VISION SOLUTIONS LIMITED
Overview
Company Name | VISION SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04511931 |
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 VISION SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VISION SOLUTIONS LIMITED located?
Registered Office Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VISION SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for VISION SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016 | 2 pages | AP03 | ||||||||||
Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015 | 3 pages | AA01 | ||||||||||
Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mel David Taylor as a director on Nov 27, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Thierry Georges Bouzac as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Timothy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr David Keith Christopher Gibbon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Tee as a director | 1 pages | TM01 | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
Who are the officers of VISION SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANDLER, Victoria Anne | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | 212444710001 | |||||||
ARCHER, Oliver Carl | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 150218430001 | ||||
TAYLOR, Mel David | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | English | Director | 203242420001 | ||||
ARNOLD, Richard Stewart | Secretary | Palmer Road SP2 7LX Salisbury 5 Wiltshire | British | F D | 60617500004 | |||||
MCDERMOTT, Thomas Paul | Secretary | Newitt Place SO16 7FA Southampton 33 Hampshire | British | 134045580002 | ||||||
SADLER, Stephen | Secretary | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | 158481840001 | |||||||
WARWICK-SAUNDERS, Richard Meirion | Secretary | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | 165681720001 | |||||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
ASPLIN, Robert Alexander | Director | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | Uk | British | Director | 149870270001 | ||||
BOUZAC, Thierry Georges | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | French | Director | 87674390003 | ||||
CHANDLER, Colin, Sir | Director | Hatch Warren Lane Hatch Warren RG22 4RA Basingstoke Paterson House Hatch Warren Farm Hampshire | England | British | Director | 164519170001 | ||||
GIBBON, David Keith Christopher | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Director | 49959390002 | ||||
SADLER, Stephen Paul | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Cfo | 90689640003 | ||||
SMITH, Kenneth Ronald | Director | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | United Kingdom | British | Accountant | 34793900002 | ||||
TEE, Fiona | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | United Kingdom | British | Director | 66385440005 | ||||
TIMOTHY, Fiona Maria | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire United Kingdom | England | British | Director | 161343370001 | ||||
WRIGHT, Alan Stanley | Director | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 Hampshire | England | British | Director | 83067060001 | ||||
YORK, Graham | Director | Glebe House Ashmore SP5 5AE Shaftsbury Wiltshire | England | English | Co Director | 91383980001 | ||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of VISION SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Omnico Group Holdings Ltd | Apr 06, 2016 | Beechwood, Lime Tree Way Chineham Business Park, Chineham RG24 8WA Basingstoke Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VISION SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 18, 2012 Delivered On Sep 25, 2012 | Satisfied | Amount secured All monies due or to become due from the chargor 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
| ||||
Transactions
| ||||
Debenture | Created On Jan 27, 2003 Delivered On Feb 12, 2003 | 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
|
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