Active - Proposal to Strike off
Company Information for WEBVISION EUROPE LIMITED
DARWEN HOUSE, WALKER PARK, BLACKBURN, LANCASHIRE, BB1 2QE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WEBVISION EUROPE LIMITED | ||
Legal Registered Office | ||
DARWEN HOUSE WALKER PARK BLACKBURN LANCASHIRE BB1 2QE Other companies in BB1 | ||
Previous Names | ||
|
Company Number | 01854154 | |
---|---|---|
Company ID Number | 01854154 | |
Date formed | 1984-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-05 05:28:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VISION SUPPORT SERVICES GROUP LIMITED |
||
MARK DOYLE |
||
JOHN GORDON KEELING |
||
LAURIE ERNEST THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANETTE CONROY |
Director | ||
JANETTE CONROY |
Director | ||
DANIEL PATRICK WRIGHT |
Director | ||
VISION SUPPORT SERVICES LIMITED |
Company Secretary | ||
FRANCES THERESE METCALFE |
Company Secretary | ||
MARY RYBIJ |
Company Secretary | ||
MARY RYBIJ |
Director | ||
RICHARD JOHN RYBIJ |
Director | ||
RICHARD JERROM |
Company Secretary | ||
RICHARD JERROM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION LINENS GROUP LIMITED | Director | 2014-12-16 | CURRENT | 2005-10-07 | Active | |
VISION LINENS LIMITED | Director | 2014-12-16 | CURRENT | 2008-05-27 | Active | |
HLL LINENS LIMITED | Director | 2014-12-16 | CURRENT | 1990-09-26 | Active | |
DESK CENTRE LIMITED | Director | 2014-12-16 | CURRENT | 2009-06-10 | Active | |
L WHITAKER SERVICES LIMITED | Director | 2014-12-16 | CURRENT | 1983-03-08 | Active | |
C&C BED & BATH LIMITED | Director | 2014-12-16 | CURRENT | 1968-10-29 | Active | |
VISION LINENS GROUP LIMITED | Director | 2014-12-17 | CURRENT | 2005-10-07 | Active | |
DESK CENTRE LIMITED | Director | 2014-12-17 | CURRENT | 2009-06-10 | Active | |
L WHITAKER SERVICES LIMITED | Director | 2014-12-17 | CURRENT | 1983-03-08 | Active | |
C&C BED & BATH LIMITED | Director | 2014-12-17 | CURRENT | 1968-10-29 | Active | |
VISION LINENS LIMITED | Director | 2014-04-10 | CURRENT | 2008-05-27 | Active | |
HLL LINENS LIMITED | Director | 2014-04-01 | CURRENT | 1990-09-26 | Active | |
P.& M.J.WRIGHT(HOLDINGS)LIMITED | Director | 2017-03-10 | CURRENT | 1933-01-30 | Active | |
DESK CENTRE LIMITED | Director | 2009-07-30 | CURRENT | 2009-06-10 | Active | |
VISION LINENS LIMITED | Director | 2008-07-29 | CURRENT | 2008-05-27 | Active | |
HLL LINENS LIMITED | Director | 2006-01-05 | CURRENT | 1990-09-26 | Active | |
L WHITAKER SERVICES LIMITED | Director | 2006-01-05 | CURRENT | 1983-03-08 | Active | |
C&C BED & BATH LIMITED | Director | 2006-01-05 | CURRENT | 1968-10-29 | Active | |
VISION LINENS GROUP LIMITED | Director | 2005-11-08 | CURRENT | 2005-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018541540004 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN GORDON KEELING | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK DOYLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:3 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANETTE CONROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANETTE CONROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANETTE CONROY | |
AP01 | DIRECTOR APPOINTED MRS JANETTE CONROY | |
RES15 | CHANGE OF NAME 22/06/2011 | |
CERTNM | COMPANY NAME CHANGED REEBITEX FABRICS LIMITED CERTIFICATE ISSUED ON 22/06/11 | |
AP04 | CORPORATE SECRETARY APPOINTED VISION SUPPORT SERVICES GROUP LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VISION SUPPORT SERVICES LIMITED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 20/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ASHIK DOSSAJEE / 02/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCES METCALFE | |
AP03 | SECRETARY APPOINTED ASHIK DOSSAJEE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 20/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: THE ROPEWALK STATION ROAD ILKESTON DERBYS DE7 5HX | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03 | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBVISION EUROPE LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as WEBVISION EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |