VICTORIA PLUM LIMITED
Overview
Company Name | VICTORIA PLUM LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 04177694 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of VICTORIA PLUM LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VICTORIA PLUM LIMITED located?
Registered Office Address | C/O Ernst & Young Llp, 12 Wellington Place LS1 4AP Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VICTORIA PLUM LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2023 |
Next Accounts Due On | Nov 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2022 |
What is the status of the latest confirmation statement for VICTORIA PLUM LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 04, 2023 |
Next Confirmation Statement Due | Oct 18, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2022 |
Overdue | Yes |
What are the latest filings for VICTORIA PLUM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 17 pages | AM10 | ||||||||||||||
Registered office address changed from Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR United Kingdom to C/O Ernst & Young Llp, 12 Wellington Place Leeds LS1 4AP on Oct 03, 2024 | 3 pages | AD01 | ||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||
Administrator's progress report | 18 pages | AM10 | ||||||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 15 pages | AM02 | ||||||||||||||
Notice of deemed approval of proposals | 5 pages | AM06 | ||||||||||||||
Statement of administrator's proposal | 36 pages | AM03 | ||||||||||||||
Registered office address changed from Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP England to Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR on Oct 11, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Registration of charge 041776940005, created on Apr 20, 2023 | 33 pages | MR01 | ||||||||||||||
Full accounts made up to Feb 28, 2022 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Feb 28, 2021 | 33 pages | AA | ||||||||||||||
Satisfaction of charge 041776940002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 041776940003 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 041776940004, created on May 06, 2021 | 29 pages | MR01 | ||||||||||||||
Registered office address changed from Unit 2 Unit 2, First Point Business Park Water Vole Way Doncaster DN4 5JQ England to Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP on Mar 29, 2021 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Jack Brignall House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DG to Unit 2 Unit 2, First Point Business Park Water Vole Way Doncaster DN4 5JQ on Mar 24, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Feb 29, 2020 | 30 pages | AA | ||||||||||||||
Full accounts made up to Feb 28, 2019 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Oct 04, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of VICTORIA PLUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARGREAVES, Martin Donald | Director | Wellington Place LS1 4AP Leeds C/O Ernst & Young Llp, 12 | England | British | Chief Financial Officer | 88070670002 | ||||
MCCLENAGHAN, Paul Thomas | Director | Wellington Place LS1 4AP Leeds C/O Ernst & Young Llp, 12 | England | British | Chief Executive | 136252450001 | ||||
DAVIES, Lee | Secretary | Bridgegate Drive Victoria Dock HU9 1SY Hull 15 East Yorkshire United Kingdom | British | Accountant | 74954400003 | |||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
CAPO, Antonio | Director | Bridgehead Business Park Hessle HU13 0DG Hull Jack Brignall House East Yorkshire | England | Italian | Investment Professional | 142913900003 | ||||
DAVIES, Lee | Director | Bridgegate Drive Victoria Dock HU9 1SY Hull 15 East Yorkshire United Kingdom | United Kingdom | British | Accountant | 74954400002 | ||||
FLYNN, Joanne | Director | 14 Bondyke Close HU16 5ND Cottingham East Yorkshire | British | Commercial Director | 55032460001 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
JANZARIK, Malte | Director | 5-7 Carlton Gardens SW1Y 5AD London 2nd Floor Stirling Square England | Germany | German | Investment Professional | 187353530001 | ||||
LEES, Gerard Martin | Director | Westfield Garth Walkington HU17 8TJ Beverley 8 East Yorkshire England | United Kingdom | British | Managing Director | 135487300002 | ||||
MYERS, Scott Michael | Director | 5-7 Carlton Gardens SW1Y 5AD London 2nd Floor Stirling Square England | England | American | Investment Professional | 180234190001 | ||||
WALKER, Jason Michael | Director | 3 The Squirrels Narrow Lane HU14 3GA Ferriby | England | British | Director | 74954270006 | ||||
WALKER, Malcolm Charles | Director | Westmoreland House Westmoreland Street HU2 0DJ Hull East Yorkshire | England | British | Director | 25252520007 | ||||
WALKER, Shane Malcolm | Director | West Leys Road Swanland HU14 3LX North Ferriby 8 East Yorkshire England | United Kingdom | British | Contracts Manager | 62166110002 |
Who are the persons with significant control of VICTORIA PLUM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Venice Bidco Limited | Oct 16, 2019 | Whitehall Quay LS1 4BF Leeds 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Varnish Intermediate Holdco Limited | Dec 09, 2016 | Meadow Road HU13 0DG Hessle Bridgehead Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Varnish Bidco Limited | Apr 06, 2016 | Bridgehead Business Park HU13 0DG Hessle Jack Brignall House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does VICTORIA PLUM LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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