Company Information for VISION TRAVEL INTERNATIONAL LIMITED
LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
VISION TRAVEL INTERNATIONAL LIMITED | |||
Legal Registered Office | |||
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Other companies in PO8 | |||
| |||
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 |
Last Datalog update: | 2018-09-04 05:28:48 |
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 | ||
---|---|---|---|---|
VISION TRAVEL INTERNATIONAL LIMITED | Unknown | |||
![]() |
Vision Travel International LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER RAYMOND SHARPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE MARY SHARPE |
Company Secretary | ||
REBECCA SIMMONS |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION TOURS LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active - Proposal to Strike off | |
VISION COACH REPAIRS AND GARAGE SERVICES LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Dissolved 2016-08-23 | |
VISION TRAVEL MINIBUSES LIMITED | Director | 2004-01-14 | CURRENT | 2003-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM 4-6 East Street Havant Hampshire PO9 1AQ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | Termination of appointment of Caroline Mary Sharpe on 2017-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/18 FROM 203 West Street Fareham Hampshire PO16 0EN | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044241040004 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/15 FROM Padnell Grange Padnell Road Cowplain Waterlooville Hampshire PO8 8ED | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 28/02/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044241040003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044241040002 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/13 FROM , Unit 5 Dunsbury Business Park, Fulflood Road, Havant, Hampshire, PO9 5AX, United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/13 FROM , 3a Spur Road, Cosham, Portsmouth, Hampshire, PO6 3DY, United Kingdom | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 24/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS CAROLINE MARY SHARPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA SIMMONS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND SHARPE / 24/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM, CARNAC PLACE, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, PO16 8UY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / REBECCA SIMMONS / 31/03/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 217 WEST STREET, FAREHAM, HAMPSHIRE PO16 0ET | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 24/04/02--------- £ SI 998@1=998 £ IC 2/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Notices to Creditors | 2018-07-06 |
Resolutions for Winding-up | 2018-07-03 |
Appointment of Liquidators | 2018-07-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PARAGON BANK BUSINESS FINANCE PLC | ||
Outstanding | STATE SECURITIES PLC | ||
Outstanding | STATE SECURITIES PLC | ||
RENT DEPOSIT DEED | Outstanding | ASHENDON PROPERTIES LIMITED |
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
|
|
|
|
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
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
VISION TRAVEL INTERNATIONAL LIMITED owns 1 domain names.
visiontravel.biz
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Grants and subscriptions |
Hampshire County Council | |
|
Transport Contracts (17+ seats) |
Hampshire County Council | |
|
Transport Contracts (17+ seats) |
Portsmouth City Council | |
|
Contract hire and operating leases |
Hampshire County Council | |
|
Community Recreation |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Contract hire and operating leases |
Hampshire County Council | |
|
Community Recreation |
Portsmouth City Council | |
|
Contract hire and operating leases |
Portsmouth City Council | |
|
Private contractors |
Hampshire County Council | |
|
Day Activities |
Hampshire County Council | |
|
SEN Contracts (17+ seats) |
Portsmouth City Council | |
|
Car allowances |
Hampshire County Council | |
|
SEN Contracts (17+ seats) |
Portsmouth City Council | |
|
Car allowances |
Hampshire County Council | |
|
SEN Contracts (17+ seats) |
Portsmouth City Council | |
|
Public transport |
HAMPSHIRE COUNTY COUNCIL | |
|
SEN Contracts (17+ seats) |
Hampshire County Council | |
|
SEN Contracts (17+ seats) |
Portsmouth City Council | |
|
Car allowances |
Portsmouth City Council | |
|
Car allowances |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Contract hire and operating leases |
Portsmouth City Council | |
|
Car allowances |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Car allowances |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Car allowances |
HAMPSHIRE COUNTY COUNCIL | |
|
Day Activities |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Public transport |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Car allowances |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Car allowances |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Car allowances |
Portsmouth City Council | |
|
Equipment, furniture and materials |
Hampshire County Council | |
|
Contract Transport - Annual - special needs |
Hampshire County Council | |
|
Hire Of Transport & Plant |
Portsmouth City Council | |
|
Contract hire and operating leases |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Car allowances |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Transport - Annual - special needs |
Portsmouth City Council | |
|
Contract hire and operating leases |
Hampshire County Council | |
|
Day Activities |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Car allowances |
Portsmouth City Council | |
|
Public transport |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
|
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Contract hire and operating leases |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Transport - Annual - special needs |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
Portsmouth City Council | |
|
Public transport |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Transport - Annual - maintream |
Hampshire County Council | |
|
Contract Transport - Annual - maintream |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Transport - Annual - maintream |
HAMPSHIRE COUNTY COUNCIL | |
|
Hire Of Transport & Plant |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Transport - Annual - maintream |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Transport - Annual - maintream |
HAMPSHIRE COUNTY COUNCIL | |
|
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.
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2014-03-26 | Petitions to Wind Up (Companies) | VISION TRAVEL INTERNATIONAL LTD | VISION COACHES LIMITED |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VISION TRAVEL INTERNATIONAL LIMITED | Event Date | 2018-06-26 |
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 Type | Appointment of Liquidators | |
Defending party | VISION TRAVEL INTERNATIONAL LIMITED | Event Date | 2018-06-26 |
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 Type | Notices to Creditors | |
Defending party | VISION TRAVEL INTERNATIONAL LIMITED | Event Date | 2018-06-26 |
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. : | |||
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. |