Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISION02 LTD
Company Information for

VISION02 LTD

41 GREEK STREET, STOCKPORT, SK3 8AX,
Company Registration Number
04447845
Private Limited Company
Liquidation

Company Overview

About Vision02 Ltd
VISION02 LTD was founded on 2002-05-27 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Vision02 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VISION02 LTD
 
Legal Registered Office
41 GREEK STREET
STOCKPORT
SK3 8AX
Other companies in WA14
 
Filing Information
Company Number 04447845
Company ID Number 04447845
Date formed 2002-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION02 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COST CARE C.A. LIMITED   DMC RECOVERY LIMITED   DOWNHAM MAYER CLARKE LIMITED   DUKES AUDIT SERVICES LIMITED   FARRELL & CHOUDHARY LIMITED   MP ACCOUNTING NETHERLANDS LIMITED   OP6 LIMITED   WHITEHEAD ACCOUNTANTS 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.

Company Officers of VISION02 LTD

Current Directors
Officer Role Date Appointed
JASON WATKIN
Company Secretary 2002-07-25
MICHAEL STEVEN THORNLEY GROVES
Director 2002-07-25
JASON WATKIN
Director 2002-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
DOWNS NOMINEES LIMITED
Nominated Secretary 2002-05-27 2002-07-25
REGENT ROAD NOMINEES LIMITED
Nominated Director 2002-05-27 2002-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEVEN THORNLEY GROVES LOMOND MORTGAGES LIMITED Director 2016-08-12 CURRENT 2010-12-16 Active
MICHAEL STEVEN THORNLEY GROVES JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL STEVEN THORNLEY GROVES JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
MICHAEL STEVEN THORNLEY GROVES LOMOND PROPERTY LETTINGS LIMITED Director 2015-06-30 CURRENT 2010-02-24 Active
MICHAEL STEVEN THORNLEY GROVES THORNLEY GROVES ESTATE AGENTS LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
MICHAEL STEVEN THORNLEY GROVES THORNLEY GROVES (NW) LTD. Director 1997-11-10 CURRENT 1997-11-10 Active - Proposal to Strike off
JASON WATKIN THORNLEY GROVES ESTATE AGENTS LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
JASON WATKIN THORNLEY GROVES (NW) LTD. Director 1997-11-10 CURRENT 1997-11-10 Active - Proposal to Strike off
JASON WATKIN THORNLEY GROVES (SALE) LIMITED Director 1995-01-17 CURRENT 1995-01-17 Active - Proposal to Strike off

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
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England
2024-04-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-23Appointment of a voluntary liquidator
2024-04-23Voluntary liquidation declaration of solvency
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044478450009
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044478450010
2023-09-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-07-08CH01Director's details changed for Mr Michael Steven Thornley Groves on 2022-07-05
2022-07-08PSC04Change of details for Mr Michael Steven Thornley Groves as a person with significant control on 2022-07-05
2022-07-06PSC04Change of details for Mr Jason Watkin as a person with significant control on 2022-07-05
2022-07-06CH01Director's details changed for Mr Jason Watkin on 2022-07-05
2022-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON WATKIN on 2022-07-05
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Oak House Barrington Road Altriincham Cheshire WA14 1HZ
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WATKIN
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEVEN THORNLEY GROVES
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044478450010
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044478450009
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02AR0127/05/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0127/05/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31RES13TRANSFER SHARES 11/09/2013
2014-07-31RES01ADOPT ARTICLES 31/07/14
2014-07-31CC04Statement of company's objects
2014-07-31SH02Sub-division of shares on 2013-09-11
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0127/05/14 ANNUAL RETURN FULL LIST
2014-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON WATKIN on 2014-01-02
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0127/05/13 ANNUAL RETURN FULL LIST
2012-07-03AR0127/05/12 ANNUAL RETURN FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WATKIN / 01/01/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN THORNLEY GROVES / 01/01/2012
2012-05-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15AR0127/05/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14AR0127/05/10 FULL LIST
2009-07-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-01-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-03-19225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2003-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-1188(2)RAD 26/07/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01288bDIRECTOR RESIGNED
2002-08-01287REGISTERED OFFICE CHANGED ON 01/08/02 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-01288bSECRETARY RESIGNED
2002-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-26CERTNMCOMPANY NAME CHANGED ALTCOM 322 LIMITED CERTIFICATE ISSUED ON 26/07/02
2002-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VISION02 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-18
Notices to Creditors2024-04-18
Appointment of Liquidators2024-04-18
Fines / Sanctions
No fines or sanctions have been issued against VISION02 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-07-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-12-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-12-21 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE AND GENERAL CHARGE 2003-01-24 Outstanding SUN BANK PLC
MORTGAGE DEED 2002-09-27 Outstanding SUNBANK PLC
MORTGAGE DEED 2002-09-27 Outstanding SUNBANK PLC
MORTGAGE 2002-09-27 Outstanding SUNBANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 213,590
Creditors Due After One Year 2011-12-31 £ 213,590
Creditors Due Within One Year 2012-12-31 £ 8,551
Creditors Due Within One Year 2011-12-31 £ 5,045

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VISION02 LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 8,006
Cash Bank In Hand 2011-12-31 £ 22,040
Current Assets 2012-12-31 £ 47,970
Current Assets 2011-12-31 £ 45,877
Debtors 2012-12-31 £ 39,964
Debtors 2011-12-31 £ 23,837
Shareholder Funds 2012-12-31 £ 30,829
Shareholder Funds 2011-12-31 £ 32,242
Tangible Fixed Assets 2012-12-31 £ 205,000
Tangible Fixed Assets 2011-12-31 £ 205,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VISION02 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VISION02 LTD
Trademarks
We have not found any records of VISION02 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION02 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as VISION02 LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VISION02 LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISION02 LTD 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 VISION02 LTD 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.