VYSIONICS ITS HOLDINGS LIMITED

VYSIONICS ITS HOLDINGS LIMITED

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

    Company NameVYSIONICS ITS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04483797
    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 VYSIONICS ITS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VYSIONICS ITS HOLDINGS LIMITED located?

    Registered Office Address
    Tlt Solicitors
    Redcliff Street
    BS1 6TP Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VYSIONICS ITS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED CHECK SERVICES (HOLDINGS) LIMITEDJul 11, 2002Jul 11, 2002

    What are the latest accounts for VYSIONICS ITS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VYSIONICS ITS HOLDINGS 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

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    14 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2020

    • Capital: GBP 10.17
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of £1,649,00 be cancelled and credited to a reserve. 08/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 08, 2020

    • Capital: GBP 271,210.17
    3 pagesSH01

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    13 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Henrik Leps as a director on Jun 14, 2019

    1 pagesTM01

    Appointment of Mr Markus Weber as a director on Jun 14, 2019

    2 pagesAP01

    Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to Tlt Solicitors Redcliff Street Bristol BS1 6TP on Apr 09, 2019

    1 pagesAD01

    Termination of appointment of Shoosmiths Secretaries Limited as a secretary on Mar 31, 2019

    1 pagesTM02

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of VYSIONICS ITS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEVIS, Kevin Bryan
    Redcliff Street
    BS1 6TP Bristol
    Tlt Solicitors
    England
    Director
    Redcliff Street
    BS1 6TP Bristol
    Tlt Solicitors
    England
    EnglandBritish113503280001
    GORRINGE, Richard, Mr.
    Redcliff Street
    BS1 6TP Bristol
    Tlt Solicitors
    England
    Director
    Redcliff Street
    BS1 6TP Bristol
    Tlt Solicitors
    England
    EnglandBritish164996300002
    WEBER, Markus
    Redcliff Street
    BS1 6TP Bristol
    Tlt Solicitors
    England
    Director
    Redcliff Street
    BS1 6TP Bristol
    Tlt Solicitors
    England
    GermanyGerman259744210001
    CHAPMAN, Brian
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    British150758770001
    PARMAR, Inderjit Singh
    1 Barr Cottage
    Barr, Bishops Hull
    TA4 1AE Taunton
    Somerset
    Secretary
    1 Barr Cottage
    Barr, Bishops Hull
    TA4 1AE Taunton
    Somerset
    British67781960001
    PIPER, Timothy John
    Beechwood House Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Surrey
    Secretary
    Beechwood House Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Surrey
    British45065240001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    Identification TypeEuropean Economic Area
    Registration Number3206137
    76282680012
    BIERMANN, Carsten Reinhard
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    GermanyGerman192914760001
    BOOY, Christopher Arthur
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    Director
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    United KingdomBritish42442390001
    BOOY, Jacqueline Wendy
    Station Road
    Portbury
    BS20 7TN Bristol
    Eastleach
    Avon
    Director
    Station Road
    Portbury
    BS20 7TN Bristol
    Eastleach
    Avon
    British139099300001
    BRAIN, Bruce
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    United KingdomBritish9395440004
    CHAPMAN, Brian Roy
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    United KingdomBritish32009220003
    CHAPMAN, Brian
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    United KingdomBritish149716000001
    CHILLMAN, Robin
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    United KingdomBritish115862540002
    DAVEY, Paul Charles William
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    EnglandBritish55078190001
    LEPS, Henrik
    Redcliff Street
    BS1 6TP Bristol
    Tlt Solicitors
    England
    Director
    Redcliff Street
    BS1 6TP Bristol
    Tlt Solicitors
    England
    GermanyGerman244519560001
    OELERT, Sven Frank Thorsten
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    GermanyGerman141144440001
    PENDLETON, Alistair Lee
    3 Temple Quay
    BS1 6DZ Bristol
    Ldc
    United Kingdom
    Director
    3 Temple Quay
    BS1 6DZ Bristol
    Ldc
    United Kingdom
    United KingdomBritish187096220001
    PIPER, Janice
    Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Beechwood House
    Surrey
    Director
    Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Beechwood House
    Surrey
    British139099180001
    PIPER, Timothy John
    Beechwood House Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Surrey
    Director
    Beechwood House Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Surrey
    British45065240001
    PODMORE, Ian Victor Stewart
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    1st Floor
    United KingdomBritish149688740001

    Who are the persons with significant control of VYSIONICS ITS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    500 - 600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    May 18, 2016
    500 - 600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07050335
    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 VYSIONICS ITS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Dec 28, 2011
    Delivered On Dec 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (The "Investor")
    Transactions
    • Dec 29, 2011Registration of a charge (MG01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Apr 02, 2010
    Delivered On Apr 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Lloyds Development Capital Limited (The Security Trustee)
    Transactions
    • Apr 14, 2010Registration of a charge (MG01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 26, 2010
    Delivered On Mar 09, 2010
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2010Registration of a charge (MG01)
    • Nov 19, 2014Satisfaction 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