Dissolved 2014-07-29
Company Information for PACKET VISION LIMITED
MARLBOROUGH, WILTSHIRE, SN8,
|
Company Registration Number
05114469
Private Limited Company
Dissolved Dissolved 2014-07-29 |
Company Name | |
---|---|
PACKET VISION LIMITED | |
Legal Registered Office | |
MARLBOROUGH WILTSHIRE | |
Company Number | 05114469 | |
---|---|---|
Date formed | 2004-04-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2014-07-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 06:08:11 |
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 | ||
---|---|---|---|---|
PACKET VISION INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN GEOFFREY PEACOCK |
||
CHARLES WILLIAM HORRELL |
||
SIMON JOHN MARQUIS |
||
ANDREW GEORGE RICKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JAMES CHRISTIAN |
Director | ||
PAUL CASTLE |
Director | ||
WILLIAM HUSSEY |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTER OPERATING SYSTEMS LIMITED | Director | 2016-04-30 | CURRENT | 2016-04-30 | Dissolved 2018-06-05 | |
C COMMUNICATIONS LIMITED | Director | 2007-01-26 | CURRENT | 2002-02-25 | Dissolved 2017-08-11 | |
C EVENTS LIMITED | Director | 2007-01-26 | CURRENT | 2004-10-28 | Dissolved 2017-08-11 | |
C SQUARED HOLDINGS LIMITED | Director | 2007-01-26 | CURRENT | 2004-10-28 | Dissolved 2017-08-04 | |
HSR MANAGEMENT LIMITED | Director | 2004-12-14 | CURRENT | 1989-06-26 | Dissolved 2018-01-22 | |
ROCKLEY PHOTONICS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active | |
INTELLIGENT SENSOR SYSTEMS LIMITED | Director | 2007-07-27 | CURRENT | 2002-12-11 | Active | |
BLUE WHALE SYSTEMS LTD | Director | 2007-02-01 | CURRENT | 2005-10-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 888970.8 | |
AR01 | 28/04/14 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN GEOFFREY PEACOCK / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MARQUIS / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HORRELL / 01/05/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM SC HOUSE, VANWALL ROAD MAIDENHEAD BERKSHIRE SL6 4UB | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH01 | 30/07/10 STATEMENT OF CAPITAL GBP 720003.7 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HORRELL / 28/04/2010 | |
RES01 | ADOPT ARTICLES 06/04/2010 | |
88(2) | AD 21/09/09 GBP SI 4999408@0.1=499940.8 GBP IC 219462.9/719403.7 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/11/2009 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 219462.90 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES01 | ALTER ARTICLES | |
RES04 | NC INC ALREADY ADJUSTED | |
MISC | 123. 21/09/09. NOM CAP INCREASED BY 1,000,000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CHRISTIAN | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CASTLE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 30/06/09 GBP SI 6000@0.1=600 GBP IC 218928.1/219528.1 | |
88(2) | AD 29/05/09 GBP SI 340555@0.1=34055.5 GBP IC 184872.6/218928.1 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/03/09 GBP SI 6000@0.1=600 GBP IC 183147.3/183747.3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
88(2) | AD 05/01/09 GBP SI 357205@0.1=35720.5 GBP IC 148552.1/184272.6 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/12/08 GBP SI 3751@0.1=375.1 GBP IC 148177/148552.1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 30/09/08 GBP SI 3751@0.1=375.1 GBP IC 147801.9/148177 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 30/06/08 GBP SI 3751@0.1=375.1 GBP IC 147426.8/147801.9 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/03/08 GBP SI 3751@0.1=375.1 GBP IC 147049/147424.1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/12/07--------- £ SI 3751@.1=375 £ IC 146674/147049 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 350000/550000 15/11/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 15/11/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/09/07--------- £ SI 3751@.1=375 £ IC 146299/146674 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: UNIT I 4 READING ENTERPRISE HUB EARLEY GATE WHITEKNIGHTS ROAD READING BERKSHIRE RG6 6AU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
88(2)R | AD 30/06/07--------- £ SI 1250@.1=125 £ IC 146013/146138 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/06/07--------- £ SI 1615@.1=161 £ IC 146138/146299 | |
123 | £ NC 180000/350000 24/05/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/07 FROM: THREE OAKS, WHITE LANE ASH GREEN GUILDFORD SURREY GU12 6HW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
123 | £ NC 130000/180000 08/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 120000/130000 15/06/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
122 | DIV 25/01/05 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV 21/05/04 | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-07-01 | £ 9,953 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 9,953 |
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 PACKET VISION LIMITED
Called Up Share Capital | 2012-07-01 | £ 888,971 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 888,971 |
Cash Bank In Hand | 2012-07-01 | £ 12,088 |
Cash Bank In Hand | 2011-07-01 | £ 13,243 |
Current Assets | 2012-07-01 | £ 12,088 |
Current Assets | 2011-07-01 | £ 13,243 |
Fixed Assets | 2012-07-01 | £ 206 |
Fixed Assets | 2011-07-01 | £ 823 |
Shareholder Funds | 2012-07-01 | £ 2,341 |
Shareholder Funds | 2011-07-01 | £ 4,113 |
Tangible Fixed Assets | 2012-07-01 | £ 206 |
Tangible Fixed Assets | 2011-07-01 | £ 823 |
Debtors and other cash assets
PACKET VISION LIMITED owns 1 domain names.
packetvision.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PACKET 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. |