VICTORY CARDS LIMITED

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

    Company NameVICTORY CARDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03135260
    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 CARDS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VICTORY CARDS LIMITED located?

    Registered Office Address
    Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VICTORY CARDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PILGRIM COVER CLUB LIMITEDDec 07, 1995Dec 07, 1995

    What are the latest accounts for VICTORY CARDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for VICTORY CARDS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VICTORY CARDS 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

    Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on Mar 18, 2015

    1 pagesAD01

    Appointment of Mr Trevor Brown as a director on Feb 12, 2015

    2 pagesAP01

    Termination of appointment of Stephen Sands Cook as a secretary on Feb 12, 2015

    1 pagesTM02

    Appointment of Mr Trevor Brown as a secretary

    2 pagesAP03

    Termination of appointment of Stephen Sands Cook as a director on Feb 12, 2015

    1 pagesTM01

    Appointment of Mr Trevor Brown as a secretary on Feb 12, 2015

    2 pagesAP03

    Termination of appointment of Stephen Sands Cook as a director on Feb 12, 2015

    1 pagesTM01

    Annual return made up to Nov 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Appointment of Mr Stephen Sands Cook as a secretary

    2 pagesAP03

    Appointment of Mr Stephen Sands Cook as a director

    2 pagesAP01

    Termination of appointment of Stuart Dootson as a director

    1 pagesTM01

    Termination of appointment of Stuart Dootson as a secretary

    1 pagesTM02

    Appointment of Mr Stuart Dootson as a secretary

    2 pagesAP03

    Termination of appointment of Christopher Knott as a director

    1 pagesTM01

    Termination of appointment of Christopher Knott as a secretary

    1 pagesTM02

    Appointment of Mr Stuart John Dootson as a director

    2 pagesAP01

    Annual return made up to Nov 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Nov 11, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Appointment of Mr Christopher Knott as a secretary

    1 pagesAP03

    Who are the officers of VICTORY CARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Trevor
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Secretary
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    195166740001
    BROWN, Trevor
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Director
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    SwitzerlandBritish195167340001
    BUCKINGHAM, Catherine Joan
    Aston House
    The Links
    CT21 5XB Hythe
    Kent
    Secretary
    Aston House
    The Links
    CT21 5XB Hythe
    Kent
    British3553590001
    COOK, Stephen Sands
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    188050560001
    DOOTSON, Stuart
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    183916990001
    DOOTSON, Stuart John
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    165190510001
    GEE, Anthony Michael
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    Secretary
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    British181780820001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Secretary
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    British30443790001
    HARBORD, David Christopher
    12 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Secretary
    12 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    British54320250002
    HAYES, Duncan Maclean
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    Secretary
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    British5980940002
    KNOTT, Christopher
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    171854430001
    MORGAN, Richard John Craig
    6 Rutland Park Gardens
    NW2 4RG London
    Secretary
    6 Rutland Park Gardens
    NW2 4RG London
    British56256710001
    NORTON, Graham Howard
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    Secretary
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    British149360780001
    PURKIS, Richard Kenneth
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    Secretary
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    British50467140001
    BODEN, Timothy Kirkham
    34 Petworth Close
    Great Notley
    CM77 7XS Braintree
    Essex
    Director
    34 Petworth Close
    Great Notley
    CM77 7XS Braintree
    Essex
    British56773060003
    BUCKINGHAM, Anthony
    Aston House The Links
    CT21 5XD Hythe
    Kent
    Director
    Aston House The Links
    CT21 5XD Hythe
    Kent
    United KingdomBritish55842230001
    BUCKINGHAM, Catherine Joan
    Aston House
    The Links
    CT21 5XB Hythe
    Kent
    Director
    Aston House
    The Links
    CT21 5XB Hythe
    Kent
    EnglandBritish3553590001
    COOK, Stephen Sands
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United KingdomUnited Kingdom112056770002
    DOOTSON, Stuart John
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United KingdomBritish122918930002
    DUGDALE, Mark Tristam Norwood
    Carn Brea
    Hockering Road
    GU22 7HG Woking
    Surrey
    Director
    Carn Brea
    Hockering Road
    GU22 7HG Woking
    Surrey
    EnglandBritish85782480002
    DUNNINGHAM, Timothy
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    Director
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    JerseyBritish58978030001
    GEE, Anthony Michael
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    Director
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    United KingdomBritish181780820001
    GOLDSMITH, Walter Kenneth
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    British10845240001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GRODECKI, Antony Richard Jan
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    Director
    Saxon House, 2nd Floor
    27 Duke Street
    CM1 1HT Chelmsford
    Essex
    United KingdomBritish42800860003
    HENRY, Robert James
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    EnglandBritish84546430002
    KNOTT, Christopher
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    United KingdomBritish170642220001
    NIGHTINGALE, David Norman
    25 Windsor Court
    Oliver Close Chiswick
    W4 3RL London
    Director
    25 Windsor Court
    Oliver Close Chiswick
    W4 3RL London
    British38720000001

    Does VICTORY CARDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 1998
    Delivered On Dec 29, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1998Registration of a charge (395)

    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