About

Registered Number: 01058665
Date of Incorporation: 19/06/1972 (52 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Having been setup in 1972, Viking Trailers Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, David John N/A - 1
NAYLOR, Lorna N/A 26 January 2006 1
WATKINS, John N/A 02 October 2010 1
WATKINS, Valerie N/A 01 January 2010 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2019
AM22 - N/A 08 March 2019
AM07 - N/A 12 December 2018
AM02 - N/A 19 November 2018
AD01 - Change of registered office address 15 November 2018
AM03 - N/A 09 November 2018
AD01 - Change of registered office address 11 October 2018
AM01 - N/A 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
MR04 - N/A 11 July 2018
AA01 - Change of accounting reference date 24 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 November 2016
AP01 - Appointment of director 18 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 09 November 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 25 November 2014
AA01 - Change of accounting reference date 28 October 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 19 May 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 22 August 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
395 - Particulars of a mortgage or charge 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 06 November 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 31 May 2001
395 - Particulars of a mortgage or charge 04 December 2000
395 - Particulars of a mortgage or charge 04 December 2000
395 - Particulars of a mortgage or charge 04 December 2000
395 - Particulars of a mortgage or charge 04 December 2000
395 - Particulars of a mortgage or charge 04 December 2000
363s - Annual Return 09 November 2000
395 - Particulars of a mortgage or charge 08 September 2000
395 - Particulars of a mortgage or charge 31 July 2000
395 - Particulars of a mortgage or charge 31 July 2000
AA - Annual Accounts 27 June 2000
395 - Particulars of a mortgage or charge 10 April 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 28 November 1997
395 - Particulars of a mortgage or charge 02 October 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 14 November 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 09 November 1995
363s - Annual Return 14 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 09 December 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 01 October 1992
288 - N/A 02 March 1992
363b - Annual Return 03 February 1992
363b - Annual Return 15 October 1991
395 - Particulars of a mortgage or charge 08 October 1991
395 - Particulars of a mortgage or charge 08 October 1991
AA - Annual Accounts 08 October 1991
395 - Particulars of a mortgage or charge 10 May 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
288 - N/A 07 March 1990
288 - N/A 07 March 1990
288 - N/A 07 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
395 - Particulars of a mortgage or charge 04 May 1989
288 - N/A 09 February 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
363 - Annual Return 04 July 1986
NEWINC - New incorporation documents 19 June 1972

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 15 February 2011 Fully Satisfied

N/A

Legal charge 06 April 2006 Outstanding

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Legal charge 06 September 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 25 july 2000) 25 July 2000 Fully Satisfied

N/A

Master assignment 25 July 2000 Fully Satisfied

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Fixed charge 30 September 1997 Fully Satisfied

N/A

Legal charge 30 September 1991 Fully Satisfied

N/A

Legal charge 30 September 1991 Outstanding

N/A

Fixed charge 09 May 1991 Fully Satisfied

N/A

Legal charge 26 April 1989 Outstanding

N/A

Debenture 24 June 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.