Liquidation
Company Information for VICTORY CLEANERS(ISLE-OF-WIGHT)LIMITED
19 BRUNSWICK PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2AQ,
|
Company Registration Number
00288554
Private Limited Company
Liquidation |
Company Name | |
---|---|
VICTORY CLEANERS(ISLE-OF-WIGHT)LIMITED | |
Legal Registered Office | |
19 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO15 2AQ Other companies in SO15 | |
Company Number | 00288554 | |
---|---|---|
Company ID Number | 00288554 | |
Date formed | 1934-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1995 | |
Account next due | 31/01/1997 | |
Latest return | 30/11/1995 | |
Return next due | 28/12/1996 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 05:54:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS WILLIAM MARTIN BRIGHT |
||
DAVID ARTHUR PATRICK BAKER |
||
ELIZABETH ANNE BRIGHT |
||
FRANCIS WILLIAM MARTIN BRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE SUMMERHAYS BRIGHT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
287 | Registered office changed on 27/03/97 from: 19 brunswick place southampton hampshire SO15 2AQ | |
4.31 | Compulsory liquidaton liquidator appointment | |
287 | Registered office changed on 06/03/97 from: 18 manners view dodner industrial estate newport isle of wight PO30 5FA | |
COCOMP | Compulsory winding up order | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 30/11/95; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/95 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94 | |
363s | Return made up to 30/11/94; full list of members | |
287 | Registered office changed on 29/11/94 from: 136-137 pyle street newport I o w PO30 1JW | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | Return made up to 30/11/93; full list of members | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | Return made up to 30/11/92; change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | Return made up to 30/11/91; no change of members | |
403a | Declaration of satisfaction of mortgage/charge | |
403a | Declaration of satisfaction of mortgage/charge | |
363a | Return made up to 31/03/90; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
395 | Particulars of mortgage/charge | |
225(2) | ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03 | |
363 | RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87 | |
PUC 2 | WD 04/05/88 AD 31/03/88--------- £ SI 22480@.25=5620 | |
123 | NC INC ALREADY ADJUSTED | |
ORES04 | £ NC 20000/50000 | |
ORES14 | £13190 AT 25P 30/03/88 | |
88(2) | WD 12/04/88 AD 30/03/88--------- £ SI 52760@.25=13190 | |
ORES04 | £ NC 10000/20000 30/11/ | |
123 | NC INC ALREADY ADJUSTED | |
PUC 2 | WD 11/01/88 AD 30/11/87--------- £ SI 20000@.25=5000 | |
363 | RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/87 FROM: 147 HIGH STREET NEWPORT ISLE OF WIGHT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | ANNUAL RETURN MADE UP TO 20/12/86 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/85 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | FRANCIS WADHAM BRIGHT | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | TRUSTEES OF THE ISLE OF WIGHT DISTRICT OF THE ANCIENT ORDER OF FORESTERS FRIENDLY SOCIETY |
The top companies supplying to UK government with the same SIC code (9301 - Wash & dry clean textile & fur) as VICTORY CLEANERS(ISLE-OF-WIGHT)LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |