VICTORIA WORKS ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

VICTORIA WORKS ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00074218

Incorporation date

02/07/1902

Size

Full

Classification

-

Contacts

Registered address

Registered address

Bellotts House, Bellotts Road, Bath, Avon BA2 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1902)
dot icon18/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon21/11/2013
Restoration by order of the court
dot icon26/12/2000
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2000
Director's particulars changed
dot icon01/08/2000
First Gazette notice for voluntary strike-off
dot icon21/06/2000
Application for striking-off
dot icon02/12/1999
Registered office changed on 02/12/99 from: woodlands grange woodlands lane almondsbury bristol BS32 4JY
dot icon17/09/1999
Return made up to 14/07/99; no change of members
dot icon18/04/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon24/12/1998
Accounts made up to 1997-06-30
dot icon24/11/1998
Director resigned
dot icon22/09/1998
Secretary's particulars changed;director's particulars changed
dot icon13/08/1998
Return made up to 14/07/98; no change of members
dot icon16/01/1998
Accounts made up to 1996-06-30
dot icon16/01/1998
Accounts made up to 1995-06-30
dot icon10/11/1997
Return made up to 14/07/97; full list of members
dot icon08/08/1996
Return made up to 14/07/96; no change of members
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Director resigned
dot icon29/02/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon17/08/1995
Return made up to 14/07/95; no change of members
dot icon02/05/1995
Accounts made up to 1994-06-30
dot icon13/02/1995
Director resigned
dot icon26/07/1994
Return made up to 14/07/94; full list of members
dot icon29/04/1994
Accounts for a small company made up to 1993-06-30
dot icon29/07/1993
Return made up to 14/07/93; no change of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon27/07/1992
Return made up to 14/07/92; full list of members
dot icon02/07/1992
Accounts made up to 1991-06-30
dot icon27/11/1991
Director resigned
dot icon24/10/1991
Full group accounts made up to 1989-12-31
dot icon09/10/1991
Resolutions
dot icon17/09/1991
Return made up to 14/07/91; no change of members
dot icon01/07/1991
Accounting reference date extended from 31/12 to 30/06
dot icon28/02/1991
Director resigned
dot icon28/02/1991
Director resigned
dot icon24/10/1990
Return made up to 09/07/90; full list of members
dot icon24/10/1990
New director appointed
dot icon10/10/1990
Resolutions
dot icon28/09/1990
New director appointed
dot icon03/04/1990
Registered office changed on 03/04/90 from: avalon house lower bristol road bath BA2 1ER
dot icon08/01/1990
Full group accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 14/07/89; full list of members
dot icon14/09/1989
Director resigned;new director appointed
dot icon04/04/1989
Certificate of change of name
dot icon20/03/1989
Particulars of mortgage/charge
dot icon17/03/1989
Registered office changed on 17/03/89 from: headington hill hall oxford OX3 0BW
dot icon17/03/1989
Director resigned
dot icon28/02/1989
New director appointed
dot icon28/02/1989
Director resigned
dot icon24/02/1989
New director appointed
dot icon24/02/1989
Director resigned
dot icon24/02/1989
Director resigned
dot icon23/02/1989
Declaration of satisfaction of mortgage/charge
dot icon23/02/1989
Particulars of mortgage/charge
dot icon12/01/1989
Return made up to 20/07/88; full list of members
dot icon12/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1988
Resolutions
dot icon22/07/1988
Particulars of mortgage/charge
dot icon22/07/1988
Declaration of assistance for shares acquisition
dot icon22/07/1988
Declaration of assistance for shares acquisition
dot icon18/07/1988
Particulars of mortgage/charge
dot icon13/07/1988
Full group accounts made up to 1987-12-31
dot icon28/06/1988
Certificate of re-registration from Public Limited Company to Private
dot icon28/06/1988
Application for reregistration from PLC to private
dot icon28/06/1988
Re-registration of Memorandum and Articles
dot icon28/06/1988
Resolutions
dot icon28/06/1988
Certificate of re-registration from Unlimited to Limited
dot icon14/06/1988
Director resigned
dot icon13/06/1988
Director resigned
dot icon03/03/1988
Wd 27/01/88 ad 08/10/87--------- £ si [email protected]=128571
dot icon19/02/1988
Director resigned
dot icon28/01/1988
Declaration of satisfaction of mortgage/charge
dot icon20/01/1988
Director resigned
dot icon20/01/1988
Director resigned
dot icon08/01/1988
Certificate of reduction of issued capital
dot icon08/01/1988
Reduction of iss capital and minute (oc)
dot icon05/01/1988
Resolutions
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Declaration of satisfaction of mortgage/charge
dot icon26/10/1987
Certificate of reduction of issued capital
dot icon26/10/1987
Reduction of iss capital and minute (oc)
dot icon26/10/1987
Scheme of arrangement - amalgamation
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon11/09/1987
New director appointed
dot icon27/08/1987
Return made up to 13/05/87; bulk list available separately
dot icon27/08/1987
Registered office changed on 27/08/87 from: po box 25 lower bristol road bath BA2 3DJ
dot icon16/08/1987
Accounting reference date extended from 30/09 to 31/12
dot icon11/08/1987
Return of allotments
dot icon11/08/1987
Accounts made up to 1986-09-30
dot icon23/07/1987
New director appointed
dot icon22/07/1987
New director appointed
dot icon26/06/1987
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon26/06/1987
Reduction of iss capital and minute (oc)
dot icon13/05/1987
Location of register of members (non legible)
dot icon26/03/1987
New director appointed
dot icon18/03/1987
Return made up to 12/01/87; full list of members
dot icon17/02/1987
Return of allotments
dot icon13/02/1987
New director appointed
dot icon29/01/1987
New director appointed
dot icon21/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon21/01/1987
Gazettable document
dot icon09/01/1987
Resolutions
dot icon09/01/1987
Alter share structure
dot icon29/12/1986
Particulars of mortgage/charge
dot icon11/12/1986
Director resigned;new director appointed
dot icon21/11/1986
Director resigned
dot icon04/11/1986
Registered office changed on 04/11/86 from: 24 lower bristol road bath BA2 3DJ avon
dot icon01/11/1986
New secretary appointed;new director appointed
dot icon31/10/1986
New director appointed
dot icon09/09/1986
Director resigned
dot icon06/09/1986
Secretary resigned;director resigned
dot icon18/07/1986
Accounting reference date shortened from 30/06 to 30/09
dot icon01/05/1986
Director resigned;new director appointed
dot icon02/07/1902
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/1997
dot iconLast change occurred
30/06/1997

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/1997
dot iconNext account date
30/06/1998
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICTORIA WORKS ENGINEERING SERVICES LIMITED

VICTORIA WORKS ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 02/07/1902 with the registered office located at Bellotts House, Bellotts Road, Bath, Avon BA2 3RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VICTORIA WORKS ENGINEERING SERVICES LIMITED?

toggle

VICTORIA WORKS ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 02/07/1902 and dissolved on 18/08/2015.

Where is VICTORIA WORKS ENGINEERING SERVICES LIMITED located?

toggle

VICTORIA WORKS ENGINEERING SERVICES LIMITED is registered at Bellotts House, Bellotts Road, Bath, Avon BA2 3RT.

What is the latest filing for VICTORIA WORKS ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 18/08/2015: Final Gazette dissolved via compulsory strike-off.