VICTREX SALES LIMITED
Overview
| Company Name | VICTREX SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02845021 |
| 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 VICTREX SALES LIMITED?
- (7499) /
Where is VICTREX SALES LIMITED located?
| Registered Office Address | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VICTREX SALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAPISCREST LIMITED | Aug 16, 1993 | Aug 16, 1993 |
What are the latest accounts for VICTREX SALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for VICTREX SALES 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Sep 30, 2010 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Appointment of Mr Peter Edward Bream as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Peacock as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Richard Hummel on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael William Peacock on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Feb 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Timothy Walker as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Richard Hummel on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Timothy John Walker on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael William Peacock on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gary Michael Hulme on Nov 18, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Sep 30, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288b | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Sep 30, 2007 | 12 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2006 | 13 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Sep 30, 2005 | 10 pages | AA | ||||||||||
Who are the officers of VICTREX SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HULME, Gary Michael | Secretary | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | English | 73159370002 | ||||||
| BREAM, Peter Edward | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | England | British | 77236000001 | |||||
| HUMMEL, David Richard | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | Usa | American | 34531900003 | |||||
| BUTTERWORTH, Howard Alan | Secretary | Cartref 63 Manor Road BH31 6DT Verwood Dorset | British | 36244060001 | ||||||
| PEACOCK, Michael William | Secretary | Honeywood House The Sands Woodborough SN9 5PU Pewsey Wiltshire | British | 42159970009 | ||||||
| TILSTON, David Frank | Secretary | The Orchard 1 Hare Lane KT10 9BT Claygate Surrey | British | 157476100001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BUTTERWORTH, Howard Alan | Director | Cartref 63 Manor Road BH31 6DT Verwood Dorset | British | 36244060001 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| PEACOCK, Michael William | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | United Kingdom | British | 42159970011 | |||||
| REIMER, Wolfgang | Director | Am Rockerkopf 6a 65719 Hofheim Germany | German | 37647660001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROWLEY, Peter John, Dr | Director | Swiss Lodge Salt Cotes Road FY8 4LL Lytham St Annes Lancashire | England | British | 34531930002 | |||||
| SYMS, Paul Jeremy Charles | Director | 4 Clifton Drive FY8 5PP Lytham St. Annes Lancashire | British | 34531910002 | ||||||
| TILSTON, David Frank | Director | The Orchard 1 Hare Lane KT10 9BT Claygate Surrey | England | British | 157476100001 | |||||
| WALKER, Timothy John, Dr | Director | 2 Linnet Lane FY8 4AJ Lythams St Annes Lancashire | United Kingdom | British | 64199720001 |
Does VICTREX SALES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Nov 29, 1995 Delivered On Dec 15, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 30, 1993 Delivered On Oct 18, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of or in connection with each of the credit agreements and other financing documents and/or this debenture | |
Short particulars (For full details see form 395). 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