VICTORYFOX LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS8 9DE

Company number 01699358
Status Active
Incorporation Date 15 February 1983
Company Type Private Limited Company
Address 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of VICTORYFOX LIMITED are www.victoryfox.co.uk, and www.victoryfox.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Victoryfox Limited is a Private Limited Company. The company registration number is 01699358. Victoryfox Limited has been working since 15 February 1983. The present status of the company is Active. The registered address of Victoryfox Limited is 12 16 Lionel Road Canvey Island Essex Ss8 9de. . MAYNARD HEADY (NOMINEES) LIMITED is a Secretary of the company. MARDEN, Nicholas Charles is a Director of the company. Secretary BEECROFT, Peter David has been resigned. Secretary MARDEN, Nicholas Charles has been resigned. Director BEECROFT, Peter David has been resigned. Director BEECROFT, Peter David has been resigned. Director BEECROFT, Ursula has been resigned. Director BEECROFT, Vicki Lynn has been resigned. Director MARDEN, Nicholas Charles has been resigned. Director SHEPPARD, John Frederick has been resigned. The company operates in "Dormant Company".


victoryfox Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAYNARD HEADY (NOMINEES) LIMITED
Appointed Date: 25 July 1998

Director
MARDEN, Nicholas Charles
Appointed Date: 25 July 1998
72 years old

Resigned Directors

Secretary
BEECROFT, Peter David
Resigned: 19 May 1997

Secretary
MARDEN, Nicholas Charles
Resigned: 25 July 1998
Appointed Date: 19 May 1997

Director
BEECROFT, Peter David
Resigned: 26 February 1998
Appointed Date: 24 July 1997
71 years old

Director
BEECROFT, Peter David
Resigned: 19 May 1997
71 years old

Director
BEECROFT, Ursula
Resigned: 28 October 1992
100 years old

Director
BEECROFT, Vicki Lynn
Resigned: 23 July 1993
69 years old

Director
MARDEN, Nicholas Charles
Resigned: 19 May 1997
Appointed Date: 28 October 1992
72 years old

Director
SHEPPARD, John Frederick
Resigned: 24 July 1998
Appointed Date: 19 May 1997
82 years old

Persons With Significant Control

Nicholas Charles Marden
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

VICTORYFOX LIMITED Events

03 Aug 2016
Confirmation statement made on 24 July 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 30 September 2015
28 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 30 September 2014
24 Nov 2014
Previous accounting period extended from 31 March 2014 to 30 September 2014
...
... and 92 more events
31 Oct 1988
Director resigned

14 Jan 1988
Return made up to 10/11/87; full list of members

14 Jan 1988
Accounts for a small company made up to 31 May 1987

30 Aug 1986
Accounts for a small company made up to 31 May 1986

30 Aug 1986
Return made up to 07/08/86; full list of members

VICTORYFOX LIMITED Charges

7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 43A rayleigh avenue westcliff on sea essex t/n ex 315979.
24 August 1994
Legal charge
Delivered: 5 September 1994
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 2 station avenue, prittlewell, southend on sea, essex t/no:…
15 August 1994
Legal charge
Delivered: 24 August 1994
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 125 salisbury avenue, westcliff on sea, essex t/no:…
27 May 1994
Legal charge
Delivered: 6 June 1994
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 350 fairfax drive, westcliff on sea, essex.
4 May 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 149 hildaville drive, westcliff on sea, essex t/no…
19 April 1994
Legal charge
Delivered: 22 April 1994
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 38A surbiton avenue, southend on sea, essex t/no. EX313316.
15 November 1993
Floating charge
Delivered: 22 November 1993
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: Floating charge over all undertaking property and assets of…
29 October 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: 31 chelmsford avenue, westcliff on sea, essex t/no…
19 October 1993
Legal charge
Delivered: 5 November 1993
Status: Satisfied on 18 November 1994
Persons entitled: Barclays Bank PLC
Description: 22A southwick road, canvey island, essex.
20 May 1993
Legal charge
Delivered: 27 May 1993
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 43A rayleigh avenue, westcliff on sea, essex t/no. EX120019.
18 March 1993
Legal charge
Delivered: 29 March 1993
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: 158 eastwood road, leigh on sea, essex t/no. EX476342.