VISION SECURITY GROUP SYSTEMS LIMITED

VISION SECURITY GROUP SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVISION SECURITY GROUP SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03365236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VISION SECURITY GROUP SYSTEMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VISION SECURITY GROUP SYSTEMS LIMITED located?

    Registered Office Address
    Level 12, The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VISION SECURITY GROUP SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMPART SECURITY LIMITEDMay 06, 1997May 06, 1997

    What are the latest accounts for VISION SECURITY GROUP SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for VISION SECURITY GROUP SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    pages600

    Appointment of a voluntary liquidator

    18 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Appointment of a voluntary liquidator

    16 pages600

    Director's details changed for Mr Jason Mark Towse on Sep 01, 2022

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of capital on Jan 30, 2023

    • Capital: GBP 2.71
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Change of details for Vision Security Group Limited as a person with significant control on Nov 06, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    12 pagesAA

    legacy

    170 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of VISION SECURITY GROUP SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Secretary
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Identification TypeUK Limited Company
    Registration Number05228356
    148474450001
    DICKINSON, Peter John Goddard
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish229653270003
    TOWSE, Jason Mark
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    United KingdomBritish252219850002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    JONES, Robert John
    Cherry Tree House
    39 Main Street West Leake
    LE12 5RF Loughborough
    Leics
    Secretary
    Cherry Tree House
    39 Main Street West Leake
    LE12 5RF Loughborough
    Leics
    British77711700002
    RUTT, Sandra Jane
    Hill House The Green
    Denton
    OX44 9JD Oxford
    Secretary
    Hill House The Green
    Denton
    OX44 9JD Oxford
    British38330530001
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4084587
    154268260001
    BARWELL, Leon Keith Lyford
    Boughton Park
    Boughton
    NN2 8SQ Northampton
    Boughton Hall
    Northamptonshire
    Director
    Boughton Park
    Boughton
    NN2 8SQ Northampton
    Boughton Hall
    Northamptonshire
    United KingdomBritish72553490005
    BENT, Paul Harold
    49 Elmtree Road
    Streetly
    B74 3RX Sutton Coldfield
    West Midlands
    Director
    49 Elmtree Road
    Streetly
    B74 3RX Sutton Coldfield
    West Midlands
    United KingdomBritish115358550001
    DAVIES, Stephen John
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    EnglandBritish121924830001
    FRANCIS, Robert Keith Lindsay
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish67669870002
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    GARSIDE, Christopher John
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish241579560003
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish256400460001
    HOGAN, Dennis Moulton
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomAmerican185021450001
    JONES, Robert John
    Cherry Tree House
    39 Main Street West Leake
    LE12 5RF Loughborough
    Leics
    Director
    Cherry Tree House
    39 Main Street West Leake
    LE12 5RF Loughborough
    Leics
    United KingdomBritish77711700002
    KANE, Gary
    Barley Corn Cottage
    Coppice Hill, Chalford
    GL6 8DZ Stroud
    Gloucestershire
    Director
    Barley Corn Cottage
    Coppice Hill, Chalford
    GL6 8DZ Stroud
    Gloucestershire
    British75600050001
    LEEK, Jason Charles
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United KingdomBritish110276970001
    MUSKIN, William Roy
    Hillcroft
    29 Great Lane
    NN7 2AN Hackleton
    Northamptonshire
    Director
    Hillcroft
    29 Great Lane
    NN7 2AN Hackleton
    Northamptonshire
    EnglandBritish67669880002
    REED, Nicholas John
    Jenkinson Road
    NN12 6AN Towcester
    17
    Northamptonshire
    Director
    Jenkinson Road
    NN12 6AN Towcester
    17
    Northamptonshire
    EnglandBritish134708150001
    RUTT, Peter Lionel
    Hill House
    Denton
    OX44 9JD Oxford
    Oxon
    Director
    Hill House
    Denton
    OX44 9JD Oxford
    Oxon
    EnglandBritish21061000001
    RUTT, Phillippa Louise
    Hill House
    Denton Oxon
    OX44 9JD Oxford
    Director
    Hill House
    Denton Oxon
    OX44 9JD Oxford
    British115358590001
    RUTT, Sandra Jane
    Hill House The Green
    Denton
    OX44 9JD Oxford
    Director
    Hill House The Green
    Denton
    OX44 9JD Oxford
    British38330530001
    SARSON, Ian James
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    EnglandBritish110831940001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    EnglandBritish269740830001
    SWAIN, Peter
    52 Lindrosa Road
    B74 3LB Sutton Coldfield
    West Midlands
    Director
    52 Lindrosa Road
    B74 3LB Sutton Coldfield
    West Midlands
    British72167530001
    WILCOX, Louise Victoria
    Windmill Street
    Brill
    HP18 5SZ Aylesbury
    15
    Bucks
    Director
    Windmill Street
    Brill
    HP18 5SZ Aylesbury
    15
    Bucks
    United KingdomBritish142684200001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of VISION SECURITY GROUP SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03892575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VISION SECURITY GROUP SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Nov 03, 2008
    Delivered On Nov 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Nov 13, 2008Registration of a charge (395)
    • Sep 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 02, 2007
    Delivered On Jan 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Aug 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 06, 1998
    Delivered On May 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 1998Registration of a charge (395)
    • Feb 24, 2007Statement of satisfaction of a charge in full or part (403a)

    Does VISION SECURITY GROUP SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2023Commencement of winding up
    Mar 13, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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