VISION CENTRES LIMITED

VISION CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameVISION CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01905771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VISION CENTRES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VISION CENTRES LIMITED located?

    Registered Office Address
    Kpmg One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VISION CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for VISION CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from 1323 Coventry Road Yardley Birmingham West Midlands B25 8LP on Dec 10, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jul 05, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2012

    Statement of capital on Jul 13, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Jul 05, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Nigel Howard Ridgwick as a director

    2 pagesAP01

    Registered office address changed from D & a Campus Aston Cross Business Park 50 Rocky Lane Aston Birmingham West Midlands B6 5RQ on Jul 30, 2010

    1 pagesAD01

    Appointment of Mr Nigel Howard Ridgwick as a secretary

    1 pagesAP03

    Appointment of Mr Roberto Zaina as a director

    2 pagesAP01

    Termination of appointment of Andrew Ferguson as a director

    1 pagesTM01

    Termination of appointment of Richard Burbidge as a director

    1 pagesTM01

    Termination of appointment of Richard Burbidge as a secretary

    1 pagesTM02

    Annual return made up to Jul 05, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 27, 2008

    5 pagesAA

    Accounts made up to Dec 29, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of VISION CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDGWICK, Nigel Howard
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg One Snowhill
    West Midlands
    Secretary
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg One Snowhill
    West Midlands
    153074750001
    RIDGWICK, Nigel Howard
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg One Snowhill
    West Midlands
    EnglandEnglish152471230001
    ZAINA, Roberto
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg One Snowhill
    West Midlands
    ItalyItalian153073820001
    BURBIDGE, Richard James
    Sharmans Cross Road
    B91 1RQ Solihull
    39
    West Midlands
    Secretary
    Sharmans Cross Road
    B91 1RQ Solihull
    39
    West Midlands
    British131680310001
    CHERRY, Christopher John
    26 Foxhope Close
    Kings Norton
    B38 0AR Birmingham
    West Midlands
    Secretary
    26 Foxhope Close
    Kings Norton
    B38 0AR Birmingham
    West Midlands
    British45659770001
    HARRISON, Stephen John Armitage
    Springwood House
    Church Lane, Bardsey
    LS17 9DN Leeds
    West Yorkshire
    Secretary
    Springwood House
    Church Lane, Bardsey
    LS17 9DN Leeds
    West Yorkshire
    British69087130001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    RAYNER, Catriona
    75 Greenwich South Street
    SE10 8NT London
    Secretary
    75 Greenwich South Street
    SE10 8NT London
    British68980080001
    ZAINA, Roberto
    21 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Secretary
    21 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Italian68608300002
    BURBIDGE, Richard James
    Sharmans Cross Road
    B91 1RQ Solihull
    39
    West Midlands
    Director
    Sharmans Cross Road
    B91 1RQ Solihull
    39
    West Midlands
    EnglandBritish131680310001
    CHERRY, Christopher John
    26 Foxhope Close
    Kings Norton
    B38 0AR Birmingham
    West Midlands
    Director
    26 Foxhope Close
    Kings Norton
    B38 0AR Birmingham
    West Midlands
    British45659770001
    FERGUSON, Andrew Monteith
    Wych Elm Cottage
    Beech Lane
    RG8 0PX Woodcote
    Berkshire
    Director
    Wych Elm Cottage
    Beech Lane
    RG8 0PX Woodcote
    Berkshire
    United KingdomBritish207506480001
    HARDY, Russell Stephen Mons
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    Director
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    EnglandBritish45844210003
    HARRISON, Stephen John Armitage
    Springwood House
    Church Lane, Bardsey
    LS17 9DN Leeds
    West Yorkshire
    Director
    Springwood House
    Church Lane, Bardsey
    LS17 9DN Leeds
    West Yorkshire
    United KingdomBritish69087130001
    HENLEY, Keith John
    6 The Drive
    Hopwood
    B48 7AH Alvechurch
    West Midlands
    Director
    6 The Drive
    Hopwood
    B48 7AH Alvechurch
    West Midlands
    British12076190001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Director
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    EnglandBritish116764360001
    RAYNER, Catriona
    75 Greenwich South Street
    SE10 8NT London
    Director
    75 Greenwich South Street
    SE10 8NT London
    United KingdomBritish68980080001
    STONE, Clive Graham
    Abbey Meads Forrest Road
    CV8 1LT Kenilworth
    Warwickshire
    Director
    Abbey Meads Forrest Road
    CV8 1LT Kenilworth
    Warwickshire
    United KingdomBritish451110001
    ZAINA, Roberto
    21 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Director
    21 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Italian68608300002

    Does VISION CENTRES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2013Dissolved on
    Nov 30, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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