THE VICTORIA DOCK COMPANY LIMITED

THE VICTORIA DOCK COMPANY LIMITED

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

    Company NameTHE VICTORIA DOCK COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02048436
    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 THE VICTORIA DOCK COMPANY LIMITED?

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

    Where is THE VICTORIA DOCK COMPANY LIMITED located?

    Registered Office Address
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of THE VICTORIA DOCK COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEROUND LIMITEDAug 20, 1986Aug 20, 1986

    What are the latest accounts for THE VICTORIA DOCK COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for THE VICTORIA DOCK COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Cessation of Kingston upon Hull City Council as a person with significant control on Jul 26, 2018

    1 pagesPSC07

    Confirmation statement made on Jan 28, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jul 31, 2018

    17 pagesAA

    Appointment of Mr Jason Michael Honeyman as a director on Dec 12, 2018

    2 pagesAP01

    Termination of appointment of John Knowlton Watson as a director on Dec 12, 2018

    1 pagesTM01

    Statement of capital on Aug 13, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Edward Francis Ayres as a director on Jul 31, 2018

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 26, 2018

    • Capital: GBP 164,266
    3 pagesSH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2017

    16 pagesAA

    Director's details changed for Mr Edward Francis Ayres on May 05, 2017

    2 pagesCH01

    Confirmation statement made on Jan 28, 2017 with updates

    6 pagesCS01

    Termination of appointment of Andrew Sloan as a director on Jan 27, 2017

    1 pagesTM01

    Termination of appointment of Andrew Sloan as a director on Jan 27, 2017

    1 pagesTM01

    Termination of appointment of Allen Frederick Healand as a director on Jan 27, 2017

    1 pagesTM01

    Termination of appointment of Angela Elizabeth Wastling as a director on Jan 27, 2017

    1 pagesTM01

    Full accounts made up to Jul 31, 2016

    16 pagesAA

    Who are the officers of THE VICTORIA DOCK COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOUGALL, Simon
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    Secretary
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    205036190001
    ADEY, Keith Derek
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    Director
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    United KingdomBritish166483540002
    HONEYMAN, Jason Michael
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    Director
    Seaton Burn House
    Dudley Lane
    NE13 6BE Seaton Burn
    Newcastle Upon Tyne
    EnglandBritish237437010001
    WILLIAMS, Adam, Cllr
    42 Ventnor Street
    HU5 2LP Hull
    North Humberside
    Director
    42 Ventnor Street
    HU5 2LP Hull
    North Humberside
    United KingdomBritish99604720001
    STOKER, Peter John
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    British62440010001
    WRIGHTSON, Gilbert Kevin
    53 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Secretary
    53 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    British51453140002
    ATKINSON, John
    32 Plane Street
    HU3 6BX Hull
    North Humberside
    Director
    32 Plane Street
    HU3 6BX Hull
    North Humberside
    British25439820001
    AYRES, Edward Francis
    Dudley Lane
    NE13 6BE Seaton Burn
    Seaton Burn House
    Newcastle Upon Tyne
    England
    Director
    Dudley Lane
    NE13 6BE Seaton Burn
    Seaton Burn House
    Newcastle Upon Tyne
    England
    EnglandBritish83605650003
    BAYES, Steven James, Councillor
    79 Hymers Avenue
    Spring Bank West
    HU3 1LL Hull
    East Yorkshire
    Director
    79 Hymers Avenue
    Spring Bank West
    HU3 1LL Hull
    East Yorkshire
    British73724840001
    BELL, Ashley Kenrick
    Holywell House 25 Glastonbury Grove
    Jesmond
    NE2 2HB Newcastle Upon Tyne
    Tyne & Wear
    Director
    Holywell House 25 Glastonbury Grove
    Jesmond
    NE2 2HB Newcastle Upon Tyne
    Tyne & Wear
    British4620460001
    BLACK, John Arthur
    20 Daisyfield Drive
    Ark Royal
    HU11 4BF Hull
    East Yorkshire
    Director
    20 Daisyfield Drive
    Ark Royal
    HU11 4BF Hull
    East Yorkshire
    British77590980001
    BRANSON, Kenneth, Councillor
    3 Ingleton Avenue
    HU4 6AS Hull
    Director
    3 Ingleton Avenue
    HU4 6AS Hull
    EnglandBritish37856580004
    CROPPER, James
    27 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    27 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    British54448000003
    DAWE, Howard Carlton
    Fenham Grange Fenham Le Moor
    NE70 7PN Belford
    Northumberland
    Director
    Fenham Grange Fenham Le Moor
    NE70 7PN Belford
    Northumberland
    United KingdomBritish37782520006
    DOYLE, Patrick Joseph
    6 Wellesley Avenue
    HU6 7LW Hull
    East Yorkshire
    Director
    6 Wellesley Avenue
    HU6 7LW Hull
    East Yorkshire
    British6216510001
    FAREHAM, John Logan, Councillor
    7 Ella Street
    HU5 3AH Kingston Upon Hull
    East Yorkshire
    Director
    7 Ella Street
    HU5 3AH Kingston Upon Hull
    East Yorkshire
    United KingdomBritish85133950001
    HEALAND, Allen Frederick, Cllr
    29 Salthouse Lane
    Alfred Gelder Street
    HU1 1HB Kingston Upon Hull
    North Humberside
    Director
    29 Salthouse Lane
    Alfred Gelder Street
    HU1 1HB Kingston Upon Hull
    North Humberside
    United KingdomBritish321517880001
    JARVIS, David Christopher, Councillor
    21 Hamlyn Avenue
    HU4 6BT Hull
    Yorkshire
    Director
    21 Hamlyn Avenue
    HU4 6BT Hull
    Yorkshire
    British84861430001
    KEMP, Michael Malcolm John
    54 Raleigh Drive
    Victoria Dock
    HU9 1UN Hull
    Yorkshire
    Director
    54 Raleigh Drive
    Victoria Dock
    HU9 1UN Hull
    Yorkshire
    British84125560001
    LEITCH, Alistair Mcleod
    Fairmoor
    NE61 3JL Morpeth
    The Red House
    Northumberland
    England
    Director
    Fairmoor
    NE61 3JL Morpeth
    The Red House
    Northumberland
    England
    United KingdomBritish83848200001
    MCVIE, Tom, Councillor
    353 James Reckitt Avenue
    HU8 8LH Kingston Upon Hull
    East Yorkshire
    Director
    353 James Reckitt Avenue
    HU8 8LH Kingston Upon Hull
    East Yorkshire
    British59039810001
    MURRAY, Stephen
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    Director
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    United KingdomBritish90170480001
    OBRIDGE, Maureen, Councillor
    95 Church Street
    HU7 4TG Sutton
    East Yorkshire
    Director
    95 Church Street
    HU7 4TG Sutton
    East Yorkshire
    British84125670001
    RANBY, John Stephen
    18 Wordsworth Street
    Holderness Road
    HU8 8LT Hull
    North Humberside
    Director
    18 Wordsworth Street
    Holderness Road
    HU8 8LT Hull
    North Humberside
    United KingdomBritish35434390001
    REIL, Francis Patrick
    Belby House 4 Linden Acres
    Longhorsley
    NE65 8XQ Morpeth
    Northumberland
    Director
    Belby House 4 Linden Acres
    Longhorsley
    NE65 8XQ Morpeth
    Northumberland
    British45455770002
    ROBINSON, Arthur Lawrence
    62 Durham Street
    HU8 8RH Hull
    North Humberside
    Director
    62 Durham Street
    HU8 8RH Hull
    North Humberside
    British30345970001
    ROBSON, Alan George
    Seaton Burn House Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Director
    Seaton Burn House Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    British3844820005
    SLOAN, Andrew, Councillor
    23 Victoria Avenue
    Princes Avenue
    HU5 3DN Kingston Upon Hull
    North Humberside
    Director
    23 Victoria Avenue
    Princes Avenue
    HU5 3DN Kingston Upon Hull
    North Humberside
    United KingdomBritish116134730001
    STEVENSON, William Alexander
    3 Woodlands
    NE65 0SY Warkworth
    Northumberland
    Director
    3 Woodlands
    NE65 0SY Warkworth
    Northumberland
    United KingdomBritish5281410002
    STOKER, Peter John
    Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    53
    United Kingdom
    Director
    Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    53
    United Kingdom
    United KingdomBritish62440010001
    TOKER, Janet Hilda, Councillor
    30 Barham Road
    Bilton Grange
    HU9 4TY Kingston Upon Hull
    East Yorkshire
    Director
    30 Barham Road
    Bilton Grange
    HU9 4TY Kingston Upon Hull
    East Yorkshire
    British88144490001
    TURNER, Kenneth William, Mr.
    Westholme 44 Wawne Road
    Sutton On Hull
    HU7 4YE Hull
    Director
    Westholme 44 Wawne Road
    Sutton On Hull
    HU7 4YE Hull
    United KingdomBritish44393480001
    WARING, Steven, Councillor
    154 South Bridge Road
    HU9 1QB Victoria Dock
    Hull
    Director
    154 South Bridge Road
    HU9 1QB Victoria Dock
    Hull
    British94593300001
    WASTLING, Angela Elizabeth, Councillor
    17 Plimsoll Way
    Victoria Dock
    HU9 1PW Kingston Upon Hull
    Director
    17 Plimsoll Way
    Victoria Dock
    HU9 1PW Kingston Upon Hull
    United KingdomBritish125090050001
    WATLING, Antony Richard
    3 Coxley Dell
    Horbury
    WF4 5LF Wakefield
    Director
    3 Coxley Dell
    Horbury
    WF4 5LF Wakefield
    British82057570010

    Who are the persons with significant control of THE VICTORIA DOCK COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingston Upon Hull City Council
    Alfred Gelder Street
    HU1 2AA Hull
    The Guildhall
    England
    Apr 06, 2016
    Alfred Gelder Street
    HU1 2AA Hull
    The Guildhall
    England
    Yes
    Legal FormLocal Council
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bellway Homes Limited
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    England
    Apr 06, 2016
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number670176
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does THE VICTORIA DOCK COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 19, 1991
    Delivered On Apr 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approx 141 sq metres of land at victoria dock kingston upon hull together with the office building constructed thereon.
    Persons Entitled
    • Kingston upon Hull City Council
    Transactions
    • Apr 26, 1991Registration of a charge
    • Jun 11, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 19, 1991
    Delivered On Apr 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approx 141 sq metres of land at victoria dock kingston upon hull together with the office building constructed thereon.
    Persons Entitled
    • Bellway Urban Renewals Limited
    Transactions
    • Apr 26, 1991Registration of a charge
    • Jun 11, 2018Satisfaction of a charge (MR04)

    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