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 Name | |
---|---|
VISION (N.W.) LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in BL1 | |
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 |
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 |
---|---|---|
MARIA DAWN FLETCHER |
||
IAN FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP DAVID RABY |
Director | ||
MICHAEL JASON HOLT |
Company Secretary | ||
MICHAEL JASON HOLT |
Director | ||
PETER RAVALD |
Director | ||
DAVID JOHN ANTHONY REGAN |
Director | ||
IAN FLETCHER |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION A.V.N.W LTD | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-01 | |
AD01 | REGISTERED 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 | |
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/16 FROM 32-36 Chorley New Road Bolton BL1 4AP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-15 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-04-15 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP RABY | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/13 FROM 42-44 Chorley New Road Bolton Lancashire BL1 4AP | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-07-31 | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID RABY / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FLETCHER / 20/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR PHILLIP DAVID RABY | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
88(2)R | AD 05/07/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-21 |
Appointment of Liquidators | 2016-02-03 |
Resolutions for Winding-up | 2016-02-03 |
Meetings of Creditors | 2016-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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 Due Within One Year | 2011-08-01 | £ 34,714 |
---|---|---|
Provisions For Liabilities Charges | 2011-08-01 | £ 1,654 |
Creditors and other liabilities
|
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
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
VISION (N.W.) LIMITED owns 1 domain names.
satellitewarehouse.co.uk
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VISION (N.W.) LIMITED | Event Date | 2016-12-16 |
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 Type | Appointment of Liquidators | |
Defending party | VISION (N.W.) LIMITED | Event Date | 2016-01-28 |
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 Type | Resolutions for Winding-up | |
Defending party | VISION (N.W.) LIMITED | Event Date | 2016-01-28 |
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 Type | Meetings of Creditors | |
Defending party | VISION (N.W.) LIMITED | Event Date | 2016-01-04 |
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 | |||
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. |