Company NameConstructive Ventures Limited
Company StatusDissolved
Company Number05824370
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date24 October 2021 (2 years, 5 months ago)
Previous NamesDesig Limited and Shape Property Development Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark John Pickles
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Manchester
M2 3WQ
Secretary NameMr Mark William Taylor
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Manchester
M2 3WQ
Director NameMr Mark William Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(4 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 24 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Manchester
M2 3WQ

Location

Registered Address16 Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Pickles
50.00%
Ordinary
1 at £1Mark Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£148,772
Cash£129,255
Current Liabilities£141,986

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 September 2016Delivered on: 27 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1.1 the company with full title guarantee and as a continuing security of the monies and liabilities referred to in clause 1 hereby charges:. 1.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 1.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 1.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 1.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 1.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 1.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
22 September 2016Delivered on: 27 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold land being land on the north west side of palatine road, manchester M20 2WG which is registered with freehold title absolute under title number MAN275952; and. All that freehold land being land lying to the north-west of palatine road, manchester M20 2WG which is registered with freehold title absolute under title number GM916586.
Outstanding
29 January 2016Delivered on: 8 February 2016
Persons entitled: Alkis Myranthis

Classification: A registered charge
Particulars: The rookery, palatine road, didsbury, manchester M20 2WG and land and buildings lying to the north west of palatine road didsbury shown edged red on the plan attached to the legal mortgage.. Title numbers: GM916586 and GM201865.
Outstanding
13 March 2014Delivered on: 19 March 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Deed of charge over credit balances by a chargor for own liabilities.
Outstanding
18 January 2013Delivered on: 31 January 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 4 garstang road bowgreave garstang preston together with a floating charge over all unfixed plant machinery and other assets and equipment.
Outstanding
29 November 2011Delivered on: 7 December 2011
Persons entitled: Charter Court Financial Services

Classification: Mortgage
Secured details: £176,840 due or to become due from the company to the chargee.
Particulars: 21 ford lane northenden manchester.
Outstanding
14 March 2011Delivered on: 17 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land adjacent to 25 park road cheadle together with a floating charge over all unfixed plant machinery and other assets and equipment.
Outstanding
29 September 2006Delivered on: 10 October 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land at the rear of 6 grenfell road, didsbury, manchester and part of land registered under t/no LA317297 and GM947108. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
26 September 2006Delivered on: 10 October 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
27 September 2016Registration of charge 058243700008, created on 22 September 2016 (19 pages)
27 September 2016Registration of charge 058243700009, created on 22 September 2016 (17 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
25 February 2016Satisfaction of charge 1 in full (4 pages)
8 February 2016Registration of charge 058243700007, created on 29 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Registration of charge 058243700006 (9 pages)
18 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Mr Mark William Taylor on 1 May 2011 (2 pages)
8 June 2011Director's details changed for Mr Mark William Taylor on 1 May 2011 (2 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Company name changed shape property development LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
10 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
2 August 2010Appointment of Mark William Taylor as a director (3 pages)
13 July 2010Director's details changed for Mr Mark Pickles on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Mr Mark Taylor on 1 October 2009 (1 page)
13 July 2010Secretary's details changed for Mr Mark Taylor on 1 October 2009 (1 page)
13 July 2010Director's details changed for Mr Mark Pickles on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed desig LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
24 June 2009Return made up to 22/05/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
21 July 2008Return made up to 22/05/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
6 March 2008Director's change of particulars / mark pickles / 25/02/2008 (1 page)
9 July 2007Return made up to 22/05/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (7 pages)
22 May 2006Incorporation (10 pages)