This company is commonly known as Victoria House (liverpool) Buyers Limited. The company was founded 8 years ago and was given the registration number 09813256. The firm's registered office is in SOUTHAMPTON. You can find them at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | VICTORIA HOUSE (LIVERPOOL) BUYERS LIMITED |
---|---|---|
Company Number | : | 09813256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 October 2015 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haighcote Barn, Haighcote Barn Lumb Lane, Wainstalls, Halifax, England, HX2 7UA | Director | 29 March 2018 | Active |
7, Highgate Close, Norton, Runcorn, United Kingdom, WA7 6QP | Director | 30 March 2018 | Active |
The Martin, 4471 Dean Martin Dr, Unit 3908, Las Vegas, Usa, 89103 | Director | 29 March 2018 | Active |
12, Newby Drive, Dalton Park, Skelmersdale, United Kingdom, | Director | 07 April 2018 | Active |
22a, Dulwich Road, London, England, SE24 0PA | Director | 29 March 2018 | Active |
4, 4 Vasili Tsitsani, Glyfada, Greece, 16675 | Director | 29 March 2018 | Active |
31, Nauryzbay Batyr Ave, Almaty, Qazaqstan, 050000 | Director | 01 April 2018 | Active |
Victoria House, 96-98 Victoria Road, New Brighton, United Kingdom, CH45 2JF | Director | 07 October 2015 | Active |
Mr David Roberts | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Victoria House, 96-98 Victoria Road, New Brighton, United Kingdom, CH45 2JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-02 | Resolution | Resolution. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-13 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-02 | Officers | Termination director company with name termination date. | Download |
2018-03-30 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.