Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTOR GROUP LIMITED
Company Information for

VICTOR GROUP LIMITED

STAINES, SURREY, TW18,
Company Registration Number
01330212
Private Limited Company
Dissolved

Dissolved 2013-10-16

Company Overview

About Victor Group Ltd
VICTOR GROUP LIMITED was founded on 1977-09-15 and had its registered office in Staines. The company was dissolved on the 2013-10-16 and is no longer trading or active.

Key Data
Company Name
VICTOR GROUP LIMITED
 
Legal Registered Office
STAINES
SURREY
 
Previous Names
VICTOR HOMES LIMITED01/01/1995
Filing Information
Company Number 01330212
Date formed 1977-09-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-10-16
Type of accounts DORMANT
Last Datalog update: 2015-05-31 05:25:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VICTOR GROUP LIMITED
The following companies were found which have the same name as VICTOR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICTOR GROUP LLC 621 COHOES ROAD Albany COHOES NY 12047 Active Company formed on the 2004-12-28
Victor Group LLC, The 2614 GEORGE WASHINGTON MEM HWY HAYES VA 23072 Active Company formed on the 2005-12-12
VICTOR GROUP, INC. 134 FARMINGTON WAY FERNLEY NV 89408 Revoked Company formed on the 1984-04-18
VICTOR GROUP ENTERPRISES, LLC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2007-10-29
VICTOR GROUP LLC 10785 W TWAIN AVE STE 100 LAS VEGAS NV 89135 Dissolved Company formed on the 2014-05-27
Victor Group Consulting Inc. 12 Devarney Court P.O. Box 53 Shirley MA 01464 Active Company formed on the 2016-07-18
VICTOR GROUP HOLDINGS LIMITED NSW 2000 Active Company formed on the 2013-09-11
VICTOR GROUP PTY LTD VIC 3148 Active Company formed on the 2010-07-08
VICTOR GROUP INTERNATIONAL LIMITED Active Company formed on the 2014-08-08
VICTOR GROUP (HK) INVESTMENT MANAGEMENT HOLDINGS LIMITED Active Company formed on the 2014-12-31
VICTOR GROUP LLC Delaware Unknown
Victor Group, Inc. Delaware Unknown
VICTOR GROUP LIMITED Active Company formed on the 2004-03-05
VICTOR GROUP LA, LLC Active Company formed on the 2015-01-11
VICTOR GROUP LIMITED 121 CITY ROAD LONDON EC1V 2NZ Active - Proposal to Strike off Company formed on the 2018-02-14
VICTOR GROUP INC WHICH WILL DO BUSINESS IN CALIFORNIA AS VICTITIOUS California Unknown
VICTOR GROUP INCORPORATED California Unknown
VICTOR GROUP SYSTEMS LLC Michigan UNKNOWN
VICTOR GROUP LLC New Jersey Unknown
VICTOR GROUP LLC California Unknown

Company Officers of VICTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
LEDGE SERVICES LIMITED
Company Secretary 2006-04-01
ALAN DUKE BROWN
Director 2009-12-16
JOHN GRAHAM GUNN REID
Director 2002-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR BALL
Director 1998-02-13 2009-12-16
ALAN WOOD DOWNIE
Director 1998-02-13 2009-12-16
LEDINGHAM CHALMERS LLP
Company Secretary 1998-02-13 2006-04-01
ROBERT JOHN WESTWATER DICK
Director 1998-02-13 2002-04-05
GERALD CAMPBELL MORE
Director 1998-02-13 2002-04-04
JAMES JACKSON WILSON PRESTON
Director 1998-02-13 2002-04-04
PETER MACLEAN FLEMING
Director 1992-04-18 1999-12-10
FRANKLYN NIGEL WILLETTS
Director 1992-04-18 1999-12-10
ARNOLD GEOFFREY WARD
Company Secretary 1992-04-18 1998-02-12
MALCOLM RUSSELL EAMES
Director 1992-04-18 1992-11-13
KATHLEEN KENT
Director 1992-04-18 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDGE SERVICES LIMITED TIPTON SHOPPING CENTRE LIMITED Company Secretary 2007-08-09 CURRENT 2007-06-13 In Administration/Administrative Receiver
LEDGE SERVICES LIMITED CALA PROPERTIES (BRANDON) LIMITED Company Secretary 2007-02-08 CURRENT 2006-02-22 Dissolved 2017-06-30
LEDGE SERVICES LIMITED CALA PROPERTIES (MOTHERWELL) LIMITED Company Secretary 2007-01-05 CURRENT 2006-11-06 Dissolved 2017-06-30
LEDGE SERVICES LIMITED CALA GREENBANK 2 LIMITED Company Secretary 2006-11-09 CURRENT 2006-04-20 Dissolved 2015-11-13
LEDGE SERVICES LIMITED WESTSIDE PLAZA LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-14 Liquidation
LEDGE SERVICES LIMITED CALA-MORRISON RESIDENTIAL LIMITED Company Secretary 2006-04-01 CURRENT 1998-12-10 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA HOMES (CAMBRIDGE) LIMITED Company Secretary 2006-04-01 CURRENT 1982-03-09 Dissolved 2013-10-16
LEDGE SERVICES LIMITED SOUTHSPIRIT LIMITED Company Secretary 2006-04-01 CURRENT 2001-06-27 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA PROJECTS LIMITED Company Secretary 2006-04-01 CURRENT 1980-03-28 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA HOMES (WESSEX) LIMITED Company Secretary 2006-04-01 CURRENT 1980-12-15 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA PROPERTIES (ENGLAND) LIMITED Company Secretary 2006-04-01 CURRENT 1971-09-24 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA GRANDHOLM LIMITED Company Secretary 2006-04-01 CURRENT 1998-05-05 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA ASSETS LIMITED Company Secretary 2006-04-01 CURRENT 1989-12-15 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA GREENBANK LIMITED Company Secretary 2006-04-01 CURRENT 1999-12-22 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA CITY LIMITED Company Secretary 2006-04-01 CURRENT 2002-08-19 Dissolved 2015-11-13
LEDGE SERVICES LIMITED CALA DOMUS LIMITED Company Secretary 2006-04-01 CURRENT 2002-09-19 Dissolved 2016-01-05
LEDGE SERVICES LIMITED CALA EVANS RESIDENTIAL LIMITED Company Secretary 2006-04-01 CURRENT 1999-09-29 Dissolved 2015-11-13
LEDGE SERVICES LIMITED CALA HOMES (SURBITON) LIMITED Company Secretary 2006-04-01 CURRENT 2003-10-30 Dissolved 2015-12-09
LEDGE SERVICES LIMITED CALA HOMES (U.K.) LIMITED Company Secretary 2006-04-01 CURRENT 1983-10-04 Dissolved 2016-02-19
LEDGE SERVICES LIMITED LASOMES LIMITED Company Secretary 2006-04-01 CURRENT 1974-06-04 Dissolved 2016-02-19
LEDGE SERVICES LIMITED SUTURAL (PROPERTIES) LIMITED Company Secretary 2006-04-01 CURRENT 1975-06-18 Dissolved 2015-12-24
LEDGE SERVICES LIMITED CALA HOMES (SOUTH WEST) LIMITED Company Secretary 2006-04-01 CURRENT 1937-06-15 Dissolved 2016-02-19
LEDGE SERVICES LIMITED CALA PROPERTIES (COMMERCIAL) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-14 Dissolved 2016-08-26
LEDGE SERVICES LIMITED CALA PROPERTIES (PLOT 4) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-14 Dissolved 2016-08-26
LEDGE SERVICES LIMITED CPM (UK) SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 1977-10-24 Dissolved 2016-08-26
LEDGE SERVICES LIMITED BUSINESS HOMES - CALA LIMITED Company Secretary 2006-04-01 CURRENT 2004-10-28 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1977-07-06 Dissolved 2017-12-19
LEDGE SERVICES LIMITED CALA PROPERTIES (GLASGOW) LIMITED Company Secretary 2006-04-01 CURRENT 1994-04-18 Dissolved 2017-12-19
LEDGE SERVICES LIMITED CALA DEVELOPMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1981-03-24 Liquidation
LEDGE SERVICES LIMITED CALA HOMES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-21 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (AYR) LIMITED Company Secretary 2006-04-01 CURRENT 1997-12-30 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (CENTRAL) LIMITED Company Secretary 2006-04-01 CURRENT 2001-01-11 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (SLATEFORD) LIMITED Company Secretary 2006-04-01 CURRENT 2002-10-21 Dissolved 2018-01-03
LEDGE SERVICES LIMITED TRUELINE SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-11-06 Dissolved 2018-05-26
LEDGE SERVICES LIMITED CALA HOMES (EAST) LIMITED Company Secretary 2006-04-01 CURRENT 1973-08-01 Active
LEDGE SERVICES LIMITED CALA CAMPUS LIMITED Company Secretary 2006-04-01 CURRENT 2005-09-20 Dissolved 2018-07-10
LEDGE SERVICES LIMITED CALA HOMES (YORKSHIRE) LIMITED Company Secretary 2006-04-01 CURRENT 1988-08-01 Active
LEDGE SERVICES LIMITED CALA HOMES (THAMES) LIMITED Company Secretary 2006-04-01 CURRENT 1990-07-16 Active
LEDGE SERVICES LIMITED CALA PROPERTIES (BANBURY) LIMITED Company Secretary 2006-04-01 CURRENT 2003-06-26 Liquidation
LEDGE SERVICES LIMITED CALA HOMES LIMITED Company Secretary 2006-04-01 CURRENT 1981-05-19 Active
LEDGE SERVICES LIMITED CALA FINANCE LIMITED Company Secretary 2006-04-01 CURRENT 1988-10-04 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES (COWCADDENS) LIMITED Company Secretary 2006-04-01 CURRENT 1998-11-10 Dissolved 2018-07-26
LEDGE SERVICES LIMITED CALA HOMES (SCOTLAND) LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-28 Active
LEDGE SERVICES LIMITED CALA HOMES (WEST) LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-28 Active
LEDGE SERVICES LIMITED CALA EVANS RESTORATION LIMITED Company Secretary 2006-04-01 CURRENT 2003-01-09 Active
LEDGE SERVICES LIMITED CANNIESBURN LIMITED Company Secretary 2006-04-01 CURRENT 2003-04-14 Active
LEDGE SERVICES LIMITED CALA-FM DEVELOPMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2003-06-10 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES (HOLDINGS) LIMITED Company Secretary 2006-04-01 CURRENT 2005-08-22 Liquidation
LEDGE SERVICES LIMITED CALA HOMES (SOUTHERN) LIMITED Company Secretary 2006-04-01 CURRENT 1973-08-22 Active
LEDGE SERVICES LIMITED CALA HOMES (COTSWOLDS) LIMITED Company Secretary 2006-04-01 CURRENT 1961-02-02 Active
ALAN DUKE BROWN CALA-MORRISON RESIDENTIAL LIMITED Director 2009-12-16 CURRENT 1998-12-10 Dissolved 2013-10-12
ALAN DUKE BROWN CALA HOMES (CAMBRIDGE) LIMITED Director 2009-12-16 CURRENT 1982-03-09 Dissolved 2013-10-16
ALAN DUKE BROWN CALA PROJECTS LIMITED Director 2009-12-16 CURRENT 1980-03-28 Dissolved 2013-10-12
ALAN DUKE BROWN CALA HOMES (WESSEX) LIMITED Director 2009-12-16 CURRENT 1980-12-15 Dissolved 2013-10-16
ALAN DUKE BROWN CALA PROPERTIES (ENGLAND) LIMITED Director 2009-12-16 CURRENT 1971-09-24 Dissolved 2013-10-16
ALAN DUKE BROWN CALA ASSETS LIMITED Director 2009-12-16 CURRENT 1989-12-15 Dissolved 2013-10-12
ALAN DUKE BROWN CALA GREENBANK LIMITED Director 2009-12-16 CURRENT 1999-12-22 Dissolved 2013-10-12
ALAN DUKE BROWN CALA HOMES (SURBITON) LIMITED Director 2009-12-16 CURRENT 2003-10-30 Dissolved 2015-12-09
ALAN DUKE BROWN CALA HOMES (U.K.) LIMITED Director 2009-12-16 CURRENT 1983-10-04 Dissolved 2016-02-19
ALAN DUKE BROWN LASOMES LIMITED Director 2009-12-16 CURRENT 1974-06-04 Dissolved 2016-02-19
ALAN DUKE BROWN SUTURAL (PROPERTIES) LIMITED Director 2009-12-16 CURRENT 1975-06-18 Dissolved 2015-12-24
ALAN DUKE BROWN CALA HOMES (SOUTH WEST) LIMITED Director 2009-12-16 CURRENT 1937-06-15 Dissolved 2016-02-19
ALAN DUKE BROWN CALA PROPERTIES (COMMERCIAL) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
ALAN DUKE BROWN CALA PROPERTIES (PLOT 4) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
ALAN DUKE BROWN CPM (UK) SOLUTIONS LIMITED Director 2009-12-16 CURRENT 1977-10-24 Dissolved 2016-08-26
ALAN DUKE BROWN CALA GREENBANK 2 LIMITED Director 2008-12-04 CURRENT 2006-04-20 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (CHILTERN) LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
JOHN GRAHAM GUNN REID BANNER MANAGEMENT LIMITED Director 2014-03-21 CURRENT 1997-04-11 Active
JOHN GRAHAM GUNN REID BANNER (SPARE) LIMITED Director 2014-03-21 CURRENT 2000-04-13 Active
JOHN GRAHAM GUNN REID BANNER DEVELOPMENTS LIMITED Director 2014-03-21 CURRENT 2000-08-03 Active
JOHN GRAHAM GUNN REID BANNER HOMES VENTURES LIMITED Director 2014-03-21 CURRENT 2012-04-11 Active
JOHN GRAHAM GUNN REID BANNER HOMES BENTLEY PRIORY LIMITED Director 2014-03-21 CURRENT 2012-05-24 Active
JOHN GRAHAM GUNN REID BANNER CONSTRUCTION LIMITED Director 2014-03-21 CURRENT 1979-10-26 Active
JOHN GRAHAM GUNN REID BANNER HOMES MIDLANDS LIMITED Director 2014-03-21 CURRENT 1973-01-17 Active
JOHN GRAHAM GUNN REID BANNER HOMES LIMITED Director 2014-03-21 CURRENT 1978-05-26 Active
JOHN GRAHAM GUNN REID JIMCOURT LIMITED Director 2014-03-21 CURRENT 1978-11-13 Active
JOHN GRAHAM GUNN REID BANNER HOMES SOUTHERN LIMITED Director 2014-03-21 CURRENT 1979-10-11 Active
JOHN GRAHAM GUNN REID BANNER HOMES GROUP LIMITED Director 2014-03-21 CURRENT 1998-10-09 Active
JOHN GRAHAM GUNN REID BANNER FREEHOLD LIMITED Director 2014-03-21 CURRENT 2003-07-07 Active
JOHN GRAHAM GUNN REID THE ADVANTAGE COLLECTION LTD Director 2014-03-21 CURRENT 1982-03-12 Active
JOHN GRAHAM GUNN REID CARE SECURED LIMITED Director 2014-03-21 CURRENT 1982-05-24 Active
JOHN GRAHAM GUNN REID BANNER HOMES CENTRAL LIMITED Director 2014-03-21 CURRENT 1972-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (NORTH) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA GROUP (HOLDINGS) LIMITED Director 2013-03-18 CURRENT 2013-03-04 Active
JOHN GRAHAM GUNN REID CALA 1 LIMITED Director 2013-03-18 CURRENT 2013-03-04 Active
JOHN GRAHAM GUNN REID WESTSIDE PLAZA LIMITED Director 2010-06-22 CURRENT 2006-06-14 Liquidation
JOHN GRAHAM GUNN REID TIPTON SHOPPING CENTRE LIMITED Director 2010-06-22 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN GRAHAM GUNN REID CALA-FM DEVELOPMENTS LIMITED Director 2010-06-22 CURRENT 2003-06-10 Liquidation
JOHN GRAHAM GUNN REID CALA GREENBANK 2 LIMITED Director 2009-12-16 CURRENT 2006-04-20 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (SURBITON) LIMITED Director 2009-12-16 CURRENT 2003-10-30 Dissolved 2015-12-09
JOHN GRAHAM GUNN REID CALA PROPERTIES (COMMERCIAL) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA PROPERTIES (PLOT 4) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA LAND INVESTMENTS (BEARSDEN) LIMITED Director 2009-12-16 CURRENT 2003-09-09 Active
JOHN GRAHAM GUNN REID CALA PROPERTIES (HOLDINGS) LIMITED Director 2009-12-16 CURRENT 2005-08-22 Liquidation
JOHN GRAHAM GUNN REID CALA VENTURES LIMITED Director 2009-12-16 CURRENT 2006-03-15 Active
JOHN GRAHAM GUNN REID CALA PROPERTIES (ENGLAND) LIMITED Director 2008-11-27 CURRENT 1971-09-24 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA CITY LIMITED Director 2007-10-24 CURRENT 2002-08-19 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA GROUP LIMITED Director 2007-10-24 CURRENT 2007-06-26 Active
JOHN GRAHAM GUNN REID CALA EVANS RESIDENTIAL LIMITED Director 2007-10-05 CURRENT 1999-09-29 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (EAST) LIMITED Director 2005-09-02 CURRENT 1973-08-01 Active
JOHN GRAHAM GUNN REID CALA LIMITED Director 2003-03-17 CURRENT 1875-03-29 Active
JOHN GRAHAM GUNN REID CALA-MORRISON RESIDENTIAL LIMITED Director 2003-03-07 CURRENT 1998-12-10 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA HOMES (CAMBRIDGE) LIMITED Director 2003-03-06 CURRENT 1982-03-09 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA GREENBANK LIMITED Director 2003-01-17 CURRENT 1999-12-22 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA ASSETS LIMITED Director 2003-01-13 CURRENT 1989-12-15 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA PROJECTS LIMITED Director 2002-04-15 CURRENT 1980-03-28 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA HOMES (WESSEX) LIMITED Director 2002-04-15 CURRENT 1980-12-15 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA HOMES (U.K.) LIMITED Director 2002-04-15 CURRENT 1983-10-04 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID LASOMES LIMITED Director 2002-04-15 CURRENT 1974-06-04 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID SUTURAL (PROPERTIES) LIMITED Director 2002-04-15 CURRENT 1975-06-18 Dissolved 2015-12-24
JOHN GRAHAM GUNN REID CALA HOMES (SOUTH WEST) LIMITED Director 2002-04-15 CURRENT 1937-06-15 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID CPM (UK) SOLUTIONS LIMITED Director 2002-04-15 CURRENT 1977-10-24 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA HOMES (THAMES) LIMITED Director 2002-04-15 CURRENT 1990-07-16 Active
JOHN GRAHAM GUNN REID CALA HOMES LIMITED Director 2002-04-15 CURRENT 1981-05-19 Active
JOHN GRAHAM GUNN REID CALA HOMES (SOUTHERN) LIMITED Director 2002-04-15 CURRENT 1973-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (COTSWOLDS) LIMITED Director 2002-04-15 CURRENT 1961-02-02 Active
JOHN GRAHAM GUNN REID CALA LAND INVESTMENTS LIMITED Director 2002-03-28 CURRENT 2002-01-15 Active
JOHN GRAHAM GUNN REID CALA HOMES (SCOTLAND) LIMITED Director 2001-09-17 CURRENT 2001-08-28 Active
JOHN GRAHAM GUNN REID CALA HOMES (WEST) LIMITED Director 2001-09-05 CURRENT 2001-08-28 Active
JOHN GRAHAM GUNN REID CALA 1999 LIMITED Director 2001-07-01 CURRENT 1999-03-24 Active
JOHN GRAHAM GUNN REID CALA MANAGEMENT LIMITED Director 2001-04-09 CURRENT 1925-05-08 Active
JOHN GRAHAM GUNN REID CALA HOMES (YORKSHIRE) LIMITED Director 2000-02-02 CURRENT 1988-08-01 Active
JOHN GRAHAM GUNN REID CALA GRANDHOLM LIMITED Director 1998-06-03 CURRENT 1998-05-05 Dissolved 2013-10-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2013
2013-07-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013
2013-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 72
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 74
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 73
2012-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-304.70DECLARATION OF SOLVENCY
2012-04-30LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-24LATEST SOC24/04/12 STATEMENT OF CAPITAL;GBP 300000
2012-04-24AR0118/04/12 FULL LIST
2012-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM BLOCK B BURGAN HOUSE THE CAUSEWAY STAINES MIDDLESEX TW18 3PR
2011-04-21AR0118/04/11 FULL LIST
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2010-04-20AR0118/04/10 FULL LIST
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-17RES01ALTER ARTICLES 16/12/2009
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DOWNIE
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BALL
2010-01-13AP01DIRECTOR APPOINTED MR ALAN DUKE BROWN
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR BALL / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WOOD DOWNIE / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BALL / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM GUNN REID / 01/10/2009
2009-04-21363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-10-02RES13CONFIRMATION OF DRECTORS RESPONSIBILITIES 12/09/2008
2008-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-22363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-18363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-28363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-27288aNEW SECRETARY APPOINTED
2006-04-27288bSECRETARY RESIGNED
2005-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-19363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-05-13363aRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-04-22363aRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-24363aRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-05-22288bDIRECTOR RESIGNED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288bDIRECTOR RESIGNED
2002-04-18288bDIRECTOR RESIGNED
2001-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-06288cSECRETARY'S PARTICULARS CHANGED
2001-04-30363aRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VICTOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 75
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 75
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-05-09 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1986-03-25 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1986-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-10-18 Satisfied ALLSTATE INSURANCE COMPANY LIMITED
SUPPLEMENTAL CHARGE 1984-10-17 Satisfied LANDMARK DEVELOPMENT CONSULTANTS LIMITED
SUPPLEMENTAL CHARGE 1984-10-16 Satisfied LANDMARK DEVELOPMENT CONSULTANTS LIMITED
SECOND LEGAL CHARGE 1984-10-15 Satisfied LANDMARK DEVELOPMENT CONSULTANTS LIMITED
LEGAL MORTGAGE 1984-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
NOTICE OF INTENDED DEPOSIT 1981-09-16 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1981-08-24 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1981-03-17 Satisfied LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT 1981-02-27 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1981-02-16 Satisfied LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT OF LAND CERTIFICATE UPON FIRST REGISTRATION 1980-10-27 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1979-10-31 Satisfied LLOYDS BANK PLC
DEPOSIT OF DEEDS 1979-10-10 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of VICTOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTOR GROUP LIMITED
Trademarks
We have not found any records of VICTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTOR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VICTOR GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VICTOR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTOR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTOR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.