About

Registered Number: 04286589
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: 46-48 High Street, Epworth, Doncaster, South Yorkshire, DN9 1EP,

 

Victory Spa Uk Ltd was established in 2001, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Olsen, Ronny in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSEN, Ronny 13 September 2001 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
AR01 - Annual Return 14 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
AA - Annual Accounts 06 November 2009
AA - Annual Accounts 06 November 2009
AD01 - Change of registered office address 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
395 - Particulars of a mortgage or charge 29 April 2009
363a - Annual Return 16 January 2009
363a - Annual Return 15 January 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 27 September 2006
395 - Particulars of a mortgage or charge 09 November 2005
363a - Annual Return 24 October 2005
AA - Annual Accounts 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 01 November 2002
395 - Particulars of a mortgage or charge 25 March 2002
225 - Change of Accounting Reference Date 12 December 2001
RESOLUTIONS - N/A 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
123 - Notice of increase in nominal capital 26 November 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2009 Outstanding

N/A

Debenture 17 April 2009 Outstanding

N/A

Fixed and floating charge 27 October 2005 Fully Satisfied

N/A

Legal charge 07 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.