Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED VISIONCARE LIMITED
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 Overview

About Advanced Visioncare Ltd
ADVANCED VISIONCARE LIMITED was founded on 2003-07-09 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". Advanced Visioncare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANCED VISIONCARE LIMITED
 
Legal Registered Office
EDGE RECOVERY LIMITED
5-7 RAVENSBOURNE ROAD
BROMLEY
BR1 1HN
Other companies in W1F
 
Previous Names
ADVANCE VISIONCARE LIMITED18/10/2010
DESIGNFRAMES LIMITED18/08/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED VISIONCARE LIMITED
Is this data useful to you?
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.
Companies with same name ADVANCED VISIONCARE LIMITED
The following companies were found which have the same name as ADVANCED VISIONCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ADVANCED VISIONCARE LIMITED

Current Directors
Officer Role Date Appointed
THANGAM PILLAI
Company Secretary 2003-09-24
CHIDAMBARA THANU PILLAI
Director 2003-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
SWANARROW LTD
Company Secretary 2003-07-24 2003-09-29
DIPIKA VTAS
Company Secretary 2003-08-08 2003-09-29
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2003-07-09 2003-07-24
DOUGLAS NOMINEES LIMITED
Nominated Director 2003-07-09 2003-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM Hayes House 6 Hayes Road Bromley Kent BR2 9AA
2021-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-05
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 77 Harley Street London W1G 8QN England
2020-01-11LIQ02Voluntary liquidation Statement of affairs
2020-01-11600Appointment of a voluntary liquidator
2020-01-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-01-06
2019-10-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-08-01PSC04Change of details for Mr Chidambara Thanu Pillai as a person with significant control on 2019-07-08
2019-08-01CH03SECRETARY'S DETAILS CHNAGED FOR THANGAM PILLAI on 2019-07-08
2019-08-01CH01Director's details changed for Mr Chidambara Thanu Pillai on 2019-07-08
2019-06-27PSC04Change of details for Mr Chidambara Thanu Pillai as a person with significant control on 2016-04-06
2019-06-20PSC04Change of details for person with significant control
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048261670002
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-10PSC04CHANGE OF PARTICULARS FOR A PSC
2018-07-10PSC04PSC'S CHANGE OF PARTICULARS / MRS THANGAM PILLAI / 06/04/2016
2018-05-10PSC04Change of details for Mr Parasu Pillai Chidambara Thanu Pillai as a person with significant control on 2018-05-10
2018-05-10CH01Director's details changed for Mr Parasu Pillai Chidambara Thanu Pillai on 2018-05-10
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-10PSC04PSC'S CHANGE OF PARTICULARS / MRS THANGAM PILLAI / 01/07/2017
2017-07-10CH03SECRETARY'S DETAILS CHNAGED FOR THANGAM PILLAI on 2017-07-01
2017-07-10PSC04PSC'S CHANGE OF PARTICULARS / MR PARASU PILLAI CHIDAMBARA THANU PILLAI / 01/01/2017
2017-07-10CH01Director's details changed for Mr Parasu Pillai Chidambara Thanu Pillai on 2017-01-01
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01Director's details changed for Parasu Pillai Chidambara Thanv Pillai on 2015-07-08
2014-10-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-09
2014-10-16ANNOTATIONClarification
2014-10-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/14 FROM 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0109/07/14 FULL LIST
2014-07-25AR0109/07/14 FULL LIST
2013-10-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0109/07/13 FULL LIST
2012-12-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-30AR0109/07/12 FULL LIST
2011-09-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-04AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-07-20AR0109/07/11 FULL LIST
2010-10-18RES15CHANGE OF NAME 04/10/2010
2010-10-18CERTNMCOMPANY NAME CHANGED ADVANCE VISIONCARE LIMITED CERTIFICATE ISSUED ON 18/10/10
2010-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14AR0109/07/10 FULL LIST
2010-03-31AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 09/07/09; NO CHANGE OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-05363sRETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-02-17225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-07-06363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-10-10288bSECRETARY RESIGNED
2003-10-10288bSECRETARY RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED
2003-09-14288aNEW SECRETARY APPOINTED
2003-08-29288aNEW SECRETARY APPOINTED
2003-08-2988(2)RAD 18/08/03--------- £ SI 98@1=98 £ IC 2/100
2003-08-22288aNEW SECRETARY APPOINTED
2003-08-18CERTNMCOMPANY NAME CHANGED DESIGNFRAMES LIMITED CERTIFICATE ISSUED ON 18/08/03
2003-08-09288aNEW DIRECTOR APPOINTED
2003-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-31RES04NC INC ALREADY ADJUSTED 24/07/03
2003-07-31287REGISTERED OFFICE CHANGED ON 31/07/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2003-07-31288bSECRETARY RESIGNED
2003-07-31123£ NC 1000/300000 24/07/03
2003-07-31288bDIRECTOR RESIGNED
2003-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to ADVANCED VISIONCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-01-07
Appointment of Liquidators2020-01-07
Meetings of Creditors2019-12-27
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED VISIONCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ADVANCED VISIONCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED VISIONCARE LIMITED
Trademarks
We have not found any records of ADVANCED VISIONCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED VISIONCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as ADVANCED VISIONCARE LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED VISIONCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyADVANCED VISIONCARE LIMITEDEvent Date2020-01-06
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 TypeAppointment of Liquidators
Defending partyADVANCED VISIONCARE LIMITEDEvent Date2020-01-06
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 TypeMeetings of Creditors
Defending partyADVANCED VISIONCARE LIMITEDEvent Date2019-12-27
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED VISIONCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED VISIONCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1