Company NameKitchens, Bathrooms & Bedrooms By Victoria Limited
Company StatusDissolved
Company Number08680001
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Stephen Andrew James Hogg
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG

Contact

Telephone01642 248402
Telephone regionMiddlesbrough

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

100 at £1Stephen Andrew James Hogg
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 March 2021Final Gazette dissolved following liquidation (1 page)
21 December 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
23 June 2020Liquidators' statement of receipts and payments to 13 April 2020 (23 pages)
18 June 2019Liquidators' statement of receipts and payments to 13 April 2019 (21 pages)
30 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Liquidators' statement of receipts and payments to 13 April 2018 (22 pages)
12 July 2018Appointment of a voluntary liquidator (3 pages)
27 June 2017Liquidators' statement of receipts and payments to 13 April 2017 (22 pages)
27 June 2017Liquidators' statement of receipts and payments to 13 April 2017 (22 pages)
29 April 2016Registered office address changed from 10 Cannon Park Way Cannon Park Middlesbrough Cleveland TS1 5JU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 10 Cannon Park Way Cannon Park Middlesbrough Cleveland TS1 5JU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 29 April 2016 (2 pages)
28 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14
(1 page)
28 April 2016Statement of affairs with form 4.19 (6 pages)
28 April 2016Statement of affairs with form 4.19 (6 pages)
28 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14
(1 page)
28 April 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Appointment of a voluntary liquidator (1 page)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
15 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 May 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
13 May 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
3 June 2014Registered office address changed from 10 Cannon Park Way Cannon Park Middlesbrough TS1 5JP United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 10 Cannon Park Way Cannon Park Middlesbrough TS1 5JP United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 10 Cannon Park Way Cannon Park Middlesbrough TS1 5JP United Kingdom on 3 June 2014 (1 page)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)