UKBizDB.co.uk

VICEROY (HARTLEY WINTNEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viceroy (hartley Wintney) Limited. The company was founded 23 years ago and was given the registration number 04146923. The firm's registered office is in NORWICH. You can find them at 64-66 Westwick Street, , Norwich, Norfolk. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:VICEROY (HARTLEY WINTNEY) LIMITED
Company Number:04146923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 January 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aruna House, 2 Kings Road, Haslemere, Surrey, United Kingdom, GU27 2QA

Secretary27 September 2018Active
6 Templar Avenue, Farnham, GU9 8LE

Director27 September 2006Active
Aruna House, 2 Kings Road, Haslemere, Surrey, United Kingdom, GU27 2QA

Director24 January 2001Active
Aruna House, 2 Kings Road, Haslemere, Surrey, United Kingdom, GU27 2QA

Director19 April 2016Active
Meridian, 8 Upper Hale Road, Farnham, GU9 0NJ

Secretary09 March 2004Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary24 January 2001Active
Aruna House, 2 Kings Road, Haslemere, GU27 2QA

Corporate Secretary24 January 2001Active
1 Connaught Road, Luton, LU4 8EP

Director24 January 2001Active
Meridian, 8 Upper Hale Road, Farnham, United Kingdom, GU9 0NJ

Director15 October 2012Active
Meridian, 8 Upper Hale Road, Farnham, GU9 0NJ

Director27 September 2006Active
Aughton, 8 Upper Hale Road, Farnham, GU9 0NJ

Director27 September 2006Active
Shahibagh, Oast House Lane, Farnham, United Kingdom, GU9 0NW

Director27 September 2006Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director24 January 2001Active

People with Significant Control

Mr Mohammed Ataur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Meridian, 8 Upper Hale Road, Farnham, United Kingdom, GU9 0NJ
Nature of control:
  • Right to appoint and remove directors
Mr Mohammed Ahmedur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Aruna House, 2 Kings Road, Surrey, United Kingdom, GU27 2QA
Nature of control:
  • Right to appoint and remove directors
Mr Mohammed Ashiq-Ul Islam
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Aruna House, 2 Kings Road, Surrey, United Kingdom, GU27 2QA
Nature of control:
  • Right to appoint and remove directors
Mr Mohammed Rafiq Khan
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Aruna House, 2 Kings Road, Surrey, United Kingdom, GU27 2QA
Nature of control:
  • Right to appoint and remove directors
Mr Mohammed Ataur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Meridian, 8 Upper Hale Road, Farnham, United Kingdom, GU9 0NJ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-10Gazette

Gazette dissolved liquidation.

Download
2020-11-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-26Address

Change registered office address company with date old address new address.

Download
2019-09-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-25Resolution

Resolution.

Download
2019-06-26Officers

Change person director company.

Download
2019-06-25Officers

Change person secretary company with change date.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Appoint person secretary company with name date.

Download
2018-10-10Officers

Termination secretary company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-22Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.