VISION PARTNERS LIMITED

VISION PARTNERS LIMITED

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

    Company NameVISION PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04092480
    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 VISION PARTNERS LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is VISION PARTNERS LIMITED located?

    Registered Office Address
    C/O Mercer & Hole Chartered Accountants Silbury Court
    420 Silbury Boulevard
    MK9 2AF Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VISION PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIENTGUARD LIMITEDOct 18, 2000Oct 18, 2000

    What are the latest accounts for VISION PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for VISION PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Registered office address changed from Dolphin House Commerce Way Leighton Buzzard Bedfordshire LU7 4RW to C/O Mercer & Hole Chartered Accountants Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on Apr 05, 2018

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    6 pagesCS01

    Director's details changed for John Haldyn Clamp on Apr 12, 2016

    2 pagesCH01

    Secretary's details changed for John Haldyn Clamp on Apr 12, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Termination of appointment of Richard Gordon Newell as a director on Nov 30, 2015

    1 pagesTM01

    Annual return made up to Oct 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 102
    SH01

    Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Dolphin House Commerce Way Leighton Buzzard Bedfordshire LU7 4RW

    1 pagesAD02

    Director's details changed for Dr Richard Gordon Newel on Oct 27, 2015

    2 pagesCH01

    Director's details changed for John Haldyn Clamp on Oct 27, 2015

    2 pagesCH01

    Termination of appointment of Geoffrey Haldyn Clamp as a director on Oct 27, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Annual return made up to Oct 18, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 102
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Oct 18, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 102
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

    Annual return made up to Oct 18, 2012 with full list of shareholders

    9 pagesAR01

    Who are the officers of VISION PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAMP, John Haldyn
    Grantchester Street
    CB3 9HZ Cambridge
    67
    England
    Secretary
    Grantchester Street
    CB3 9HZ Cambridge
    67
    England
    British62538840003
    CLAMP, John Haldyn
    Grantchester Street
    CB3 9HZ Cambridge
    67
    England
    Director
    Grantchester Street
    CB3 9HZ Cambridge
    67
    England
    EnglandBritish62538840004
    LOMAS, Jonathan Keith
    Church House
    50 High Street
    CB7 5PP Chippenham
    Cambridgeshire
    Director
    Church House
    50 High Street
    CB7 5PP Chippenham
    Cambridgeshire
    United KingdomBritish64093080002
    CLAMP, John Haldyn
    28 Owlstone Road
    CB3 9JH Cambridge
    Secretary
    28 Owlstone Road
    CB3 9JH Cambridge
    British62538840003
    LEDGER, Curtis Lee
    23 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    Secretary
    23 Kestrel Way
    MK18 7HJ Buckingham
    Buckinghamshire
    British81172620002
    CLAMP, Geoffrey Haldyn
    Higher Spriddlestone Barns
    Brixton
    PL9 0DW Plymouth
    Devon
    Director
    Higher Spriddlestone Barns
    Brixton
    PL9 0DW Plymouth
    Devon
    British18836960002
    DISKIN, Mark
    Coachmans Cottage Rose Hill
    SL1 8NN Burnham
    Berkshire
    Director
    Coachmans Cottage Rose Hill
    SL1 8NN Burnham
    Berkshire
    South AfricaSouth African2953170001
    HARPER, David Martin
    Ladye Place
    High Street, Hurley
    SL6 5NB Maidenhead
    Berkshire
    Director
    Ladye Place
    High Street, Hurley
    SL6 5NB Maidenhead
    Berkshire
    EnglandBritish80453970001
    NEWELL, Richard Gordon, Dr
    Green End
    CB25 9FD Landbeach
    Old Beach Farm
    Cambridgeshire
    United Kingdom
    Director
    Green End
    CB25 9FD Landbeach
    Old Beach Farm
    Cambridgeshire
    United Kingdom
    United KingdomBritish26463900002

    Who are the persons with significant control of VISION PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Keith Lomas
    High Street
    Chippenham
    CB7 5PP Ely
    Church House
    England
    Apr 06, 2016
    High Street
    Chippenham
    CB7 5PP Ely
    Church House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Haldyn Clamp
    Grantchester Street
    CB3 9HZ Cambridge
    67
    England
    Apr 06, 2016
    Grantchester Street
    CB3 9HZ Cambridge
    67
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does VISION PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 16, 2008
    Delivered On Jan 22, 2008
    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
    • Jan 22, 2008Registration of a charge (395)
    • Nov 22, 2017Satisfaction of a charge (MR04)

    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