Company Information for VICTUS BISTROS LIMITED
TOWNSHEND HOUSE, CROWN ROAD, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
08143913
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VICTUS BISTROS LIMITED | ||
Legal Registered Office | ||
TOWNSHEND HOUSE CROWN ROAD CROWN ROAD NORWICH NR1 3DT Other companies in CO6 | ||
Previous Names | ||
|
Company Number | 08143913 | |
---|---|---|
Company ID Number | 08143913 | |
Date formed | 2012-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-07-31 | |
Latest return | 2016-07-08 | |
Return next due | 2017-07-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-13 23:16:58 |
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 |
---|---|---|
ADAM DAVID PULLUM |
||
SHAUN SEBASTIAN PULLUM |
||
LESZEK JOZEF ZYWICKI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTUS GROUP LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2016-08-23 | |
VICTUS ELECTRICAL AND HEATING SOLUTIONS LIMITED | Director | 2014-08-08 | CURRENT | 2014-08-08 | Dissolved 2016-03-01 | |
VICTUS GROUP LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2016-08-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM THE CROWN MAIN ROAD WORMINGFORD COLCHESTER CO6 3AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESZEK JOZEF ZYWICKI / 30/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID PULLUM / 30/07/2015 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN SEBASTIAN PULLUM / 01/02/2014 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/03/2014 | |
CERTNM | COMPANY NAME CHANGED PULLUM BROTHERS LTD CERTIFICATE ISSUED ON 17/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 2 KIM HOUSE 189 SHRUB END ROAD COLCHESTER ESSEX CO3 4RG UNITED KINGDOM | |
AR01 | 16/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID PULLUM / 20/02/2013 | |
AP01 | DIRECTOR APPOINTED MR LESZEK JOZEF ZYWICKI | |
AA01 | CURREXT FROM 31/07/2013 TO 31/10/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-10-12 |
Resolutions for Winding-up | 2016-10-12 |
Meetings of Creditors | 2016-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2013-10-31 | £ 10,353 |
---|---|---|
Creditors Due Within One Year | 2013-10-31 | £ 58,735 |
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 VICTUS BISTROS LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-10-31 | £ 8,095 |
Current Assets | 2013-10-31 | £ 41,983 |
Debtors | 2013-10-31 | £ 20,888 |
Secured Debts | 2013-10-31 | £ 15,120 |
Stocks Inventory | 2013-10-31 | £ 13,000 |
Tangible Fixed Assets | 2013-10-31 | £ 21,734 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as VICTUS BISTROS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VICTUS BISTROS LIMITED | Event Date | 2016-10-03 |
Chris Williams , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, Email: katrinasouthgate@mw-w.com, Tel: 01603 877540, Fax: 01603 877549. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VICTUS BISTROS LIMITED | Event Date | 2016-10-03 |
At a General Meeting of the above-named Company, duly convened, and held at 19 Silent Street, Ipswich IP1 1TF at 10.15 am on 03 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Chris Williams , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (IP No 008772) be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, Email: katrinasouthgate@mw-w.com, Tel: 01603 877540, Fax: 01603 877549. Adam Pullum , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VICTUS BISTROS LIMITED | Event Date | 2016-09-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 19 Silent Street, Ipswich, IP1 1TF on 03 October 2016 at 10.30 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , 19 Silent Street, Ipswich, IP1 1TF , The proxy form must be lodged not later than 12 noon on 30 September 2016 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris Williams (IP No. 8772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: katrinasouthgate@mw-w.com, Office: 01603 877540, Fax: 01603 877549. | |||
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. |