About

Registered Number: 01936846
Date of Incorporation: 07/08/1985 (38 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2020 (3 years and 10 months ago)
Registered Address: C/O Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown 20 Procter Street, London, WC1V 6NX

 

Established in 1985, Ventura Corporation Ltd has its registered office in London. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMES, Alan Reginald 12 April 2000 31 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2020
LIQ14 - N/A 02 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2019
AD01 - Change of registered office address 05 March 2019
2.34B - N/A 18 February 2019
REST-CVL - N/A 07 February 2019
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 April 2017
4.68 - Liquidator's statement of receipts and payments 03 April 2017
AD01 - Change of registered office address 17 October 2016
4.68 - Liquidator's statement of receipts and payments 07 March 2016
F10.2 - N/A 12 February 2016
2.24B - N/A 12 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2014
2.34B - N/A 27 November 2014
2.17B - N/A 23 October 2014
2.16B - N/A 15 September 2014
2.23B - N/A 08 August 2014
2.17B - N/A 24 July 2014
MR04 - N/A 18 June 2014
MR01 - N/A 17 June 2014
AD01 - Change of registered office address 09 June 2014
2.12B - N/A 06 June 2014
MR01 - N/A 11 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 28 June 2013
MR01 - N/A 05 June 2013
MR01 - N/A 05 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 06 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 13 August 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 October 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 27 June 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 12 March 2007
395 - Particulars of a mortgage or charge 02 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 07 July 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 10 November 2004
225 - Change of Accounting Reference Date 30 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 14 March 2003
CERTNM - Change of name certificate 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2002
395 - Particulars of a mortgage or charge 03 July 2002
363s - Annual Return 02 July 2002
395 - Particulars of a mortgage or charge 17 May 2002
AA - Annual Accounts 26 February 2002
395 - Particulars of a mortgage or charge 13 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
RESOLUTIONS - N/A 28 March 2000
169 - Return by a company purchasing its own shares 28 March 2000
AA - Annual Accounts 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 10 March 1998
395 - Particulars of a mortgage or charge 27 January 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 17 March 1997
287 - Change in situation or address of Registered Office 28 June 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 21 March 1996
395 - Particulars of a mortgage or charge 06 October 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 27 March 1995
287 - Change in situation or address of Registered Office 06 December 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 02 April 1993
287 - Change in situation or address of Registered Office 26 January 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 24 June 1992
363b - Annual Return 26 July 1991
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 18 December 1990
363 - Annual Return 19 July 1989
AA - Annual Accounts 28 June 1989
123 - Notice of increase in nominal capital 05 July 1988
RESOLUTIONS - N/A 16 June 1988
RESOLUTIONS - N/A 16 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 1988
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 June 1988
363 - Annual Return 16 August 1987
AA - Annual Accounts 16 August 1987
363 - Annual Return 14 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1986
CERTNM - Change of name certificate 08 October 1985
MEM/ARTS - N/A 23 September 1985
MISC - Miscellaneous document 07 August 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 10 October 2013 Outstanding

N/A

A registered charge 05 June 2013 Outstanding

N/A

A registered charge 05 June 2013 Outstanding

N/A

Debenture 04 October 2012 Outstanding

N/A

Debenture 11 June 2010 Fully Satisfied

N/A

Debenture 30 October 2006 Fully Satisfied

N/A

Debenture 04 January 2003 Fully Satisfied

N/A

Fixed and floating charge 28 June 2002 Fully Satisfied

N/A

Debenture 14 May 2002 Fully Satisfied

N/A

Mortgage debenture 05 October 2001 Fully Satisfied

N/A

Debenture deed 23 January 1998 Fully Satisfied

N/A

Debenture 04 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.