VICTOR HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 11783692 |
Category | Private Limited Company |
Incorporated | 23 Jan 2019 |
Age | 5 years, 4 months, 23 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 02 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 25 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 28 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 18 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 12 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration result creditors meeting
Date: 19 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 28 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 24 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
68 GREAT BROCKERIDGE,BRISTOL,BS9 3UA
Number: | 08759464 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ACACIA ROAD,HAMPTON,TW12 3DS
Number: | 09362875 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16 MARKET PLACE,SAXMUNDHAM,IP17 1AG
Number: | 09664466 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JUBILEE HOUSE,DAVENTRY,NN11 2LT
Number: | 06648549 |
Status: | ACTIVE |
Category: | Private Limited Company |