FOCUS 21 VISUAL COMMUNICATIONS LIMITED

FOCUS 21 VISUAL COMMUNICATIONS LIMITED

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

    Company NameFOCUS 21 VISUAL COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03557295
    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 FOCUS 21 VISUAL COMMUNICATIONS LIMITED?

    • Manufacture of consumer electronics (26400) / Manufacturing

    Where is FOCUS 21 VISUAL COMMUNICATIONS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOCUS 21 VISUAL COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for FOCUS 21 VISUAL COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 11, 2022

    20 pagesLIQ03

    Termination of appointment of Robbert Paul Bakker as a director on Dec 22, 2021

    1 pagesTM01

    Registered office address changed from Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB England to 55 Baker Street London W1U 7EU on Jul 29, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2021

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Notification of Avmi Kinly Ltd as a person with significant control on May 31, 2021

    2 pagesPSC02

    Cessation of Focus 21 Holdings Limited as a person with significant control on May 31, 2021

    1 pagesPSC07

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Europe House Windmill Road Sunbury-on-Thames TW16 7HB

    1 pagesAD02

    Termination of appointment of Edward Charles Peregrine Phelps Cook as a director on Nov 16, 2020

    1 pagesTM01

    Termination of appointment of John Meirion Allen as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Mr. Thomas Michael Martin as a director on Aug 17, 2020

    2 pagesAP01

    Appointment of Mr. Robbert Paul Bakker as a director on Aug 17, 2020

    2 pagesAP01

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Current accounting period shortened from Jun 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Satisfaction of charge 035572950009 in full

    1 pagesMR04

    Satisfaction of charge 035572950008 in full

    1 pagesMR04

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    25 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of FOCUS 21 VISUAL COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Thomas Michael, Mr.
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    NorwayIrish266610890001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    WARRILOW, Nigel Derek
    Deepcut Bridge Road
    Deepcut
    GU16 6SD Camberley
    123/127
    Surrey
    Secretary
    Deepcut Bridge Road
    Deepcut
    GU16 6SD Camberley
    123/127
    Surrey
    British58237510002
    ALLEN, John Meirion
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    England
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    England
    EnglandBritish247066590001
    BAKKER, Robbert Paul, Mr.
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    NetherlandsDutch273186980001
    BARTON-TAYLOR, Darren
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    England
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    England
    EnglandBritish218431030001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    COOK, Edward Charles Peregrine Phelps
    Park Road
    Hampton Wick
    KT1 4AS Kingston Upon Thames
    42
    England
    Director
    Park Road
    Hampton Wick
    KT1 4AS Kingston Upon Thames
    42
    England
    EnglandBritish52906920005
    GORE, David Norman
    20 Marle Avenue
    RH15 8JG Burgess Hill
    West Sussex
    Director
    20 Marle Avenue
    RH15 8JG Burgess Hill
    West Sussex
    United KingdomBritish47530610001
    HARWOOD, James Alec
    175 Worting Road
    RG22 6NR Basingstoke
    Austral House
    Hampshire
    United Kingdom
    Director
    175 Worting Road
    RG22 6NR Basingstoke
    Austral House
    Hampshire
    United Kingdom
    United KingdomBritish58237690003
    KARIA, Keval Ketan
    201 Andover Road
    RG14 6NB Newbury
    Berkshire
    Director
    201 Andover Road
    RG14 6NB Newbury
    Berkshire
    British58237600001
    PAVELEY, Justin
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    England
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    England
    EnglandBritish149824350001
    PRICE, Steven Leonard
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    England
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    England
    EnglandBritish202505120001
    WARRILOW, Nigel Derek
    River Lane
    Fetcham
    KT22 9RP Leatherhead
    2
    Surrey
    England
    Director
    River Lane
    Fetcham
    KT22 9RP Leatherhead
    2
    Surrey
    England
    EnglandBritish58237510003

    Who are the persons with significant control of FOCUS 21 VISUAL COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    170 Windmill Road West
    TW16 7HB Sunbury-On-Thames
    Europe House
    England
    May 31, 2021
    170 Windmill Road West
    TW16 7HB Sunbury-On-Thames
    Europe House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02468436
    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.
    Focus 21 Holdings Limited
    Deepcut Bridge Road
    Deepcut
    GU16 6SD Camberley
    123-127
    Surrey
    England
    Apr 06, 2016
    Deepcut Bridge Road
    Deepcut
    GU16 6SD Camberley
    123-127
    Surrey
    England
    Yes
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    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 FOCUS 21 VISUAL COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2018
    Delivered On Dec 21, 2018
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    • Jun 09, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 24, 2018
    Delivered On Jul 27, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Jul 27, 2018Registration of a charge (MR01)
    • Jun 09, 2020Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Feb 26, 2009
    Delivered On Feb 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 28, 2009Registration of a charge (395)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 26, 2009
    Delivered On Feb 28, 2009
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 28, 2009Registration of a charge (395)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Nov 16, 2007
    Delivered On Nov 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold being 123-127 deepcut bridge rd,deepcut,camberley,surrey GU16 6SD; SY668892,SY668893,SY668894,SY684902. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    • Mar 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Aug 01, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old telephone exchange longcross chertsey surrey t/no SY436770. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Mar 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On May 25, 2004
    Delivered On May 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels being vauxhall van astra envoy 1.7DTI s/reg number's HK52 gkv chassis no. Wolotgf 7038021700, & BD52 xst chassis no. Wolotgf 7038031629, vauxhall van astra 1.7TD s/reg number HN02 tto chassis no. Wolotgf 7028085221, for details of further chattels charged please refer to the form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 26, 2004Registration of a charge (395)
    • Mar 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Feb 25, 2003
    Delivered On Feb 27, 2003
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 27, 2003Registration of a charge (395)
    • Jul 19, 2018Satisfaction of a charge (MR04)
    All assets debenture
    Created On Mar 11, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    • Mar 19, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does FOCUS 21 VISUAL COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2023Due to be dissolved on
    Jul 12, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex

    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