COLOUR VISUAL LIMITED

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

    Company NameCOLOUR VISUAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03382894
    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 COLOUR VISUAL LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is COLOUR VISUAL LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp Kings Orchard 1
    Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLOUR VISUAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for COLOUR VISUAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    32 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    42 pagesAM03

    Registered office address changed from Bartons, Suite 103, First Floor, Qc30, Queen Charlotte Street Bristol BS1 4HJ England to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on Apr 27, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Total exemption full accounts made up to Jun 30, 2017

    12 pagesAA

    Registration of charge 033828940009, created on Jul 24, 2017

    26 pagesMR01

    Satisfaction of charge 033828940007 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Notification of David Edward Spencer as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Accounts for a medium company made up to Jun 30, 2016

    26 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jun 06, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2016

    Statement of capital on Aug 12, 2016

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 22 Orchard Street Bristol BS1 5EH to Bartons, Suite 103, First Floor, Qc30, Queen Charlotte Street Bristol BS1 4HJ on Jun 26, 2016

    1 pagesAD01

    Accounts for a medium company made up to Jun 30, 2015

    18 pagesAA

    Registration of charge 033828940008, created on Dec 18, 2015

    21 pagesMR01

    Annual return made up to Jun 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a medium company made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 1,000
    SH01

    Statement of capital following an allotment of shares on Dec 09, 2013

    • Capital: GBP 1,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of COLOUR VISUAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Rebecca Anne
    3 Falcondale Road
    Westbury On Trym
    BS9 3JS Bristol
    Secretary
    3 Falcondale Road
    Westbury On Trym
    BS9 3JS Bristol
    BritishPrint Sales Executive53567430002
    AMOS, Stephen Paul
    85 Wentwood Road
    NP18 3RW Caerleon
    Gwent
    Director
    85 Wentwood Road
    NP18 3RW Caerleon
    Gwent
    United KingdomBritishAccount Exec119490870001
    O'BRIEN, Rebecca Anne
    3 Falcondale Road
    Westbury On Trym
    BS9 3JS Bristol
    Director
    3 Falcondale Road
    Westbury On Trym
    BS9 3JS Bristol
    United KingdomBritishPrint Sales Executive53567430002
    SPENCER, David Edward
    3 Falcondale Road
    Westbury On Trym
    BS9 3JS Bristol
    Director
    3 Falcondale Road
    Westbury On Trym
    BS9 3JS Bristol
    EnglandBritishPrinter53567380002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    PAGE, Robert James Mackay
    14 Ryecroft Rise
    Long Ashton
    BS41 9NQ Bristol
    Avon
    Director
    14 Ryecroft Rise
    Long Ashton
    BS41 9NQ Bristol
    Avon
    EnglandBritishAccount Exec119490940001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of COLOUR VISUAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Edward Spencer
    Falcondale Road
    BS9 3JS Bristol
    3
    England
    Apr 06, 2016
    Falcondale Road
    BS9 3JS Bristol
    3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does COLOUR VISUAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 24, 2017
    Delivered On Jul 25, 2017
    Outstanding
    Brief description
    The leasehold land known as units 1-4, eastpark trading estate, gordon road, whitehall, bristol, BS5 7DR registered at hm land registry with title number BL75683 and each and any part thereof.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 25, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 21, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Dec 21, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 01, 2013
    Satisfied
    Brief description
    2006 heidelberg CD74-5 P+L+C s/N. 451201. all the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • City Business Finance LTD T/a Print Finance
    Transactions
    • Jul 01, 2013Registration of a charge (MR01)
    • Jul 20, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 18, 2012
    Delivered On Jan 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a units 1-4 eastpark trading estate gordon road whitehall fishponds bristol t/no BL75683 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Jan 24, 2012Registration of a charge (MG01)
    Debenture
    Created On Jan 18, 2012
    Delivered On Jan 24, 2012
    Outstanding
    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, book debts, uncalled capital, buildings, fixed plant & machinery.
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Jan 24, 2012Registration of a charge (MG01)
    Debenture
    Created On Jan 18, 2012
    Delivered On Jan 19, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    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
    • Sanatnder UK PLC as Security Trustee (Security Holder) for Each Group Member
    Transactions
    • Jan 19, 2012Registration of a charge (MG01)
    Chattels mortgage
    Created On Aug 18, 2011
    Delivered On Aug 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg speedmaster CD74-5 colour press serial no.451201.
    Persons Entitled
    • Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    • Jul 05, 2013Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Mar 08, 2004
    Delivered On Mar 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and items listed below or any part thereof. Heidelberg GTOZP52 s/n 680018N, heidelberg sork z s/n Z5D3236, heidelberg cylinder sb s/n 168/1-1092.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Mar 09, 2004Registration of a charge (395)
    • Jun 30, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 01, 2001
    Delivered On Nov 07, 2001
    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 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
    • Hsbc Bank PLC
    Transactions
    • Nov 07, 2001Registration of a charge (395)
    • Jan 28, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does COLOUR VISUAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2018Administration started
    Apr 11, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    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