Company NameBreitling Ventures Limited
Company StatusDissolved
Company Number08632945
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 1 month ago)
Dissolution Date7 September 2017 (6 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Franklyn Sheldon
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Edward Jackson
Date of BirthApril 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2015)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressBarons Gate Graceways
Whitehills Business Park
Blackpool
Lancs
FY4 5PW
Director NameMrs Yvette Sheldon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Gate Graceways
Whitehills Business Park
Blackpool
Lancs
FY4 5PW
Director NameMr Adam Jackson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarons Gate Graceways
Whitehills Business Park
Blackpool
Lancs
FY4 5PW

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

180 at £1Franklyn Sheldon
90.00%
Ordinary
20 at £1Timothy Borthwick
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,463
Cash£9,582
Current Liabilities£92,357

Accounts

Latest Accounts30 November 2014 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

15 April 2015Delivered on: 22 April 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
4 April 2016Statement of affairs with form 4.19 (7 pages)
21 March 2016Registered office address changed from Barons Gate Graceways Whitehills Business Park Blackpool Lancs FY4 5PW to 3 Hardman Street Manchester M3 3HF on 21 March 2016 (2 pages)
17 March 2016Appointment of a voluntary liquidator (3 pages)
17 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
(1 page)
18 February 2016Termination of appointment of Edward Jackson as a director on 31 December 2015 (1 page)
18 February 2016Termination of appointment of Adam Jackson as a director on 31 December 2015 (1 page)
18 February 2016Termination of appointment of Yvette Sheldon as a director on 31 December 2015 (1 page)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(4 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(4 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 April 2015Registration of charge 086329450001, created on 15 April 2015 (8 pages)
4 January 2015Registered office address changed from , 155 Common Edge Road, Blackpool, FY4 5DL to Barons Gate Graceways Whitehills Business Park Blackpool Lancs FY4 5PW on 4 January 2015 (1 page)
4 January 2015Registered office address changed from , 155 Common Edge Road, Blackpool, FY4 5DL to Barons Gate Graceways Whitehills Business Park Blackpool Lancs FY4 5PW on 4 January 2015 (1 page)
31 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 200
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 180
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 200
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 180
(3 pages)
8 September 2014Appointment of Mr Adam Jackson as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Adam Jackson as a director on 1 September 2014 (2 pages)
15 August 2014Director's details changed for Mr Franklyn Sheldon on 1 August 2014 (2 pages)
15 August 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Director's details changed for Mr Franklyn Sheldon on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
27 May 2014Appointment of Mrs Yvette Sheldon as a director (2 pages)
1 April 2014Registered office address changed from , C/O Care of: Glaisyers, One St James's Square, Manchester, M2 6DN, England on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from , C/O Care of: Glaisyers, One St James's Square, Manchester, M2 6DN, England on 1 April 2014 (2 pages)
24 December 2013Appointment of Edward Jackson as a director (3 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(27 pages)