VICTORY PARK HOLDINGS LIMITED
Overview
| Company Name | VICTORY PARK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02953427 |
| 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 VICTORY PARK HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VICTORY PARK HOLDINGS LIMITED located?
| Registered Office Address | Lynton House Ackhurst Park PR7 1NY Chorley Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VICTORY PARK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for VICTORY PARK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 029534270007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029534270008 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2018 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 029534270000 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029534270006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 029534270007, created on May 31, 2017 | 20 pages | MR01 | ||||||||||
Registration of charge 029534270008, created on Jun 20, 2017 | 77 pages | MR01 | ||||||||||
Director's details changed for Mr Mark Lorimer Widders on Jun 05, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Appointment of Mrs Anne Kelleher as a secretary on Aug 26, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Joanne Patel as a secretary on Aug 26, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Clement Kay as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joanne Patel as a secretary on Feb 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John David Holden as a secretary on Feb 05, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Who are the officers of VICTORY PARK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLEHER, Anne | Secretary | Lynton House Ackhurst Park PR7 1NY Chorley Lancashire | 200495850001 | |||||||
| HEMMINGS, Patrick Lee | Director | Lynton House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British | 70478960002 | |||||
| WIDDERS, Mark Lorimer | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | England | British | 2272770002 | |||||
| HOLDEN, John David | Secretary | Lynton House Ackhurst Park PR7 1NY Chorley Lancashire | British | 137210330001 | ||||||
| LIVESEY, Frederick Joseph | Secretary | Wal Mar Dawbers Lane, Euxton PR7 6ED Chorley Lancashire | British | 32145610004 | ||||||
| O'LOUGHLIN-PATEL, Joanne | Secretary | 41 Stonehaven Knutshaw Bridge BL3 4UW Bolton Lancashire | British | 52964940002 | ||||||
| PATEL, Joanne | Secretary | Lynton House Ackhurst Park PR7 1NY Chorley Lancashire | 194750770001 | |||||||
| PENROSE, Ian Richard | Secretary | 17 Chaucer Close Eccleston PR7 5UJ Chorley Lancashire | British | 32311080001 | ||||||
| WILLIAMS, Elisabeth | Secretary | 50 Hawkhurst Road Penwortham PR1 9QS Preston Lancashire | British | 39676870001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EDWARDS, George Albert | Director | 12 Gronant Road LL19 9DS Prestatyn Clwyd | United Kingdom | British | 52691650002 | |||||
| KAY, John Clement | Director | Lynton House Ackhurst Park PR7 1NY Chorley Lancashire | England | British | 27891540001 | |||||
| KIRKLAND, John Marshall | Director | 19 Park Road Leyland PR5 2AP Preston Lancashire | British | 3315880001 | ||||||
| LIVESEY, Frederick Joseph | Director | Wal Mar Dawbers Lane, Euxton PR7 6ED Chorley Lancashire | British | 32145610004 | ||||||
| PENROSE, Antony John | Director | 1 Hollinhurst Avenue Penwortham PR1 0AE Preston Lancashire | England | British | 4999270001 | |||||
| PENROSE, Ian Richard | Director | 17 Chaucer Close Eccleston PR7 5UJ Chorley Lancashire | British | 32311080001 |
Who are the persons with significant control of VICTORY PARK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Northern Trust Group Limited | Apr 06, 2016 | Ackhurst Business Park Foxhole Road PR7 1NY Chorley Lynton House Lancashire England | No | ||||
| |||||||
Natures of Control
| |||||||
Does VICTORY PARK HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 20, 2017 Delivered On Jun 20, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 31, 2017 Delivered On Jun 20, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 19, 2014 Delivered On Jun 24, 2014 | Satisfied | ||
Brief description T/No's LA553119,LA554295,LA698916 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 19, 2014 Delivered On Jun 21, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 27, 2009 Delivered On Mar 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land on the east side of pilling lane and on the south side of duke street t/no. LA553119, f/h 38 ashby street chorley t/no. LA554295, f/h farington lodge and land adjoining at leyland t/no. LA698916 for details of further property please see form 395 charged with full title guarantee in favour of the security trustee with the payment and discharge of the secured obligations, by way of first legal mortgage see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 27, 2009 Delivered On Mar 09, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Dec 20, 2002 Delivered On Jan 08, 2003 | Satisfied | Amount secured The actual contingent present and/or future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 08, 1994 Delivered On Sep 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property situate at victory park, duke street, chorley lancashire. 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