About

Registered Number: 00329175
Date of Incorporation: 25/06/1937 (86 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Marshall Peters Ltd Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

 

Having been setup in 1937, Victoria Garage(Leigh,lancashire)limited has its registered office in Preston, it's status is listed as "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Scott Lee 01 February 2016 - 1
PARRY, Lilian Myfanwy N/A 29 May 1993 1
Secretary Name Appointed Resigned Total Appointments
HANLON, Sarah Jane 01 January 2015 01 February 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 July 2019
RESOLUTIONS - N/A 24 July 2019
LIQ02 - N/A 24 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2019
TM02 - Termination of appointment of secretary 08 February 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 09 November 2015
MR01 - N/A 25 February 2015
AP03 - Appointment of secretary 04 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 August 2014
MR04 - N/A 28 July 2014
MR04 - N/A 28 July 2014
AD01 - Change of registered office address 14 July 2014
MR01 - N/A 14 May 2014
MR01 - N/A 14 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 04 October 2013
TM02 - Termination of appointment of secretary 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 05 October 2012
AA01 - Change of accounting reference date 05 July 2012
AA01 - Change of accounting reference date 09 March 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 18 January 2011
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 13 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2009
363a - Annual Return 22 January 2009
353 - Register of members 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
AA - Annual Accounts 10 December 2008
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 27 January 2007
363a - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363a - Annual Return 12 January 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 10 December 2000
395 - Particulars of a mortgage or charge 22 July 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 23 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
363a - Annual Return 01 May 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 17 January 1997
AA - Annual Accounts 06 August 1996
RESOLUTIONS - N/A 20 June 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
287 - Change in situation or address of Registered Office 10 May 1996
395 - Particulars of a mortgage or charge 04 May 1996
363s - Annual Return 21 March 1996
288 - N/A 27 June 1995
AA - Annual Accounts 30 May 1995
RESOLUTIONS - N/A 09 May 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 04 August 1994
AUD - Auditor's letter of resignation 18 April 1994
363b - Annual Return 28 March 1994
395 - Particulars of a mortgage or charge 19 August 1993
288 - N/A 02 July 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 03 April 1992
AA - Annual Accounts 19 February 1992
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
363 - Annual Return 10 August 1990
AA - Annual Accounts 04 May 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1987
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
395 - Particulars of a mortgage or charge 24 July 1987
395 - Particulars of a mortgage or charge 15 July 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
AA - Annual Accounts 06 February 1986
AA - Annual Accounts 12 May 1983
AA - Annual Accounts 11 March 1983
AA - Annual Accounts 10 March 1983
AA - Annual Accounts 08 November 1978
AA - Annual Accounts 15 December 1976
NEWINC - New incorporation documents 25 June 1937

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Outstanding

N/A

A registered charge 14 May 2014 Fully Satisfied

N/A

A registered charge 14 May 2014 Fully Satisfied

N/A

Mortgage 01 July 2000 Outstanding

N/A

Debenture 23 April 1996 Outstanding

N/A

Credit agreement 30 July 1993 Fully Satisfied

N/A

Debenture 09 July 1987 Fully Satisfied

N/A

Debenture 09 July 1987 Fully Satisfied

N/A

Legal charge 16 May 1986 Fully Satisfied

N/A

Legal charge 16 May 1986 Fully Satisfied

N/A

Legal charge 16 May 1986 Fully Satisfied

N/A

Charge 05 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.