Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISION (N.W.) LIMITED
Company Information for

VISION (N.W.) LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
04037648
Private Limited Company
Liquidation

Company Overview

About Vision (n.w.) Ltd
VISION (N.W.) LIMITED was founded on 2000-07-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Vision (n.w.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
VISION (N.W.) LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in BL1
 
Filing Information
Company Number 04037648
Company ID Number 04037648
Date formed 2000-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2012
Account next due 30/04/2014
Latest return 20/07/2013
Return next due 17/08/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-16 13:04:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION (N.W.) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARY COTTAM ACCOUNTANTS LIMITED   ISIS BUSINESS SOLUTIONS LTD
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.

Company Officers of VISION (N.W.) LIMITED

Current Directors
Officer Role Date Appointed
MARIA DAWN FLETCHER
Company Secretary 2004-07-29
IAN FLETCHER
Director 2004-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP DAVID RABY
Director 2009-02-10 2012-09-03
MICHAEL JASON HOLT
Company Secretary 2000-07-20 2004-07-28
MICHAEL JASON HOLT
Director 2000-07-20 2004-07-28
PETER RAVALD
Director 2000-07-20 2004-07-28
DAVID JOHN ANTHONY REGAN
Director 2000-07-20 2004-07-28
IAN FLETCHER
Director 2000-07-20 2004-01-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-07-20 2000-07-20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-07-20 2000-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FLETCHER VISION A.V.N.W LTD Director 2015-12-22 CURRENT 2015-12-22 Active

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
2021-08-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-01
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
2019-09-23600Appointment of a voluntary liquidator
2019-09-03REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-06-20GAZ2Final Gazette dissolved via compulsory strike-off
2017-03-204.72Voluntary liquidation creditors final meeting
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM 32-36 Chorley New Road Bolton BL1 4AP
2016-02-091.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-02-091.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-02-034.20Volunatary liquidation statement of affairs with form 4.19
2016-02-03600Appointment of a voluntary liquidator
2016-02-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-01-28
2015-06-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-15
2014-05-221.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-04-15
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0120/07/13 ANNUAL RETURN FULL LIST
2013-04-291.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-15
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP RABY
2013-04-10AR0120/07/12 ANNUAL RETURN FULL LIST
2013-04-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/13 FROM 42-44 Chorley New Road Bolton Lancashire BL1 4AP
2012-05-031.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AAMDAmended accounts made up to 2010-07-31
2011-10-10AR0120/07/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0120/07/10 ANNUAL RETURN FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID RABY / 20/07/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FLETCHER / 20/07/2010
2010-04-13AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-04-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-11288aDIRECTOR APPOINTED MR PHILLIP DAVID RABY
2008-07-24363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-25363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-13363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-08363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04288bDIRECTOR RESIGNED
2004-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-04288aNEW SECRETARY APPOINTED
2004-08-04288bDIRECTOR RESIGNED
2004-07-29363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-09288bDIRECTOR RESIGNED
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-19363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-03363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-08-0388(2)RAD 05/07/01--------- £ SI 99@1=99 £ IC 1/100
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2000-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-24288bSECRETARY RESIGNED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288bDIRECTOR RESIGNED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VISION (N.W.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-21
Appointment of Liquidators2016-02-03
Resolutions for Winding-up2016-02-03
Meetings of Creditors2016-01-15
Fines / Sanctions
No fines or sanctions have been issued against VISION (N.W.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISION (N.W.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-08-01 £ 34,714
Provisions For Liabilities Charges 2011-08-01 £ 1,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISION (N.W.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 1
Current Assets 2011-08-01 £ 38,893
Debtors 2011-08-01 £ 18,892
Fixed Assets 2011-08-01 £ 8,272
Shareholder Funds 2011-08-01 £ 10,797
Stocks Inventory 2011-08-01 £ 20,000
Tangible Fixed Assets 2011-08-01 £ 8,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VISION (N.W.) LIMITED registering or being granted any patents
Domain Names

VISION (N.W.) LIMITED owns 1 domain names.

satellitewarehouse.co.uk  

Trademarks
We have not found any records of VISION (N.W.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION (N.W.) 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 (82990 - Other business support service activities n.e.c.) as VISION (N.W.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VISION (N.W.) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyVISION (N.W.) LIMITEDEvent Date2016-12-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 10 March 2017 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Office Holder details: Gordon Craig , (IP No. 7983) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Case Administrator - Michael Bimpson, E-mail: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Gordon Craig , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVISION (N.W.) LIMITEDEvent Date2016-01-28
Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Gordon Craig, Email: pjh@refreshrecovery.co.uk or Tel: 01695 711200. Case Administrator: Michael Bimpson.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVISION (N.W.) LIMITEDEvent Date2016-01-28
At a general meeting of the members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 28 January 2016 at 10.45 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No. 7983) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Gordon Craig, Email: pjh@refreshrecovery.co.uk or Tel: 01695 711200. Case Administrator: Michael Bimpson. Ian Fletcher , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVISION (N.W.) LIMITEDEvent Date2016-01-04
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 28 January 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Gordon Craig (IP No. 7983) or Case Administrator Michael Bimpson, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISION (N.W.) 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 VISION (N.W.) 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.