VISAGE IMPORTS LIMITED

VISAGE IMPORTS LIMITED

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

    Company NameVISAGE IMPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03301330
    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 VISAGE IMPORTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VISAGE IMPORTS LIMITED located?

    Registered Office Address
    c/o ROBSON LAIDLER LLP
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of VISAGE IMPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISAGE LIMITEDMay 19, 1997May 19, 1997
    MELLDOWN LIMITEDJan 13, 1997Jan 13, 1997

    What are the latest accounts for VISAGE IMPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for VISAGE IMPORTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VISAGE IMPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on May 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 23, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Robert Stephen Lister as a director on Nov 05, 2014

    2 pagesTM01

    Termination of appointment of Ulf Stefan Brettschneider as a director on Nov 05, 2014

    2 pagesTM01

    Appointment of Robert Arthur Bacon as a director on Nov 04, 2014

    3 pagesAP01

    Appointment of Mr Nicholas Andrew Cottrell as a director on Nov 04, 2014

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christopher Kershaw as a secretary

    2 pagesTM02

    Appointment of Robert Arthur Bacon as a secretary

    3 pagesAP03

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

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

    6 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Termination of appointment of Spencer Fung as a director

    2 pagesTM01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Spencer Theodore Fung on Feb 09, 2011

    3 pagesCH01

    Register(s) moved to registered office address

    1 pagesAD04

    Who are the officers of VISAGE IMPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    Secretary
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    British175829060001
    BACON, Robert Arthur
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    United KingdomBritish192986020001
    COTTRELL, Nicholas Andrew
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    EnglandBritish7316340002
    BACON, Robert Arthur
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    Secretary
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    British192986020001
    KERSHAW, Christopher Sydney Sagar
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Secretary
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    British152313140001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BACON, Robert Arthur
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    Director
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    United KingdomBritish192986020001
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    FUNG, Spencer Theodore
    Marylebone Road
    NW1 6JQ London
    Woolworth House 242-246
    Director
    Marylebone Road
    NW1 6JQ London
    Woolworth House 242-246
    Hong KongBritish161919240001
    LISTER, Robert Stephen
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    Briery Wood
    West Yorkshire
    United Kingdom
    Director
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    Briery Wood
    West Yorkshire
    United Kingdom
    EnglandBritish161918280001
    MEHAN, Sanjeev
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    Director
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    United KingdomBritish38495800004
    SEHGAL, Mukesh Kumar
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish64711760001
    SEHGAL, Raj Kumar
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish108127120002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does VISAGE IMPORTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2015Commencement of winding up
    Feb 06, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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