Dissolved
Dissolved 2017-09-08
Company Information for INNOVISION COMPONENTS LIMITED
48 WARWICK STREET, LONDON, W1B,
|
Company Registration Number
05356164
Private Limited Company
Dissolved Dissolved 2017-09-08 |
Company Name | |
---|---|
INNOVISION COMPONENTS LIMITED | |
Legal Registered Office | |
48 WARWICK STREET LONDON W1B Other companies in HA9 | |
Company Number | 05356164 | |
---|---|---|
Date formed | 2005-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:49:40 |
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 | ||
---|---|---|---|---|
INNOVISION COMPONENTS EUROPE LIMITED | 4 WATERSIDE DRIVE LANGLEY SL3 6EZ | Active - Proposal to Strike off | Company formed on the 2015-05-08 | |
INNOVISION COMPONENTS MARKETING PRIVATE LIMITED. | D-126 SOUTH CITY GURGAON Haryana 122101 | ACTIVE | Company formed on the 2006-10-27 | |
INNOVISION COMPONENTS (INDIA) PRIVATE LIMITED | No. 311 3rd Floor Raheja Arcade Koramangala 5th Block Bangalore Karnataka 560095 | ACTIVE | Company formed on the 2007-02-20 | |
INNOVISION COMPONENTS (S) PTE. LTD. | MALACCA STREET Singapore 048980 | Active | Company formed on the 2008-09-13 | |
INNOVISION COMPONENTS CORPORATION | New Jersey | Unknown | ||
INNOVISION COMPONENTS USA INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MOHD ILYAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASMA KHAN |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELTRON ELECTRONICS LIMITED | Director | 2015-05-27 | CURRENT | 2015-04-26 | Active | |
INNOVISION BUILDING CONSTRUCTION LTD | Director | 2015-05-22 | CURRENT | 2015-05-22 | Liquidation | |
SICHERN LIMITED | Director | 2014-10-27 | CURRENT | 2014-01-21 | Dissolved 2016-11-01 | |
JETSTREAM COMPONENTS LIMITED | Director | 2007-06-25 | CURRENT | 2007-05-23 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 27 HARROW FIELDS GARDENS HARROW ON THE HILL HARROW MIDDLESEX HA1 3SN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 16 HALLMARK TRADING ESTATE FOURTHWAY WEMBLEY MIDDLESEX HA9 0LB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 18/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AR01 | 08/02/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053561640008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053561640007 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHD ILYAS / 08/02/2012 | |
AR01 | 08/02/12 FULL LIST | |
SH01 | 18/01/12 STATEMENT OF CAPITAL GBP 100100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHD ILYAS / 28/03/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
SH01 | 21/08/08 STATEMENT OF CAPITAL GBP 199998 | |
SH01 | 21/08/08 STATEMENT OF CAPITAL GBP 100001 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
RES01 | ALTER MEMORANDUM 18/02/2010 | |
RES01 | ALTER MEMORANDUM 18/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 16 CHALFONT COURT 34 NORTHWICK PARK ROAD HARROW UNITED KINGDOM HA1 2ES | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ASMA KHAN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: UNIT 12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: UNIT 12, HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB | |
288b | SECRETARY RESIGNED | |
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 | 2015-06-03 |
Appointment of Liquidators | 2015-06-03 |
Petitions to Wind Up (Companies) | 2015-05-26 |
Meetings of Creditors | 2015-05-19 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 162,462 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 126,297 |
Creditors Due Within One Year | 2012-07-01 | £ 381,673 |
Creditors Due Within One Year | 2011-07-01 | £ 498,595 |
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 INNOVISION COMPONENTS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100,100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100,100 |
Cash Bank In Hand | 2012-07-01 | £ 6,066 |
Cash Bank In Hand | 2011-07-01 | £ 14,501 |
Current Assets | 2012-07-01 | £ 428,391 |
Current Assets | 2011-07-01 | £ 518,521 |
Debtors | 2012-07-01 | £ 234,836 |
Debtors | 2011-07-01 | £ 368,200 |
Fixed Assets | 2012-07-01 | £ 339,375 |
Fixed Assets | 2011-07-01 | £ 322,938 |
Shareholder Funds | 2012-07-01 | £ 223,631 |
Shareholder Funds | 2011-07-01 | £ 216,567 |
Stocks Inventory | 2012-07-01 | £ 187,489 |
Stocks Inventory | 2011-07-01 | £ 135,820 |
Tangible Fixed Assets | 2012-07-01 | £ 339,375 |
Tangible Fixed Assets | 2011-07-01 | £ 322,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as INNOVISION COMPONENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | INNOVISION COMPONENTS LIMITED | Event Date | 2015-05-27 |
At a General Meeting of the above-named Company, duly convened, and held at ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB on 27 May 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB , (IP Nos 9362, 9734 and 11372) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and are to act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Cameron Gunn, Mark Supperstone and Simon Harris as Joint Liquidators. For further details contact: Sjana Naidoo, Email: sjana.naidoo@resolvegroupuk.com, Tel: 020 3411 0507. Ilyas Mohd , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INNOVISION COMPONENTS LIMITED | Event Date | 2015-05-27 |
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Sjana Naidoo, Email: sjana.naidoo@resolvegroupuk.com, Tel: 020 3411 0507. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INNOVISION COMPONENTS LIMITED | Event Date | 2015-05-14 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB on 27 May 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Email: sjana.naidoo@resolvegroupuk.com Tel: 0203 411 0507 | |||
Initiating party | INELTEK GMBH | Event Type | Petitions to Wind Up (Companies) |
Defending party | INNOVISION COMPONENTS LIMITED | Event Date | 2015-04-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 3002 A Petition to wind up the above-named Company of Innovision Components Limited, of 16 Hallmark Trading Estate, Fourthway, Wembley, Middlesex, HA9 0LB presented on 24 April 2015 by INELTEK GMBH of Hauptstrae 45 - D-89522 Heidenheim, Germany , claiming to be a Creditor of the Company, will be heard at The Companies Court, The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 15 June 2015 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 12 June 2015. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Brooks & Co , 15 Cedar Drive, Fetcham, Surrey, KT22 9ET (Tel No: 01372 362042 - Ref: BB) : | |||
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. |