Liquidation
Company Information for ASG VISION I P SYSTEMS LTD
GOODWOOD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
|
Company Registration Number
03414718
Private Limited Company
Liquidation |
Company Name | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
ASG VISION I P SYSTEMS LTD | ||||||||||||
Legal Registered Office | ||||||||||||
GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX Other companies in TA1 | ||||||||||||
Previous Names | ||||||||||||
|
Company Number | 03414718 | |
---|---|---|
Company ID Number | 03414718 | |
Date formed | 1997-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 05/08/2010 | |
Return next due | 02/09/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 12:23:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER STEPHEN BRIMBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL EDWIN ALLEN |
Director | ||
NIGEL ANTHONY BRIMBLE |
Director | ||
SHANE PATRICK DOHERTY |
Director | ||
BRIAN BROWN |
Company Secretary | ||
KEITH THOMPSON IRWIN |
Director | ||
JASON JOHN WILTON |
Director | ||
KEITH THOMPSON IRWIN |
Director | ||
FIORINDA GUISIPPINA MASTERS |
Director | ||
FIORINDA GUISIPPINA MASTERS |
Company Secretary | ||
RAYMOND JAMES MASTERS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DV VISION LIMITED | Director | 2015-11-16 | CURRENT | 2013-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-08 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/11 FROM 177 South Liberty Lane Ashton Bristol Avon BS3 2TN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE DOHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BRIMBLE | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/10 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nigel Anthony Brimble on 2009-10-01 | |
AAMD | Amended accounts made up to 2008-12-31 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/08/09; full list of members | |
287 | Registered office changed on 10/10/2008 from 57 luton road wilstead bedford bedfordshire MK45 3ET | |
288a | DIRECTOR APPOINTED NIGEL EDWIN ALLEN | |
288a | DIRECTOR APPOINTED PETER BRIMBLE | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN BROWN | |
CERTNM | COMPANY NAME CHANGED VISION I P SYSTEMS LTD. CERTIFICATE ISSUED ON 01/10/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED JUST PLANTS LTD. CERTIFICATE ISSUED ON 03/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED NU INTERNATIONAL LTD. CERTIFICATE ISSUED ON 19/09/06 | |
363a | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/12/05--------- £ SI 9998@1=9998 £ IC 2/10000 | |
RES04 | £ NC 1000/1000000 28/1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SIDEWALK CITY LTD. CERTIFICATE ISSUED ON 27/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MASSIF 4X4 CENTRE LTD. CERTIFICATE ISSUED ON 19/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MASSIF BUILDING SERVICES LTD. CERTIFICATE ISSUED ON 06/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
Petitions to Wind Up (Companies) | 2011-04-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING | Outstanding | RBS INVOICE FINANCE | |
DEBENTURE | Satisfied | PLEXNET LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as ASG VISION I P SYSTEMS LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ASG VISION I P SYSTEMS LTD | Event Date | 2011-03-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 2293 A Petition to wind up the above-named Company, Registration Number 03414718, of 177 South Liberty Lane, Ashton, Bristol, Avon BS3 2TN presented on 25 March 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1524059/37/G.) : | |||
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. |