COLOUR VISUAL LIMITED
Overview
Company Name | COLOUR VISUAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03382894 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COLOUR VISUAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for COLOUR VISUAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 26 pages | AM23 | ||||||||||||||
Administrator's progress report | 32 pages | AM10 | ||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||
Statement of administrator's proposal | 42 pages | AM03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||||||||||||||
Registration of charge 033828940009, created on Jul 24, 2017 | 26 pages | MR01 | ||||||||||||||
Satisfaction of charge 033828940007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Notification of David Edward Spencer as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Accounts for a medium company made up to Jun 30, 2016 | 26 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a medium company made up to Jun 30, 2015 | 18 pages | AA | ||||||||||||||
Registration of charge 033828940008, created on Dec 18, 2015 | 21 pages | MR01 | ||||||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a medium company made up to Jun 30, 2014 | 17 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2013
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of COLOUR VISUAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'BRIEN, Rebecca Anne | Secretary | 3 Falcondale Road Westbury On Trym BS9 3JS Bristol | British | Print Sales Executive | 53567430002 | |||||
AMOS, Stephen Paul | Director | 85 Wentwood Road NP18 3RW Caerleon Gwent | United Kingdom | British | Account Exec | 119490870001 | ||||
O'BRIEN, Rebecca Anne | Director | 3 Falcondale Road Westbury On Trym BS9 3JS Bristol | United Kingdom | British | Print Sales Executive | 53567430002 | ||||
SPENCER, David Edward | Director | 3 Falcondale Road Westbury On Trym BS9 3JS Bristol | England | British | Printer | 53567380002 | ||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
PAGE, Robert James Mackay | Director | 14 Ryecroft Rise Long Ashton BS41 9NQ Bristol Avon | England | British | Account Exec | 119490940001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of COLOUR VISUAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Edward Spencer | Apr 06, 2016 | Falcondale Road BS9 3JS Bristol 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does COLOUR VISUAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does COLOUR VISUAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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