VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED
Overview
| Company Name | VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00518423 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED located?
| Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSLLOYD WAREHOUSES LIMITED | Apr 08, 1953 | Apr 08, 1953 |
What are the latest accounts for VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Oct 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 07, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Forrest as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Ms Sarah Forrest on May 11, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
| HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 218278660001 | |||||||||
| PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 126754290001 | |||||||||
| CLARK, Trevor John | Secretary | 14 Laburnum Close Hollywood B47 5QW Birmingham | British | 34952590002 | ||||||||||
| RICHARDS, Robin | Secretary | 21 Deronda Close Bedworth CV12 8QY Nuneaton Warwickshire | British | 29541530001 | ||||||||||
| BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | 3970950002 | |||||||||
| CLARK, Trevor John | Director | 14 Laburnum Close Hollywood B47 5QW Birmingham | British | 34952590002 | ||||||||||
| DUFFIN, Raymond Neville | Director | Hyde House 32 Station Road CV8 1JJ Kenilworth Warwickshire | British | 35552150001 | ||||||||||
| DUFFY, Francis | Director | 16 Alans Way Newbold Verdon LE9 9LB Leicester Leicestershire | British | 31097790001 | ||||||||||
| FORREST, Sarah | Director | Third Floor 4 Millbank London SW1P 3XR | United Kingdom | British | 268674590001 | |||||||||
| GIBSON, David William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | 48081800006 | |||||||||
| RICHARDS, Robin | Director | 21 Deronda Close Bedworth CV12 8QY Nuneaton Warwickshire | British | 29541530001 | ||||||||||
| RICHMOND, Nigel John | Director | 79 Ravenscroft Holmes Chapel CW4 7HJ Crewe Cheshire | England | British | 6239260001 |
Who are the persons with significant control of VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexam European Holdings Limited | Apr 06, 2016 | 4 Millbank SW1P 3XR London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Feb 18, 1991 Delivered On Mar 11, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the financing documents | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Oct 24, 1990 Delivered On Oct 30, 1990 | Satisfied | Amount secured All monies due or to become due from the company to barkes trust company (as agent and trustee for itself and the banks (as defred therein) under the terms of the financing documents (as defined) and this charge | |
Short particulars Land and buildings at 67, blackhorse road longford, coventry and unit 1 blackhorse road longford, coventry with all buildings and fixtures and fixed plant and machinery (see 395 for more details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0