About

Registered Number: 03284807
Date of Incorporation: 27/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

 

The Victorian Arcade Company Ltd was registered on 27 November 1996. We don't currently know the number of employees at this organisation. The companies director is Lee, Nigel Andrew Forbes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE, Nigel Andrew Forbes 17 September 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 26 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 23 December 2014
AA01 - Change of accounting reference date 15 October 2014
RESOLUTIONS - N/A 02 July 2014
SH01 - Return of Allotment of shares 02 July 2014
AR01 - Annual Return 09 January 2014
AP03 - Appointment of secretary 03 December 2013
TM02 - Termination of appointment of secretary 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 06 November 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 12 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 13 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 06 May 2006
395 - Particulars of a mortgage or charge 08 April 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
395 - Particulars of a mortgage or charge 28 September 2005
AA - Annual Accounts 23 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 21 December 2004
395 - Particulars of a mortgage or charge 15 June 2004
287 - Change in situation or address of Registered Office 10 March 2004
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 22 November 2003
AA - Annual Accounts 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 04 November 2002
363s - Annual Return 13 September 2002
395 - Particulars of a mortgage or charge 29 April 2002
395 - Particulars of a mortgage or charge 29 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 24 November 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
225 - Change of Accounting Reference Date 12 July 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 15 October 1999
395 - Particulars of a mortgage or charge 20 August 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 30 November 1998
363a - Annual Return 10 March 1998
AA - Annual Accounts 10 March 1998
288b - Notice of resignation of directors or secretaries 04 December 1996
NEWINC - New incorporation documents 27 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 2006 Fully Satisfied

N/A

Legal charge 07 April 2006 Outstanding

N/A

Legal charge 22 September 2005 Outstanding

N/A

Legal charge 31 August 2005 Outstanding

N/A

Legal charge 11 June 2004 Outstanding

N/A

Legal charge 21 November 2003 Outstanding

N/A

Debenture 19 April 2002 Outstanding

N/A

Legal charge 19 April 2002 Outstanding

N/A

Legal mortgage (own account) 13 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.