Company NameCleveleys Victoria Properties Limited
Company StatusDissolved
Company Number09087919
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Katy Webster
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2019(5 years after company formation)
Appointment Duration1 year, 5 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Director NameMr Guy Webster
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Director NameMs Katy Webster
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB
Director NameMr Frederick Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2019)
RoleSurveyor
Country of ResidenceMonaco
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
WN1 2TB

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 May 2015Delivered on: 2 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 21-25 victoria road, cleveleys, blackpool (land registry title number LA947548).
Outstanding
29 May 2015Delivered on: 2 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
20 September 2020Application to strike the company off the register (1 page)
23 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
2 September 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
25 June 2019Appointment of Ms Katy Webster as a director on 25 June 2019 (2 pages)
25 June 2019Termination of appointment of Frederick Webster as a director on 25 June 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
27 June 2018Change of details for Mr Frederick Webster as a person with significant control on 10 April 2018 (2 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Guy Webster as a director on 24 April 2018 (1 page)
25 April 2018Termination of appointment of Katy Webster as a director on 24 April 2018 (1 page)
5 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 January 2018Satisfaction of charge 090879190001 in full (1 page)
26 January 2018Satisfaction of charge 090879190001 in full (1 page)
26 January 2018Satisfaction of charge 090879190002 in full (1 page)
26 January 2018Satisfaction of charge 090879190002 in full (1 page)
4 July 2017Notification of Frederick Webster as a person with significant control on 16 June 2016 (2 pages)
4 July 2017Notification of Frederick Webster as a person with significant control on 16 June 2016 (2 pages)
4 July 2017Notification of Frederick Webster as a person with significant control on 4 July 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 September 2016Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ to Douglas Bank House Wigan Lane Wigan WN1 2TB on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ to Douglas Bank House Wigan Lane Wigan WN1 2TB on 2 September 2016 (1 page)
19 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
5 April 2016Appointment of Mr Frederick Webster as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Frederick Webster as a director on 1 April 2016 (2 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
2 June 2015Registration of charge 090879190002, created on 29 May 2015 (28 pages)
2 June 2015Registration of charge 090879190001, created on 29 May 2015 (40 pages)
2 June 2015Registration of charge 090879190002, created on 29 May 2015 (28 pages)
2 June 2015Registration of charge 090879190001, created on 29 May 2015 (40 pages)
26 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 100
(4 pages)
26 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)