VICTORIA HOUSE (UK) LIMITED
Overview
Company Name | VICTORIA HOUSE (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03280172 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VICTORIA HOUSE (UK) LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is VICTORIA HOUSE (UK) LIMITED located?
Registered Office Address | First Floor, Q4 The Square Randalls Way KT22 7TW Leatherhead England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VICTORIA HOUSE (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for VICTORIA HOUSE (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of David Andrew Spruzen as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Emma Louise Pearson as a director on Jan 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Kinsey as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on Jul 24, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Satisfaction of charge 032801720005 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on Oct 11, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 032801720005, created on Dec 10, 2015 | 59 pages | MR01 | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Who are the officers of VICTORIA HOUSE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FITTON, Garry John | Secretary | Randalls Way KT22 7TW Leatherhead First Floor, Q4 The Square England | British | Chartered Accountant | 105752760002 | |||||
FITTON, Garry John | Director | Randalls Way KT22 7TW Leatherhead First Floor, Q4 The Square England | England | British | Chartered Accountant | 186021130001 | ||||
PEARSON, Emma Louise | Director | Randalls Way KT22 7TW Leatherhead First Floor, Q4 The Square England | United Kingdom | British | Ceo | 259860950001 | ||||
BLACKMAN, David Roy | Secretary | 6 Clarence Road KT12 5JU Walton On Thames Surrey | British | Director | 88223190002 | |||||
BRISTOW, Linda | Secretary | 62-64 George Lane South Woodford E18 1LW London | British | Proprietor Residential Home | 50531720001 | |||||
FITTON, Garry John | Secretary | Flat 3 89 Blackheath Hill Greenwich SE10 8TJ London | British | 105752760002 | ||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
BLACKMAN, David Roy | Director | 6 Clarence Road KT12 5JU Walton On Thames Surrey | United Kingdom | British | Director | 88223190002 | ||||
BRISTOW, Billy | Director | 62-64 George Lane South Woodford E18 1LW London | British | Director | 50531580001 | |||||
BRISTOW, Linda | Director | 62-64 George Lane South Woodford E18 1LW London | British | Proprietor Residential Home | 50531720001 | |||||
BRISTOW, Sammy | Director | 62-64 George Lane South Woodford E18 1LW London | British | Director | 50531510001 | |||||
BUCKINGHAM, William Michael | Director | Staffhurst Lodge Grants Lane Limpsfield RH8 0RH Oxted Surrey | United Kingdom | British | Director | 21944870001 | ||||
FORD, Katherine Frances | Director | 86 Surrey Grove SM1 3PN Sutton Surrey | British | Director | 88219740001 | |||||
HARLAND, David Nicholas | Director | 11 Chy Pons PL25 5DH St Austell Cornwall | England | British | Accountant | 122388960001 | ||||
KINSEY, Peter | Director | Thorndon Cowfold RH13 8AF Horsham 24 West Sussex | England | British | Director | 121626760001 | ||||
PERRY, Roland Robert Joseph | Director | Race Farm Lane Kingston OX13 5AY Bagpuize Race Farm Oxfordshire | England | British | Director | 139021390001 | ||||
SPRUZEN, David Andrew | Director | Randalls Way KT22 7TW Leatherhead First Floor, Q4 The Square England | England | British | Ceo | 110080200001 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of VICTORIA HOUSE (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Care Management Group Limited | Apr 06, 2016 | Randalls Way KT22 7TW Leatherhead The Care House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VICTORIA HOUSE (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 10, 2015 Delivered On Dec 15, 2015 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and supplemental deed to a debenture dated 10 march 2003 | Created On Nov 28, 2005 Delivered On Dec 06, 2005 | Satisfied | Amount secured All monies due or to become due from any member of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Cleveland house 1 cleveland road south woodford london t/no EGL21176. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second legal charge | Created On Feb 08, 2002 Delivered On Feb 14, 2002 | Satisfied | Amount secured £160,000.00 due from the company to the chargee | |
Short particulars F/Hold property known as cleveland house,1 cleveland rd,south woodford E18; egl 21176. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 29, 2002 Delivered On Feb 07, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that f/h property k/a cleveland house 1 cleveland road south woodford E18 t/n EGL21176. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge debenture | Created On Jan 29, 2002 Delivered On Feb 07, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0