London
N1 7GU
LLP Designated Member Name | Liberty Victoria Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 20-22 Wenlock Road Wenlock Road London N1 7GU |
LLP Member Name | Mrs Christine Marie Buttling |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
LLP Member Name | Mr Edwin John Buttling |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
LLP Designated Member Name | Mr Grant Andrews |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 September 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Website | www.bcb.uk.com |
---|
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,297 |
Current Liabilities | £651,748 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 27 March 2021 (overdue) |
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: Corporate Commercial Collections Limited Classification: A registered charge Outstanding |
---|---|
21 October 2019 | Delivered on: 8 November 2019 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
16 April 2013 | Delivered on: 20 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 May 2023 | Liquidators' statement of receipts and payments to 25 February 2023 (15 pages) |
---|---|
27 April 2022 | Liquidators' statement of receipts and payments to 25 February 2022 (14 pages) |
12 August 2021 | Registered office address changed from C/O Liberty Victoria Holdings Ltd 20-22 Wenlock Road London N1 7GU England to 3 Field Court Gray's Inn London WC1R 5EF on 12 August 2021 (2 pages) |
25 March 2021 | Determination (1 page) |
25 March 2021 | Statement of affairs (9 pages) |
25 March 2021 | Appointment of a voluntary liquidator (3 pages) |
17 February 2020 | Registration of charge OC3800080003, created on 14 February 2020 (17 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
13 February 2020 | Satisfaction of charge OC3800080002 in full (1 page) |
11 February 2020 | Termination of appointment of Grant Andrews as a member on 9 February 2020 (1 page) |
28 January 2020 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to C/O Liberty Victoria Holdings Ltd 20-22 Wenlock Road London N1 7GU on 28 January 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
10 November 2019 | Satisfaction of charge OC3800080001 in full (1 page) |
8 November 2019 | Registration of charge OC3800080002, created on 21 October 2019 (35 pages) |
30 September 2019 | Notification of Phil Ryan as a person with significant control on 13 September 2019 (2 pages) |
30 September 2019 | Appointment of Mr Phil Ryan as a member on 17 September 2019 (2 pages) |
30 September 2019 | Appointment of Mr Grant Andrews as a member on 17 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Christine Marie Buttling as a member on 13 September 2019 (1 page) |
24 September 2019 | Member's details changed for Mr Edwin John Buttling on 13 September 2019 (2 pages) |
24 September 2019 | Member's details changed for Mrs Christine Marie Buttling on 13 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Edwin John Buttling as a member on 13 September 2019 (1 page) |
22 September 2019 | Cessation of Christine Marie Buttling as a person with significant control on 13 September 2019 (1 page) |
22 September 2019 | Cessation of Edwin John Buttling as a person with significant control on 13 September 2019 (1 page) |
22 September 2019 | Appointment of Liberty Victoria Holdings Ltd as a member on 13 September 2019 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
29 March 2016 | Member's details changed for Christine Marie Buttling on 9 July 2015 (2 pages) |
29 March 2016 | Member's details changed for Edwin John Buttling on 9 July 2015 (2 pages) |
29 March 2016 | Member's details changed for Edwin John Buttling on 9 July 2015 (2 pages) |
29 March 2016 | Member's details changed for Christine Marie Buttling on 9 July 2015 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Annual return made up to 7 November 2015 (3 pages) |
12 November 2015 | Annual return made up to 7 November 2015 (3 pages) |
12 November 2015 | Annual return made up to 7 November 2015 (3 pages) |
10 November 2014 | Annual return made up to 7 November 2014 (3 pages) |
10 November 2014 | Annual return made up to 7 November 2014 (3 pages) |
10 November 2014 | Annual return made up to 7 November 2014 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2013 | Annual return made up to 7 November 2013 (3 pages) |
15 November 2013 | Annual return made up to 7 November 2013 (3 pages) |
15 November 2013 | Annual return made up to 7 November 2013 (3 pages) |
20 April 2013 | Registration of charge OC3800080001, created on 16 April 2013 (12 pages) |
20 April 2013 | Registration of charge OC3800080001, created on 16 April 2013 (12 pages) |
19 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
19 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
7 November 2012 | Incorporation of a limited liability partnership (8 pages) |
7 November 2012 | Incorporation of a limited liability partnership (8 pages) |