VICTORIA OXSHOTT LIMITED
Overview
Company Name | VICTORIA OXSHOTT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04605890 |
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 OXSHOTT LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is VICTORIA OXSHOTT LIMITED located?
Registered Office Address | Manor House 13, High Street Hampton TW12 2SA Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VICTORIA OXSHOTT LIMITED?
Company Name | From | Until |
---|---|---|
QUILLGATE LIMITED | Dec 02, 2002 | Dec 02, 2002 |
What are the latest accounts for VICTORIA OXSHOTT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for VICTORIA OXSHOTT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Nigel Thomas Jeffryes as a secretary on May 10, 2017 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 2 in full | 6 pages | MR04 | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Dec 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Roger Barnes as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Dec 02, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of VICTORIA OXSHOTT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORRESTER, Michael Patrick | Director | Flat 1 The Victoria High Street KT2 OJR Oxshott Surrey | United Kingdom | British | Operational Director | 109149970001 | ||||
JEFFRYES, Nigel Thomas | Director | Manor House 13 High Street TW12 2SA Hampton Middlesex | United Kingdom | British | Financial Advisor | 148030930001 | ||||
FORRESTER, Michael Patrick | Secretary | The Victoria High Street KT22 0JR Oxshott Surrey | British | 86599000001 | ||||||
JEFFRYES, Nigel Thomas | Secretary | Manor House 13 High Street TW12 2SA Hampton Middlesex | British | Financial Advisor | 148030930001 | |||||
JEFFRYES, Nigel Thomas | Secretary | Manor House 13 High Street TW12 2SA Hampton Middlesex | British | 148030930001 | ||||||
MASON, Nicola Joanne | Secretary | 4 Paddock Way BR7 6PH Chislehurst Kent | British | 86598910001 | ||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023560001 | |||||||
BARNES, Roger Frederick | Director | The Victoria High Street KT22 0JR Oxshott Surrey | United Kingdom | British | General Manager | 90684310001 | ||||
FORRESTER, Michael Patrick | Director | The Victoria High Street KT22 0JR Oxshott Surrey | British | Publican | 86599000001 | |||||
JEFFRYES, Nigel Thomas | Director | Manor House 13 High Street TW12 2SA Hampton Middlesex | United Kingdom | British | Financial Advisor | 148030930001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023550001 |
What are the latest statements on persons with significant control for VICTORIA OXSHOTT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does VICTORIA OXSHOTT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jul 26, 2006 Delivered On Aug 02, 2006 | Satisfied | Amount secured £65,000.00 due or to become due from the company to | |
Short particulars L/H land k/a the victoria public house high street oxshott. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 16, 2004 Delivered On Apr 23, 2004 | 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
| ||||
Legal charge | Created On Jul 04, 2003 Delivered On Jul 19, 2003 | Satisfied | Amount secured £60,000.00 and all other monies due or to become due from the company to the chargee | |
Short particulars Legal mortgage of the lease dated 26 november 1991 between entrepreneur estates (cpc) PLC and michael patrick forrester and linda margaret forrester of the victoria public house, high street, oxshott, surrey for a term of 20 years commencing on 16 september 1991. | ||||
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