VENSON GROUP PLC

Register to unlock more data on OkredoRegister

VENSON GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02712574

Incorporation date

06/05/1992

Size

Group

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, Grant Thornton House, Melton House, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1992)
dot icon25/07/2013
Final Gazette dissolved following liquidation
dot icon25/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-12-07
dot icon05/07/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-12-07
dot icon19/06/2011
Liquidators' statement of receipts and payments to 2011-06-07
dot icon12/01/2011
Liquidators' statement of receipts and payments to 2010-12-07
dot icon04/07/2010
Liquidators' statement of receipts and payments to 2010-06-07
dot icon03/01/2010
Liquidators' statement of receipts and payments to 2009-12-07
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-06-07
dot icon11/01/2009
Liquidators' statement of receipts and payments to 2008-12-07
dot icon07/12/2007
Administrator's progress report
dot icon07/12/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/07/2007
Administrator's progress report
dot icon27/06/2007
Statement of affairs
dot icon25/03/2007
Result of meeting of creditors
dot icon15/02/2007
Statement of administrator's proposal
dot icon12/02/2007
Registered office changed on 13/02/07 from: venson house esher green esher surrey KT10 8BH
dot icon02/01/2007
Appointment of an administrator
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon06/09/2006
Director resigned
dot icon02/07/2006
Director resigned
dot icon02/07/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon23/05/2006
Return made up to 07/05/06; full list of members
dot icon01/05/2006
Director resigned
dot icon09/01/2006
Delivery ext'd 3 mth 30/06/05
dot icon21/08/2005
Group of companies' accounts made up to 2004-06-30
dot icon22/05/2005
Secretary's particulars changed;director's particulars changed
dot icon18/05/2005
Return made up to 07/05/05; full list of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon10/02/2005
New director appointed
dot icon10/11/2004
Delivery ext'd 3 mth 30/06/04
dot icon28/10/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon07/09/2004
Secretary's particulars changed;director's particulars changed
dot icon17/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/06/2004
Return made up to 07/05/04; full list of members
dot icon06/04/2004
Director resigned
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 07/05/03; full list of members
dot icon27/04/2003
Group of companies' accounts made up to 2001-12-31
dot icon17/04/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/06/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/06/2002
Return made up to 07/05/02; full list of members
dot icon01/06/2002
Secretary's particulars changed;director's particulars changed
dot icon07/05/2002
New director appointed
dot icon10/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon23/12/2001
New director appointed
dot icon27/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/06/2001
Return made up to 07/05/01; full list of members
dot icon03/01/2001
Full group accounts made up to 1999-12-31
dot icon09/10/2000
Secretary resigned
dot icon27/09/2000
New secretary appointed
dot icon18/06/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/06/2000
Return made up to 07/05/00; full list of members
dot icon28/04/2000
Particulars of mortgage/charge
dot icon25/04/2000
Director resigned
dot icon27/02/2000
New director appointed
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon10/02/2000
Particulars of mortgage/charge
dot icon29/01/2000
£ ic 1947644/1215119 23/12/99 £ sr 732525@1=732525
dot icon22/01/2000
Ad 22/12/99--------- £ si 1000000@1=1000000 £ ic 947644/1947644
dot icon22/01/2000
Ad 22/12/99--------- £ si [email protected]=9035 £ ic 938609/947644
dot icon22/01/2000
Nc inc already adjusted 22/12/99
dot icon22/01/2000
Resolutions
dot icon10/01/2000
Memorandum and Articles of Association
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Resolutions
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
New director appointed
dot icon16/08/1999
Full group accounts made up to 1998-12-31
dot icon17/06/1999
Director resigned
dot icon07/06/1999
Return made up to 07/05/99; no change of members
dot icon30/01/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon10/01/1999
Particulars of mortgage/charge
dot icon28/09/1998
Registered office changed on 29/09/98 from: esher house esher green esher surrey, KT10 8BH
dot icon30/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Full group accounts made up to 1997-12-31
dot icon21/06/1998
Return made up to 07/05/98; full list of members
dot icon04/06/1998
New director appointed
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Resolutions
dot icon29/10/1997
Particulars of mortgage/charge
dot icon19/10/1997
Ad 10/10/97--------- £ si 663830@1=663830 £ ic 274778/938608
dot icon19/10/1997
£ nc 274779/982242 10/10/97
dot icon19/10/1997
New director appointed
dot icon15/10/1997
Full group accounts made up to 1996-12-31
dot icon27/05/1997
Return made up to 07/05/97; full list of members
dot icon27/05/1997
Director's particulars changed
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon16/09/1996
Director resigned
dot icon05/06/1996
Return made up to 07/05/96; change of members
dot icon05/06/1996
Secretary's particulars changed;director's particulars changed
dot icon23/11/1995
Particulars of mortgage/charge
dot icon19/10/1995
Ad 06/09/95--------- £ si [email protected]=8236 £ ic 266542/274778
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
£ nc 266543/274779 06/09/95
dot icon02/07/1995
Accounting reference date extended from 30/06 to 31/12
dot icon25/06/1995
New director appointed
dot icon31/05/1995
Full group accounts made up to 1994-06-30
dot icon18/05/1995
Return made up to 07/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Registered office changed on 21/09/94 from: 80-88 collingdon street luton bedfordshire LU1 1RX
dot icon18/07/1994
Return made up to 07/05/94; full list of members
dot icon01/02/1994
Full group accounts made up to 1993-06-30
dot icon22/07/1993
Ad 28/06/93--------- £ si [email protected]=32500 £ ic 234042/266542
dot icon22/07/1993
Nc inc already adjusted 28/06/93
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon14/07/1993
Return made up to 07/05/93; full list of members
dot icon14/12/1992
Accounting reference date extended from 31/12 to 30/06
dot icon09/09/1992
New director appointed
dot icon17/08/1992
New director appointed
dot icon17/08/1992
New director appointed
dot icon28/07/1992
Ad 13/06/92--------- £ si [email protected]=109998 £ ic 124044/234042
dot icon28/07/1992
Ad 13/06/92--------- £ si [email protected]=124042 £ ic 2/124044
dot icon28/07/1992
Nc inc already adjusted 13/06/92
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon28/07/1992
£ nc 100/110000 13/06/92
dot icon28/07/1992
Accounting reference date notified as 31/12
dot icon12/07/1992
Balance Sheet
dot icon12/07/1992
Re-registration of Memorandum and Articles
dot icon12/07/1992
Auditor's statement
dot icon12/07/1992
Auditor's report
dot icon12/07/1992
Declaration on reregistration from private to PLC
dot icon12/07/1992
Application for reregistration from private to PLC
dot icon12/07/1992
Resolutions
dot icon12/07/1992
Certificate of re-registration from Private to Public Limited Company
dot icon21/06/1992
Certificate of change of name
dot icon21/06/1992
Registered office changed on 22/06/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon21/06/1992
Director resigned;new director appointed
dot icon21/06/1992
Director resigned;new director appointed
dot icon21/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/06/1992
Resolutions
dot icon06/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2004
dot iconLast change occurred
29/06/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2004
dot iconNext account date
29/06/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson Smith, Clive
Director
10/06/1992 - 04/12/2006
35
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/05/1992 - 10/06/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/05/1992 - 10/06/1992
16826
Frost, Simon Hope
Director
18/07/1999 - 30/03/2000
14
Frost, Simon Hope
Director
12/11/2006 - 04/12/2006
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VENSON GROUP PLC

VENSON GROUP PLC is an(a) Dissolved company incorporated on 06/05/1992 with the registered office located at C/O Grant Thornton Uk Llp, Grant Thornton House, Melton House, London NW1 2EP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VENSON GROUP PLC?

toggle

VENSON GROUP PLC is currently Dissolved. It was registered on 06/05/1992 and dissolved on 25/07/2013.

Where is VENSON GROUP PLC located?

toggle

VENSON GROUP PLC is registered at C/O Grant Thornton Uk Llp, Grant Thornton House, Melton House, London NW1 2EP.

What does VENSON GROUP PLC do?

toggle

VENSON GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VENSON GROUP PLC?

toggle

The latest filing was on 25/07/2013: Final Gazette dissolved following liquidation.