VICTORIA CONSTRUCTION LIMITED

VICTORIA CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVICTORIA CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04554847
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VICTORIA CONSTRUCTION LIMITED?

    • Development of building projects (41100) / Construction

    Where is VICTORIA CONSTRUCTION LIMITED located?

    Registered Office Address
    Booth & Co Coopers House
    Intake Lane
    WF5 0RG Ossett
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICTORIA CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for VICTORIA CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Liquidators' statement of receipts and payments to Oct 22, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 22, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 22, 2019

    11 pagesLIQ03

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Registered office address changed from Shaw Lane Business Park Shaw Lane Barnsley S70 6EH to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on Nov 13, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 23, 2018

    LRESEX

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Confirmation statement made on Oct 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Oct 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    7 pagesAA

    Total exemption small company accounts made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to Oct 07, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    7 pagesAA

    Who are the officers of VICTORIA CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, William
    Coopers House
    Intake Lane
    WF5 0RG Ossett
    Booth & Co
    Secretary
    Coopers House
    Intake Lane
    WF5 0RG Ossett
    Booth & Co
    BritishDeveloper94304370001
    COOPER, William
    Coopers House
    Intake Lane
    WF5 0RG Ossett
    Booth & Co
    Director
    Coopers House
    Intake Lane
    WF5 0RG Ossett
    Booth & Co
    EnglandBritishDeveloper94304370002
    LOWE, Stephen Kevin Royce
    101 Blair Athol Road
    S11 7GA Sheffield
    South Yorkshire
    Secretary
    101 Blair Athol Road
    S11 7GA Sheffield
    South Yorkshire
    BritishAccountant85098360001
    PEARSON, Derek
    Grantley Hall
    Grantley
    HG4 3ET Ripon
    Secretary
    Grantley Hall
    Grantley
    HG4 3ET Ripon
    BritishDeveloper105347880001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwwod
    Herts
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwwod
    Herts
    900018960001
    PAYLOR, Julie Amanda
    2 Beaulieu Close Carr Green Meadows
    Mapplewell
    S75 6FJ Barnsley
    South Yorkshire
    Director
    2 Beaulieu Close Carr Green Meadows
    Mapplewell
    S75 6FJ Barnsley
    South Yorkshire
    BritishManager80151210002
    PAYLOR, Julie Amanda
    2 Beaulieu Close Carr Green Meadows
    Mapplewell
    S75 6FJ Barnsley
    South Yorkshire
    Director
    2 Beaulieu Close Carr Green Meadows
    Mapplewell
    S75 6FJ Barnsley
    South Yorkshire
    BritishDirector80151210002
    PEARSON, Derek
    Grantley Hall
    Grantley
    HG4 3ET Ripon
    Director
    Grantley Hall
    Grantley
    HG4 3ET Ripon
    BritishDeveloper105347880001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Herts
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Herts
    900018970001

    Who are the persons with significant control of VICTORIA CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Cooper
    Coopers House
    Intake Lane
    WF5 0RG Ossett
    Booth & Co
    Apr 06, 2016
    Coopers House
    Intake Lane
    WF5 0RG Ossett
    Booth & Co
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VICTORIA CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 06, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    £595,000 due or to become due from the company to
    Short particulars
    Land at new street and high street, idle, bradford, west yorkshire t/n's WYK11282, WYK635248, WYK533324, WYK15056, WYK635247, WYK15055.
    Persons Entitled
    • Barratt Homes Limited
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • Aug 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 11, 2004
    Delivered On Aug 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at abbeydale road sheffield t/no WYK182702. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 19, 2004Registration of a charge (395)
    • Sep 17, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 16, 2003
    Delivered On Oct 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at high street idle bradford t/nos WYK11282 and WYK635248. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 30, 2003Registration of a charge (395)
    • Aug 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 16, 2003
    Delivered On Oct 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at new street idle bradford t/nos WYK635247, WYK533324, WYK15055 and WYK15056. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 30, 2003Registration of a charge (395)
    • Aug 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 22, 2002
    Delivered On Nov 26, 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
    • Hsbc Bank PLC
    Transactions
    • Nov 26, 2002Registration of a charge (395)
    • Sep 17, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 22, 2002
    Delivered On Nov 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Victoria mills bailiff bridge brighouse west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 23, 2002Registration of a charge (395)
    • Aug 18, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does VICTORIA CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2018Commencement of winding up
    Mar 21, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Booth
    Coopers House Intake Lane
    WF5 0RG Ossett
    practitioner
    Coopers House Intake Lane
    WF5 0RG Ossett

    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