VICTORY SPA UK LIMITED
DONCASTER

Hellopages » Lincolnshire » North Lincolnshire » DN9 1EP

Company number 04286589
Status Liquidation
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address 46-48 HIGH STREET, EPWORTH, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN9 1EP
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Order of court to wind up; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. The most likely internet sites of VICTORY SPA UK LIMITED are www.victoryspauk.co.uk, and www.victory-spa-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Victory Spa Uk Limited is a Private Limited Company. The company registration number is 04286589. Victory Spa Uk Limited has been working since 13 September 2001. The present status of the company is Liquidation. The registered address of Victory Spa Uk Limited is 46 48 High Street Epworth Doncaster South Yorkshire England Dn9 1ep. . OLSEN, Caroline is a Secretary of the company. OLSEN, Caroline is a Director of the company. OLSEN, Ronny is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
OLSEN, Caroline
Appointed Date: 13 September 2001

Director
OLSEN, Caroline
Appointed Date: 13 September 2001
45 years old

Director
OLSEN, Ronny
Appointed Date: 13 September 2001
44 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

VICTORY SPA UK LIMITED Events

16 Jun 2010
Order of court to wind up
12 Jan 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jan 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Dec 2009
Annual return made up to 13 September 2009 with full list of shareholders
01 Dec 2009
Particulars of a mortgage or charge / charge no: 4
...
... and 27 more events
25 Sep 2001
New secretary appointed;new director appointed
25 Sep 2001
Registered office changed on 25/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB
25 Sep 2001
Director resigned
25 Sep 2001
Secretary resigned
13 Sep 2001
Incorporation

VICTORY SPA UK LIMITED Charges

20 November 2009
Debenture
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Ronny Olsen and Caroline Olsen
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Debenture
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2005
Fixed and floating charge
Delivered: 9 November 2005
Status: Satisfied on 8 January 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 March 2002
Legal charge
Delivered: 25 March 2002
Status: Satisfied on 8 January 2010
Persons entitled: Chiraco Limited
Description: The property k/a land on the south side of princes street…