Company NameVictoria General Cleaning Services Ltd
DirectorsMichael John Rutherford and Joanne Margaret Rutherford
Company StatusLiquidation
Company Number00664866
CategoryPrivate Limited Company
Incorporation Date12 July 1960(63 years, 10 months ago)
Previous NamesVictoria Window & General Cleaning Services Limited and Victoria Medical & General Cleaning Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services
SIC 81222Specialised cleaning services

Directors

Director NameMr Michael John Rutherford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(30 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameMr Michael John Rutherford
NationalityBritish
StatusCurrent
Appointed30 June 1991(30 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Joanne Margaret Rutherford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(60 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameAnnie Emily Rutherford
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address65 Romford Road
Chigwell
Essex
IG7 4QS
Director NameJohn William Rutherford
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 12 months after company formation)
Appointment Duration20 years, 11 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN

Contact

Websitewww.victoriacleaning.co.uk

Location

Registered AddressRecovery House, Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,296,848
Cash£88,488
Current Liabilities£174,092

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Charges

23 September 2019Delivered on: 25 September 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
26 January 2015Delivered on: 30 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 December 1996Delivered on: 8 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a high street ely cambridgeshire t/n CB173377 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and futures book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 May 1991Delivered on: 29 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a victoria house, skeltons lane, leyton, london, together with all buildings and fixtures thereon and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 May 1968Delivered on: 14 May 1968
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £30,000.
Particulars: Premises at 37A skeltons lane, and land adjoining, leyton, london E10.
Fully Satisfied

Filing History

23 June 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
9 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 September 2019Registration of charge 006648660005, created on 23 September 2019 (13 pages)
19 September 2019Satisfaction of charge 006648660004 in full (1 page)
11 July 2019Satisfaction of charge 2 in full (2 pages)
11 July 2019Satisfaction of charge 3 in full (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(3 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(3 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 January 2015Registration of charge 006648660004, created on 26 January 2015 (44 pages)
30 January 2015Registration of charge 006648660004, created on 26 January 2015 (44 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 June 2012Termination of appointment of John Rutherford as a director (1 page)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
15 June 2012Termination of appointment of John Rutherford as a director (1 page)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Michael John Rutherford on 11 June 2010 (2 pages)
16 June 2010Director's details changed for John William Rutherford on 11 June 2010 (2 pages)
16 June 2010Secretary's details changed for Michael John Rutherford on 11 June 2010 (1 page)
16 June 2010Director's details changed for John William Rutherford on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Michael John Rutherford on 11 June 2010 (1 page)
16 June 2010Director's details changed for Michael John Rutherford on 11 June 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
27 November 2008Return made up to 11/06/08; full list of members; amend (5 pages)
27 November 2008Return made up to 11/06/08; full list of members; amend (5 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 July 2008Registered office changed on 18/07/2008 from doric house 132 station road chingford london E4 6AB (1 page)
18 July 2008Return made up to 11/06/08; full list of members (4 pages)
18 July 2008Return made up to 11/06/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from doric house 132 station road chingford london E4 6AB (1 page)
28 May 2008Registered office changed on 28/05/2008 from victoria house skeltons lane leyton london E10 5BZ (1 page)
28 May 2008Registered office changed on 28/05/2008 from victoria house skeltons lane leyton london E10 5BZ (1 page)
17 May 2008Company name changed victoria medical & general cleaning services LTD.\certificate issued on 20/05/08 (2 pages)
17 May 2008Company name changed victoria medical & general cleaning services LTD.\certificate issued on 20/05/08 (2 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 June 2007Return made up to 11/06/07; full list of members (2 pages)
21 June 2007Return made up to 11/06/07; full list of members (2 pages)
12 February 2007Return made up to 11/06/06; full list of members (2 pages)
12 February 2007Return made up to 11/06/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 11/06/05; full list of members (2 pages)
2 August 2005Return made up to 11/06/05; full list of members (2 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 June 2004Return made up to 11/06/04; full list of members (7 pages)
14 June 2004Return made up to 11/06/04; full list of members (7 pages)
11 December 2003Full accounts made up to 31 July 2003 (16 pages)
11 December 2003Full accounts made up to 31 July 2003 (16 pages)
19 June 2003Return made up to 11/06/03; full list of members (7 pages)
19 June 2003Return made up to 11/06/03; full list of members (7 pages)
11 December 2002Accounts for a medium company made up to 31 July 2002 (15 pages)
11 December 2002Accounts for a medium company made up to 31 July 2002 (15 pages)
24 June 2002Return made up to 11/06/02; full list of members (8 pages)
24 June 2002Return made up to 11/06/02; full list of members (8 pages)
7 January 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
7 January 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
22 June 2001Return made up to 11/06/01; full list of members (6 pages)
22 June 2001Return made up to 11/06/01; full list of members (6 pages)
10 January 2001Accounts for a medium company made up to 31 July 2000 (15 pages)
10 January 2001Accounts for a medium company made up to 31 July 2000 (15 pages)
29 June 2000Return made up to 11/06/00; full list of members (6 pages)
29 June 2000Return made up to 11/06/00; full list of members (6 pages)
12 November 1999Full accounts made up to 31 July 1999 (14 pages)
12 November 1999Full accounts made up to 31 July 1999 (14 pages)
2 July 1999Return made up to 11/06/99; full list of members (6 pages)
2 July 1999Return made up to 11/06/99; full list of members (6 pages)
16 November 1998Full accounts made up to 31 July 1998 (16 pages)
16 November 1998Full accounts made up to 31 July 1998 (16 pages)
6 July 1998Return made up to 11/06/98; no change of members (4 pages)
6 July 1998Return made up to 11/06/98; no change of members (4 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
8 January 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
8 January 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
26 June 1997Return made up to 11/06/97; no change of members (4 pages)
26 June 1997Return made up to 11/06/97; no change of members (4 pages)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
8 January 1997Particulars of mortgage/charge (4 pages)
8 January 1997Particulars of mortgage/charge (4 pages)
28 November 1996Full accounts made up to 31 July 1996 (12 pages)
28 November 1996Full accounts made up to 31 July 1996 (12 pages)
4 June 1996Return made up to 11/06/96; full list of members (6 pages)
4 June 1996Return made up to 11/06/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
17 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
12 February 1992Company name changed victoria window & general cleani ng services LIMITED\certificate issued on 13/02/92 (2 pages)
12 February 1992Company name changed victoria window & general cleani ng services LIMITED\certificate issued on 13/02/92 (2 pages)