Company Information for 4SIGHT IMAGING LIMITED
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
4SIGHT IMAGING LIMITED | |
Legal Registered Office | |
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON PR5 6DA Other companies in BB1 | |
Company Number | 05214775 | |
---|---|---|
Company ID Number | 05214775 | |
Date formed | 2004-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 22/02/2023 | |
Account next due | 22/11/2024 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 01:54:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER BROOK JACKSON |
||
MARCUS TIMOTHY BODEN |
||
MICHAEL ANTONY BOWES |
||
CHRISTOPHER BROOK JACKSON |
||
ANDREW HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE CUMMINGS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMORPHICS LIMITED | Director | 2001-11-21 | CURRENT | 2001-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 29/01/24 FROM C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | ||
22/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
AA | 22/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 22/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052147750001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052147750001 | |
AA | 22/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 22/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 22/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES | |
AA | 22/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES | |
AA | 22/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 1274.87 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES | |
RES13 | CROSS OPTION AGREEMENTS APPROVED 08/12/2016 | |
RES01 | ADOPT ARTICLES 08/12/2016 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1279.86 | |
SH01 | 08/12/16 STATEMENT OF CAPITAL GBP 1279.86 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 1041.66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 22/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 22/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 23/02/15 TO 22/02/15 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 1041.66 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CUMMINGS | |
AP01 | DIRECTOR APPOINTED CHRISTINE CUMMINGS | |
AP01 | DIRECTOR APPOINTED MARCUS TIMOTHY BODEN | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1041.66 | |
SH01 | 27/01/15 STATEMENT OF CAPITAL GBP 1041.66 | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2015-01-27 | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 10/02/15 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 23/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | 23/02/13 TOTAL EXEMPTION SMALL | |
AA | 23/02/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 24/02/2012 TO 23/02/2012 | |
AR01 | 25/08/12 FULL LIST | |
AA | 24/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 05/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ANTONY BOWES / 05/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 05/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 05/10/2010 | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 21/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ANTONY BOWES / 21/09/2010 | |
AA | 24/02/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
AA | 24/02/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DR MICHAEL ANTONY BOWES | |
RES04 | GBP NC 100/10000 01/09/2008 | |
123 | NC INC ALREADY ADJUSTED 01/09/08 | |
88(2) | AD 01/09/08 GBP SI 998@1=998 GBP IC 2/1000 | |
AA | 24/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/07 | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 24/02/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/08/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-01-29 |
Resolutions for Winding-up | 2024-01-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 4SIGHT IMAGING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry Of Defence | |
|
|
Ministry of Defence | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 4SIGHT IMAGING LIMITED | Event Date | 2024-01-29 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 4SIGHT IMAGING LIMITED | Event Date | 2024-01-29 |
Category | Award/Grant | |
---|---|---|
High Resolution Visible Light Capable ANPR Internationalisation (HR-VL) : Smart - Proof of Concept | 2013-09-01 | £ 97,016 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |