About

Registered Number: 03317485
Date of Incorporation: 13/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR,

 

Established in 1997, Lyb Victoria Generation Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are Eacott, Sharon, Gregory, Sarah Jane, Simpson, Roger Derek, Iaco, James Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IACO, James Vincent 02 April 1997 07 August 2000 1
Secretary Name Appointed Resigned Total Appointments
EACOTT, Sharon 15 January 2018 - 1
GREGORY, Sarah Jane 01 June 2017 15 January 2018 1
SIMPSON, Roger Derek 03 February 2011 31 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
CS01 - N/A 25 February 2020
MR04 - N/A 23 December 2019
MR04 - N/A 23 December 2019
MR04 - N/A 20 November 2019
MR04 - N/A 20 November 2019
CS01 - N/A 27 February 2019
CH01 - Change of particulars for director 18 February 2019
AA - Annual Accounts 08 November 2018
RP04AP01 - N/A 10 July 2018
CH01 - Change of particulars for director 22 May 2018
CH03 - Change of particulars for secretary 22 May 2018
AA01 - Change of accounting reference date 30 April 2018
MR01 - N/A 26 March 2018
MR01 - N/A 26 March 2018
MA - Memorandum and Articles 23 March 2018
PSC05 - N/A 21 March 2018
RESOLUTIONS - N/A 15 March 2018
CONNOT - N/A 14 March 2018
CS01 - N/A 05 March 2018
AD01 - Change of registered office address 20 February 2018
AP01 - Appointment of director 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AP03 - Appointment of secretary 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
MA - Memorandum and Articles 25 January 2018
SH01 - Return of Allotment of shares 22 January 2018
RESOLUTIONS - N/A 19 January 2018
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 04 October 2017
AP03 - Appointment of secretary 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 04 March 2016
RESOLUTIONS - N/A 19 October 2015
SH19 - Statement of capital 19 October 2015
CAP-SS - N/A 19 October 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 08 September 2015
CH01 - Change of particulars for director 30 July 2015
SH01 - Return of Allotment of shares 26 April 2015
AR01 - Annual Return 20 February 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 08 September 2014
CH01 - Change of particulars for director 03 September 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 23 July 2014
AD01 - Change of registered office address 08 July 2014
CH01 - Change of particulars for director 26 June 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 08 October 2013
SH19 - Statement of capital 16 September 2013
CAP-SS - N/A 16 September 2013
RESOLUTIONS - N/A 04 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 September 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 08 March 2013
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 02 October 2012
RESOLUTIONS - N/A 26 June 2012
SH19 - Statement of capital 26 June 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2012
CAP-SS - N/A 26 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 June 2012
AR01 - Annual Return 29 February 2012
AUD - Auditor's letter of resignation 28 December 2011
AUD - Auditor's letter of resignation 23 December 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AP03 - Appointment of secretary 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
CH01 - Change of particulars for director 01 March 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 09 September 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 03 March 2007
SA - Shares agreement 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 09 June 2005
CERTNM - Change of name certificate 24 May 2005
363a - Annual Return 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
353 - Register of members 31 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
287 - Change in situation or address of Registered Office 21 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
RESOLUTIONS - N/A 02 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 16 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 22 November 2002
MISC - Miscellaneous document 19 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
AUD - Auditor's letter of resignation 15 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
363s - Annual Return 19 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
AA - Annual Accounts 11 May 2001
288c - Notice of change of directors or secretaries or in their particulars 27 April 2001
363s - Annual Return 28 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 October 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 22 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
AA - Annual Accounts 03 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 16 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
225 - Change of Accounting Reference Date 22 October 1998
363a - Annual Return 25 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
353 - Register of members 12 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
225 - Change of Accounting Reference Date 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 30 October 1997
MEM/ARTS - N/A 13 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
395 - Particulars of a mortgage or charge 27 May 1997
395 - Particulars of a mortgage or charge 27 May 1997
RESOLUTIONS - N/A 19 May 1997
RESOLUTIONS - N/A 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
123 - Notice of increase in nominal capital 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
CERTNM - Change of name certificate 14 April 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Fully Satisfied

N/A

A registered charge 16 March 2018 Fully Satisfied

N/A

Equitable mortgage of shares and of contractual rights 08 May 1997 Fully Satisfied

N/A

Equitable mortgage of partnership interests 08 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.