Company NameVictoria Court Limited
Company StatusDissolved
Company Number03706871
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameMixabar Restaurants Limited

Business Activity

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

Directors

Director NameMr Stephen David England
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Barnstaple Road
Southend-On-Sea
Essex
SS1 3PA
Director NameClare Hennessey Oshea
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 04 August 2010)
RoleManageress
Correspondence AddressGeorgian House
97 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Director NameMary Elizabeth Mills
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 03 August 2010)
RoleSecretary
Correspondence Address6 Silverdale
Benfleet
Essex
SS7 3JR
Director NameRoy Jolly Mills
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1999)
RoleBuilder
Correspondence Address6 Silverdale
Benfleet
Essex
SS7 3JR
Director NameDaniel Edward O'Shea
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 04 August 2010)
RoleManager
Correspondence Address97 Georgian House
Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Secretary NameMary Elizabeth Mills
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2009)
RoleSecretary
Correspondence Address6 Silverdale
Benfleet
Essex
SS7 3JR
Secretary NameMrs Mary Elizabth Ann Mills
StatusResigned
Appointed02 February 2009(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2010)
RoleCompany Director
Correspondence Address6 Silverdale
Benfleet
Essex
SS7 3JR
Secretary NameMr Daniel Edward O'Shea
StatusResigned
Appointed03 August 2010(11 years, 6 months after company formation)
Appointment Duration1 day (resigned 04 August 2010)
RoleCompany Director
Correspondence Address97 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AH
Director NameBarry Clements
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-36 Thamesgate House 39 Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF
Secretary NameVivian Clements
NationalityBritish
StatusResigned
Appointed04 August 2010(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2013)
RoleCompany Director
Correspondence Address35-36 Thamesgate House 39 Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF
Director NameJason Lee Tadham
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 March 2013)
RoleCompany Director
Country of ResidenceEngland Essex
Correspondence Address383 London Road
Westcliff On Sea
Essex
SS0 7HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed02 February 2009(10 years after company formation)
Appointment DurationResigned same day (resigned 02 February 2009)
Correspondence Address2 The Gardens
Office Village
Fareham
Hampshire
PO16 8SS

Contact

Websitewww.barvi1.wix.com

Location

Registered Address383 London Road
Westcliff On Sea
Essex
SS0 7HU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephen England
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,923
Current Liabilities£72,923

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 September 2016Bona Vacantia disclaimer (1 page)
29 September 2016Bona Vacantia disclaimer (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(3 pages)
9 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(3 pages)
9 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(3 pages)
26 April 2013Appointment of Mr Stephen David England as a director (2 pages)
26 April 2013Termination of appointment of Barry Clements as a director (1 page)
26 April 2013Appointment of Mr Stephen David England as a director (2 pages)
26 April 2013Termination of appointment of Barry Clements as a director (1 page)
30 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
30 March 2013Termination of appointment of Vivian Clements as a secretary (1 page)
30 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
30 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Termination of appointment of Jason Tadham as a director (1 page)
30 March 2013Termination of appointment of Vivian Clements as a secretary (1 page)
30 March 2013Termination of appointment of Jason Tadham as a director (1 page)
31 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 March 2012Appointment of Jason Lee Tadham as a director (3 pages)
27 March 2012Appointment of Jason Lee Tadham as a director (3 pages)
19 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
19 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
19 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
6 January 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
6 January 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
6 January 2011Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 6 January 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 January 2011Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 6 January 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 September 2010Termination of appointment of Clare Hennessey Oshea as a director (2 pages)
14 September 2010Termination of appointment of Clare Hennessey Oshea as a director (2 pages)
14 September 2010Termination of appointment of Daniel O'shea as a director (2 pages)
14 September 2010Termination of appointment of Daniel O'shea as a secretary (2 pages)
14 September 2010Termination of appointment of Daniel O'shea as a secretary (2 pages)
14 September 2010Termination of appointment of Daniel O'shea as a director (2 pages)
1 September 2010Appointment of Vivian Clements as a secretary (3 pages)
1 September 2010Appointment of Barry Clements as a director (3 pages)
1 September 2010Appointment of Vivian Clements as a secretary (3 pages)
1 September 2010Appointment of Barry Clements as a director (3 pages)
5 August 2010Termination of appointment of Mary Mills as a secretary (1 page)
5 August 2010Appointment of Mr Daniel Edward O'shea as a secretary (2 pages)
5 August 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
5 August 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
5 August 2010Appointment of Mr Daniel Edward O'shea as a secretary (2 pages)
5 August 2010Termination of appointment of Mary Mills as a secretary (1 page)
4 August 2010Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
4 August 2010Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
4 August 2010Termination of appointment of Mary Mills as a director (1 page)
4 August 2010Appointment of Mrs Mary Elizabth Ann Mills as a secretary (2 pages)
4 August 2010Termination of appointment of Mary Mills as a director (1 page)
4 August 2010Appointment of Mrs Mary Elizabth Ann Mills as a secretary (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 September 2009Registered office changed on 03/09/2009 from, 2 the gardens office village, fareham, hampshire, PO16 8SS (1 page)
3 September 2009Registered office changed on 03/09/2009 from, 2 the gardens office village, fareham, hampshire, PO16 8SS (1 page)
11 June 2009Appointment terminated secretary mary mills (1 page)
11 June 2009Secretary appointed cosec management services LIMITED (2 pages)
11 June 2009Appointment terminated secretary mary mills (1 page)
11 June 2009Secretary appointed cosec management services LIMITED (2 pages)
11 May 2009Registered office changed on 11/05/2009 from, 1ST floor, vantage house 6-7 claydons lane, rayleigh, essex, SS6 7UP, united kingdom (1 page)
11 May 2009Registered office changed on 11/05/2009 from, 1ST floor, vantage house 6-7 claydons lane, rayleigh, essex, SS6 7UP, united kingdom (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 March 2009Return made up to 03/02/09; full list of members (4 pages)
5 March 2009Return made up to 03/02/09; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from, 162-164 high street, rayleigh, essex, SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from, 162-164 high street, rayleigh, essex, SS6 7BS (1 page)
4 March 2008Return made up to 03/02/08; full list of members (4 pages)
4 March 2008Return made up to 03/02/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 March 2007Return made up to 29/01/07; full list of members (12 pages)
28 March 2007Return made up to 29/01/07; full list of members (12 pages)
20 March 2007Registered office changed on 20/03/07 from: david crown management services, thames house 1528 london road, leigh on sea, essex SS9 2QQ (1 page)
20 March 2007Registered office changed on 20/03/07 from: david crown management services, thames house 1528 london road, leigh on sea, essex SS9 2QQ (1 page)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
22 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 August 2004Registered office changed on 10/08/04 from: thames house, 1528 london road, leigh on sea, essex SS9 2QQ (1 page)
10 August 2004Registered office changed on 10/08/04 from: thames house, 1528 london road, leigh on sea, essex SS9 2QQ (1 page)
16 June 2004Return made up to 03/02/04; full list of members (8 pages)
16 June 2004Return made up to 03/02/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 January 2003Return made up to 03/02/03; full list of members (8 pages)
25 January 2003Return made up to 03/02/03; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 February 2002Return made up to 03/02/02; full list of members (8 pages)
13 February 2002Return made up to 03/02/02; full list of members (8 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(8 pages)
21 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(8 pages)
10 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
11 June 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
11 June 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
6 June 1999Registered office changed on 06/06/99 from: 6 silverdale benfleet essex SS7 3JR (1 page)
6 June 1999Registered office changed on 06/06/99 from: 6 silverdale benfleet essex SS7 3JR (1 page)
6 June 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New secretary appointed;new director appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 6 silverdale benfleet essex SS7 3JR (1 page)
26 April 1999Registered office changed on 26/04/99 from: 6 silverdale benfleet essex SS7 3JR (1 page)
20 April 1999Memorandum and Articles of Association (11 pages)
20 April 1999Memorandum and Articles of Association (11 pages)
16 April 1999Company name changed mixabar restaurants LIMITED\certificate issued on 19/04/99 (2 pages)
16 April 1999Company name changed mixabar restaurants LIMITED\certificate issued on 19/04/99 (2 pages)
6 April 1999Registered office changed on 06/04/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
6 April 1999Registered office changed on 06/04/99 from: 788-790 finchley road, london, NW11 7TJ (1 page)
3 February 1999Incorporation (17 pages)
3 February 1999Incorporation (17 pages)