SOVISION LIMITED
Overview
| Company Name | SOVISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03925392 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOVISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOHOTELS LIMITED | Jul 18, 2000 | Jul 18, 2000 |
| HOTELNETUK.COM LIMITED | Feb 14, 2000 | Feb 14, 2000 |
What are the latest accounts for SOVISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for SOVISION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 039253920003 in full | 1 pages | MR04 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registration of charge 039253920003, created on Dec 16, 2015 | 42 pages | MR01 | ||||||||||
Registration of charge 039253920004, created on Dec 16, 2015 | 32 pages | MR01 | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Brian Carpenter on Dec 18, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jason Wyatt as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jason Wyatt as a director on May 27, 2014 | 2 pages | AP01 | ||||||||||
Director's details changed for Brian Carpenter on May 27, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Joseph Marsden as a director on May 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher David Thompson as a director on Apr 24, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SOVISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'DELL, Elizabeth Clare | Secretary | Avon House Avon Mill Lane BS31 2UG Keynsham Bristol | 240326400001 | |||||||
| CARPENTER, Brian | Director | Avon House Avon Mill Lane BS31 2UG Keynsham Bristol | United Kingdom | British | 37210760001 | |||||
| FULLER, John Stewart | Secretary | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | 69418400002 | ||||||
| FULLER, John Stewart | Director | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | 69418400002 | ||||||
| KNIGHT, Kenneth Martin | Director | 43 Highfield Drive Portishead BS20 8JD Bristol Avon | England | British | 30451010001 | |||||
| MARSDEN, Joseph | Director | Avon House Avon Mill Lane BS31 2UG Keynsham Bristol | United Kingdom | British | 156270060001 | |||||
| MORRISH, Orla Mary | Director | 1 Crowe Hill Limpley Stoke BA2 7FX Bath | United Kingdom | British | 80991370001 | |||||
| PERRIMAN, Clive Francis | Director | 18 St Marys Close BA2 6BR Bath Somerset | British | 93297870001 | ||||||
| THOMPSON, Christopher David | Director | Avon House Avon Mill Lane BS31 2UG Keynsham Bristol | United Kingdom | Canadian | 152418340001 | |||||
| WYATT, Jason | Director | Avon House Avon Mill Lane BS31 2UG Keynsham Bristol | England | British | 184490090001 | |||||
| WYATT, Jason | Director | Avon House Avon Mill Lane BS31 2UG Keynsham Bristol | England | British | 117106290004 |
Who are the persons with significant control of SOVISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Line Business Services Ltd | Apr 06, 2016 | Avon Mill Lane Keynsham BS31 2UG Bristol Avon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOVISION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 16, 2015 Delivered On Dec 17, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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