Company NameVicki Allen Limited
Company StatusDissolved
Company Number02562718
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameSpinestock Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Victoria Jane Bridge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(1 year after company formation)
Appointment Duration28 years, 1 month (closed 07 January 2020)
RoleShop Proprietorers
Country of ResidenceEngland
Correspondence Address24 Brooklyn Drive
Lymm
Cheshire
WA13 9DN
Secretary NameSamantha Gross
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address28 Capenhurst Close
Manchester
Lancashire
M23 2SL
Secretary NamePatricia Parker
NationalityBritish
StatusResigned
Appointed21 October 1994(3 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressApt. 10
Oak Lodge, Manor Road
Harrogate
North Yorkshire

Contact

Websitewww.vickiallen.co.uk/

Location

Registered Address24 Brooklyn Drive
Lymm
Cheshire
WA13 9DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

99 at £1Victoria Jane Bridge
99.00%
Ordinary
1 at £1Patricia Parker
1.00%
Ordinary

Financials

Year2014
Net Worth£17,818
Cash£19,066
Current Liabilities£57,126

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

12 January 1999Delivered on: 21 January 1999
Satisfied on: 27 March 2014
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 March 1991Delivered on: 19 March 1991
Satisfied on: 27 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
9 October 2019Application to strike the company off the register (3 pages)
22 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
19 August 2019Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
10 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 December 2015Registered office address changed from 205 Ashley Road Hale Cheshire WA15 9SQ to 24 Brooklyn Drive Lymm Cheshire WA13 9DN on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Patricia Parker as a secretary on 1 December 2015 (1 page)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Registered office address changed from 205 Ashley Road Hale Cheshire WA15 9SQ to 24 Brooklyn Drive Lymm Cheshire WA13 9DN on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Patricia Parker as a secretary on 1 December 2015 (1 page)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 March 2014Satisfaction of charge 1 in full (7 pages)
27 March 2014Satisfaction of charge 2 in full (5 pages)
27 March 2014Satisfaction of charge 1 in full (7 pages)
27 March 2014Satisfaction of charge 2 in full (5 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 January 2014Director's details changed for Miss Victoria Jane Allen on 2 May 2013 (2 pages)
8 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Director's details changed for Miss Victoria Jane Allen on 2 May 2013 (2 pages)
8 January 2014Director's details changed for Miss Victoria Jane Allen on 2 May 2013 (2 pages)
8 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 February 2013Director's details changed for Miss Victoria Jane Allen on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Miss Victoria Jane Allen on 19 February 2013 (2 pages)
19 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 January 2012Register inspection address has been changed (1 page)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 January 2012Register(s) moved to registered inspection location (1 page)
10 January 2012Register inspection address has been changed (1 page)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
10 January 2012Register(s) moved to registered inspection location (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
4 April 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 March 2009Return made up to 27/11/08; full list of members (3 pages)
3 March 2009Return made up to 27/11/08; full list of members (3 pages)
3 March 2009Director's change of particulars / victoria allen / 27/07/2005 (1 page)
3 March 2009Director's change of particulars / victoria allen / 27/07/2005 (1 page)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 January 2008Return made up to 27/11/07; full list of members (2 pages)
4 January 2008Return made up to 27/11/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 January 2007Return made up to 27/11/06; full list of members (2 pages)
24 January 2007Return made up to 27/11/06; full list of members (2 pages)
3 January 2006Return made up to 27/11/05; full list of members (2 pages)
3 January 2006Return made up to 27/11/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 December 2004Return made up to 27/11/04; full list of members (6 pages)
22 December 2004Return made up to 27/11/04; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 December 2003Return made up to 27/11/03; full list of members (6 pages)
16 December 2003Return made up to 27/11/03; full list of members (6 pages)
25 November 2003Accounts for a small company made up to 31 July 2003 (9 pages)
25 November 2003Accounts for a small company made up to 31 July 2003 (9 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 December 2001Return made up to 27/11/01; full list of members (6 pages)
6 December 2001Return made up to 27/11/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
26 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
30 December 1999Return made up to 27/11/99; full list of members (6 pages)
30 December 1999Return made up to 27/11/99; full list of members (6 pages)
17 June 1999Return made up to 27/11/98; no change of members (4 pages)
17 June 1999Return made up to 27/11/98; no change of members (4 pages)
31 January 1999Return made up to 27/11/97; no change of members (4 pages)
31 January 1999Return made up to 27/11/97; no change of members (4 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (9 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (9 pages)
14 November 1997Accounts for a small company made up to 31 July 1997 (9 pages)
14 November 1997Accounts for a small company made up to 31 July 1997 (9 pages)
28 February 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
11 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
19 March 1991Particulars of mortgage/charge (3 pages)
19 March 1991Particulars of mortgage/charge (3 pages)