&OFFICES VICTORIA LIMITED

&OFFICES VICTORIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company Name&OFFICES VICTORIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05081019
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of &OFFICES VICTORIA LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is &OFFICES VICTORIA LIMITED located?

    Registered Office Address
    C/O RESOLVE ADVISORY LIMITED
    22 York Buildings
    WC2N 6JU John Adam Street
    Undeliverable Registered Office AddressNo

    What were the previous names of &OFFICES VICTORIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVANTA VICTORIA STREET LIMITEDJul 14, 2004Jul 14, 2004
    STAIRFIELD LIMITEDMar 23, 2004Mar 23, 2004

    What are the latest accounts for &OFFICES VICTORIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for &OFFICES VICTORIA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2021

    What are the latest filings for &OFFICES VICTORIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 11, 2022

    LRESEX

    Satisfaction of charge 050810190006 in full

    1 pagesMR04

    Satisfaction of charge 050810190007 in full

    1 pagesMR04

    Liquidators' statement of receipts and payments to Mar 24, 2023

    16 pagesLIQ03

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 22 York Buildings John Adam Street WC2N 6JU on Apr 15, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020

    1 pagesAA01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Registration of charge 050810190007, created on Jan 12, 2021

    76 pagesMR01

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Confirmation statement made on Oct 31, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Oct 31, 2019 with updates

    4 pagesCS01

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Change of details for Business Environment No.7 Limited as a person with significant control on Aug 22, 2019

    2 pagesPSC05

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on Aug 06, 2019

    1 pagesAD01

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    21 pagesAA

    Appointment of Mr Andrew Lawrence Stewart as a director on Jan 22, 2018

    2 pagesAP01

    Change of details for Business Environment No.7 Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017

    1 pagesAD01

    Who are the officers of &OFFICES VICTORIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Jayson
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    United KingdomBritish126305070001
    RUSK, Simon Michael
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    United KingdomBritish123853770004
    SAUL, David Gary
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    United KingdomBritish57597480002
    STEWART, Andrew Lawrence
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Centralpoint
    United Kingdom
    United KingdomBritish23329410002
    ALBERTO, David Arthur Vere
    The Avenue
    TW15 5HY Sunbury-On-Thames
    47
    Secretary
    The Avenue
    TW15 5HY Sunbury-On-Thames
    47
    British128211870001
    ALEXANDER, Paul
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    183059200001
    ALEXANDER, Paul Andrew
    26 Briton Crescent
    CR2 0JF South Croydon
    Greater London
    Secretary
    26 Briton Crescent
    CR2 0JF South Croydon
    Greater London
    British97550550001
    ALEXANDER, Paul Andrew
    26 Briton Crescent
    CR2 0JF South Croydon
    Greater London
    Secretary
    26 Briton Crescent
    CR2 0JF South Croydon
    Greater London
    British97550550001
    EDWARDS, Marie Elizabeth
    Bath Road
    SL1 4DX Slough
    268
    England
    Secretary
    Bath Road
    SL1 4DX Slough
    268
    England
    185427940001
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    180605820001
    R.B.S. NOMINEES LIMITED
    19 Clerkenwell Close
    EC1R 0RR London
    Challoner House
    United Kingdom
    Secretary
    19 Clerkenwell Close
    EC1R 0RR London
    Challoner House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01239974
    157017420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALBERTO, David Arthur Vere
    Arden House
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    179
    Surrey
    Director
    Arden House
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    179
    Surrey
    EnglandBritish128211870002
    ALEXANDER, Paul Andrew
    Briton Crescent
    CR2 0JF South Croydon
    26
    Surrey
    United Kingdom
    Director
    Briton Crescent
    CR2 0JF South Croydon
    26
    Surrey
    United Kingdom
    EnglandBritish97550550001
    BOURNE, Andrew Michael
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    Long Acre
    WC2E 9LY London
    22
    England
    United KingdomBritish178924300001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritish59050120004
    DEMPSEY, Simon Joseph
    Main Road
    Wigginton
    B79 9DS Tamworth
    The Old Vicarage
    Staffs
    Director
    Main Road
    Wigginton
    B79 9DS Tamworth
    The Old Vicarage
    Staffs
    EnglandUnited Kingdom113103110003
    EVANS, Geraint Wyn
    The Fairway
    SL1 8DY Burnham
    49
    Buckinghamshire
    Director
    The Fairway
    SL1 8DY Burnham
    49
    Buckinghamshire
    United KingdomBritish93867850002
    GIBSON, Peter David Edward
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    Northern IrelandBritish139640170001
    KINGSHOTT, Michael James
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    Long Acre
    WC2E 9LY London
    22
    England
    EnglandBritish83713020002
    KINNAIRD, David James
    Friars Cottage
    The High Street, Urchfont
    SN10 4QL Devizes
    Director
    Friars Cottage
    The High Street, Urchfont
    SN10 4QL Devizes
    EnglandBritish110924270001
    MORRIS, Richard
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish190653350001
    PEPPER, Alan Douglas
    Clarendon Drive
    Putney
    SW15 1AH London
    62
    Director
    Clarendon Drive
    Putney
    SW15 1AH London
    62
    EnglandBritish98245120002
    SCANNELL, Elizabeth Jane
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    Long Acre
    WC2E 9LY London
    22
    England
    EnglandBritish154659960001
    TAYLOR, Daniel James Breden
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    Long Acre
    WC2E 9LY London
    22
    England
    EnglandBritish84232290003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of &OFFICES VICTORIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    May 11, 2016
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07368389
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does &OFFICES VICTORIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2022Commencement of winding up
    Aug 31, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Antony Manning
    22 York Buildings
    WC2R 6JU London
    practitioner
    22 York Buildings
    WC2R 6JU London
    Simon Jagger
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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