VICTOR INVESTMENTS & SECURITIES LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 3QB

Company number 01584278
Status Active
Incorporation Date 4 September 1981
Company Type Private Limited Company
Address 6 ALLERTON HILL, CHAPEL ALLERTON, LEEDS, W YORKSHIRE, LS7 3QB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of VICTOR INVESTMENTS & SECURITIES LTD are www.victorinvestmentssecurities.co.uk, and www.victor-investments-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Victor Investments Securities Ltd is a Private Limited Company. The company registration number is 01584278. Victor Investments Securities Ltd has been working since 04 September 1981. The present status of the company is Active. The registered address of Victor Investments Securities Ltd is 6 Allerton Hill Chapel Allerton Leeds W Yorkshire Ls7 3qb. . LINTON, Raymond is a Secretary of the company. LINTON, Jennifer Michelle is a Director of the company. LINTON, Raymond is a Director of the company. Director LINTON, James Alexander has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
LINTON, Raymond

85 years old

Resigned Directors

Director
LINTON, James Alexander
Resigned: 06 April 2012
Appointed Date: 26 September 2006
50 years old

Persons With Significant Control

Mr Raymond Linton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Michelle Linton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTOR INVESTMENTS & SECURITIES LTD Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Aug 2016
Confirmation statement made on 5 July 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

22 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 187 more events
17 Sep 1987
Return made up to 20/02/87; full list of members

04 Mar 1987
Full accounts made up to 30 April 1986

11 Aug 1986
Return made up to 30/01/86; full list of members

04 Sep 1981
Certificate of incorporation
04 Sep 1981
Incorporation

VICTOR INVESTMENTS & SECURITIES LTD Charges

31 March 2014
Charge code 0158 4278 0066
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The co-operative food, belgrave road longon stoke on trent…
7 August 2013
Charge code 0158 4278 0065
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Glendale house, northgate, baildon, shipley t/no WYK308445…
29 January 2013
Deed of legal charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor 300 stainburn parade harrogate road and first…
10 February 2012
Deed of legal mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Oakwood district centre derby t/no DY144799 all plant and…
28 July 2011
Legal mortgage
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 137 otley road, harrogate, north yorkshire t/n NYK156069…
28 July 2011
Legal mortgage
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 cheltenham parade, harrogate, t/no: NYK116012 all plant…
12 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property being 11 wensley road lowton warrington t/no…
9 July 2007
Legal mortgage
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property referred to in the schedule to the mortgage…
5 June 2007
Deed of legal mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 tavistock drive mapperley park nottingham and each and…
10 May 2007
Deed of legal mortgage
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 crosfield road prescot merseyside and each and every…
29 December 2006
Legal mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property 6 allerton hill leeds t/no WYK455745,l/h…
24 October 2005
Legal mortgage
Delivered: 26 October 2005
Status: Satisfied on 17 November 2007
Persons entitled: The Co-Operative Bank PLC
Description: 42 goodwin avenue mill hill london t/no NGL708214 a…
8 September 2004
Rent charge agreement
Delivered: 18 September 2004
Status: Satisfied on 2 December 2004
Persons entitled: Silverwood Finance Limited
Description: All rents now owing or hereafter to become owing in respect…
8 September 2004
Legal charge
Delivered: 14 September 2004
Status: Satisfied on 2 December 2004
Persons entitled: Silverwood Finance Limited
Description: F/H property k/a 42 goodwyn avenue mill hill london t/no…
17 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 28 September 2007
Persons entitled: Skipton Building Society
Description: 250 lidgett lane, leeds.
17 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 22 centaur house, great george street, leeds.
17 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 44 centaur house, great george street, leeds.
16 February 2004
Legal charge
Delivered: 26 February 2004
Status: Satisfied on 17 November 2007
Persons entitled: Skipton Building Society
Description: 28 centaur house great george street leeds.
16 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 17 November 2007
Persons entitled: Skipton Building Society
Description: 9 simpsons fold, dock street, leeds.
16 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 33 drummond avenue, leeds.
23 December 2003
Legal charge
Delivered: 6 January 2004
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 3 simpsons fold leeds LS10 1JF.
19 December 2003
Legal charge
Delivered: 6 January 2004
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 21 sandringham drive leeds.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 1 nunroyd road and 1 nunroyd terrace, moortown, leeds.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 1 sandringham crescent, leeds.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 17 November 2007
Persons entitled: Skipton Building Society
Description: 32 langtons wharf,leeds.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 41 sandringham drive leeds.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 10 simpsons fold (formerly 23 simpsons fold) dock st,leeds.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 12 hadleigh court, leeds.
4 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 124A otley road, leeds.
4 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 9 January 2007
Persons entitled: Skipton Building Society
Description: 124 otley road, headingley, leeds.
4 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 17 November 2007
Persons entitled: Skipton Building Society
Description: 75B victoria road leeds.
13 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 17 November 2007
Persons entitled: Laura Vincent
Description: 20 wigton lane harewood leeds LS17 8QU t/n WYK240541.
30 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 3 September 2004
Persons entitled: Paragon Mortgages Limited
Description: 9 brabourne heights,marsh lane,london NW7 4NU.
7 June 2001
Legal charge
Delivered: 16 June 2001
Status: Satisfied on 9 January 2007
Persons entitled: Paragon Mortgages Limited
Description: The property 6 allerton hill chapel allerton leeds LS7 3QB.
6 April 2001
Legal charge
Delivered: 11 April 2001
Status: Satisfied on 9 January 2007
Persons entitled: Paragon Mortgages Limited
Description: Ground floor flat, 122 otley road, leeds.
12 December 2000
Legal charge
Delivered: 22 December 2000
Status: Satisfied on 21 October 2004
Persons entitled: Traill & Co.
Description: 33 drummond ave,headingley,leeds.
6 December 2000
Legal charge
Delivered: 7 December 2000
Status: Satisfied on 9 January 2007
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a 6 allerton hill leeds t/n WYK455745. All…
31 October 2000
Legal charge
Delivered: 8 November 2000
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: 250 lidgett lane,leeds with all rental income,all rights…
12 July 2000
Legal charge
Delivered: 14 July 2000
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 41 sandringham drive moortown leeds t/no…
12 July 2000
Legal charge
Delivered: 14 July 2000
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 21 sandringham drive moortown leeds t/no…
7 July 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: 1 sandringham crescent moortown leeds LS17 8DE the rental…
28 June 2000
Legal charge
Delivered: 19 July 2000
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: 32 langtons wharf leeds LS2 7EG; all rental income…
31 May 2000
Charge
Delivered: 6 June 2000
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: 124 otley rd,headingley,leeds.
31 May 2000
Charge
Delivered: 6 June 2000
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: 124A otley rd,headingley,leeds.
17 March 2000
Legal mortgage
Delivered: 21 March 2000
Status: Satisfied on 9 January 2007
Persons entitled: Paragon Mortgages Limited
Description: 1 nunroyd road and 1 nunroyd terrace leeds LS17 6PL.
10 March 2000
Legal charge
Delivered: 30 March 2000
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: L/Hold property - 12 hadleigh court,shadwell lane,leeds…
28 February 2000
Legal charge
Delivered: 2 March 2000
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages LTD
Description: 75B victoria road leeds.
30 December 1999
Legal charge
Delivered: 18 January 2000
Status: Satisfied on 17 November 2007
Persons entitled: Paragon Mortgages LTD
Description: 17 heathview court 20 corringway london t/no;-NGL737690…
10 February 1999
Legal charge
Delivered: 1 March 1999
Status: Satisfied on 9 January 2007
Persons entitled: Paragon Mortgages Limited
Description: Flat 23 centaur house leeds and all rental income property…
11 December 1998
Legal charge
Delivered: 12 December 1998
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: Flat 44,centaur house,leeds with all gross rents,licence…
11 December 1998
Legal charge
Delivered: 12 December 1998
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: Flat 22,centaur house,leeds with the gross rent,licence…
11 December 1998
Legal charge
Delivered: 12 December 1998
Status: Satisfied on 9 January 2007
Persons entitled: Paragon Mortgages Limited
Description: Flat 28,centaur house,leeds with all gross rents,licence…
14 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied on 17 November 2007
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flat 19 simpsons road dock street leeds all…
14 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied on 9 January 2007
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flat 22 simpsons fold dock street leeds all…
14 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied on 9 January 2007
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flat 18 simpsons fold dock street leeds all…
14 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied on 17 November 2007
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flat 17 simpsons fold dock street leeds all…
14 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied on 26 August 2004
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flat 23 simpsons fold dock street leeds all…
16 January 1998
Legal charge
Delivered: 29 January 1998
Status: Satisfied on 17 November 2007
Persons entitled: The Co-Operative Bank PLC
Description: 2 buslingthorpe green meanwood road leeds t/n WYK436863…
16 January 1998
Legal charge
Delivered: 29 January 1998
Status: Satisfied on 17 November 2007
Persons entitled: The Co-Operative Bank PLC
Description: 3 buslingthorpe green meanwood road leeds t/n WYK269186…
16 January 1998
Debenture
Delivered: 29 January 1998
Status: Satisfied on 17 November 2007
Persons entitled: The Co-Operative Bank PLC
Description: 2 buslingthorpe green meanwood road leeds t/n WYK436863 3…
10 July 1997
Deed of legal charge
Delivered: 11 July 1997
Status: Satisfied on 30 March 2004
Persons entitled: The Co-Operative Bank PLC
Description: Property at 376 meanwood road leeds LS7 2JN including all…
12 February 1991
Legal charge
Delivered: 21 February 1991
Status: Satisfied on 29 January 1998
Persons entitled: Barclays Bank PLC
Description: 3 buslingthorpe green meanwood road, leed, west yorkshire.
1 February 1991
Legal charge
Delivered: 7 February 1991
Status: Satisfied on 29 January 1998
Persons entitled: Midland Bank PLC
Description: F/H land k/a 3 buslingthorpe green, meanwood road leeds.
19 July 1988
Legal charge
Delivered: 3 August 1988
Status: Satisfied on 29 January 1998
Persons entitled: Barclays Bank PLC
Description: Unit 2, buslingthorpe industrial estate. Leeds, west…
9 April 1985
Guarantee & debenture
Delivered: 16 April 1985
Status: Satisfied on 29 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…