VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED

VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00851710
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED located?

    Registered Office Address
    100 Capability Green
    LU1 3LG Luton
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VICTOR PLASTICS (MANCHESTER) LIMITEDJun 15, 1965Jun 15, 1965

    What are the latest accounts for VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Aug 07, 2019

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 16, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Oct 13, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016

    1 pagesCH04

    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 pagesAD01

    Appointment of Mr Richard John Peachey as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Sarah Forrest as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr Philip James Hocken as a director on Sep 30, 2016

    2 pagesAP01

    Confirmation statement made on Oct 12, 2016 with updates

    6 pagesCS01

    Director's details changed for Ms Sarah Forrest on May 11, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Oct 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Oct 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr David William Gibson on Sep 01, 2014

    2 pagesCH01

    Who are the officers of VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Secretary
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number851710
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    EnglandBritishVice President218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritishSolicitor126754290001
    CLARK, Trevor John
    14 Laburnum Close
    Hollywood
    B47 5QW Birmingham
    Secretary
    14 Laburnum Close
    Hollywood
    B47 5QW Birmingham
    BritishAccountant34952590002
    RICHARDS, Robin
    21 Deronda Close
    Bedworth
    CV12 8QY Nuneaton
    Warwickshire
    Secretary
    21 Deronda Close
    Bedworth
    CV12 8QY Nuneaton
    Warwickshire
    British29541530001
    ASHELBY, James Michael
    22 Redwood
    Chadderton
    OL9 9TG Oldham
    Lancashire
    Director
    22 Redwood
    Chadderton
    OL9 9TG Oldham
    Lancashire
    BritishFinance Director30828200001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritishAccountant3970950002
    CLARK, Trevor John
    14 Laburnum Close
    Hollywood
    B47 5QW Birmingham
    Director
    14 Laburnum Close
    Hollywood
    B47 5QW Birmingham
    BritishAccountant34952590002
    DILLEY, John Samuel Alfred
    58 Ivy Lane
    SK11 8NU Macclesfield
    Cheshire
    Director
    58 Ivy Lane
    SK11 8NU Macclesfield
    Cheshire
    BritishManaging Director16759790001
    FORREST, Sarah
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    United KingdomBritishAccountant268674590001
    GIBSON, David William
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    EnglandBritishSolicitor48081800006
    RICHMOND, Nigel John
    79 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    Director
    79 Ravenscroft
    Holmes Chapel
    CW4 7HJ Crewe
    Cheshire
    EnglandBritishCompany Director6239260001
    THOMAS, Robert
    12 Glaisdale Close
    Ashton In Makerfield
    WN4 8PR Wigan
    Lancashire
    Director
    12 Glaisdale Close
    Ashton In Makerfield
    WN4 8PR Wigan
    Lancashire
    BritishChief Colourist30828210001

    Who are the persons with significant control of VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    Apr 06, 2016
    4 Millbank
    SW1P 3XR London
    Third Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02173886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Feb 22, 1988
    Delivered On Mar 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from quoteplan PLC under the terms of the financing documents as defined and this charge to the chargee
    Short particulars
    Land on the north west side of indigo street salford greater manchester title no 193290 benefit of all licences patents patent applications stock in trade book in progress (please see doc for 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
    • Hawley Holdings B.V.
    Transactions
    • Mar 11, 1988Registration of a charge
    • Aug 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 22, 1988
    Delivered On Mar 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from quoreplan PLC. Pursuant to an agreement d/d 22.2.88 and under the terms of this charge. To the chargee.
    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
    • Bankers Trust Company
    Transactions
    • Mar 01, 1988Registration of a charge
    • Aug 18, 1992Statement of satisfaction of a charge in full or part (403a)

    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