VICTORY HIRE AND SALES LIMITED

Register to unlock more data on OkredoRegister

VICTORY HIRE AND SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05163762

Incorporation date

24/06/2004

Size

Small

Contacts

Registered address

Registered address

12a Church Street, Warwick, Warwickshire CV34 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon27/05/2012
Final Gazette dissolved following liquidation
dot icon27/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2011
Registered office address changed from 4 Jury Street Warwick CV34 4EW on 2011-11-28
dot icon20/01/2011
Statement of affairs with form 4.19
dot icon20/01/2011
Appointment of a voluntary liquidator
dot icon20/01/2011
Resolutions
dot icon06/01/2011
Registered office address changed from Broadground Road, Lakeside Redditch Worcestershire B98 8YP on 2011-01-07
dot icon28/11/2010
Director's details changed for Mr Lea Mark Adams on 2010-11-26
dot icon28/11/2010
Secretary's details changed for Mr Andrew Perry on 2010-11-26
dot icon28/11/2010
Director's details changed for Mr Andrew Perry on 2010-11-26
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon30/09/2010
Register inspection address has been changed
dot icon20/09/2010
Termination of appointment of Kevin Ray as a director
dot icon19/09/2010
Termination of appointment of David King as a director
dot icon10/02/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon15/07/2009
Return made up to 25/06/09; full list of members
dot icon13/07/2009
Secretary appointed andrew perry
dot icon09/07/2009
Director appointed andrew perry
dot icon23/04/2009
Accounts for a small company made up to 2008-11-30
dot icon20/03/2009
Appointment Terminated Secretary richard hawkins
dot icon20/03/2009
Appointment Terminated Director richard hawkins
dot icon20/03/2009
Director's Change of Particulars / lea adams / 19/01/2009 /
dot icon26/01/2009
Director's Change of Particulars / lea adams / 19/01/2009 / HouseName/Number was: , now: 93; Street was: fourways, now: belbroughton road; Area was: brake lane hagley, now: ; Post Town was: stourbridge, now: kidderminster; Post Code was: DY8 2XW, now: DY10 3JJ; Country was: , now: uk
dot icon19/01/2009
Return made up to 25/06/08; full list of members
dot icon14/01/2009
Location of register of members (non legible)
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/01/2008
Director's particulars changed
dot icon01/01/2008
Director's particulars changed
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Memorandum and Articles of Association
dot icon17/12/2007
Certificate of change of name
dot icon26/11/2007
Particulars of mortgage/charge
dot icon16/09/2007
New director appointed
dot icon05/07/2007
Return made up to 25/06/07; full list of members
dot icon03/07/2007
Accounts for a small company made up to 2006-11-30
dot icon23/05/2007
Registered office changed on 24/05/07 from: finch house 28-30 wolverhampton street dudley west midlands DY1 1DB
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New secretary appointed
dot icon22/05/2007
Secretary resigned
dot icon12/03/2007
Director resigned
dot icon12/02/2007
Secretary resigned
dot icon12/02/2007
New secretary appointed
dot icon11/02/2007
Director's particulars changed
dot icon14/08/2006
Return made up to 25/06/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/12/2005
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon04/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
New director appointed
dot icon22/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 25/06/05; full list of members
dot icon16/06/2005
Secretary's particulars changed
dot icon16/06/2005
Director's particulars changed
dot icon01/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon09/08/2004
Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/08/2004
Registered office changed on 02/08/04 from: 16 st john street london EC1M 4NT
dot icon01/08/2004
Director resigned
dot icon01/08/2004
Secretary resigned
dot icon01/08/2004
New secretary appointed
dot icon01/08/2004
New director appointed
dot icon24/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

12
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 VICTORY HIRE AND SALES LIMITED

VICTORY HIRE AND SALES LIMITED is an(a) Dissolved company incorporated on 24/06/2004 with the registered office located at 12a Church Street, Warwick, Warwickshire CV34 4AB. 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 VICTORY HIRE AND SALES LIMITED?

toggle

VICTORY HIRE AND SALES LIMITED is currently Dissolved. It was registered on 24/06/2004 and dissolved on 27/05/2012.

Where is VICTORY HIRE AND SALES LIMITED located?

toggle

VICTORY HIRE AND SALES LIMITED is registered at 12a Church Street, Warwick, Warwickshire CV34 4AB.

What does VICTORY HIRE AND SALES LIMITED do?

toggle

VICTORY HIRE AND SALES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for VICTORY HIRE AND SALES LIMITED?

toggle

The latest filing was on 27/05/2012: Final Gazette dissolved following liquidation.