VICTORIA & ALBERT HOLDINGS UK LIMITED
Overview
Company Name | VICTORIA & ALBERT HOLDINGS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11108311 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VICTORIA & ALBERT HOLDINGS UK LIMITED?
- Manufacture of ceramic insulators and insulating fittings (23430) / Manufacturing
Where is VICTORIA & ALBERT HOLDINGS UK LIMITED located?
Registered Office Address | Unit B Hortonwood 37 TF1 7XT Telford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VICTORIA & ALBERT HOLDINGS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VICTORIA & ALBERT HOLDINGS UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Dec 14, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Band Hatton Button Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH United Kingdom to Unit B Hortonwood 37 Telford TF1 7XT on Oct 29, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Ashley Elizabeth George as a director on Oct 08, 2021 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Termination of appointment of David Vea Barry as a director on Apr 16, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr. Ian Ross Walker as a director on Mar 20, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Steven James Geary as a director on Mar 20, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John D Lee as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 18, 2017
| 7 pages | RP04SH01 | ||||||||||||||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
Registered office address changed from Band Hatton Button, Earlsdon Park Band Hatton Button, Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH England to Band Hatton Button Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH on Nov 06, 2019 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 25 Warwick Road Coventry West Midlands CV1 2EZ United Kingdom to Band Hatton Button, Earlsdon Park Band Hatton Button, Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH on Nov 06, 2019 | 1 pages | AD01 | ||||||||||||||
Who are the officers of VICTORIA & ALBERT HOLDINGS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEARY, Steven James, Mr. | Director | Darwen BB3 3NX Blackburn Waterside Lancashire United Kingdom | England | British | Business Executive | 207431200001 | ||||
GEORGE, Ashley Elizabeth | Director | Hortonwood 37 TF1 7XT Telford Unit B England | United States | American | Business Executive | 288923750001 | ||||
WALKER, Ian Ross, Mr. | Director | Darwen BB3 3NX Blackburn Waterside Lancashire United Kingdom | United Kingdom | British | Business Executive | 135615240001 | ||||
BARRY, David Vea | Director | Suite 300 60015 Deerfield 520 Lake Cook Road Illinois United States | United States | American | Business Executive | 262570200001 | ||||
D'ANGELO, Scott | Director | Lake Cook Road Suite 300 60015 Deerfield 520 Illinois United States | United States | American | Director | 241098520001 | ||||
LEE, John D | Director | Lake Cook Road Suite 300 60015 Deerfield 520 Illinois United States | United States | American | Director | 219620670001 |
Who are the persons with significant control of VICTORIA & ALBERT HOLDINGS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fortune Brands Global Plumbing Group Llc | Dec 12, 2017 | Lake Cook Road Suite 300 60015 Illnois 520 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
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