UKBizDB.co.uk

VICTOR HOLDINGS LIMITED

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

This company is commonly known as Victor Holdings Limited. The company was founded 5 years ago and was given the registration number 11783692. The firm's registered office is in BIRMINGHAM. You can find them at C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VICTOR HOLDINGS LIMITED
Company Number:11783692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director12 February 2019Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director12 February 2019Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director12 February 2019Active
Cotton Court, Middlewich Road, Holmes Chapel, Crewe, England, CW4 7ET

Director29 January 2019Active
Francis House, 11 Francis Street, London, United Kingdom, SW1P 1DE

Director23 January 2019Active
Office 2, 1st Floor Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Director12 February 2019Active

People with Significant Control

Victor Midco Limited
Notified on:29 January 2019
Status:Active
Country of residence:England
Address:11, Francis House, London, England, SW1P 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
True Capital Ii Lp
Notified on:23 January 2019
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-14Address

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

Download
2020-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-28Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-05-18Insolvency

Liquidation in administration progress report.

Download
2019-12-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-19Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-28Insolvency

Liquidation in administration proposals.

Download
2019-10-25Address

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

Download
2019-10-24Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-07-24Address

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

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Address

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

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.