Company NameVictor Cnc (UK) Limited
Company StatusDissolved
Company Number02621677
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMing Ho Huang
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityTaiwanese
StatusClosed
Appointed01 August 1991(1 month, 1 week after company formation)
Appointment Duration29 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressPO Box 705
Taichung
Foreign
Director NameAnthony Gannon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(10 years, 6 months after company formation)
Appointment Duration19 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Owler Lane
Chadderton
Oldham
Lancashire
OL9 9PA
Secretary NameAnthony Gannon
NationalityBritish
StatusClosed
Appointed31 March 2002(10 years, 9 months after company formation)
Appointment Duration18 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Owler Lane
Chadderton
Oldham
Lancashire
OL9 9PA
Director NameDavid Broughton Issatt
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address30 Viscount Drive
Heald Green
Cheadle
Cheshire
SK8 3HU
Secretary NameDavid Broughton Issatt
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 1992)
RoleCompany Director
Correspondence Address30 Viscount Drive
Heald Green
Cheadle
Cheshire
SK8 3HU
Secretary NameRoland Alec Willott
NationalityBritish
StatusResigned
Appointed27 October 1992(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shipley View
Urmston
Manchester
Lancashire
M41 8PJ
Director NameRoland Alec Willott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years after company formation)
Appointment Duration18 years, 9 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shipley View
Urmston
Manchester
Lancashire
M41 8PJ
Director NameAlan Birch
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollies Close
Dronfield
Sheffield
Yorkshire
ST18 1TY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitevictorcnc.com
Email address[email protected]
Telephone01706 648485
Telephone regionRochdale

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20k at £1Ming Ho Huang
79.58%
Ordinary
5.1k at £1Victor Tai Chung Investment Co LTD
20.42%
Ordinary

Financials

Year2014
Net Worth-£200,195
Cash£436,248
Current Liabilities£152,433

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

9 December 2013Delivered on: 11 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2007Delivered on: 27 November 2007
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
4 October 2000Delivered on: 13 October 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 00951706. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
30 November 2020All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
30 November 2020All of the property or undertaking has been released and no longer forms part of charge 026216770003 (1 page)
30 November 2020All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
6 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 June 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
30 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
26 September 2019Termination of appointment of Alan Birch as a director on 26 September 2019 (1 page)
8 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
24 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 25,133
(7 pages)
27 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 25,133
(7 pages)
6 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 25,133
(6 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 25,133
(6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 July 2014Director's details changed for Ming Ho Huang on 15 July 2014 (2 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,133
(6 pages)
15 July 2014Director's details changed for Anthony Gannon on 10 July 2014 (2 pages)
15 July 2014Director's details changed for Ming Ho Huang on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Anthony Gannon on 10 July 2014 (2 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,133
(6 pages)
23 April 2014Termination of appointment of Roland Willott as a director (1 page)
23 April 2014Termination of appointment of Roland Willott as a director (1 page)
11 December 2013Registration of charge 026216770003 (4 pages)
11 December 2013Registration of charge 026216770003 (4 pages)
30 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 August 2010Company name changed victor europe LIMITED\certificate issued on 10/08/10
  • CONNOT ‐
(3 pages)
10 August 2010Company name changed victor europe LIMITED\certificate issued on 10/08/10
  • CONNOT ‐
(3 pages)
27 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
27 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 19/06/08; full list of members (4 pages)
2 July 2008Return made up to 19/06/08; full list of members (4 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 July 2007Return made up to 19/06/07; full list of members (3 pages)
10 July 2007Return made up to 19/06/07; full list of members (3 pages)
28 November 2006Amended accounts made up to 31 December 2005 (6 pages)
28 November 2006Amended accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 July 2006Return made up to 19/06/06; full list of members (3 pages)
7 July 2006Return made up to 19/06/06; full list of members (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 June 2004Return made up to 19/06/04; full list of members (8 pages)
14 June 2004Return made up to 19/06/04; full list of members (8 pages)
18 December 2003New director appointed (1 page)
18 December 2003New director appointed (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Return made up to 19/06/03; full list of members (7 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Return made up to 19/06/03; full list of members (7 pages)
17 June 2003Registered office changed on 17/06/03 from: 10 george st alderley edge cheshire SK9 7EJ (1 page)
17 June 2003Registered office changed on 17/06/03 from: 10 george st alderley edge cheshire SK9 7EJ (1 page)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
19 June 2001Return made up to 19/06/01; full list of members (7 pages)
19 June 2001Return made up to 19/06/01; full list of members (7 pages)
13 October 2000Particulars of mortgage/charge (5 pages)
13 October 2000Particulars of mortgage/charge (5 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
7 July 2000Return made up to 19/06/00; full list of members (7 pages)
7 July 2000Return made up to 19/06/00; full list of members (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (16 pages)
28 September 1999Full accounts made up to 31 December 1998 (16 pages)
23 September 1999Return made up to 19/06/99; no change of members (4 pages)
23 September 1999Return made up to 19/06/99; no change of members (4 pages)
21 June 1998Return made up to 19/06/98; full list of members (6 pages)
21 June 1998Return made up to 19/06/98; full list of members (6 pages)
9 June 1998Full accounts made up to 31 December 1997 (17 pages)
9 June 1998Full accounts made up to 31 December 1997 (17 pages)
1 July 1997Return made up to 19/06/97; full list of members (6 pages)
1 July 1997Return made up to 19/06/97; full list of members (6 pages)
8 June 1997Full accounts made up to 31 December 1996 (17 pages)
8 June 1997Full accounts made up to 31 December 1996 (17 pages)
20 November 1996Ad 25/09/96--------- £ si 133@1=133 £ ic 25000/25133 (2 pages)
20 November 1996Ad 25/09/96--------- £ si 133@1=133 £ ic 25000/25133 (2 pages)
12 August 1996Full accounts made up to 31 December 1995 (18 pages)
12 August 1996Full accounts made up to 31 December 1995 (18 pages)
21 June 1996Return made up to 19/06/96; no change of members (4 pages)
21 June 1996Return made up to 19/06/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (15 pages)
26 September 1995Full accounts made up to 31 December 1994 (15 pages)
20 June 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)