INVISION UK LTD

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

    Company NameINVISION UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04799073
    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 INVISION UK LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is INVISION UK LTD located?

    Registered Office Address
    Invision (Uk)
    Vinces Road
    IP22 4YT Diss
    Undeliverable Registered Office AddressNo

    What were the previous names of INVISION UK LTD?

    Previous Company Names
    Company NameFromUntil
    INVISION TECHNOLOGIES (UK) LIMITEDJul 07, 2003Jul 07, 2003
    INVISION (TECHNOLOGIES) UK LIMITEDJun 13, 2003Jun 13, 2003

    What are the latest accounts for INVISION UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INVISION UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 047990730004 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Registration of charge 047990730007, created on Dec 15, 2021

    51 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    34 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    154 pagesPARENT_ACC

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Przemek Szlachta as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Mr Philip Benjamin Bligh as a director on Sep 30, 2020

    2 pagesAP01

    Appointment of Mr Andrew Garnham as a secretary on Sep 30, 2020

    2 pagesAP03

    Termination of appointment of Przemek Szlachta as a secretary on Sep 30, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Przemek Szlachta as a director on Jan 14, 2020

    2 pagesAP01

    Termination of appointment of Stephen John Beahan as a director on Jan 14, 2020

    1 pagesTM01

    Registration of charge 047990730006, created on Jan 21, 2020

    53 pagesMR01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Appointment of Mr Przemek Szlachta as a secretary on Jun 19, 2019

    2 pagesAP03

    Termination of appointment of Stephen Barry Fenby as a secretary on Jun 20, 2019

    1 pagesTM02

    Appointment of Mr Stephen Lamb as a director on Jun 20, 2019

    2 pagesAP01

    Who are the officers of INVISION UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNHAM, Andrew
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    Secretary
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    275449360001
    BLIGH, Philip Benjamin
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    Director
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    EnglandBritish275449390001
    FENBY, Stephen Barry
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    United Kingdom
    Director
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    United Kingdom
    EnglandBritish101588840001
    LAMB, Stephen
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    Director
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    United KingdomBritish291602760001
    FENBY, Stephen Barry
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    United Kingdom
    Secretary
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    United Kingdom
    British101588840001
    JOHNSON, Sharon
    Fieldwood House
    Haughley Green
    IP14 3RG Stowmarket
    Suffolk
    Secretary
    Fieldwood House
    Haughley Green
    IP14 3RG Stowmarket
    Suffolk
    British124047220001
    PHILLIPS, John Joseph
    Broadview Farm
    Lower Farm Road Ringshall
    IP14 2JF Stowmarket
    Suffolk
    Secretary
    Broadview Farm
    Lower Farm Road Ringshall
    IP14 2JF Stowmarket
    Suffolk
    British73150260001
    RAVEN, Paul
    Raven House
    55 Out Risbygate
    IP33 3RQ Bury St Edmunds
    Suffolk
    Secretary
    Raven House
    55 Out Risbygate
    IP33 3RQ Bury St Edmunds
    Suffolk
    British94728430001
    SZLACHTA, Przemek
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    Secretary
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    259992310001
    KPSK ACCOUNTS & TAX LIMITED
    1 Langham Grange
    Langham
    IP31 3EE Bury St. Edmunds
    Suffolk
    Secretary
    1 Langham Grange
    Langham
    IP31 3EE Bury St. Edmunds
    Suffolk
    103957360001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BAILEY, Anthony Michael George
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    Director
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    EnglandBritish158913060001
    BEAHAN, Stephen John
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    United Kingdom
    Director
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    United Kingdom
    EnglandBritish91874520003
    CULLEY, Nicholas David
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    United Kingdom
    Director
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    United Kingdom
    EnglandBritish112395720002
    SZLACHTA, Przemek
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    Director
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    EnglandBritish,Polish248632840001
    SZLACHTA, Przemek
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    Director
    Vinces Road
    IP22 4YT Diss
    Invision (Uk)
    EnglandBritish,Polish248632840001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Who are the persons with significant control of INVISION UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midwich Ltd
    Vinces Road
    IP22 4YT Diss
    Vinces Road
    United Kingdom
    Apr 06, 2016
    Vinces Road
    IP22 4YT Diss
    Vinces Road
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number01436289
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INVISION UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 15, 2021
    Delivered On Dec 16, 2021
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Dec 16, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jan 21, 2020
    Delivered On Jan 21, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Jan 21, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2013
    Delivered On Dec 23, 2013
    Outstanding
    Brief description
    The company, with full title guarantee, and as security for the payment and discharge of the debt, charges, amongst other things:-. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part I of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture.. (B) by way of first fixed charge, the chattels (including all additions and improvements to, and replacements of, them from time to time), securities, intellectual property and/or other property mentioned in the second schedule of the debenture.. (C) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ii) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property").. All defined terms as defined in the debenture.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2013
    Delivered On Dec 23, 2013
    Satisfied
    Brief description
    All assets debenture. The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by the company, or in which it from time to time has an interest:. 1.1.1 by way of first legal mortgage all real property (if any) at the date of the debenture vested in, or charged to, the company;. 1.1.2 by way of first fixed charge:. 1.1.2.1 all real property and all interests in real property (not charged by clause 1.1.1);. 1.1.2.2 all licences to enter upon or use land and the benefit of all other agreements relating to land; and. 1.1.2.3 the proceeds of sale of all real property;. 1.1.3 by way of first fixed charge all intellectual property owned by the company.. All defined terms as defined in the debenture.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Sep 02, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2013
    Delivered On Dec 23, 2013
    Outstanding
    Brief description
    Assignment. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    Guarantee & debenture
    Created On Aug 16, 2010
    Delivered On Aug 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Aug 21, 2010Registration of a charge (MG01)
    • Jan 08, 2014Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Nov 19, 2009
    Delivered On Dec 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2009Registration of a charge (MG01)
    • Jan 08, 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