THE HOUSE OF ADVENTURE LTD
SALFORD ACP TITAN OVERSEAS LIMITED

Hellopages » Greater Manchester » Salford » M50 3UP

Company number 06015816
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address UNIT 14 SOVEREIGN ENTERPRISE PARK, KING WILLIAM STREET, SALFORD, M50 3UP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 November 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of THE HOUSE OF ADVENTURE LTD are www.thehouseofadventure.co.uk, and www.the-house-of-adventure.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The House of Adventure Ltd is a Private Limited Company. The company registration number is 06015816. The House of Adventure Ltd has been working since 01 December 2006. The present status of the company is Active. The registered address of The House of Adventure Ltd is Unit 14 Sovereign Enterprise Park King William Street Salford M50 3up. . BEVAN, Keith Andrew is a Director of the company. WARD, Jonathan is a Director of the company. Secretary SMITH, Wesley Dennis has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD. has been resigned. Director HOGG, Ian Stuart has been resigned. Director MOORE, John Peter has been resigned. Director SMITH, Wesley Dennis has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
BEVAN, Keith Andrew
Appointed Date: 01 March 2012
62 years old

Director
WARD, Jonathan
Appointed Date: 01 April 2014
63 years old

Resigned Directors

Secretary
SMITH, Wesley Dennis
Resigned: 07 October 2015
Appointed Date: 01 December 2006

Nominee Secretary
IGP CORPORATE NOMINEES LTD.
Resigned: 01 December 2006
Appointed Date: 01 December 2006

Director
HOGG, Ian Stuart
Resigned: 31 May 2011
Appointed Date: 01 December 2006
65 years old

Director
MOORE, John Peter
Resigned: 09 June 2014
Appointed Date: 08 February 2011
74 years old

Director
SMITH, Wesley Dennis
Resigned: 07 October 2015
Appointed Date: 01 April 2014
42 years old

THE HOUSE OF ADVENTURE LTD Events

02 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
Total exemption small company accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
12 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 29 more events
30 Dec 2008
Return made up to 01/12/08; full list of members
23 Sep 2008
Accounting reference date extended from 31/12/2007 to 31/05/2008
05 Dec 2007
Return made up to 01/12/07; full list of members
12 Dec 2006
Secretary resigned
01 Dec 2006
Incorporation

THE HOUSE OF ADVENTURE LTD Charges

26 March 2014
Charge code 0601 5816 0002
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
21 December 2012
Composite guarantee and debenture
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Faunus Group International, Inc.
Description: Fixed and floating charge over the undertaking and all…