VICTORY PARK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VICTORY PARK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02953427

Incorporation date

21/07/1994

Size

Full

Contacts

Registered address

Registered address

Lynton House, Ackhurst Park, Chorley, Lancashire PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1994)
dot icon07/05/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/03/2019
Voluntary strike-off action has been suspended
dot icon05/02/2019
First Gazette notice for voluntary strike-off
dot icon25/01/2019
Application to strike the company off the register
dot icon14/01/2019
Satisfaction of charge 029534270007 in full
dot icon14/01/2019
Satisfaction of charge 029534270008 in full
dot icon06/08/2018
Full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon10/08/2017
Full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon26/06/2017
Satisfaction of charge 029534270000 in full
dot icon26/06/2017
Satisfaction of charge 029534270006 in full
dot icon20/06/2017
Registration of charge 029534270007, created on 2017-05-31
dot icon20/06/2017
Registration of charge 029534270008, created on 2017-06-20
dot icon09/06/2017
Director's details changed for Mr Mark Lorimer Widders on 2017-06-05
dot icon28/09/2016
Full accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon26/08/2015
Appointment of Mrs Anne Kelleher as a secretary on 2015-08-26
dot icon26/08/2015
Termination of appointment of Joanne Patel as a secretary on 2015-08-26
dot icon04/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon08/04/2015
Termination of appointment of John Clement Kay as a director on 2015-03-31
dot icon05/02/2015
Appointment of Mrs Joanne Patel as a secretary on 2015-02-05
dot icon05/02/2015
Termination of appointment of John David Holden as a secretary on 2015-02-05
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon04/07/2014
Satisfaction of charge 4 in full
dot icon04/07/2014
Satisfaction of charge 3 in full
dot icon24/06/2014
Registration of charge 029534270006
dot icon21/06/2014
Registration of charge 029534270005
dot icon02/06/2014
Memorandum and Articles of Association
dot icon02/06/2014
Resolutions
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon24/11/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Mark Lorimer Widders on 2010-07-22
dot icon11/08/2010
Director's details changed for Mr John Clement Kay on 2010-07-22
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon19/11/2009
Secretary's details changed for John David Holden on 2009-11-19
dot icon19/11/2009
Director's details changed for Patrick Lee Hemmings on 2009-11-19
dot icon11/08/2009
Return made up to 22/07/09; full list of members
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2009
Resolutions
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/03/2009
Resolutions
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 22/07/08; full list of members
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 22/07/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 22/07/06; full list of members
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Location of register of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon08/08/2005
New secretary appointed
dot icon04/08/2005
Secretary resigned;director resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon03/08/2005
Return made up to 22/07/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 22/07/04; full list of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: 41 st thomass road chorley lancashire PR7 1JE
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon02/10/2003
Return made up to 22/07/03; full list of members
dot icon12/09/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon13/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon08/01/2003
Particulars of mortgage/charge
dot icon05/08/2002
Return made up to 22/07/02; full list of members
dot icon12/04/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon03/04/2002
Accounts for a medium company made up to 2001-05-31
dot icon28/02/2002
New secretary appointed
dot icon28/02/2002
Secretary resigned
dot icon21/08/2001
Return made up to 22/07/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-05-31
dot icon21/09/2000
New director appointed
dot icon06/09/2000
Registered office changed on 06/09/00 from: the chambers 53 guildhall street preston lancashire PR1 3NU
dot icon04/08/2000
Return made up to 22/07/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon17/08/1999
Return made up to 22/07/99; no change of members
dot icon12/08/1999
Registered office changed on 12/08/99 from: 26 ribblesdale place preston lancashire PR1 3NA
dot icon07/04/1999
Accounts for a small company made up to 1998-05-31
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Return made up to 22/07/98; no change of members
dot icon31/07/1998
Director resigned
dot icon31/07/1998
New director appointed
dot icon20/05/1998
New secretary appointed
dot icon20/05/1998
Secretary resigned
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon20/08/1997
Return made up to 22/07/97; full list of members
dot icon11/08/1997
Registered office changed on 11/08/97 from: 28 ribblesdale place preston lancs. PR1 3NA
dot icon14/01/1997
Full accounts made up to 1996-05-31
dot icon06/08/1996
Return made up to 22/07/96; no change of members
dot icon12/02/1996
Full accounts made up to 1995-05-31
dot icon12/09/1995
Return made up to 22/07/95; full list of members
dot icon11/05/1995
New secretary appointed;director resigned;new director appointed
dot icon11/05/1995
Secretary resigned
dot icon20/03/1995
Accounting reference date notified as 31/05
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/09/1994
Particulars of mortgage/charge
dot icon18/08/1994
New director appointed
dot icon28/07/1994
Secretary resigned
dot icon22/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/07/1994 - 21/07/1994
99600
Williams, Elisabeth
Secretary
21/07/1994 - 22/03/1995
1
Patel, Joanne
Secretary
04/02/2015 - 25/08/2015
-
O'loughlin-Patel, Joanne
Secretary
30/04/1998 - 18/02/2002
-
Livesey, Frederick Joseph
Director
02/07/1998 - 25/07/2005
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PARK HOLDINGS LIMITED

VICTORY PARK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/07/1994 with the registered office located at Lynton House, Ackhurst Park, Chorley, Lancashire PR7 1NY. 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 PARK HOLDINGS LIMITED?

toggle

VICTORY PARK HOLDINGS LIMITED is currently Dissolved. It was registered on 21/07/1994 and dissolved on 06/05/2019.

Where is VICTORY PARK HOLDINGS LIMITED located?

toggle

VICTORY PARK HOLDINGS LIMITED is registered at Lynton House, Ackhurst Park, Chorley, Lancashire PR7 1NY.

What does VICTORY PARK HOLDINGS LIMITED do?

toggle

VICTORY PARK HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VICTORY PARK HOLDINGS LIMITED?

toggle

The latest filing was on 07/05/2019: Final Gazette dissolved via voluntary strike-off.