VICTOR HOLDINGS LIMITED

C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.11783692
CategoryPrivate Limited Company
Incorporated23 Jan 2019
Age5 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

VICTOR HOLDINGS LIMITED is an liquidation private limited company with number 11783692. It was incorporated 5 years, 4 months, 23 days ago, on 23 January 2019. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2023

Action Date: 27 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2023

Action Date: 27 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2022

Action Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH

Old address: C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA

Change date: 2021-10-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 18 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Old address: Office 2, 1st Floor Riverside Mountbatten Way Congleton Cheshire CW12 1DY England

Change date: 2019-10-25

New address: C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: Matthew Arthur Truman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-24

Old address: Cotton Court Middlewich Road Holmes Chapel Crewe CW4 7ET England

New address: Office 2, 1st Floor Riverside Mountbatten Way Congleton Cheshire CW12 1DY

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: William James Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: Paul Andrew Cocker

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Arthur Truman

Appointment date: 2019-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: Cotton Court Middlewich Road Holmes Chapel Crewe CW4 7ET

Old address: Francis House 11 Francis Street London SW1P 1DE United Kingdom

Change date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Clarke

Appointment date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mccormick

Appointment date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Martin Fernandez

Appointment date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: True Capital Ii Lp

Cessation date: 2019-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Victor Midco Limited

Notification date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mr Paul Andrew Cocker

Documents

View document PDF

Incorporation company

Date: 23 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPE APP BILITY LTD

68 GREAT BROCKERIDGE,BRISTOL,BS9 3UA

Number:08759464
Status:ACTIVE
Category:Private Limited Company

CIRCULAR BLISS LTD

26 ACACIA ROAD,HAMPTON,TW12 3DS

Number:09362875
Status:ACTIVE
Category:Private Limited Company

COOKING UP KITCHENS LIMITED

NEW HALL THE STREET,CLACTON-ON-SEA,CO16 0BL

Number:11169678
Status:ACTIVE
Category:Private Limited Company

MEADOW COURT MANAGEMENT LIMITED

MERLIN ESTATES, UNIT 4, FARNHAM ROAD,FARNHAM,GU10 5BB

Number:00701934
Status:ACTIVE
Category:Private Limited Company

TAHA 2015 LTD

16 MARKET PLACE,SAXMUNDHAM,IP17 1AG

Number:09664466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEENSHOOTS LTD.

JUBILEE HOUSE,DAVENTRY,NN11 2LT

Number:06648549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source