Victoria Park Hotels Ltd was established in 1993, it's status is listed as "Dissolved". The company has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXANDER, Irene | 01 November 1993 | 07 December 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 March 2017 | |
DS01 - Striking off application by a company | 01 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2017 | |
CS01 - N/A | 05 October 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 16 June 2015 | |
CH01 - Change of particulars for director | 15 June 2015 | |
CH03 - Change of particulars for secretary | 15 June 2015 | |
AA01 - Change of accounting reference date | 15 June 2015 | |
AD01 - Change of registered office address | 29 December 2014 | |
AD01 - Change of registered office address | 23 December 2014 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 25 April 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 08 February 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 26 January 2012 | |
AR01 - Annual Return | 16 November 2011 | |
AA - Annual Accounts | 18 October 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 24 May 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 24 May 2011 | |
AR01 - Annual Return | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH03 - Change of particulars for secretary | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
CH03 - Change of particulars for secretary | 10 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 05 March 2010 | |
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland | 03 March 2010 | |
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland | 03 March 2010 | |
AA - Annual Accounts | 28 November 2009 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363s - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363s - Annual Return | 09 November 2006 | |
363s - Annual Return | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
AA - Annual Accounts | 22 November 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 22 November 2003 | |
363s - Annual Return | 22 October 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 19 October 2001 | |
AA - Annual Accounts | 11 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2000 | |
AA - Annual Accounts | 30 November 2000 | |
363s - Annual Return | 22 September 2000 | |
410(Scot) - N/A | 02 February 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 17 September 1999 | |
AA - Annual Accounts | 26 November 1998 | |
363s - Annual Return | 30 September 1998 | |
363s - Annual Return | 29 September 1997 | |
AA - Annual Accounts | 17 September 1997 | |
363s - Annual Return | 30 December 1996 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 30 November 1995 | |
288 - N/A | 25 July 1995 | |
AA - Annual Accounts | 17 July 1995 | |
288 - N/A | 12 July 1995 | |
288 - N/A | 10 February 1995 | |
363s - Annual Return | 10 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 June 1994 | |
410(Scot) - N/A | 10 January 1994 | |
288 - N/A | 09 December 1993 | |
288 - N/A | 09 December 1993 | |
410(Scot) - N/A | 08 December 1993 | |
410(Scot) - N/A | 10 November 1993 | |
288 - N/A | 20 September 1993 | |
288 - N/A | 20 September 1993 | |
287 - Change in situation or address of Registered Office | 20 September 1993 | |
NEWINC - New incorporation documents | 15 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 April 2012 | Outstanding |
N/A |
Floating charge | 18 January 2012 | Outstanding |
N/A |
Legal charge | 14 January 2000 | Fully Satisfied |
N/A |
Legal charge | 31 December 1993 | Fully Satisfied |
N/A |
Legal charge | 19 November 1993 | Fully Satisfied |
N/A |
Floating charge | 02 November 1993 | Fully Satisfied |
N/A |