Dissolved 2017-11-03
Company Information for VIVID LIGHTING LIMITED
BLAGRAVE STREET, READING, RG1,
|
Company Registration Number
05440647
Private Limited Company
Dissolved Dissolved 2017-11-03 |
Company Name | ||
---|---|---|
VIVID LIGHTING LIMITED | ||
Legal Registered Office | ||
BLAGRAVE STREET READING | ||
Previous Names | ||
|
Company Number | 05440647 | |
---|---|---|
Date formed | 2005-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB323325241 |
Last Datalog update: | 2018-01-29 17:28:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VIVID LIGHTING ELECTRICAL SUPPLY INC. | Ontario | Dissolved | ||
VIVID LIGHTING SUPPLY PTY LTD | QLD 4107 | Dissolved | Company formed on the 2011-07-18 | |
VIVID LIGHTING SOLUTIONS INC. | 236 6030 - 88 STREET EDMONTON Alberta T6E 6G4 | Active | Company formed on the 2016-11-07 | |
VIVID LIGHTING SHOWROOM LIMITED | 393 LORDSHIP LANE LONDON N17 6AE | Active - Proposal to Strike off | Company formed on the 2017-02-15 | |
VIVID LIGHTING AND DESIGN INCORPORATED | New Jersey | Unknown | ||
VIVID LIGHTING AND CONSTRUCTION LLC | New Jersey | Unknown | ||
VIVID LIGHTING LIMITED | 38a Dartford Road Sevenoaks KENT TN13 3TQ | Active | Company formed on the 2019-05-10 | |
Vivid Lighting Studio Limited | Unknown | Company formed on the 2021-09-14 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS SHANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE SHANKS |
Director | ||
PAUL HOWARD SHOOSMITH |
Director | ||
CHRISTOPHER SHANKS |
Company Secretary | ||
JANE CLAIRE PHILLIPS |
Company Secretary | ||
JOHN PATRICK PHILLIPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3CI LIGHTING LTD. | Director | 2015-06-01 | CURRENT | 2014-06-25 | Active | |
LIGHTING ENVY LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED 28 FOREGATE STREET WORCESTER WR1 1DS ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 15 COLLEGE GREEN COLLEGE GREEN WORCESTER WORCESTERSHIRE WR1 2LH | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHANKS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM UNIT A BROOMHALL BUSINESS CENTRE BROOMHALL LANE WORCESTER WORCESTERSHIRE WR5 2NT | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHOOSMITH | |
AR01 | 29/04/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHANKS | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL HOWARD SHOOSMITH | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHANKS / 29/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE SHANKS / 29/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 PARTIAL EXEMPTION | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/01/07 FROM: BOURNE HOUSE, 35 PLOUGH LANE PURLEY SURREY CR8 3QJ | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FRESCO LIGHTING LIMITED CERTIFICATE ISSUED ON 02/01/07 | |
363s | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-30 |
Resolutions for Winding-up | 2015-06-30 |
Meetings of Creditors | 2015-05-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 VIVID LIGHTING LIMITED
Tangible Fixed Assets | 2012-05-01 | £ 2,543 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as VIVID LIGHTING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VIVID LIGHTING LIMITED | Event Date | 2015-06-24 |
Paul Walker and David Clements , Joint Liquidators , Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VIVID LIGHTING LIMITED | Event Date | 2015-06-24 |
At a General Meeting of the Company convened and held at Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS on 24 June 2015 at 2:00 pm the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1 That the Company be wound up voluntarily. 2 That Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3 That the Liquidators be authorised to act jointly and severally in the liquidation. Paul Walker and David Clements , ( 002649 & 008765 ), Joint Liquidators , Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Thomas Shanks , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VIVID LIGHTING LIMITED | Event Date | 2015-05-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS on 24 June 2015 at 2:30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS on 22 June 2015 and 23 June 2015 between the hours of 10.00 am and 4.00 pm. Paul Walker and David Clements , ( 002649 & 008765 ), Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Carrie James , Email: info@harrisons.uk.com Tel: 01905721840 | |||
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. |