Company NameVision Shopfitting And Building Services Limited
Company StatusDissolved
Company Number04444310
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Timothy Sean Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(4 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 03 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Green Lane
Chessington
Surrey
KT9 2DT
Director NameChristian Zulerons
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(4 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 03 November 2015)
RoleBusiness Development Director
Correspondence AddressClyde Cottage
253 Hook Road
Chessington
Surrey
KT9 1EQ
Director NameMr Paul Anthony Whayman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleProject Estimator
Country of ResidenceUnited Kingdom
Correspondence Address317 Lower Morden Lane
Morden
Surrey
SM4 4NX
Secretary NameMr Dominic Brooks
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleProject Manager - Shopfitting
Country of ResidenceUnited Kingdom
Correspondence Address143 Moor Lane
Chessington
Surrey
KT9 2AA
Secretary NameMr Trevor John Pavitt
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Madeira Way
Port Regent Sovereign Harbour
Eastbourne
East Sussex
BN23 5UJ
Director NameMr Dominic Brooks
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2008)
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Moor Lane
Chessington
Surrey
KT9 2AA
Director NameMr Dominic Brooks
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2008)
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Moor Lane
Chessington
Surrey
KT9 2AA

Contact

Websitewww.visionshopfitting.com

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

50 at 1Chritian Zulerons
6.58%
Ordinary
200 at 1Timothy Sean Brooks
26.32%
Ordinary
160 at 1Christian Zulerons
21.05%
Ordinary
125 at 1Dominic Brooks
16.45%
Ordinary
125 at 1Paul Anthony Whayman
16.45%
Ordinary
100 at 1Michael Brooks
13.16%
Ordinary

Financials

Year2014
Net Worth£213,056
Current Liabilities£1,239,973

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved following liquidation (1 page)
3 November 2015Final Gazette dissolved following liquidation (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 21 October 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (6 pages)
1 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (6 pages)
1 November 2010Liquidators statement of receipts and payments to 21 October 2010 (6 pages)
11 November 2009Appointment of a voluntary liquidator (1 page)
11 November 2009Statement of affairs with form 4.19 (6 pages)
11 November 2009Appointment of a voluntary liquidator (1 page)
11 November 2009Statement of affairs with form 4.19 (6 pages)
11 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2009Registered office address changed from 54 Lower Marsh Lane Kingston upon Thames Surrey KT1 3BJ on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 54 Lower Marsh Lane Kingston upon Thames Surrey KT1 3BJ on 20 October 2009 (1 page)
9 July 2009Return made up to 22/05/09; full list of members (5 pages)
9 July 2009Return made up to 22/05/09; full list of members (5 pages)
22 May 2009Appointment terminated director dominic brooks (1 page)
22 May 2009Appointment terminated director paul whayman (1 page)
22 May 2009Appointment terminated director paul whayman (1 page)
22 May 2009Appointment terminated director dominic brooks (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2008Return made up to 22/05/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2008Return made up to 22/05/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2008Registered office changed on 03/06/2008 from c/o pavitt acc serv LTD cuckmere suite, survey house 6 cornfield terrace, eastbourne east sussex BN21 4NN (1 page)
3 June 2008Appointment terminated secretary trevor pavitt (1 page)
3 June 2008Appointment terminated secretary trevor pavitt (1 page)
3 June 2008Registered office changed on 03/06/2008 from c/o pavitt acc serv LTD cuckmere suite, survey house 6 cornfield terrace, eastbourne east sussex BN21 4NN (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2007Registered office changed on 06/06/07 from: pavitt acct ser LTD cuckmere suite survey hse 6 cornfield terr eastbourne BN21 4NN (1 page)
6 June 2007Registered office changed on 06/06/07 from: pavitt acct ser LTD cuckmere suite survey hse 6 cornfield terr eastbourne BN21 4NN (1 page)
6 June 2007Return made up to 22/05/07; full list of members (4 pages)
6 June 2007Return made up to 22/05/07; full list of members (4 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
6 September 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 September 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 June 2006Return made up to 22/05/06; full list of members (4 pages)
6 June 2006Registered office changed on 06/06/06 from: c/o pavitt accountancy services LTD, cuckmere suite survey house, 6 cornfield terrace, eastbourne BN21 4NN (1 page)
6 June 2006Registered office changed on 06/06/06 from: c/o pavitt accountancy services LTD, cuckmere suite survey house, 6 cornfield terrace, eastbourne BN21 4NN (1 page)
6 June 2006Return made up to 22/05/06; full list of members (4 pages)
11 April 2006Ad 31/03/06--------- £ si 100@1=100 £ ic 660/760 (2 pages)
11 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2006Ad 31/03/06--------- £ si 100@1=100 £ ic 660/760 (2 pages)
5 July 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 June 2004Return made up to 22/05/04; full list of members (9 pages)
2 June 2004Return made up to 22/05/04; full list of members (9 pages)
28 July 2003Registered office changed on 28/07/03 from: c/o pavitt accountancy services cuckmere suite senlac house marine road eastbourne east sussex BN22 7AU (1 page)
28 July 2003Registered office changed on 28/07/03 from: c/o pavitt accountancy services cuckmere suite senlac house marine road eastbourne east sussex BN22 7AU (1 page)
3 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2003Resolutions
  • RES13 ‐ Subdivided 31/03/03
(1 page)
22 April 2003Ad 31/03/03--------- £ si 560@1=560 £ ic 100/660 (2 pages)
22 April 2003Resolutions
  • RES13 ‐ Subdivided 31/03/03
(1 page)
22 April 2003Ad 31/03/03--------- £ si 560@1=560 £ ic 100/660 (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 317 lower morden lane morden surrey SM4 4NX (1 page)
11 March 2003Registered office changed on 11/03/03 from: 317 lower morden lane morden surrey SM4 4NX (1 page)
15 November 2002£ nc 100/1000 31/10/02 (1 page)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2002£ nc 100/1000 31/10/02 (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
12 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
22 May 2002Incorporation (9 pages)
22 May 2002Incorporation (9 pages)