Liquidation
Company Information for PERFECT VISION LIMITED
PURNELLS, SUITE 4 PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
|
Company Registration Number
02188796
Private Limited Company
Liquidation |
Company Name | |
---|---|
PERFECT VISION LIMITED | |
Legal Registered Office | |
PURNELLS, SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP Other companies in BB6 | |
Company Number | 02188796 | |
---|---|---|
Company ID Number | 02188796 | |
Date formed | 1987-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 16:34:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PERFECT VISION (SW) LIMITED | SOUTHCOTE COREWAY SIDFORD SIDMOUTH DEVON EX10 9SD | Active | Company formed on the 2005-08-31 | |
PERFECT VISION PRODUCTIONS LTD. | 1 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE PO7 7YH | Active | Company formed on the 2012-10-08 | |
PERFECT VISION TECHNOLOGIES (UK) LTD. | THE TOWN HALL HIGH STREET EAST WALLSEND TYNE AND WEAR NE28 7AT | Dissolved | Company formed on the 2010-11-09 | |
PERFECT VISION PHOTOGRAPHY LTD | 18 DE FERRIERS WALK CHELTENHAM GLOUCESTERSHIRE GL51 0JQ | Dissolved | Company formed on the 2014-02-17 | |
PERFECT VISION LIMITED | 17 PARK AVENUE GRANGE RATH DROGHEDA CO LOUTH DROGHEDA, LOUTH, A92ANH0, IRELAND A92ANH0 | Active | Company formed on the 2001-08-28 | |
PERFECT VISION (PRODUCTIONS) INC. | 242 HOLMWOOD AVENUE OTTAWA Ontario K1S2P9 | Dissolved | Company formed on the 1980-12-05 | |
PERFECT VISION ENTERPRISES, INC. | 142-18 38TH AVE SUITE CF-A FLUSHING NY 11354 | Active | Company formed on the 2010-02-05 | |
PERFECT VISION, INC. | 2210 WESTCHESTER AVENUE Bronx BRONX NY 10462 | Active | Company formed on the 2007-05-11 | |
PERFECT VISION MANAGEMENT INC. | 2080 EAST 24TH ST. Kings BROOKLYN NY 11229 | Active | Company formed on the 2001-11-16 | |
PERFECT VISION OPTICAL INC. | 107 MCDIVITT AVENUE Richmond STATEN ISLAND NY 10314 | Active | Company formed on the 2010-11-22 | |
Perfect Vision Properties LLC | 332 E. Aspen Ave Ste: 100 Fruita CO 81521 | Good Standing | Company formed on the 2005-02-01 | |
PERFECT VISION 1, LLC | 2404 CENTRAL AVE ALAMEDA CA 94501 | ACTIVE | Company formed on the 2008-10-23 | |
PERFECT VISION HOLDINGS, L.P. | PATRICK S. TODD 400 NORTH ERVAY, SUITE 115 DALLAS TX 75201 | Dissolved | Company formed on the 2014-08-13 | |
PERFECT VISION HOLDINGS GP, L.L.C. | PATRICK S. TODD 400 NORTH ERVAY, SUITE 115 DALLAS TX 75201 | Dissolved | Company formed on the 2014-08-13 | |
PERFECT VISION EYECARE, P.C. | 5870 MILLER ST Boulder CO 80301 | Administratively Dissolved | Company formed on the 1999-09-27 | |
PERFECT VISION BY DBL, LTD. | 900 ADAMS ST - TOLEDO OH 43624 | Active | Company formed on the 2002-08-05 | |
PERFECT VISION, LLC | 5766 HUCKLEBERRY, N.W. - NORTH CANTON OH 44720 | Active | Company formed on the 2009-04-16 | |
PERFECT VISION INTERNATIONAL LIMITED | 20 CROW LANE RAMSBOTTOM BURY BL0 9BR | Active | Company formed on the 2016-04-11 | |
PERFECT VISION CUSTOM PAINT & BODY LIMITED PARTNERSHIP | 2450 LOSEE RD. STE. D NO. LAS VEGAS NV 89030 | Cancelled | Company formed on the 1995-10-25 | |
PERFECT VISION, INC. | 4830 IMPRESSARIO COURT LAS VEGAS NV 89149 | Permanently Revoked | Company formed on the 2001-08-30 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA MARY HOGAN |
||
ANTHONY JOSEPH HOGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER KARL ADRIAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAPELIA LIMITED | Company Secretary | 2004-11-18 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
STAPELIA LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-25 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/17 FROM Treverva Farm Treverva Penryn Cornwall TR10 9BL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/16 FROM Abbey House 6-8 Church Street Great Harwood Lancashire BB6 7NF | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA MARY HOGAN on 2013-10-22 | |
CH01 | Director's details changed for Mr Anthony Joseph Hogan on 2013-10-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA MARY HOGAN on 2013-10-22 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM C/O PERFECT VISION LTD ABBEY HOUSE 6-8 CHURCH STREET GREAT HARWOOD BLACKBURN LANCS BB6 7NF | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM SALT PIE FARM COLDEN HEBDEN BRIDGE WEST YORKSHIRE HX7 7PH | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER ADRIAN | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SANDRA HOGAN / 30/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOGAN / 30/09/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 09/04/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
SRES04 | NC INC ALREADY ADJUSTED 06/04/00 | |
123 | £ NC 2/100 06/04/00 | |
88(2)R | AD 06/04/00--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
363s | RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-06-20 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-06-20 |
Resolutions for Winding-up | 2016-06-03 |
Appointment of Liquidators | 2016-06-03 |
Meetings of Creditors | 2016-05-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | 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 PERFECT VISION LIMITED
PERFECT VISION LIMITED owns 2 domain names.
perfectvision.co.uk staciamae.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PERFECT VISION LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | PERFECT VISION LIMITED | Event Date | 2016-06-20 |
On 26 May 2016 the above-named company went into insolvent liquidation. I, Anthony Joseph Hogan of 20 Crow Lane, Ramsbottom, Bury, BL0 9BR was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Perfect Vision International Limited. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | PERFECT VISION LIMITED | Event Date | 2016-06-20 |
On 26 May 2016 the above-named company went into insolvent liquidation. I, Sandra Mary Hogan of 20 Crow Lane, Ramsbottom, Bury, BL0 9BR was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Perfect Vision International Limited. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PERFECT VISION LIMITED | Event Date | 2016-05-26 |
Alessandro Sidoli & Chris Parkman , Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL . For further details contact: ale@purnells.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PERFECT VISION LIMITED | Event Date | 2016-05-26 |
At a General Meeting of the Members of the above named Company, duly convened and held at: Holiday Inn Express - Preston South, Reedfield Place, Bamber Bridge, Preston, PR5 8AA on 26 May 2016 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that: 2. Alessandro Sidoli (IP Number 14270 ) & Chris Parkman (IP Number 9588 ) of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: ale@purnells.co.uk or elizabeth@purnells.co.uk Anthony Joseph Hogan - Director : | |||
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. |