VICTORY LODGES LIMITED
E YORKSHIRE FUELMASTER CARDS LIMITED RIX FUEL CARDS LIMITED TRAINVALLEY LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7JR
Company number 05806752
Status Active
Incorporation Date 5 May 2006
Company Type Private Limited Company
Address WITHAM HOUSE, 45 SPYVEE STREET, HULL, E YORKSHIRE, HU8 7JR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 058067520003, created on 1 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of VICTORY LODGES LIMITED are www.victorylodges.co.uk, and www.victory-lodges.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Victory Lodges Limited is a Private Limited Company. The company registration number is 05806752. Victory Lodges Limited has been working since 05 May 2006. The present status of the company is Active. The registered address of Victory Lodges Limited is Witham House 45 Spyvee Street Hull E Yorkshire Hu8 7jr. . CLARKE, Rory Michael Andrew is a Director of the company. EVANS, David Charles is a Director of the company. RIX, John Robert is a Director of the company. RIX, Sally Joanna is a Director of the company. RIX, Timothy John is a Director of the company. Secretary WILSON, David Ernest has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director WILSON, David Ernest has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLARKE, Rory Michael Andrew
Appointed Date: 09 May 2006
66 years old

Director
EVANS, David Charles
Appointed Date: 01 April 2008
72 years old

Director
RIX, John Robert
Appointed Date: 01 January 2007
91 years old

Director
RIX, Sally Joanna
Appointed Date: 01 January 2007
61 years old

Director
RIX, Timothy John
Appointed Date: 01 January 2007
63 years old

Resigned Directors

Secretary
WILSON, David Ernest
Resigned: 07 April 2008
Appointed Date: 09 May 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 May 2006
Appointed Date: 05 May 2006

Director
WILSON, David Ernest
Resigned: 07 April 2008
Appointed Date: 09 May 2006
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 May 2006
Appointed Date: 05 May 2006

Persons With Significant Control

J R Rix & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VICTORY LODGES LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Nov 2016
Registration of charge 058067520003, created on 1 November 2016
12 Aug 2016
Total exemption full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

19 Apr 2016
Director's details changed for Mr David Charles Evans on 1 April 2016
...
... and 40 more events
24 May 2006
New secretary appointed;new director appointed
24 May 2006
New director appointed
24 May 2006
Director resigned
24 May 2006
Secretary resigned
05 May 2006
Incorporation

VICTORY LODGES LIMITED Charges

1 November 2016
Charge code 0580 6752 0003
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
6 May 2009
An omnibus guarantee and set-off agreement
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 May 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…