CITYVISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCITYVISION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01047436
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CITYVISION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CITYVISION LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CITYVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERVISION VIDEO (HOLDINGS) PLCDec 31, 1980Dec 31, 1980
    JOHN BAKER (INSULATION) LIMITED Mar 24, 1972Mar 24, 1972

    What are the latest accounts for CITYVISION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnNov 30, 2012
    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What is the status of the latest confirmation statement for CITYVISION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 10, 2017
    Next Confirmation Statement DueApr 24, 2017
    OverdueYes

    What is the status of the latest annual return for CITYVISION LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CITYVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 22, 2018

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 22, 2017

    15 pages4.68

    Liquidators' statement of receipts and payments to Apr 22, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to Apr 22, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Apr 22, 2014

    15 pages4.68

    Termination of appointment of Charles Ergen as a director

    2 pagesTM01

    Termination of appointment of Robert Dodge as a director

    2 pagesTM01

    Termination of appointment of James Defranco Ii as a director

    2 pagesTM01

    Termination of appointment of Martin Higgins as a director

    2 pagesTM01

    Registered office address changed from * Harefield Place the Drive Uxbridge Middlesex UB10 8AQ* on May 17, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    11 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Apr 10, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2012

    Statement of capital on Apr 11, 2012

    • Capital: GBP 58,942,129.45
    SH01

    Full accounts made up to Jan 02, 2011

    12 pagesAA

    Appointment of Charles W Ergen as a director

    3 pagesAP01

    Appointment of Robert Stanton Dodge as a director

    3 pagesAP01

    Appointment of James Defranco Ii as a director

    3 pagesAP01

    Termination of appointment of Eamonn Feeney as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Termination of appointment of Thomas Kurrikoff as a director

    1 pagesTM01

    Annual return made up to Apr 10, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of CITYVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITRE SECRETARIES LIMITED
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Nominee Secretary
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1447749
    900004680001
    EDWARDS, Karen
    5 Woodfield Park
    HP6 5QQ Amersham
    Buckinghamshire
    Secretary
    5 Woodfield Park
    HP6 5QQ Amersham
    Buckinghamshire
    British52932010002
    ELLIOTT, Phillip Mark
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    Secretary
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    BritishAccountant49613060001
    MORETON, Jacqueline Frances
    6b Lonsdale Place
    Islington
    N1 1EL London
    Secretary
    6b Lonsdale Place
    Islington
    N1 1EL London
    British60092900001
    WADDELL, Deborah
    38 Haslemere Avenue
    W13 9UJ London
    Secretary
    38 Haslemere Avenue
    W13 9UJ London
    British64034560002
    WESTWOOD SECRETARIES LIMITED
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    Secretary
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    72462860002
    BACZKO, Joseph Richard
    144 Alexander Palm Road
    Boca Raton
    FOREIGN Florida
    Usa
    Director
    144 Alexander Palm Road
    Boca Raton
    FOREIGN Florida
    Usa
    Us CitizenPresident & Chief Operating Officer27612020001
    BERRARD, Steven Richard
    508 Bontana Avenue
    Fort Lauderdale Florida 33301
    Usa
    Director
    508 Bontana Avenue
    Fort Lauderdale Florida 33301
    Usa
    Us CitizenVice Chairman & Chief Financial Officer23823010001
    CLARKE, Simon Jeremy
    68 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    68 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritishAccountant6045580001
    DEFRANCO II, James
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    Director
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    UsaAmericanExecutive Vp Dish Network Corporation163558130001
    DODGE, Robert Stanton
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    Director
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    UsaUnited StatesExecutive Vp General Counsel & Secretary163557590001
    ELLIOTT, Phillip Mark
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    Director
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    EnglandBritishAccountant49613060001
    ERGEN, Charles W.
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    Director
    S.Meridian Blvd.
    Englewood
    9601
    Colorado 80112
    United States
    UsaUnited StatesChairman Of The Board Of Directors163558530001
    FEENEY, Eamonn
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritishAccountant58520350001
    FEENEY, Eamonn
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritishAccountant58520350001
    FEENEY, Eamonn
    155 Heath End Road
    Flackwell Heath
    HP10 9ES High Wycombe
    Buckinghamshire
    Director
    155 Heath End Road
    Flackwell Heath
    HP10 9ES High Wycombe
    Buckinghamshire
    EnglandBritishAccountant58520350001
    GEDDIS, Gerald Richard
    45 Riverside Way
    UB8 2YF Uxbridge
    Middlesex
    Director
    45 Riverside Way
    UB8 2YF Uxbridge
    Middlesex
    Us CitizenVice President Operations27671590001
    HAWKINS, Thomas William
    621 Solar Isle Drive
    Fort Lauderdale
    Florida 33301
    Usa
    Director
    621 Solar Isle Drive
    Fort Lauderdale
    Florida 33301
    Usa
    Us CitizenAss General Counsel & Sec50854820001
    HIGGINS, Martin
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    IrelandIrishManaging Director64918710002
    KEATING, Tony
    104 Crodaun Forest Park
    IRISH Celbridge
    County Kildare
    Ireland
    Director
    104 Crodaun Forest Park
    IRISH Celbridge
    County Kildare
    Ireland
    IrelandIrishChartered Accountant64918620001
    KURRIKOFF, Thomas Erik
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    UsaUs CitizenSvp International Operations & Financial Planning162394180001
    KURRIKOFF, Thomas Erik
    7151 Kendallwood Drive
    Dallas
    Texas 75240
    Usa
    Director
    7151 Kendallwood Drive
    Dallas
    Texas 75240
    Usa
    UsaUs CitizenSenior Vp Finance162394180001
    NORRIS, Terence John
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    United KingdomBritishMd Cityvision Plc8778080001
    PRIME, Richard Graham
    24 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    Director
    24 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    BritishFinancial Director2999170001
    RIPLEY, Beverley
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    Director
    Blackmoor Farm
    Ockham Lane
    KT11 4LZ Chobham
    Surrey
    BritishChairman23762560001
    SALT, Vernon
    Oaklands
    Queens Road
    KT12 5LL Walton On Thames
    Surrey
    Director
    Oaklands
    Queens Road
    KT12 5LL Walton On Thames
    Surrey
    BritishSvp Marketing Product & Brand52932080002
    SHEPHERD, Nicholas Paul
    Fairview
    460 Oakwood Trail
    Fairview 75069 - 8723
    Texas
    Usa
    Director
    Fairview
    460 Oakwood Trail
    Fairview 75069 - 8723
    Texas
    Usa
    BritishVp & Pres - Blockbuster North117331590001
    SHEPHERD, Nicholas Paul
    10 Spring Lane
    Clifton Reynes
    MK46 5DS Olney
    Buckinghamshire
    Director
    10 Spring Lane
    Clifton Reynes
    MK46 5DS Olney
    Buckinghamshire
    BritishManaging Director48986360001
    TRAVIS, Nigel
    5109 Heather Court
    75028 Flower Mound
    Texas
    Usa
    Director
    5109 Heather Court
    75028 Flower Mound
    Texas
    Usa
    BritishPresident Worldwide Retail Ope39348910003
    WHATLEY, James William
    E Lovers Lane
    Apt 1604
    Dallas
    6646
    Texas Tx 75214
    Director
    E Lovers Lane
    Apt 1604
    Dallas
    6646
    Texas Tx 75214
    AmericanExecutive Blockbuter Inc131652810001
    WYATT, Christopher John
    Lantern Cottage
    Fairoak Lane, Oxshott
    KT22 0TH Leatherhead
    Surrey
    Director
    Lantern Cottage
    Fairoak Lane, Oxshott
    KT22 0TH Leatherhead
    Surrey
    EnglandBritishSvp International Europe41956920002

    Does CITYVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jul 24, 1986
    Delivered On Jul 29, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1986Registration of a charge
    • Jun 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Further guarantee & debenture
    Created On Mar 27, 1981
    Delivered On Apr 07, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Charged by the principal deed & further deed. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1981Registration of a charge
    Letter of charge
    Created On Oct 23, 1980
    Delivered On Nov 13, 1980
    Satisfied
    Amount secured
    All monies due or to become due from intervision video limited to the chargee on any account whatosever.
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any existing account or accounts of the company with the bank whether current accounts or deposit accounts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 13, 1980Registration of a charge
    Guarantee & debenture
    Created On Sep 29, 1980
    Delivered On Oct 06, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or intervision video LTD. To the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1980Registration of a charge
    Debenture
    Created On Aug 01, 1980
    Delivered On Aug 13, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a bookdebts letter dated 1/8/80
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • The Tebbitt Group LTD
    Transactions
    • Aug 13, 1980Registration of a charge
    Legal charge
    Created On Feb 08, 1980
    Delivered On Feb 13, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land & premises known as muppets, high street, henfield, west sussex. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank Limited
    Transactions
    • Feb 13, 1980Registration of a charge
    Legal charge
    Created On Feb 08, 1980
    Delivered On Feb 13, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and premises known as superfoam house (formerly the stores) high street henfield, west sussex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereon other than trade machinery as defined by section 5 of the bills of sale act 1878.together with plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank Limited.
    Transactions
    • Feb 13, 1980Registration of a charge

    Does CITYVISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Lee Antony Manning
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0