Company Information for PHASE VISION LTD.
TWO SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
04562814
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHASE VISION LTD. | |
Legal Registered Office | |
TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in B3 | |
Company Number | 04562814 | |
---|---|---|
Company ID Number | 04562814 | |
Date formed | 2002-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 15/10/2012 | |
Return next due | 12/11/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 05:53:36 |
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 |
---|---|---|
CHARLES RUSSELL COGGRAVE |
||
ANTHONY RALPH COLLINSON |
||
KEVIN NATHAN HILL |
||
JONATHAN MARK HUNTLEY |
||
RALPH ALEXANDER STEPHEN WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE ROSEMARY ATTRIDGE |
Director | ||
TIMOTHY PETER ALLEN |
Director | ||
JOANNE DERBYSHIRE |
Company Secretary | ||
JOANNE DERBYSHIRE |
Director | ||
POLLYANNA MULTON |
Company Secretary | ||
POLLYANNA MULTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPINNAKER INNOVATION LTD | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
ASHBY SCHOOL | Director | 2016-03-24 | CURRENT | 2012-07-02 | Active - Proposal to Strike off | |
REBEL VIEW LIMITED | Director | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2015-01-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007866 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/09/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES RUSSELL COGGRAVE / 01/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O LOUGHBOROUGH INNOVATION CENTRE CHARNWOOD BUILDING HOLYWELL PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AQ UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/12 STATEMENT OF CAPITAL;GBP 3815.376 | |
AR01 | 15/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
RES01 | ALTER ARTICLES 02/03/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/03/12 STATEMENT OF CAPITAL GBP 3815.38 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE ATTRIDGE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR KEVIN NATHAN HILL | |
SH01 | 21/12/11 STATEMENT OF CAPITAL GBP 3751.810 | |
AR01 | 15/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM INNOVATION CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3EH UNITED KINGDOM | |
AR01 | 15/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RALPH COLLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN | |
RES01 | ADOPT ARTICLES 24/08/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/08/10 STATEMENT OF CAPITAL GBP 3362.550 | |
AP01 | DIRECTOR APPOINTED MR TIM ALLEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH ALEXANDER STEPHEN WEIR / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN MARK HUNTLEY / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES RUSSELL COGGRAVE / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PENELOPE ROSEMARY ATTRIDGE / 15/10/2009 | |
AP01 | DIRECTOR APPOINTED DR PENELOPE ROSEMARY ATTRIDGE | |
225 | PREVEXT FROM 31/03/2009 TO 30/06/2009 | |
123 | NC INC ALREADY ADJUSTED 29/05/09 | |
RES04 | GBP NC 1000/3780.672 | |
RES13 | SUBDIVIDED/CONFLICT OF INTEREST 29/05/2009 | |
88(2) | AD 29/05/09 GBP SI 180171@0.001=180.171 GBP IC 3033.401/3213.572 | |
88(2) | AD 29/05/09 GBP SI 498772@0.001=498.772 GBP IC 2534.629/3033.401 | |
88(2) | AD 29/05/09 GBP SI 1534629@0.001=1534.629 GBP IC 1000/2534.629 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM RUTLAND HALL, EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3TP | |
288b | APPOINTMENT TERMINATED DIRECTOR JOANNE DERBYSHIRE | |
288b | APPOINTMENT TERMINATED SECRETARY JOANNE DERBYSHIRE | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RALPH WEIR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-04-04 |
Appointment of Liquidators | 2014-04-10 |
Meetings of Creditors | 2013-05-17 |
Appointment of Administrators | 2013-03-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26701 - Manufacture of optical precision instruments
|
|
|
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 PHASE VISION LTD.
The top companies supplying to UK government with the same SIC code (26701 - Manufacture of optical precision instruments) as PHASE VISION LTD. are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PHASE VISION LIMITED | Event Date | 2017-04-04 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PHASE VISION LIMITED | Event Date | 2014-03-11 |
Christopher Kim Rayment and William Matthew Humphries Tait , both of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PHASE VISION LIMITED | Event Date | 2013-03-21 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8135 Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986 , that a meeting of creditors of the above named company will be held at the officesof BDO LLP, 125 Colmore Row, Birmingham B3 3SD on 29 May 2013 at 2.30 pm for the purposes of considering and, if thought fit, approving the proposalsof the Administrators for achieving the aim of the Administration and also to considerestablishing and, if though fit, to appoint a creditors’ committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy ofthe resolution from which their authority is derived. The copy resolution must beunder seal of the corporation, or certified by the Secretary or Director of the corporationas a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administratorsnot later than 12.00 noon on 28 May 2013 details in writing of the debt claimed to be due from the Company, and the claimhas been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intendsto be used on his behalf. The Administrators are Christopher Kim Rayment and William Matthew Humphries Tait (office holder numbers 6775 and 9564) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . The Administrators were appointed on 21 March 2013 . The Administrators may be contacted care of BRNOTICE@bdo.co.uk . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHASE VISION LIMITED | Event Date | 2013-03-21 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8135 Christopher Kim Rayment and William Matthew Humphries Tait of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . (IP Numbers 6775 and 9564 ) : | |||
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. |