2 miles; to Great Coates Rail Station is 2.3 miles; to Healing Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ventures Limited is a Private Limited Company. The company registration number is 02383013. Ventures Limited has been working since 12 May 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Ventures Limited is 6 8 Freeman Street Grimsby South Humberside England Dn32 7aa. . BLOOMSBURY COMPANY SECRETARIES LTD is a Secretary of the company. MYTHRIL CORPORATE SERVICES LTD is a Director of the company. Secretary ALDRIDGE, Deborah Helen has been resigned. Secretary ALDRIDGE, Stephen has been resigned. Secretary BURKE, Robert has been resigned. Secretary STEPHEN ALDRIDGE LIMITED has been resigned. Secretary STEPHEN ALDRIDGE LTD has been resigned. Secretary TRINDER, Alison Lesley has been resigned. Secretary GOWER NOMINEES LIMITED has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director ALDRIDGE, Stephen has been resigned. Director ALDRIDGE, Stephen has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLOOMSBURY COMPANY SECRETARIES LTD
Appointed Date: 24 October 2007

Director
MYTHRIL CORPORATE SERVICES LTD
Appointed Date: 20 August 2011

Resigned Directors

Secretary
ALDRIDGE, Deborah Helen
Resigned: 26 September 2000
Appointed Date: 06 December 1994

Secretary
ALDRIDGE, Stephen
Resigned: 28 February 2001
Appointed Date: 01 July 2000

Secretary
BURKE, Robert
Resigned: 09 June 2000
Appointed Date: 18 December 1997

Secretary
STEPHEN ALDRIDGE LIMITED
Resigned: 28 September 2004
Appointed Date: 17 March 2004

Secretary
STEPHEN ALDRIDGE LTD
Resigned: 28 April 2003
Appointed Date: 28 February 2001

Secretary
TRINDER, Alison Lesley
Resigned: 06 December 1994

Secretary
GOWER NOMINEES LIMITED
Resigned: 17 March 2004
Appointed Date: 28 April 2003

Secretary
GOWER SECRETARIES LIMITED
Resigned: 24 October 2007
Appointed Date: 28 September 2004

Director
ALDRIDGE, Stephen
Resigned: 14 November 2012
Appointed Date: 20 September 2012
65 years old

Director
ALDRIDGE, Stephen
Resigned: 01 September 2011
65 years old

Director
GOWER NOMINEES LIMITED
Resigned: 28 April 2003
Appointed Date: 24 December 2002

VENTURES LIMITED Events

30 Jun 2015
Voluntary strike-off action has been suspended
03 Mar 2015
First Gazette notice for voluntary strike-off
12 Dec 2014
Application to strike the company off the register
12 Nov 2014
Receiver's abstract of receipts and payments to 6 November 2014
12 Nov 2014
Notice of ceasing to act as receiver or manager
...
... and 152 more events
20 Feb 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Dec 1990
Return made up to 16/12/90; full list of members

07 Aug 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 May 1989
Secretary resigned;new secretary appointed

12 May 1989
Incorporation

VENTURES LIMITED Charges

15 August 2006
Charge deed
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land on the north side of boundary road harfrey…
15 August 2006
Charge deed
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H land on the south side of drove road newhave t/no esx…
4 August 2006
A standard security which was presented for registration in scotland on the 04/08/06 and
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All and whole those subjects k/a and forming holt court 1…
4 August 2006
A standard security which was presented for registration in scotland on the 28/08/06 and
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All and whole those subjects k/a and forming the first…
3 May 2005
Assignation of rents
Delivered: 7 May 2005
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time to Time (The Trustee)
Description: All the rights titles benefits and interests whether…
3 May 2005
Assignation of rents
Delivered: 7 May 2005
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time to Time (The Trustee)
Description: All the rights title benefits and interests whether present…
15 April 2005
Supplemental deed (of conversion)
Delivered: 28 April 2005
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of floating charge such of its property assets…
14 March 2005
Standard security which was presented for registration in scotland on 28 april 2005 and
Delivered: 11 May 2005
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited (The Trustee)
Description: The property being holt court, 1 arthur street, greenock…
14 March 2005
Standard security which was presented for registration in scotland on 28 april 2005 and
Delivered: 11 May 2005
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited (The Trustee)
Description: The property being the first business centre, victory…
29 September 2004
Supplemental deed
Delivered: 6 October 2004
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land comprised in a transfer of even date together with…
13 June 2003
Supplemental deed, being supplemental to a deed of legal charge dated 29 november 2002
Delivered: 21 June 2003
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The l/h property k/a the drove nrewhaven lewes east sussxe…
13 June 2003
Deed of assignment
Delivered: 21 June 2003
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
29 November 2002
Deed of assignment
Delivered: 20 December 2002
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
29 November 2002
Deed of legal charge
Delivered: 20 December 2002
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 14A upper northgate street t/no CH363391, 305 and 307…
18 May 2000
Charge deed
Delivered: 26 May 2000
Status: Satisfied on 13 June 2003
Persons entitled: Northern Rock PLC
Description: F/H property k/a 26-28 wendell road london W12 and all its…
20 July 1998
Supplemental deed
Delivered: 7 August 1998
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a 305 and 307 chiswick high road…
20 July 1998
Assignment by way of charge
Delivered: 7 August 1998
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests and whether…
23 June 1998
Deed of supplemental charge
Delivered: 7 July 1998
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 14A northgate street chester t/n CH363391 together with…
23 June 1998
Assignment by way of charge
Delivered: 7 July 1998
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
27 February 1998
Assignment by way of charge
Delivered: 19 March 1998
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance LTD(As Trustee for Itself and the Other Lenders)
Description: All right titles and interest to all monies from time to…
27 February 1998
Supplemental deed
Delivered: 19 March 1998
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited(As Trusteee for Itself and the Other Lenders)
Description: The f/h property k/a 11 bridge street st ives…
5 December 1997
Assignment by way of charge
Delivered: 16 December 1997
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights title benefits and interest in and to all monies…
5 December 1997
Deed of legal charge
Delivered: 16 December 1997
Status: Satisfied on 17 April 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a unit a-34-40 verney road london…