Company NameBHGW Venture Holdings Limited
Company StatusDissolved
Company Number07159581
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date19 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168-170 Washway Road
Sale
M33 6RH
Director NameMr Dominic Mark Waring
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168-170 Washway Road
Sale
M33 6RH
Director NameMr Peter Leo Waring
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168-170 Washway Road
Sale
M33 6RH
Secretary NameMr Peter Chape
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address168-170 Washway Road
Sale
M33 6RH
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168-170 Washway Road
Sale
M33 6RH
Director NameMrs Heather Ruth Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address168-170 Washway Road
Sale
M33 6RH

Contact

Websitebrookhousegroup.co.uk

Location

Registered AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

5k at £0.01Eh Ventures LTD
50.10%
Ordinary
3.3k at £0.01Pdw Nominee Co LTD
33.27%
Ordinary
1.7k at £0.01Andrew Jeremy Gardner
16.63%
Ordinary

Financials

Year2014
Net Worth-£5,263
Cash£27,692
Current Liabilities£33,057

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
25 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
18 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
25 June 2013Accounts for a small company made up to 24 September 2012 (7 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
8 January 2013Current accounting period extended from 24 September 2013 to 30 September 2013 (1 page)
14 December 2012Termination of appointment of Heather Cunningham as a director (1 page)
12 December 2012Appointment of Ms Heather Ruth Cunningham as a director (2 pages)
8 October 2012Termination of appointment of John Hindle as a director (1 page)
22 May 2012Accounts for a small company made up to 24 September 2011 (7 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
13 July 2011Total exemption full accounts made up to 24 September 2010 (6 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
27 May 2010Current accounting period shortened from 28 February 2011 to 24 September 2010 (3 pages)
24 May 2010Change of share class name or designation (2 pages)
24 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 February 2010Incorporation (26 pages)