Liquidation
Company Information for ADVANCED VISIONCARE LIMITED
EDGE RECOVERY LIMITED, 5-7 RAVENSBOURNE ROAD, BROMLEY, BR1 1HN,
|
Company Registration Number
04826167
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ADVANCED VISIONCARE LIMITED | ||||
Legal Registered Office | ||||
EDGE RECOVERY LIMITED 5-7 RAVENSBOURNE ROAD BROMLEY BR1 1HN Other companies in W1F | ||||
Previous Names | ||||
|
Company Number | 04826167 | |
---|---|---|
Company ID Number | 04826167 | |
Date formed | 2003-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 29/06/2021 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-06 12:22:04 |
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 | ||
---|---|---|---|---|
ADVANCED VISIONCARE DOCTORS, LLC | 185 SOUTH STATE STREET - WESTERVILLE OH 43081 | Active | Company formed on the 2006-10-10 | |
ADVANCED VISIONCARE OF DESOTO, P.A. | 2310 FM 157 #101 MANSFIELD TX 76063 | Active | Company formed on the 2008-01-07 | |
ADVANCED VISIONCARE OF MANSFIELD, P.A. | 2310 FM 157 SUITE 101 MANSFIELD TX 76063 | Active | Company formed on the 2005-04-13 | |
ADVANCED VISIONCARE OF FORT WORTH, P.A. | 2310 FM 157 #101 MANSFIELD TX 76063 | Active | Company formed on the 2008-03-17 | |
ADVANCED VISIONCARE OF NORTH ARLINGTON, P.A. | 827 E LAMAR BLVD ARLINGTON TX 76011 | Active | Company formed on the 2006-12-27 | |
ADVANCED VISIONCARE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THANGAM PILLAI |
||
CHIDAMBARA THANU PILLAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWANARROW LTD |
Company Secretary | ||
DIPIKA VTAS |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/21 FROM Hayes House 6 Hayes Road Bromley Kent BR2 9AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/20 FROM 77 Harley Street London W1G 8QN England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Chidambara Thanu Pillai as a person with significant control on 2019-07-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THANGAM PILLAI on 2019-07-08 | |
CH01 | Director's details changed for Mr Chidambara Thanu Pillai on 2019-07-08 | |
PSC04 | Change of details for Mr Chidambara Thanu Pillai as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for person with significant control | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048261670002 | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES | |
PSC04 | CHANGE OF PARTICULARS FOR A PSC | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS THANGAM PILLAI / 06/04/2016 | |
PSC04 | Change of details for Mr Parasu Pillai Chidambara Thanu Pillai as a person with significant control on 2018-05-10 | |
CH01 | Director's details changed for Mr Parasu Pillai Chidambara Thanu Pillai on 2018-05-10 | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS THANGAM PILLAI / 01/07/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THANGAM PILLAI on 2017-07-01 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PARASU PILLAI CHIDAMBARA THANU PILLAI / 01/01/2017 | |
CH01 | Director's details changed for Mr Parasu Pillai Chidambara Thanu Pillai on 2017-01-01 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Parasu Pillai Chidambara Thanv Pillai on 2015-07-08 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-07-09 | |
ANNOTATION | Clarification | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/14 FROM 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 FULL LIST | |
AR01 | 09/07/14 FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 09/07/11 FULL LIST | |
RES15 | CHANGE OF NAME 04/10/2010 | |
CERTNM | COMPANY NAME CHANGED ADVANCE VISIONCARE LIMITED CERTIFICATE ISSUED ON 18/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 09/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/08/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED DESIGNFRAMES LIMITED CERTIFICATE ISSUED ON 18/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | NC INC ALREADY ADJUSTED 24/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 31/07/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | SECRETARY RESIGNED | |
123 | £ NC 1000/300000 24/07/03 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-01-07 |
Appointment of Liquidators | 2020-01-07 |
Meetings of Creditors | 2019-12-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 84,027 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 77,000 |
Creditors Due Within One Year | 2013-06-30 | £ 474,806 |
Creditors Due Within One Year | 2012-06-30 | £ 526,973 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ADVANCED VISIONCARE LIMITED
Cash Bank In Hand | 2013-06-30 | £ 15,854 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 17,643 |
Current Assets | 2013-06-30 | £ 30,555 |
Current Assets | 2012-06-30 | £ 53,531 |
Debtors | 2013-06-30 | £ 8,041 |
Debtors | 2012-06-30 | £ 23,128 |
Shareholder Funds | 2013-06-30 | £ 44,487 |
Shareholder Funds | 2012-06-30 | £ 22,429 |
Stocks Inventory | 2013-06-30 | £ 6,660 |
Stocks Inventory | 2012-06-30 | £ 12,760 |
Tangible Fixed Assets | 2013-06-30 | £ 572,765 |
Tangible Fixed Assets | 2012-06-30 | £ 572,871 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as ADVANCED VISIONCARE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ADVANCED VISIONCARE LIMITED | Event Date | 2020-01-06 |
At a General Meeting of the above named company duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, on 6 January 2020, the following resolutions were duly passed: Special Resolution "That the company be wound up voluntarily". Ordinary Resolution "That Bijal Shah of Edge Recovery Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, be appointed liquidator of the company for the purposes of the winding-up. CREDITORS DECISION PROCEDURE At the subsequent creditors' decision procedure on 6 January 2020 the resolution was ratified confirming the appointment of Bijal Shah as liquidator. Office Holder Details: Bijal Shah (IP number 8717 ) of Edge Recovery Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 6 January 2020 . Further information about this case is available from Chloe Fortucci at the offices of Edge Recovery Limited on 020 8315 7430 or at chloe.fortucci@edgerecovery.com. Chidambara Pillai , Chair of the Meeting of Members : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADVANCED VISIONCARE LIMITED | Event Date | 2020-01-06 |
Liquidator's name and address: Bijal Shah of Edge Recovery Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Chloe Fortucci at the offices of Edge Recovery Limited on 020 8315 7430 or at chloe.fortucci@edgerecovery.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADVANCED VISIONCARE LIMITED | Event Date | 2019-12-27 |
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and R6.14 and R15.8 of the Insolvency Rules (England & Wales) 2016 ("the Rules") that a Virtual Meeting of the Creditors of the above named Company is being proposed in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Date: 6 January 2020 Time: 11:15 To access the virtual meeting: Dial +44 (0)8444 73 73 73 (UK landline) or 8 73 73 (UK mobile) or 98 73 73 73 (O2 mobile) Enter PIN code: 231272 (Calls cost 5.8p/min plus VAT and network charge from a UK landline and 12.5p/min plus VAT and network charge from a UK mobile. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Edge Recovery Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting may do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless their written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Nominated Liquidator: Bijal Shah (IP number 8717 ) of Edge Recovery Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Further information about this case is available from Chloe Fortucci at the offices of Edge Recovery Limited on 020 8315 7430 or at chloe.fortucci@edgerecovery.com. Mr Chidambara Pillai , Director & Convener : Dated: 23 December 2019 | |||
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. |