Company NameVictoria Builders Limited
Company StatusDissolved
Company Number03934731
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMrs Christina Dorothy Webb
NationalityBritish
StatusClosed
Appointed08 May 2003(3 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 30 June 2021)
RoleCompany Director
Correspondence Address9 Russet Way
Dunstable
Bedfordshire
LU5 4GD
Director NameMr Colin Trevor Marshall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(5 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 30 June 2021)
RoleDry Lining Contractor
Country of ResidenceUnited Kingdom
Correspondence Address39 Markham Crescent
Dunstable
Bedfordshire
LU5 4SS
Director NameColin Trevor Marshall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleDryliner
Correspondence Address82 Spoondell
Dunstable
Bedfordshire
LU6 3JF
Secretary NameMr Earl Stuart Martyn Godden
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 High Town Road
Luton
Bedfordshire
LU2 0DE
Director NameIan Richard Bond
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2001)
RoleDry Liner
Correspondence Address5 Hathaway Close
Eaton Socon
St. Neots
Cambridgeshire
PE19 8HQ
Director NameMr Earl Stuart Martyn Godden
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 High Town Road
Luton
Bedfordshire
LU2 0DE
Secretary NamePauline Caroline Cristina Marshall
NationalityBritish
StatusResigned
Appointed28 August 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2003)
RoleCompany Director
Correspondence Address26 Leicester Road
Luton
Bedfordshire
LU4 8SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth£21,529
Cash£19,902
Current Liabilities£128,178

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2020Liquidators' statement of receipts and payments to 14 June 2020 (20 pages)
19 November 2019Resignation of a liquidator (3 pages)
29 July 2019Liquidators' statement of receipts and payments to 14 June 2019 (16 pages)
23 July 2018Liquidators' statement of receipts and payments to 14 June 2018 (16 pages)
11 August 2017Liquidators' statement of receipts and payments to 14 June 2017 (17 pages)
11 August 2017Liquidators' statement of receipts and payments to 14 June 2017 (17 pages)
18 August 2016Liquidators' statement of receipts and payments to 14 June 2016 (38 pages)
18 August 2016Liquidators' statement of receipts and payments to 14 June 2016 (38 pages)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (10 pages)
25 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages)
25 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (10 pages)
9 July 2015Liquidators' statement of receipts and payments to 14 June 2015 (26 pages)
9 July 2015Liquidators' statement of receipts and payments to 14 June 2015 (26 pages)
9 July 2015Liquidators statement of receipts and payments to 14 June 2015 (26 pages)
4 August 2014Liquidators' statement of receipts and payments to 14 June 2014 (25 pages)
4 August 2014Liquidators' statement of receipts and payments to 14 June 2014 (25 pages)
4 August 2014Liquidators statement of receipts and payments to 14 June 2014 (25 pages)
10 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (24 pages)
10 July 2013Liquidators statement of receipts and payments to 14 June 2013 (24 pages)
10 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (24 pages)
16 August 2012Liquidators statement of receipts and payments to 14 June 2012 (23 pages)
16 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (23 pages)
16 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (23 pages)
29 June 2011Registered office address changed from Unit B&C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Unit B&C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 29 June 2011 (2 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Statement of affairs with form 4.19 (5 pages)
28 June 2011Statement of affairs with form 4.19 (5 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
14 June 2011Registered office address changed from 25 Lockhart Close Dunstable Bedfordshire LU6 3EF on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 25 Lockhart Close Dunstable Bedfordshire LU6 3EF on 14 June 2011 (1 page)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1,000
(4 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1,000
(4 pages)
25 March 2011Director's details changed for Colin Trevor Marshall on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Colin Trevor Marshall on 25 March 2011 (2 pages)
25 March 2011Secretary's details changed for Christina Dorothy Webb on 25 March 2011 (2 pages)
25 March 2011Secretary's details changed for Christina Dorothy Webb on 25 March 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
14 March 2008Secretary's change of particulars / christina webb / 23/05/2007 (1 page)
14 March 2008Secretary's change of particulars / christina webb / 23/05/2007 (1 page)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Registered office changed on 03/07/07 from: 134A chiltern road dunstable bedfordshire LU6 1ET (1 page)
3 July 2007Registered office changed on 03/07/07 from: 134A chiltern road dunstable bedfordshire LU6 1ET (1 page)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 February 2007Amended accounts made up to 31 March 2006 (11 pages)
1 February 2007Amended accounts made up to 31 March 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 July 2006Registered office changed on 20/07/06 from: 48 high town road luton bedfordshire LU2 0DE (1 page)
20 July 2006Registered office changed on 20/07/06 from: 48 high town road luton bedfordshire LU2 0DE (1 page)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
12 December 2005Director resigned (2 pages)
12 December 2005Director resigned (2 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
26 September 2005New director appointed (2 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
13 June 2005Return made up to 28/02/05; full list of members (2 pages)
13 June 2005Return made up to 28/02/05; full list of members (2 pages)
28 April 2005Ad 31/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
28 April 2005Ad 31/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
27 April 2004Return made up to 28/02/04; full list of members (6 pages)
27 April 2004Return made up to 28/02/04; full list of members (6 pages)
3 February 2004Amended accounts made up to 31 March 2003 (11 pages)
3 February 2004Amended accounts made up to 31 March 2003 (11 pages)
29 July 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
29 July 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
25 April 2003Return made up to 28/02/03; full list of members (6 pages)
25 April 2003Return made up to 28/02/03; full list of members (6 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
24 August 2001Ad 31/07/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
24 August 2001Ad 31/07/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
28 March 2001Particulars of mortgage/charge (4 pages)
28 March 2001Particulars of mortgage/charge (4 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
28 February 2000Incorporation (17 pages)
28 February 2000Incorporation (17 pages)