Liquidation
Company Information for NATIONAL VISION USER GROUP LIMITED
K J WATKIN & CO EMERALD HOUSE, 2-22 ANCHOR ROAD, WALSALL, WS9 8PH,
|
Company Registration Number
02659224
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
NATIONAL VISION USER GROUP LIMITED | ||
Legal Registered Office | ||
K J WATKIN & CO EMERALD HOUSE 2-22 ANCHOR ROAD WALSALL WS9 8PH Other companies in CV8 | ||
Previous Names | ||
|
Company Number | 02659224 | |
---|---|---|
Company ID Number | 02659224 | |
Date formed | 1991-10-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 03:43:17 |
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 | ||
---|---|---|---|---|
NATIONAL VISION USER GROUP INSURANCE BOND LIMITED | ERCHLESS HOUSE HIGH STREET RYTON ON DUNSMORE COVENTRY WEST MIDLANDS CV8 3FH | Dissolved | Company formed on the 2000-02-23 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW VICKERSTAFF |
||
PAUL ALEXANDER GEORGE MILLER |
||
PETER GEORGE PAIGE |
||
ANDREW VICKERSTAFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RICHARD CHILD |
Director | ||
SIMON RICHARD CHILD |
Company Secretary | ||
KATHLEEN MARCELLE APPLEBEE |
Director | ||
THOMAS MEREDITH DAVIES |
Director | ||
JANICE NORMA OGDEN |
Director | ||
JONATHAN HAYWARD |
Company Secretary | ||
JONATHAN HAYWARD |
Director | ||
PETER SIDNEY WIGGINS |
Director | ||
JOHN WILLIAM CALVERT |
Company Secretary | ||
JOHN WILLIAM CALVERT |
Director | ||
TERENCE ANTHONY CONATY |
Company Secretary | ||
TERENCE ANTHONY CONATY |
Director | ||
ALAN MURRAY HILL |
Director | ||
ABHINANDAN BHUPALRAO MANTGANI |
Director | ||
STANLEY GLEASON DARLING |
Director | ||
ABHINANDAN BHUPALRAO MANTGANI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL VISION USER GROUP INSURANCE BOND LIMITED | Director | 2009-01-02 | CURRENT | 2000-02-23 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-10 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA01 | Current accounting period extended from 30/06/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/17 FROM Erchless House High Street Ryton on Dunsmore Coventry West Midlands CV8 3FH | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD CHILD | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Andrew Vickerstaff as company secretary on 2015-09-26 | |
TM02 | Termination of appointment of Simon Richard Child on 2015-09-26 | |
AP01 | DIRECTOR APPOINTED MR ANDREW VICKERSTAFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARCELLE APPLEBEE | |
AP01 | DIRECTOR APPOINTED DR PAUL ALEXANDER GEORGE MILLER | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHIE APPLEBEE / 18/01/2011 | |
AP01 | DIRECTOR APPOINTED MRS KATHIE APPLEBEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIES | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GEORGE PAIGE / 30/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 2 PARK WAY FAIR OAK EASTLEIGH HAMPSHIRE SO50 7GY | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GEORGE PAIGE / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS MEREDITH DAVIES / 31/10/2009 | |
288a | DIRECTOR APPOINTED DR PETER GEORGE PAIGE | |
288b | APPOINTMENT TERMINATED DIRECTOR JANICE OGDEN | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 31/10/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | ANNUAL RETURN MADE UP TO 31/10/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | ANNUAL RETURN MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | ANNUAL RETURN MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | ANNUAL RETURN MADE UP TO 31/10/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | ANNUAL RETURN MADE UP TO 31/10/03 | |
CERTNM | COMPANY NAME CHANGED NATIONAL VAMP USER GROUP LIMITED CERTIFICATE ISSUED ON 14/02/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | ANNUAL RETURN MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | ANNUAL RETURN MADE UP TO 31/10/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 31/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/10/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | ANNUAL RETURN MADE UP TO 31/10/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 41 MITFORD ROAD SOUTH SHIELDS TYNE AND WEAR NE34 0EQ | |
363s | ANNUAL RETURN MADE UP TO 31/10/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 31/10/95 |
Notices to | 2017-12-18 |
Resolution | 2017-12-18 |
Appointmen | 2017-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NATIONAL VISION USER GROUP LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | NATIONAL VISION USER GROUP LIMITED | Event Date | 2017-12-18 |
Initiating party | Event Type | Resolution | |
Defending party | NATIONAL VISION USER GROUP LIMITED | Event Date | 2017-12-18 |
Initiating party | Event Type | Appointmen | |
Defending party | NATIONAL VISION USER GROUP LIMITED | Event Date | 2017-12-18 |
Company Number: 02659224 Name of Company: NATIONAL VISION USER GROUP LIMITED Nature of Business: Provider of software support to medical professions Type of Liquidation: Members' Voluntary Liquidation… | |||
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. |