Company NameVictory Bar Services Limited
Company StatusDissolved
Company Number07731501
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)
Dissolution Date9 March 2022 (2 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Steve Victor Martin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RolePublican Licensee
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Steve Victor Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,596
Cash£5,057
Current Liabilities£74,490

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

20 December 2012Delivered on: 4 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 February 2020Appointment of a voluntary liquidator (3 pages)
29 January 2020Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 January 2020 (2 pages)
28 January 2020Declaration of solvency (5 pages)
28 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-17
(1 page)
26 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
9 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
25 January 2019Satisfaction of charge 1 in full (1 page)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 November 2014Registered office address changed from C/O C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from C/O C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from C/O C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(14 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(14 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(14 pages)
11 August 2014Director's details changed for Mr Steve Victor Martin on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Mr Steve Victor Martin on 1 January 2014 (2 pages)
11 August 2014Director's details changed for Mr Steve Victor Martin on 1 January 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 August 2013Annual return made up to 5 August 2013
Statement of capital on 2013-08-20
  • GBP 100
(14 pages)
20 August 2013Annual return made up to 5 August 2013
Statement of capital on 2013-08-20
  • GBP 100
(14 pages)
20 August 2013Annual return made up to 5 August 2013
Statement of capital on 2013-08-20
  • GBP 100
(14 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (14 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (14 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (14 pages)
8 May 2012Registered office address changed from 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB United Kingdom on 8 May 2012 (2 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)