VICTORY PARK HOLDINGS LIMITED

VICTORY PARK HOLDINGS LIMITED

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

    Company NameVICTORY PARK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02953427
    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 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 AddressNo

    What are the latest accounts for VICTORY PARK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for VICTORY PARK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 029534270007 in full

    1 pagesMR04

    Satisfaction of charge 029534270008 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Jul 22, 2018 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Jul 22, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 029534270000 in full

    1 pagesMR04

    Satisfaction of charge 029534270006 in full

    1 pagesMR04

    Registration of charge 029534270007, created on May 31, 2017

    20 pagesMR01

    Registration of charge 029534270008, created on Jun 20, 2017

    77 pagesMR01

    Director's details changed for Mr Mark Lorimer Widders on Jun 05, 2017

    2 pagesCH01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Confirmation statement made on Jul 22, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Appointment of Mrs Anne Kelleher as a secretary on Aug 26, 2015

    2 pagesAP03

    Termination of appointment of Joanne Patel as a secretary on Aug 26, 2015

    1 pagesTM02

    Annual return made up to Jul 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of John Clement Kay as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mrs Joanne Patel as a secretary on Feb 05, 2015

    2 pagesAP03

    Termination of appointment of John David Holden as a secretary on Feb 05, 2015

    1 pagesTM02

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Who are the officers of VICTORY PARK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLEHER, Anne
    Lynton House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Secretary
    Lynton House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    200495850001
    HEMMINGS, Patrick Lee
    Lynton House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Director
    Lynton House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    United KingdomBritish70478960002
    WIDDERS, Mark Lorimer
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    Director
    Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Dower House
    Lancashire
    England
    EnglandBritish2272770002
    HOLDEN, John David
    Lynton House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Secretary
    Lynton House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    British137210330001
    LIVESEY, Frederick Joseph
    Wal Mar
    Dawbers Lane, Euxton
    PR7 6ED Chorley
    Lancashire
    Secretary
    Wal Mar
    Dawbers Lane, Euxton
    PR7 6ED Chorley
    Lancashire
    British32145610004
    O'LOUGHLIN-PATEL, Joanne
    41 Stonehaven
    Knutshaw Bridge
    BL3 4UW Bolton
    Lancashire
    Secretary
    41 Stonehaven
    Knutshaw Bridge
    BL3 4UW Bolton
    Lancashire
    British52964940002
    PATEL, Joanne
    Lynton House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Secretary
    Lynton House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    194750770001
    PENROSE, Ian Richard
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    Secretary
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    British32311080001
    WILLIAMS, Elisabeth
    50 Hawkhurst Road
    Penwortham
    PR1 9QS Preston
    Lancashire
    Secretary
    50 Hawkhurst Road
    Penwortham
    PR1 9QS Preston
    Lancashire
    British39676870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EDWARDS, George Albert
    12 Gronant Road
    LL19 9DS Prestatyn
    Clwyd
    Director
    12 Gronant Road
    LL19 9DS Prestatyn
    Clwyd
    United KingdomBritish52691650002
    KAY, John Clement
    Lynton House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    Director
    Lynton House
    Ackhurst Park
    PR7 1NY Chorley
    Lancashire
    EnglandBritish27891540001
    KIRKLAND, John Marshall
    19 Park Road
    Leyland
    PR5 2AP Preston
    Lancashire
    Director
    19 Park Road
    Leyland
    PR5 2AP Preston
    Lancashire
    British3315880001
    LIVESEY, Frederick Joseph
    Wal Mar
    Dawbers Lane, Euxton
    PR7 6ED Chorley
    Lancashire
    Director
    Wal Mar
    Dawbers Lane, Euxton
    PR7 6ED Chorley
    Lancashire
    British32145610004
    PENROSE, Antony John
    1 Hollinhurst Avenue
    Penwortham
    PR1 0AE Preston
    Lancashire
    Director
    1 Hollinhurst Avenue
    Penwortham
    PR1 0AE Preston
    Lancashire
    EnglandBritish4999270001
    PENROSE, Ian Richard
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    Director
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    British32311080001

    Who are the persons with significant control of VICTORY PARK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Trust Group Limited
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lynton House
    Lancashire
    England
    Apr 06, 2016
    Ackhurst Business Park
    Foxhole Road
    PR7 1NY Chorley
    Lynton House
    Lancashire
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VICTORY PARK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jun 20, 2017Registration of a charge (MR01)
    • Jan 14, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2017
    Delivered On Jun 20, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited
    Transactions
    • Jun 20, 2017Registration of a charge (MR01)
    • Jan 14, 2019Satisfaction of a charge (MR04)
    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
    • Situs Asset Management Limited (And All Its Sucessors in Title,Permitted Assigns and Permitted Tranferees)
    Transactions
    • Jun 24, 2014Registration of a charge (MR01)
    • Jun 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2014
    Delivered On Jun 21, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Trustee and Securtiy Agent)
    Transactions
    • Jun 21, 2014Registration of a charge (MR01)
    • Jun 26, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties or Any Person Appointed as Security Trustee from Time to Time in Accordance with the Terms of the Facility
    Transactions
    • Mar 11, 2009Registration of a charge (395)
    • Jul 04, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties or Any Person Appointed as Security Trustee from Time to Time in Accordance Withe the Terms of the Facility Agreement
    Transactions
    • Mar 09, 2009Registration of a charge (395)
    • Jul 04, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Northern Trust Company Limited
    Transactions
    • Sep 10, 1994Registration of a charge (395)
    • Jan 16, 2009Statement 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