Active - Proposal to Strike off
Company Information for PI VISION LIMITED
390 PRINCESWAY, TEAM VALLEY, GATESHEAD, GATESHEAD, TYNE & WEAR, NE11 0TU,
|
Company Registration Number
01102221
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
PI VISION LIMITED | ||||
Legal Registered Office | ||||
390 PRINCESWAY, TEAM VALLEY GATESHEAD GATESHEAD TYNE & WEAR NE11 0TU Other companies in NE11 | ||||
| ||||
Previous Names | ||||
|
Company Number | 01102221 | |
---|---|---|
Company ID Number | 01102221 | |
Date formed | 1973-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-08-16 | |
Return next due | 2018-08-30 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-06 05:09:16 |
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 | ||
---|---|---|---|---|
PI VISION INC | Delaware | Unknown | ||
PI VISIONS 3 LLC | 13139 WEST LINEBAUGH AVENUE TAMPA FL 33626 | Active | Company formed on the 2016-11-09 | |
PI VISIONS LLC | 4020 Sheridan Street Hollywood FL 33021 | Active | Company formed on the 2014-12-29 | |
PI VISIONS 2 LLC | 13139 WEST LINBAUGH AVENUE TAMPA FL 33626 | Active | Company formed on the 2016-04-22 | |
PI VISIONS LTD | Unit 9 , 12 Deer Park Road Unit 1 , 12 Deer Park Road London SW19 3TL | Active | Company formed on the 2018-07-04 | |
PI VISIONS 4 LLC | 3296 N Federal Hgwy FT LAUDERDALE FL 33306 | Active | Company formed on the 2018-10-29 | |
PI VISIONS 5 LLC | 3296 N FEDERAL HIGHWAY FT LAUDERDALE FL 33306 | Active | Company formed on the 2019-06-26 | |
PI VISIONS 6 LLC | 3296 N FEDERAL HIGHWAY FT LAUDERDALE FL 33306 | Active | Company formed on the 2019-12-23 |
Officer | Role | Date Appointed |
---|---|---|
STUART JOHN HARDING |
||
RASCHID MICHAEL ABDULLAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN CLARE DAVIS |
Company Secretary | ||
ANDREW ROBERT WONNACOTT |
Director | ||
WILLIAM FRANCIS ERIC JAMES CONN |
Director | ||
TIMOTHY REDMAYNE WIGHTMAN |
Director | ||
GORDON STANLEY PAPWORTH |
Company Secretary | ||
DAVID HAYES |
Director | ||
DAVID JOHN HUMPHREYS |
Company Secretary | ||
CHRISTOPHER TIMOTHY LANGRIDGE |
Company Secretary | ||
ANDREW CHARLES LANE |
Company Secretary | ||
ADRIAN IVER MERRYMAN |
Director | ||
MALCOLM LEONARD WRIGHT |
Director | ||
MICHAEL JEREMY WILLIAMS |
Director | ||
JAMES DAVID SHAND |
Company Secretary | ||
CLAES BERGSTEDT |
Director | ||
JOHN ASCHCOMBE WHEATCROFT |
Company Secretary | ||
JOHN ASCHCOMBE WHEATCROFT |
Director | ||
GRAHAM DOUGLAS JOLL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOYCE-LOEBL GROUP LIMITED | Director | 2015-11-30 | CURRENT | 1998-06-25 | Active | |
PETARDS JOYCE-LOEBL LIMITED | Director | 2015-11-30 | CURRENT | 1987-09-29 | Active | |
PETARDS LIMITED | Director | 2015-11-30 | CURRENT | 1988-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
PSC02 | Notification of Petards Group Plc as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of Mr Stuart John Harding as company secretary on 2016-12-02 | |
TM02 | Termination of appointment of Carolyn Clare Davis on 2016-12-02 | |
AD03 | Registers moved to registered inspection location of Parallel House 32 London Road Guildford GU1 2AB | |
AD02 | Register inspection address changed to Parallel House 32 London Road Guildford GU1 2AB | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
SH19 | Statement of capital on 2016-06-09 GBP 1 | |
CAP-SS | Solvency Statement dated 25/05/16 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
RES13 | RESERVE OF £365 USED TO PAY UP 365 ORD SHARES / CANCEL SHARE PREM A/C 27/05/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT WONNACOTT | |
AP03 | Appointment of Mrs Carolyn Clare Davis as company secretary on 2015-12-01 | |
RES15 | CHANGE OF NAME 08/09/2015 | |
CERTNM | Company name changed petards international LIMITED\certificate issued on 23/09/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 50435 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 50435 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AR01 | 16/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONN | |
AP01 | DIRECTOR APPOINTED ANDREW ROBERT WONNACOTT | |
AR01 | 16/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIGHTMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS ERIC JAMES CONN / 01/10/2009 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
CERTNM | COMPANY NAME CHANGED PENTYRE LIMITED CERTIFICATE ISSUED ON 13/07/09 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GORDON PAPWORTH | |
287 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 8 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/03 FROM: STUBBINGS BARN STUBBINGS GATE BURCHETTS GREEN MAIDENHEAD BERKSHIRE SL6 3QP | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
GURANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 PI VISION LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PI VISION LIMITED are:
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. |