Company NameVictor Group Limited
Company StatusDissolved
Company Number01330212
CategoryPrivate Limited Company
Incorporation Date15 September 1977(46 years, 7 months ago)
Dissolution Date16 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed15 April 2002(24 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 16 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(32 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusClosed
Appointed01 April 2006(28 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 16 October 2013)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMalcolm Russell Eames
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(14 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address19 Grove Crescent South
Boston Spa
Wetherby
West Yorkshire
LS23 6AY
Director NameMr Peter Maclean Fleming
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(14 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address52 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Director NameKathleen Kent
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(14 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 27 February 1992)
RoleCompany Director
Correspondence Address15 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Director NameFranklyn Nigel Willetts
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(14 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 1999)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 Lane End
Pudsey
West Yorkshire
LS28 9AD
Secretary NameArnold Geoffrey Ward
NationalityBritish
StatusResigned
Appointed18 April 1992(14 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address7 Holmsley Garth
Woodlesford
Leeds
West Yorkshire
LS26 8RZ
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(20 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2002)
RoleFinancial Director
Correspondence Address5 Comiston Drive
Edinburgh
Lothian
EH10 5QP
Scotland
Director NameAlan Wood Downie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(20 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 December 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameGerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2002)
RoleCompany Director
Correspondence Address37 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2002)
RoleQuantity Surveyor
Correspondence AddressWest Ghyll
21 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BW
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed13 February 1998(20 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitecala.co.uk/
Telephone01224 737800
Telephone regionAberdeen

Location

Registered AddressCala House
54 The Causeway
Staines
Surrey
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1Cala Homes (Yorkshire) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
17 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
17 July 2013Liquidators statement of receipts and payments to 10 July 2013 (5 pages)
16 July 2013Return of final meeting in a members' voluntary winding up (5 pages)
16 July 2013Return of final meeting in a members' voluntary winding up (5 pages)
5 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (7 pages)
5 June 2013Liquidators statement of receipts and payments to 18 April 2013 (7 pages)
5 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (7 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
1 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Declaration of solvency (3 pages)
30 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-19
(2 pages)
30 April 2012Declaration of solvency (3 pages)
30 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 300,000
(5 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 300,000
(5 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 75 (15 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 75 (15 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
13 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
13 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
13 January 2010Termination of appointment of Alan Downie as a director (2 pages)
13 January 2010Termination of appointment of Alan Downie as a director (2 pages)
13 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
13 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 73 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 74 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 74 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 73 (7 pages)
18 November 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Ball on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Ball on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Ball on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirmation of drectors responsibilities 12/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ Confirmation of drectors responsibilities 12/09/2008
(1 page)
10 September 2008Accounts made up to 30 June 2008 (5 pages)
10 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
13 September 2007Accounts made up to 30 June 2007 (5 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 April 2007Return made up to 18/04/07; full list of members (3 pages)
18 April 2007Return made up to 18/04/07; full list of members (3 pages)
18 September 2006Accounts made up to 30 June 2006 (5 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 April 2006Return made up to 18/04/06; full list of members (3 pages)
28 April 2006Return made up to 18/04/06; full list of members (3 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (1 page)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 August 2005Accounts made up to 30 June 2005 (5 pages)
19 April 2005Return made up to 18/04/05; full list of members (3 pages)
19 April 2005Return made up to 18/04/05; full list of members (3 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 January 2005Accounts made up to 30 June 2004 (5 pages)
13 May 2004Return made up to 18/04/04; full list of members (3 pages)
13 May 2004Return made up to 18/04/04; full list of members (3 pages)
29 July 2003Accounts made up to 30 June 2003 (6 pages)
29 July 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
22 April 2003Return made up to 18/04/03; full list of members (3 pages)
22 April 2003Return made up to 18/04/03; full list of members (3 pages)
25 January 2003Accounts made up to 30 June 2002 (6 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
24 May 2002Return made up to 18/04/02; full list of members (3 pages)
24 May 2002Return made up to 18/04/02; full list of members (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
24 September 2001Accounts made up to 30 June 2001 (6 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
30 April 2001Return made up to 18/04/01; full list of members (7 pages)
30 April 2001Return made up to 18/04/01; full list of members (7 pages)
12 October 2000Accounts made up to 30 June 2000 (6 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
16 May 2000Return made up to 18/04/00; full list of members (8 pages)
16 May 2000Return made up to 18/04/00; full list of members (8 pages)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Accounts made up to 30 June 1999 (6 pages)
22 November 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
21 November 1999Director's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
22 October 1999Accounts made up to 30 September 1998 (8 pages)
22 October 1999Full accounts made up to 30 September 1998 (8 pages)
22 October 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
22 October 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
12 May 1999Return made up to 18/04/99; full list of members (9 pages)
12 May 1999Return made up to 18/04/99; full list of members (9 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
3 August 1998Return made up to 18/04/98; full list of members (9 pages)
3 August 1998Director's particulars changed (1 page)
3 August 1998Return made up to 18/04/98; full list of members (9 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director's particulars changed (1 page)
30 July 1998Registered office changed on 30/07/98 from: victor house ashfield road thackley bradford west yorkshire BD10 9AD (1 page)
30 July 1998Registered office changed on 30/07/98 from: victor house ashfield road thackley bradford west yorkshire BD10 9AD (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
9 December 1997Full accounts made up to 30 September 1997 (10 pages)
9 December 1997Accounts made up to 30 September 1997 (10 pages)
19 August 1997Declaration of satisfaction of mortgage/charge (6 pages)
19 August 1997Declaration of satisfaction of mortgage/charge (6 pages)
6 May 1997Return made up to 18/04/97; full list of members (6 pages)
6 May 1997Return made up to 18/04/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 September 1996 (9 pages)
5 March 1997Accounts made up to 30 September 1996 (9 pages)
25 April 1996Return made up to 18/04/96; full list of members (6 pages)
25 April 1996Return made up to 18/04/96; full list of members (6 pages)
17 January 1996Full group accounts made up to 30 September 1995 (23 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Full group accounts made up to 30 September 1995 (23 pages)
19 April 1995Return made up to 18/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
13 February 1989Declaration of assistance for shares acquisition (6 pages)
13 February 1989Declaration of assistance for shares acquisition (6 pages)
30 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1989Memorandum and Articles of Association (7 pages)
30 January 1989Memorandum and Articles of Association (7 pages)
4 January 1989Particulars of mortgage/charge (3 pages)
4 January 1989Particulars of mortgage/charge (3 pages)
21 January 1983Particulars of mortgage/charge (3 pages)
21 January 1983Particulars of mortgage/charge (3 pages)
15 September 1977Certificate of incorporation (1 page)
15 September 1977Certificate of incorporation (1 page)