VICTORIA MILL MANAGEMENT LIMITED
LIVERPOOL SPEEDQUEST (NORTHENDEN) LIMITED SEBEL HOUSE NORTHENDEN LIMITED CLEARAMBER LIMITED

Hellopages » Merseyside » Liverpool » L18 3JT

Company number 03707816
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address MANAGEMENT SUITE, ALLERTON MANOR GOLF CLUB ALLERTON ROAD, MOSSLEY HILL, LIVERPOOL, ENGLAND, L18 3JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VICTORIA MILL MANAGEMENT LIMITED are www.victoriamillmanagement.co.uk, and www.victoria-mill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Victoria Mill Management Limited is a Private Limited Company. The company registration number is 03707816. Victoria Mill Management Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Victoria Mill Management Limited is Management Suite Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool England L18 3jt. The company`s financial liabilities are £6.25k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. HANLON, Michael is a Secretary of the company. HANLON, Michael is a Director of the company. MUTCH, James is a Director of the company. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Pamela has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


victoria mill management Key Finiance

LIABILITIES £6.25k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
HANLON, Michael
Appointed Date: 01 June 2000

Director
HANLON, Michael
Appointed Date: 01 June 2000
79 years old

Director
MUTCH, James
Appointed Date: 01 June 2000
80 years old

Resigned Directors

Secretary
WILKINSON, Christopher John
Resigned: 01 June 2000
Appointed Date: 19 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1999
Appointed Date: 04 February 1999

Director
JONES, Pamela
Resigned: 01 June 2000
Appointed Date: 19 February 1999
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Mr Michael Joseph Hanlon
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

VICTORIA MILL MANAGEMENT LIMITED Events

25 Apr 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

19 Apr 2017
Confirmation statement made on 4 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

16 Mar 2016
Registered office address changed from 26 Rodney Street Liverpool Merseyside to Management Suite, Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool L18 3JT on 16 March 2016
...
... and 63 more events
04 Mar 1999
Secretary resigned
04 Mar 1999
New secretary appointed
04 Mar 1999
New director appointed
04 Mar 1999
Registered office changed on 04/03/99 from: 1 mitchell lane bristol BS1 6BU
04 Feb 1999
Incorporation

VICTORIA MILL MANAGEMENT LIMITED Charges

6 January 2012
Debenture
Delivered: 16 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of properties charged please refer to form MG01…
3 August 2001
Legal charge
Delivered: 8 August 2001
Status: Satisfied on 29 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land on the south east side of palatine road…
3 August 2001
Debenture
Delivered: 8 August 2001
Status: Satisfied on 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…