Company Information for VICTORIA WINDOWS (UK) LTD
63 WALTER ROAD, SWANSEA, SWANSEA, SA1 4PT,
|
Company Registration Number
03661531
Private Limited Company
Liquidation |
Company Name | |
---|---|
VICTORIA WINDOWS (UK) LTD | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA SWANSEA SA1 4PT Other companies in SA10 | |
Company Number | 03661531 | |
---|---|---|
Company ID Number | 03661531 | |
Date formed | 1998-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 29/08/2017 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 06:54:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES MASSEY |
||
PAUL JAMES MASSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA HAZEL MASSEY |
Director | ||
VICTORIA GILLIAN MASSEY |
Company Secretary | ||
DEAN CHARLES BURNS |
Company Secretary | ||
DEAN CHARLES BURNS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 63 WALTER ROAD SWANSEA SA1 4PT | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA MASSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM UNIT 7 NEATH ABBEY BUSINESS PARK NEATH ABBEY NEATH WEST GLAMORGAN SA10 7DR | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2015 TO 29/11/2015 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/11/2014 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2014 TO 31/03/2015 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MASSEY / 16/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES MASSEY / 16/10/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MASSEY / 11/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES MASSEY / 11/03/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 7 JAMES COURT VIKING WAY ENTERPRISE PARK WINCH WEN SWANSEA WEST GLAMORGAN SA1 7DA | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MASSEY / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA HAZEL MASSEY / 13/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 16 PENHYDD STREET OAKWOOD PONTRYDYSEN PORT TALBOT SA12 9SB | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 04/11/98--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-05-25 |
Notices to Creditors | 2017-05-25 |
Appointment of Liquidators | 2017-05-25 |
Petitions | 2017-05-10 |
Proposal to Strike Off | 2013-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due Within One Year | 2012-11-30 | £ 75,782 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 95,803 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORIA WINDOWS (UK) LTD
Cash Bank In Hand | 2012-11-30 | £ 5,265 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 2,477 |
Current Assets | 2012-11-30 | £ 145,292 |
Current Assets | 2011-11-30 | £ 216,151 |
Debtors | 2012-11-30 | £ 62,027 |
Debtors | 2011-11-30 | £ 130,674 |
Shareholder Funds | 2012-11-30 | £ 83,301 |
Shareholder Funds | 2011-11-30 | £ 137,588 |
Stocks Inventory | 2012-11-30 | £ 78,000 |
Stocks Inventory | 2011-11-30 | £ 83,000 |
Tangible Fixed Assets | 2012-11-30 | £ 13,791 |
Tangible Fixed Assets | 2011-11-30 | £ 17,240 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as VICTORIA WINDOWS (UK) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VICTORIA WINDOWS (UK) LTD | Event Date | 2017-05-19 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea SA1 4PT , on 19 May 2017 at 4.00 pm, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily" and "that Gary Stones (IP No 6609 ) of Stones & Co. , 63 Walter Road, Swansea SA1 4PT be appointed Liquidator of the Company." | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VICTORIA WINDOWS (UK) LTD | Event Date | 2017-05-19 |
Notice is given by Gary Stones that the creditors of the above named Company, which was wound up voluntarily on 19 May 2017, are required, on or before 22 June 2017 to send their full names and addresses together with full particulars of their debts or claims to Stones & Co., 63 Walter Road, Swansea SA1 4PT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator: Gary Stones (IP no 6609 ) of Stones & Co. , 63 Walter Road, Swansea SA1 4PT : Date of Appointment: 19 May 2017 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VICTORIA WINDOWS (UK) LTD | Event Date | 2017-05-19 |
Liquidator's name and address: Gary Stones, Insolvency Practitioner of 63 Walter Road, Swansea SA1 1PT : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | VICTORIA WINDOWS (UK) LTD | Event Date | 2017-03-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2297 A Petition to wind up the above-named Company, Registration Number 03661531, of ,Unit 7 Neath Abbey Business Park, Neath Abbey, Neath, West Glamorgan, SA10 7DR, presented on 22 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 19 May 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VICTORIA WINDOWS (UK) LTD | Event Date | 2013-03-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |