VISION 2 LEARN LIMITED

VISION 2 LEARN LIMITED

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

    Company NameVISION 2 LEARN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03687904
    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 2 LEARN LIMITED?

    • Educational support services (85600) / Education

    Where is VISION 2 LEARN LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of VISION 2 LEARN LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE NEXT LEVEL SYSTEMS LTD.Dec 23, 1998Dec 23, 1998

    What are the latest accounts for VISION 2 LEARN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for VISION 2 LEARN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR

    2 pagesAD03

    Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Register inspection address has been changed to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Oct 18, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for Creating Careers Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 13, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account and reduction of capital redemption reserve 11/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Darren Richard Bance as a director on Aug 20, 2019

    1 pagesTM01

    Appointment of Mrs Francesca Anne Todd as a director on Aug 19, 2019

    2 pagesAP01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Change of details for Creating Careers Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mr Darren Richard Bance on Jun 15, 2018

    2 pagesCH01

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Who are the officers of VISION 2 LEARN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    CURRAN, Kevin Peter
    West Intake Barn
    Intake Way
    NE46 1RU Hexham
    Secretary
    West Intake Barn
    Intake Way
    NE46 1RU Hexham
    British38927610002
    DUFFEY, Sarah Jane
    Hayleazes Road
    NE15 7TQ Newcastle Upon Tyne
    21
    Tyne And Wear
    United Kingdom
    Secretary
    Hayleazes Road
    NE15 7TQ Newcastle Upon Tyne
    21
    Tyne And Wear
    United Kingdom
    British140201900002
    SMITHSON, Michael John
    The Cooperage 17 Front Street
    Whitburn
    SR6 7JB Sunderland
    Secretary
    The Cooperage 17 Front Street
    Whitburn
    SR6 7JB Sunderland
    British48832320002
    WARK, Julia Alison
    45 High Axwell
    NE21 5LB Blaydon On Tyne
    Tyne & Wear
    Secretary
    45 High Axwell
    NE21 5LB Blaydon On Tyne
    Tyne & Wear
    British103579300001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BANCE, Darren Richard
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish233608100001
    COXON, Alan
    4 Bellingham Court
    NE22 5QS Bedlington
    Northumberland
    Director
    4 Bellingham Court
    NE22 5QS Bedlington
    Northumberland
    United KingdomBritish42505840002
    CURRAN, Kevin Peter
    West Intake Barn
    Intake Way
    NE46 1RU Hexham
    Director
    West Intake Barn
    Intake Way
    NE46 1RU Hexham
    British38927610002
    CURRAN, Susan
    West Intake Barn
    Intake Way
    NE46 1RU Hexham
    Director
    West Intake Barn
    Intake Way
    NE46 1RU Hexham
    British61152790002
    DALTON, Anthony Simon
    20 Langholm Road
    NE36 0ED East Boldon
    South Tyneside
    Director
    20 Langholm Road
    NE36 0ED East Boldon
    South Tyneside
    United KingdomBritish71630450002
    DONNELLY, Alan John
    1 Saint Georges Avenue
    NE34 6EU South Shields
    Tyne & Wear
    Director
    1 Saint Georges Avenue
    NE34 6EU South Shields
    Tyne & Wear
    United KingdomBritish67700010001
    MARRIOTT-SIMS, Dawn
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish196670200001
    MOULT, Neil Anthony Michael
    Newmoor Hall
    Longframlington
    NE65 8EQ Morpeth
    Northumberland
    Director
    Newmoor Hall
    Longframlington
    NE65 8EQ Morpeth
    Northumberland
    United KingdomBritish41146340003
    OVENDEN, Jonathan Stephen George
    3 Greenlea Road
    Swarland
    NE65 9HF Morpeth
    Northumberland
    Director
    3 Greenlea Road
    Swarland
    NE65 9HF Morpeth
    Northumberland
    United KingdomBritish84211800002
    PARKHOUSE, James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish157025940001
    PEARSE, Nicol
    185 Kells Lane
    Low Fell
    NE9 5HS Gateshead
    Tyne & Wear
    Director
    185 Kells Lane
    Low Fell
    NE9 5HS Gateshead
    Tyne & Wear
    British75384310001
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish234935130001
    RUSSELL, Graham Brian
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish198399200001
    SALVIN, Bernadette
    21 Saint Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    Director
    21 Saint Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    British63659730003
    VAN LOO, Sunna Iris
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    United KingdomDutch198375120001

    Who are the persons with significant control of VISION 2 LEARN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03885966
    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 2 LEARN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 05, 2013
    Delivered On Mar 07, 2013
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 07, 2013Registration of a charge (MG01)
    • Aug 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 29, 2007
    Delivered On Feb 02, 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2007Registration of a charge (395)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 15, 2004
    Delivered On Apr 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as the next level systems limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 2004Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 15, 2000
    Delivered On Dec 16, 2000
    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
    • The Co-Operative Bank PLC
    Transactions
    • Dec 16, 2000Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 14, 1999
    Delivered On Jul 22, 1999
    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
    • Barclays Bank PLC
    Transactions
    • Jul 22, 1999Registration of a charge (395)
    • Mar 21, 2001Statement of satisfaction of a charge in full or part (403a)

    Does VISION 2 LEARN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2019Commencement of winding up
    Aug 21, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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