Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISION TRAVEL INTERNATIONAL LIMITED
Company Information for

VISION TRAVEL INTERNATIONAL LIMITED

LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
04424104
Private Limited Company
Liquidation

Company Overview

About Vision Travel International Ltd
VISION TRAVEL INTERNATIONAL LIMITED was founded on 2002-04-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Vision Travel International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
VISION TRAVEL INTERNATIONAL LIMITED
 
Legal Registered Office
LANGLEY HOUSE PARK ROAD
EAST FINCHLEY
LONDON
N2 8EY
Other companies in PO8
 
Telephone0239-235-9168
 
Filing Information
Company Number 04424104
Company ID Number 04424104
Date formed 2002-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2016
Account next due 30/11/2017
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB723257937  
Last Datalog update: 2018-09-04 05:28:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION TRAVEL INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE 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 VISION TRAVEL INTERNATIONAL LIMITED
The following companies were found which have the same name as VISION TRAVEL INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISION TRAVEL INTERNATIONAL LIMITED Unknown
Vision Travel International LLC Maryland Unknown

Company Officers of VISION TRAVEL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PETER RAYMOND SHARPE
Director 2002-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARY SHARPE
Company Secretary 2011-03-31 2017-10-13
REBECCA SIMMONS
Company Secretary 2002-04-24 2011-03-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-04-24 2002-04-24
WILDMAN & BATTELL LIMITED
Nominated Director 2002-04-24 2002-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RAYMOND SHARPE VISION TOURS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
PETER RAYMOND SHARPE VISION COACH REPAIRS AND GARAGE SERVICES LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-08-23
PETER RAYMOND SHARPE VISION TRAVEL MINIBUSES LIMITED Director 2004-01-14 CURRENT 2003-02-11 Liquidation

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
2020-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-25
2019-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-25
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM 4-6 East Street Havant Hampshire PO9 1AQ
2018-07-12LIQ02Voluntary liquidation Statement of affairs
2018-07-12600Appointment of a voluntary liquidator
2018-07-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-06-26
2018-05-02TM02Termination of appointment of Caroline Mary Sharpe on 2017-10-13
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 203 West Street Fareham Hampshire PO16 0EN
2018-02-07DISS16(SOAS)Compulsory strike-off action has been suspended
2018-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AR0124/04/16 ANNUAL RETURN FULL LIST
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044241040004
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22AR0124/04/15 ANNUAL RETURN FULL LIST
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Padnell Grange Padnell Road Cowplain Waterlooville Hampshire PO8 8ED
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0124/04/14 ANNUAL RETURN FULL LIST
2014-04-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12AA01Previous accounting period shortened from 31/03/14 TO 28/02/14
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044241040003
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044241040002
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0124/04/13 ANNUAL RETURN FULL LIST
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM , Unit 5 Dunsbury Business Park, Fulflood Road, Havant, Hampshire, PO9 5AX, United Kingdom
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM , 3a Spur Road, Cosham, Portsmouth, Hampshire, PO6 3DY, United Kingdom
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-25AR0124/04/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08AR0124/04/11 FULL LIST
2011-06-08AP03SECRETARY APPOINTED MRS CAROLINE MARY SHARPE
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY REBECCA SIMMONS
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AR0124/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND SHARPE / 24/04/2010
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM, CARNAC PLACE, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, PO16 8UY
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / REBECCA SIMMONS / 31/03/2008
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 217 WEST STREET, FAREHAM, HAMPSHIRE PO16 0ET
2005-05-26363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-30363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-05-3088(2)RAD 24/04/02--------- £ SI 998@1=998 £ IC 2/1000
2002-05-20225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ
2002-05-02288bSECRETARY RESIGNED
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW SECRETARY APPOINTED
2002-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH1025995 Active Licenced property: NEW LANE UNIT 11 KENWOOD BUSINESS PARK HAVANT GB PO9 2NT. Correspondance address: NEW LANE UNIT 11 KENWOOD BUSINESS PARK HAVANT GB PO9 2NT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-07-06
Resolutions for Winding-up2018-07-03
Appointment of Liquidators2018-07-03
Fines / Sanctions
No fines or sanctions have been issued against VISION TRAVEL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-11 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2014-01-30 Outstanding STATE SECURITIES PLC
2013-10-29 Outstanding STATE SECURITIES PLC
RENT DEPOSIT DEED 2012-12-04 Outstanding ASHENDON PROPERTIES LIMITED
Creditors
Creditors Due After One Year 2013-04-01 £ 96,195
Creditors Due After One Year 2012-04-01 £ 118,662
Creditors Due Within One Year 2013-04-01 £ 537,891
Creditors Due Within One Year 2012-04-01 £ 660,485

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 VISION TRAVEL INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 1,000
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2013-04-01 £ 9,711
Cash Bank In Hand 2012-04-01 £ 32,434
Current Assets 2013-04-01 £ 203,009
Current Assets 2012-04-01 £ 463,281
Debtors 2013-04-01 £ 193,298
Debtors 2012-04-01 £ 430,847
Fixed Assets 2013-04-01 £ 499,211
Fixed Assets 2012-04-01 £ 579,905
Shareholder Funds 2013-04-01 £ 55,686
Shareholder Funds 2012-04-01 £ 140,219
Tangible Fixed Assets 2013-04-01 £ 498,711
Tangible Fixed Assets 2012-04-01 £ 573,905

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VISION TRAVEL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VISION TRAVEL INTERNATIONAL LIMITED owns 1 domain names.

visiontravel.biz  

Trademarks
We have not found any records of VISION TRAVEL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VISION TRAVEL INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-6 GBP £495 Grants and subscriptions
Hampshire County Council 2014-12 GBP £4,364 Transport Contracts (17+ seats)
Hampshire County Council 2014-11 GBP £4,364 Transport Contracts (17+ seats)
Portsmouth City Council 2014-8 GBP £545 Contract hire and operating leases
Hampshire County Council 2014-7 GBP £510 Community Recreation
Portsmouth City Council 2014-7 GBP £150 Private contractors
Portsmouth City Council 2014-6 GBP £420 Contract hire and operating leases
Hampshire County Council 2014-6 GBP £510 Community Recreation
Portsmouth City Council 2014-5 GBP £1,245 Contract hire and operating leases
Portsmouth City Council 2014-2 GBP £968 Private contractors
Hampshire County Council 2013-12 GBP £2,320 Day Activities
Hampshire County Council 2013-5 GBP £1,309 SEN Contracts (17+ seats)
Portsmouth City Council 2013-4 GBP £4,260 Car allowances
Hampshire County Council 2013-2 GBP £4,219 SEN Contracts (17+ seats)
Portsmouth City Council 2013-2 GBP £5,396 Car allowances
Hampshire County Council 2013-1 GBP £2,110 SEN Contracts (17+ seats)
Portsmouth City Council 2012-12 GBP £10,391 Public transport
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £2,110 SEN Contracts (17+ seats)
Hampshire County Council 2012-11 GBP £4,219 SEN Contracts (17+ seats)
Portsmouth City Council 2012-10 GBP £5,396 Car allowances
Portsmouth City Council 2012-8 GBP £8,520 Car allowances
Portsmouth City Council 2012-7 GBP £27 Equipment, furniture and materials
Hampshire County Council 2012-6 GBP £6,517 Contract Transport - Annual - maintream
Portsmouth City Council 2012-6 GBP £8,253 Contract hire and operating leases
Portsmouth City Council 2012-5 GBP £3,124 Car allowances
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £16,952 Contract Transport - Annual - maintream
Portsmouth City Council 2012-4 GBP £6,248 Car allowances
Hampshire County Council 2012-4 GBP £18,333 Contract Transport - Annual - maintream
Portsmouth City Council 2012-3 GBP £4,880 Car allowances
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £6,587 Day Activities
Hampshire County Council 2012-2 GBP £4,504 Contract Transport - Annual - maintream
Portsmouth City Council 2012-2 GBP £7,209 Public transport
Hampshire County Council 2012-1 GBP £4,504 Contract Transport - Annual - maintream
Portsmouth City Council 2012-1 GBP £3,466 Car allowances
Hampshire County Council 2011-12 GBP £11,021 Contract Transport - Annual - maintream
Portsmouth City Council 2011-12 GBP £10,508 Car allowances
Hampshire County Council 2011-11 GBP £6,517 Contract Transport - Annual - maintream
Portsmouth City Council 2011-11 GBP £5,396 Car allowances
Portsmouth City Council 2011-10 GBP £373 Equipment, furniture and materials
Hampshire County Council 2011-10 GBP £2,012 Contract Transport - Annual - special needs
Hampshire County Council 2011-9 GBP £6,714 Hire Of Transport & Plant
Portsmouth City Council 2011-8 GBP £4,770 Contract hire and operating leases
Hampshire County Council 2011-8 GBP £6,829 Contract Transport - Annual - maintream
Portsmouth City Council 2011-7 GBP £2,980 Car allowances
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £4,416 Contract Transport - Annual - special needs
Portsmouth City Council 2011-6 GBP £5,393 Contract hire and operating leases
Hampshire County Council 2011-6 GBP £5,135 Day Activities
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £6,004 Contract Transport - Annual - maintream
Portsmouth City Council 2011-5 GBP £1,080 Car allowances
Portsmouth City Council 2011-4 GBP £4,743 Public transport
Hampshire County Council 2011-4 GBP £20,009 Contract Transport - Annual - maintream
Portsmouth City Council 2011-3 GBP £3,145
Hampshire County Council 2011-3 GBP £9,256 Contract Transport - Annual - maintream
Portsmouth City Council 2011-2 GBP £3,140 Contract hire and operating leases
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £3,020 Contract Transport - Annual - special needs
Hampshire County Council 2011-1 GBP £6,236 Contract Transport - Annual - maintream
Portsmouth City Council 2011-1 GBP £2,508 Public transport
Hampshire County Council 2010-12 GBP £12,276 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £7,655 Contract Transport - Annual - maintream
Hampshire County Council 2010-10 GBP £7,837 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £9,256 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £520 Hire Of Transport & Plant
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £18,025
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £9,012 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £9,012 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £9,012 Contract Transport - Annual - maintream

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-03-26Petitions to Wind Up (Companies)VISION TRAVEL INTERNATIONAL LTDVISION COACHES LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where VISION TRAVEL INTERNATIONAL 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 partyVISION TRAVEL INTERNATIONAL LIMITEDEvent Date2018-06-26
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 26th June 2018 Peter Raymond Sharpe, Director. Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. Telephone: 020 8444 2000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVISION TRAVEL INTERNATIONAL LIMITEDEvent Date2018-06-26
Liquidator's name and address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. Telephone: 020 8444 2000. :
 
Initiating party Event TypeNotices to Creditors
Defending partyVISION TRAVEL INTERNATIONAL LIMITEDEvent Date2018-06-26
Final Date For Submission: 17 August 2018. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Liquidator no later than the last date for submissions specified in this notice. The Liquidator may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. Telephone: 020 8444 2000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISION TRAVEL INTERNATIONAL 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 VISION TRAVEL INTERNATIONAL 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.