VICTREX SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVICTREX SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02845021
    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 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 AddressNo

    What were the previous names of VICTREX SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAPISCREST LIMITEDAug 16, 1993Aug 16, 1993

    What are the latest accounts for VICTREX SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for VICTREX SALES 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

    3 pagesDS01

    Annual return made up to Feb 25, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2011

    Statement of capital on Mar 17, 2011

    • Capital: GBP 100,000
    SH01

    Previous accounting period extended from Sep 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Appointment of Mr Peter Edward Bream as a director

    2 pagesAP01

    Termination of appointment of Michael Peacock as a director

    1 pagesTM01

    Director's details changed for Mr David Richard Hummel on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Mr Michael William Peacock on Jun 30, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2009

    14 pagesAA

    Annual return made up to Feb 25, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Timothy Walker as a director

    1 pagesTM01

    Director's details changed for Mr David Richard Hummel on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Dr Timothy John Walker on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Michael William Peacock on Nov 18, 2009

    2 pagesCH01

    Secretary's details changed for Mr Gary Michael Hulme on Nov 18, 2009

    1 pagesCH03

    Full accounts made up to Sep 30, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288b

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 2007

    12 pagesAA

    Full accounts made up to Sep 30, 2006

    13 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 2005

    10 pagesAA

    Who are the officers of VICTREX SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HULME, Gary Michael
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Secretary
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    English73159370002
    BREAM, Peter Edward
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    EnglandBritish77236000001
    HUMMEL, David Richard
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    UsaAmerican34531900003
    BUTTERWORTH, Howard Alan
    Cartref 63 Manor Road
    BH31 6DT Verwood
    Dorset
    Secretary
    Cartref 63 Manor Road
    BH31 6DT Verwood
    Dorset
    British36244060001
    PEACOCK, Michael William
    Honeywood House
    The Sands Woodborough
    SN9 5PU Pewsey
    Wiltshire
    Secretary
    Honeywood House
    The Sands Woodborough
    SN9 5PU Pewsey
    Wiltshire
    British42159970009
    TILSTON, David Frank
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    Secretary
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    British157476100001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BUTTERWORTH, Howard Alan
    Cartref 63 Manor Road
    BH31 6DT Verwood
    Dorset
    Director
    Cartref 63 Manor Road
    BH31 6DT Verwood
    Dorset
    British36244060001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    PEACOCK, Michael William
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    Director
    Victrex Technology Centre
    Hillhouse International
    FY5 4QD Thornton Cleveleys
    Lancashire
    United KingdomBritish42159970011
    REIMER, Wolfgang
    Am Rockerkopf 6a
    65719 Hofheim
    Germany
    Director
    Am Rockerkopf 6a
    65719 Hofheim
    Germany
    German37647660001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROWLEY, Peter John, Dr
    Swiss Lodge
    Salt Cotes Road
    FY8 4LL Lytham St Annes
    Lancashire
    Director
    Swiss Lodge
    Salt Cotes Road
    FY8 4LL Lytham St Annes
    Lancashire
    EnglandBritish34531930002
    SYMS, Paul Jeremy Charles
    4 Clifton Drive
    FY8 5PP Lytham St. Annes
    Lancashire
    Director
    4 Clifton Drive
    FY8 5PP Lytham St. Annes
    Lancashire
    British34531910002
    TILSTON, David Frank
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    Director
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    EnglandBritish157476100001
    WALKER, Timothy John, Dr
    2 Linnet Lane
    FY8 4AJ Lythams St Annes
    Lancashire
    Director
    2 Linnet Lane
    FY8 4AJ Lythams St Annes
    Lancashire
    United KingdomBritish64199720001

    Does VICTREX SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 15, 1995Registration of a charge (395)
    • Jan 19, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC as Agent for Itself and the Secured Parties
    Transactions
    • Oct 18, 1993Registration of a charge (395)
    • Jan 06, 1996Statement 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