THE VICTORIA DOCK COMPANY LIMITED
Overview
| Company Name | THE VICTORIA DOCK COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02048436 |
| 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 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 Address | No |
What were the previous names of THE VICTORIA DOCK COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEROUND LIMITED | Aug 20, 1986 | Aug 20, 1986 |
What are the latest accounts for THE VICTORIA DOCK COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for THE VICTORIA DOCK COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Cessation of Kingston upon Hull City Council as a person with significant control on Jul 26, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 17 pages | AA | ||||||||||
Appointment of Mr Jason Michael Honeyman as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Knowlton Watson as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Statement of capital on Aug 13, 2018
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Edward Francis Ayres as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 26, 2018
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 16 pages | AA | ||||||||||
Director's details changed for Mr Edward Francis Ayres on May 05, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Andrew Sloan as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Sloan as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allen Frederick Healand as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Elizabeth Wastling as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 16 pages | AA | ||||||||||
Who are the officers of THE VICTORIA DOCK COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOUGALL, Simon | Secretary | Seaton Burn House Dudley Lane NE13 6BE Seaton Burn Newcastle Upon Tyne | 205036190001 | |||||||
| ADEY, Keith Derek | Director | Seaton Burn House Dudley Lane NE13 6BE Seaton Burn Newcastle Upon Tyne | United Kingdom | British | 166483540002 | |||||
| HONEYMAN, Jason Michael | Director | Seaton Burn House Dudley Lane NE13 6BE Seaton Burn Newcastle Upon Tyne | England | British | 237437010001 | |||||
| WILLIAMS, Adam, Cllr | Director | 42 Ventnor Street HU5 2LP Hull North Humberside | United Kingdom | British | 99604720001 | |||||
| STOKER, Peter John | Secretary | 53 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne Tyne & Wear | British | 62440010001 | ||||||
| WRIGHTSON, Gilbert Kevin | Secretary | 53 Greystoke Park Gosforth NE3 2DZ Newcastle Upon Tyne | British | 51453140002 | ||||||
| ATKINSON, John | Director | 32 Plane Street HU3 6BX Hull North Humberside | British | 25439820001 | ||||||
| AYRES, Edward Francis | Director | Dudley Lane NE13 6BE Seaton Burn Seaton Burn House Newcastle Upon Tyne England | England | British | 83605650003 | |||||
| BAYES, Steven James, Councillor | Director | 79 Hymers Avenue Spring Bank West HU3 1LL Hull East Yorkshire | British | 73724840001 | ||||||
| BELL, Ashley Kenrick | Director | Holywell House 25 Glastonbury Grove Jesmond NE2 2HB Newcastle Upon Tyne Tyne & Wear | British | 4620460001 | ||||||
| BLACK, John Arthur | Director | 20 Daisyfield Drive Ark Royal HU11 4BF Hull East Yorkshire | British | 77590980001 | ||||||
| BRANSON, Kenneth, Councillor | Director | 3 Ingleton Avenue HU4 6AS Hull | England | British | 37856580004 | |||||
| CROPPER, James | Director | 27 Fulwith Mill Lane HG2 8HJ Harrogate North Yorkshire | British | 54448000003 | ||||||
| DAWE, Howard Carlton | Director | Fenham Grange Fenham Le Moor NE70 7PN Belford Northumberland | United Kingdom | British | 37782520006 | |||||
| DOYLE, Patrick Joseph | Director | 6 Wellesley Avenue HU6 7LW Hull East Yorkshire | British | 6216510001 | ||||||
| FAREHAM, John Logan, Councillor | Director | 7 Ella Street HU5 3AH Kingston Upon Hull East Yorkshire | United Kingdom | British | 85133950001 | |||||
| HEALAND, Allen Frederick, Cllr | Director | 29 Salthouse Lane Alfred Gelder Street HU1 1HB Kingston Upon Hull North Humberside | United Kingdom | British | 321517880001 | |||||
| JARVIS, David Christopher, Councillor | Director | 21 Hamlyn Avenue HU4 6BT Hull Yorkshire | British | 84861430001 | ||||||
| KEMP, Michael Malcolm John | Director | 54 Raleigh Drive Victoria Dock HU9 1UN Hull Yorkshire | British | 84125560001 | ||||||
| LEITCH, Alistair Mcleod | Director | Fairmoor NE61 3JL Morpeth The Red House Northumberland England | United Kingdom | British | 83848200001 | |||||
| MCVIE, Tom, Councillor | Director | 353 James Reckitt Avenue HU8 8LH Kingston Upon Hull East Yorkshire | British | 59039810001 | ||||||
| MURRAY, Stephen | Director | Went View Great North Road WF8 3JP Wentbridge West Yorkshire | United Kingdom | British | 90170480001 | |||||
| OBRIDGE, Maureen, Councillor | Director | 95 Church Street HU7 4TG Sutton East Yorkshire | British | 84125670001 | ||||||
| RANBY, John Stephen | Director | 18 Wordsworth Street Holderness Road HU8 8LT Hull North Humberside | United Kingdom | British | 35434390001 | |||||
| REIL, Francis Patrick | Director | Belby House 4 Linden Acres Longhorsley NE65 8XQ Morpeth Northumberland | British | 45455770002 | ||||||
| ROBINSON, Arthur Lawrence | Director | 62 Durham Street HU8 8RH Hull North Humberside | British | 30345970001 | ||||||
| ROBSON, Alan George | Director | Seaton Burn House Dudley Lane Seaton Burn NE13 6BE Newcastle Upon Tyne | British | 3844820005 | ||||||
| SLOAN, Andrew, Councillor | Director | 23 Victoria Avenue Princes Avenue HU5 3DN Kingston Upon Hull North Humberside | United Kingdom | British | 116134730001 | |||||
| STEVENSON, William Alexander | Director | 3 Woodlands NE65 0SY Warkworth Northumberland | United Kingdom | British | 5281410002 | |||||
| STOKER, Peter John | Director | Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne 53 United Kingdom | United Kingdom | British | 62440010001 | |||||
| TOKER, Janet Hilda, Councillor | Director | 30 Barham Road Bilton Grange HU9 4TY Kingston Upon Hull East Yorkshire | British | 88144490001 | ||||||
| TURNER, Kenneth William, Mr. | Director | Westholme 44 Wawne Road Sutton On Hull HU7 4YE Hull | United Kingdom | British | 44393480001 | |||||
| WARING, Steven, Councillor | Director | 154 South Bridge Road HU9 1QB Victoria Dock Hull | British | 94593300001 | ||||||
| WASTLING, Angela Elizabeth, Councillor | Director | 17 Plimsoll Way Victoria Dock HU9 1PW Kingston Upon Hull | United Kingdom | British | 125090050001 | |||||
| WATLING, Antony Richard | Director | 3 Coxley Dell Horbury WF4 5LF Wakefield | British | 82057570010 |
Who are the persons with significant control of THE VICTORIA DOCK COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingston Upon Hull City Council | Apr 06, 2016 | Alfred Gelder Street HU1 2AA Hull The Guildhall England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bellway Homes Limited | Apr 06, 2016 | Dudley Lane Seaton Burn NE13 6BE Newcastle Upon Tyne Seaton Burn House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE VICTORIA DOCK COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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