APPLIED VISION LIMITED

APPLIED VISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAPPLIED VISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02649820
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APPLIED VISION LIMITED?

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

    Where is APPLIED VISION LIMITED located?

    Registered Office Address
    The Priestley Centre
    10 Priestley Road
    GU2 7XY The Surrey Research Park,
    Guildford, Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of APPLIED VISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLIED VISIONS LIMITEDNov 13, 1991Nov 13, 1991
    NOTICEQUEST LIMITEDSep 30, 1991Sep 30, 1991

    What are the latest accounts for APPLIED VISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for APPLIED VISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Dorian Kevin Thomas Devers on Dec 02, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Director's details changed for Mr Dorian Kevin Thomas Devers on Feb 18, 2013

    2 pagesCH01

    Annual return made up to Jan 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2013

    Statement of capital on Feb 19, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Dorian Kevin Thomas Devers as a director on Jan 21, 2013

    2 pagesAP01

    Termination of appointment of Thorben Finken as a director on Jan 20, 2013

    1 pagesTM01

    Statement of capital on Nov 12, 2012

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium account 08/11/2012
    RES13

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

    3 pagesAA

    Director's details changed for Dr Thorben Finken on May 02, 2012

    2 pagesCH01

    Appointment of Mr Nathan Palmer as a director on Apr 10, 2012

    2 pagesAP01

    Termination of appointment of Michael Dennis as a director on Apr 10, 2012

    1 pagesTM01

    Annual return made up to Jan 26, 2012 with full list of shareholders

    6 pagesAR01

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

    3 pagesAA

    Director's details changed for Dr Thorben Finken on May 10, 2011

    2 pagesCH01

    Annual return made up to Jan 26, 2011 with full list of shareholders

    6 pagesAR01

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

    3 pagesAA

    Annual return made up to Jan 26, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Susan Kathleen Kelly on Jan 01, 2010

    1 pagesCH03

    legacy

    1 pages288c

    Who are the officers of APPLIED VISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Secretary
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    British71087960003
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    EnglandBritish118706260003
    DEVERS, Dorian Kevin Thomas
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritish208186510001
    PALMER, Nathan
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    Director
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    EnglandBritish168273890001
    ABRAMSON, Anthony Ian Joseph
    20 Belvedere Avenue
    LS17 Leeds
    Ls17 8bw
    Secretary
    20 Belvedere Avenue
    LS17 Leeds
    Ls17 8bw
    British31676110001
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Secretary
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    British118706260003
    HUNT, Carol Anne
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Secretary
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British40992870003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Secretary
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    ABRAMSON, Anthony Ian Joseph
    20 Belvedere Avenue
    LS17 Leeds
    Ls17 8bw
    Director
    20 Belvedere Avenue
    LS17 Leeds
    Ls17 8bw
    EnglandBritish31676110001
    BUTLER, Edward Dean
    4325 Drake Road
    Cincinnati
    Ohio 45243
    Usa
    Director
    4325 Drake Road
    Cincinnati
    Ohio 45243
    Usa
    American31676120001
    DENNIS, Michael
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    Director
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    British118951230001
    FINKEN, Thorben, Dr
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Director
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    EnglandGerman152685750001
    HALL, Gareth William
    44 Nottingham Road
    NG11 0HG Gotham
    Nottingham
    Director
    44 Nottingham Road
    NG11 0HG Gotham
    Nottingham
    British73902440001
    HALSALL, Barry Edwin
    2 Paddock Way
    Hurst Green
    RH8 0LF Oxted
    Surrey
    Director
    2 Paddock Way
    Hurst Green
    RH8 0LF Oxted
    Surrey
    British47684130003
    JOHNSON, Peter Charles, Dr
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British73998760002
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Director
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    LEWIS, Nigel Andrew
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    United KingdomBritish146324340001
    MOSTYN, Gareth
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    British126699160001
    ORMROD, Stephen Ellis, Dr
    17 Southlands
    RH19 4DB East Grinstead
    West Sussex
    Director
    17 Southlands
    RH19 4DB East Grinstead
    West Sussex
    United KingdomBritish79380710001
    PANDEY, Vivek
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British73935190002
    SPENCE, Patrick Charles Gordon
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    British79853340013
    STRADLING, Roderick Saffin
    12 Broadlands Rise
    WS14 9SF Lichfield
    Staffordshire
    Director
    12 Broadlands Rise
    WS14 9SF Lichfield
    Staffordshire
    EnglandBritish56584520003
    WALLS, John Michael, Dr
    6 Links Close
    TN6 1QW Crowborough
    East Sussex
    Director
    6 Links Close
    TN6 1QW Crowborough
    East Sussex
    EnglandBritish31676100001
    WHITE, Norman Henry
    The Gables
    Main Street
    NN6 8BU Little Brington
    Northamptonshire
    Director
    The Gables
    Main Street
    NN6 8BU Little Brington
    Northamptonshire
    British43979130001

    Does APPLIED VISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 27, 1992
    Delivered On Feb 14, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For full details see form 395 tc ref: M205C.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1992Registration of a charge (395)
    Debenture
    Created On Nov 22, 1991
    Delivered On Nov 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And stock in trade etc. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Nov 23, 1991Registration of a charge (395)
    • Jan 17, 2001Statement of satisfaction of a charge in full or part (403a)

    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