Company NameVictors Restaurants Ltd
Company StatusDissolved
Company Number09006575
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)
Dissolution Date24 November 2021 (2 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Guy Benedict Hitchen
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor Abbey H
32 Booth Street
Manchester
M2 4AB
Director NameMr John Hammond
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 24 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor Abbey H
32 Booth Street
Manchester
M2 4AB
Director NameAdam Bowers
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 24 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor Abbey H
32 Booth Street
Manchester
M2 4AB
Director NameMrs Karina Sujata Jadhav Hitchen
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Bridge Street
Manchester
M3 3BN
Director NameMr James Reginald Hitchen
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIst Floor, Rational House 64 Bridge Street
Manchester
M3 3BN

Location

Registered AddressC/O Frp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1James Reginald Hitchen
50.00%
Ordinary
25 at £1Guy Benedict Hitchen
25.00%
Ordinary
25 at £1Karina Sujata Jadhav Hitchen
25.00%
Ordinary

Accounts

Latest Accounts23 June 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End23 June

Charges

20 February 2020Delivered on: 12 March 2020
Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 169-171 ashley road, hale, altrincham WA14 9SD.
Outstanding
24 June 2019Delivered on: 2 July 2019
Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN, retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT, 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
Outstanding
24 April 2019Delivered on: 30 April 2019
Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN, retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT, 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
Outstanding
24 January 2017Delivered on: 25 January 2017
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN and retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT and 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
Outstanding
24 June 2016Delivered on: 5 July 2016
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 26 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Statement of affairs with form AM02SOA (12 pages)
16 October 2020Notice of deemed approval of proposals (3 pages)
1 October 2020Statement of administrator's proposal (69 pages)
25 September 2020Registered office address changed from Ist Floor, Rational House 64 Bridge Street Manchester M3 3BN England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 25 September 2020 (2 pages)
23 September 2020Appointment of an administrator (3 pages)
18 March 2020Accounts for a small company made up to 23 June 2019 (22 pages)
17 March 2020Appointment of Adam Bowers as a director on 20 February 2020 (2 pages)
17 March 2020Termination of appointment of James Reginald Hitchen as a director on 20 February 2020 (1 page)
12 March 2020Registration of charge 090065750006, created on 20 February 2020 (48 pages)
2 July 2019Registration of charge 090065750005, created on 24 June 2019 (47 pages)
15 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 April 2019Registration of charge 090065750004, created on 24 April 2019 (46 pages)
16 November 2018Accounts for a small company made up to 23 June 2018 (22 pages)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 23 June 2017 (24 pages)
14 November 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 November 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 August 2017Notification of East Coast Concepts Holdings Limited as a person with significant control on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 August 2017Notification of East Coast Concepts Holdings Limited as a person with significant control on 24 June 2016 (1 page)
8 August 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 August 2017Notification of East Coast Concepts Holdings Limited as a person with significant control on 24 June 2016 (1 page)
17 July 2017Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages)
17 July 2017Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 23 June 2016 (1 page)
25 January 2017Registration of charge 090065750003, created on 24 January 2017 (42 pages)
25 January 2017Registration of charge 090065750003, created on 24 January 2017 (42 pages)
16 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (3 pages)
16 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (3 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 July 2016Registration of charge 090065750002, created on 24 June 2016 (41 pages)
5 July 2016Registration of charge 090065750002, created on 24 June 2016 (41 pages)
10 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 April 2016Registered office address changed from 1st Floor Bridge Street Manchester M3 3BN to Ist Floor, Rational House 64 Bridge Street Manchester M3 3BN on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 1st Floor Bridge Street Manchester M3 3BN to Ist Floor, Rational House 64 Bridge Street Manchester M3 3BN on 28 April 2016 (1 page)
16 September 2015Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (2 pages)
16 September 2015Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (2 pages)
7 September 2015Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (1 page)
7 September 2015Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (1 page)
5 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Director's details changed for Mrs Karina Sujata Jadhav Hitchen on 10 April 2015 (2 pages)
5 June 2015Director's details changed for Mr James Reginald Hitchen on 10 April 2015 (2 pages)
5 June 2015Director's details changed for Mr James Reginald Hitchen on 10 April 2015 (2 pages)
5 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Director's details changed for Mrs Karina Sujata Jadhav Hitchen on 10 April 2015 (2 pages)
26 June 2014Registration of charge 090065750001 (8 pages)
26 June 2014Registration of charge 090065750001 (8 pages)
28 April 2014Appointment of Mr Guy Benedict Hitchen as a director (2 pages)
28 April 2014Appointment of Mr Guy Benedict Hitchen as a director (2 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)