SOVISION LIMITED

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

    Company NameSOVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03925392
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOVISION LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SOVISION LIMITED located?

    Registered Office Address
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of SOVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOHOTELS LIMITEDJul 18, 2000Jul 18, 2000
    HOTELNETUK.COM LIMITEDFeb 14, 2000Feb 14, 2000

    What are the latest accounts for SOVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for SOVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 039253920003 in full

    1 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    6 pagesCS01

    Annual return made up to Feb 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge 039253920003, created on Dec 16, 2015

    42 pagesMR01

    Registration of charge 039253920004, created on Dec 16, 2015

    32 pagesMR01

    Annual return made up to Feb 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Director's details changed for Brian Carpenter on Dec 18, 2014

    2 pagesCH01

    Termination of appointment of Jason Wyatt as a director on Dec 18, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Jason Wyatt as a director on May 27, 2014

    2 pagesAP01

    Director's details changed for Brian Carpenter on May 27, 2014

    2 pagesCH01

    Termination of appointment of Joseph Marsden as a director on May 23, 2014

    1 pagesTM01

    Termination of appointment of Christopher David Thompson as a director on Apr 24, 2014

    1 pagesTM01

    Annual return made up to Feb 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of SOVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DELL, Elizabeth Clare
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    Secretary
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    240326400001
    CARPENTER, Brian
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    Director
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    United KingdomBritish37210760001
    FULLER, John Stewart
    `Charmaine' Sham Castle Lane
    BA2 6JL Bath
    Somerset
    Secretary
    `Charmaine' Sham Castle Lane
    BA2 6JL Bath
    Somerset
    British69418400002
    FULLER, John Stewart
    `Charmaine' Sham Castle Lane
    BA2 6JL Bath
    Somerset
    Director
    `Charmaine' Sham Castle Lane
    BA2 6JL Bath
    Somerset
    British69418400002
    KNIGHT, Kenneth Martin
    43 Highfield Drive
    Portishead
    BS20 8JD Bristol
    Avon
    Director
    43 Highfield Drive
    Portishead
    BS20 8JD Bristol
    Avon
    EnglandBritish30451010001
    MARSDEN, Joseph
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    Director
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    United KingdomBritish156270060001
    MORRISH, Orla Mary
    1 Crowe Hill
    Limpley Stoke
    BA2 7FX Bath
    Director
    1 Crowe Hill
    Limpley Stoke
    BA2 7FX Bath
    United KingdomBritish80991370001
    PERRIMAN, Clive Francis
    18 St Marys Close
    BA2 6BR Bath
    Somerset
    Director
    18 St Marys Close
    BA2 6BR Bath
    Somerset
    British93297870001
    THOMPSON, Christopher David
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    Director
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    United KingdomCanadian152418340001
    WYATT, Jason
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    Director
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    EnglandBritish184490090001
    WYATT, Jason
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    Director
    Avon House
    Avon Mill Lane
    BS31 2UG Keynsham
    Bristol
    EnglandBritish117106290004

    Who are the persons with significant control of SOVISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Line Business Services Ltd
    Avon Mill Lane
    Keynsham
    BS31 2UG Bristol
    Avon House
    England
    Apr 06, 2016
    Avon Mill Lane
    Keynsham
    BS31 2UG Bristol
    Avon House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland And Wales
    Registration Number05599751
    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 SOVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 16, 2015
    Delivered On Dec 17, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 16, 2015
    Delivered On Dec 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Nov 05, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 22, 2007
    Delivered On Mar 28, 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 28, 2007Registration of a charge (395)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    All assets debenture
    Created On Mar 05, 2003
    Delivered On Mar 07, 2003
    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 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
    • Bibby Factors Bedford Limited
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    • Nov 17, 2006Statement of satisfaction of a charge in full or part (403a)

    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