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

LIVERPOOL VISION LIMITED

JONES LOWNDES DWYER LLP 4 THE STABLES, WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 5PG,
Company Registration Number
06580889
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Liverpool Vision Ltd
LIVERPOOL VISION LIMITED was founded on 2008-04-30 and has its registered office in Didsbury. The organisation's status is listed as "Liquidation". Liverpool Vision Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
LIVERPOOL VISION LIMITED
 
Legal Registered Office
JONES LOWNDES DWYER LLP 4 THE STABLES
WILMSLOW ROAD
DIDSBURY
MANCHESTER
M20 5PG
Other companies in L3
 
Filing Information
Company Number 06580889
Company ID Number 06580889
Date formed 2008-04-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB970104448  
Last Datalog update: 2023-12-05 14:10:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL VISION 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 LIVERPOOL VISION LIMITED
The following companies were found which have the same name as LIVERPOOL VISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVERPOOL VISION HOUSING LTD 47 Coltart Road Liverpool MERSEYSIDE L8 0TN Active - Proposal to Strike off Company formed on the 2022-05-16

Company Officers of LIVERPOOL VISION LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES MCCARTHY
Company Secretary 2008-06-23
JOSEPH VINCENT ANDERSON
Director 2008-04-30
GARY MILLAR
Director 2015-02-02
ANN-MARIE LILIAN O'BYRNE
Director 2015-07-22
WENDY ANN SIMON
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MICHAEL SMALL
Director 2013-09-23 2015-07-22
ROBERT MALCOM KENNEDY
Director 2011-05-24 2015-02-02
DAVID GEORGE BUNDRED
Director 2008-05-01 2012-11-29
JON ANTHONY CORNER
Director 2010-02-19 2012-11-29
PAULA CLARE KEAVENEY
Director 2011-05-24 2012-11-29
JEANETTE KEHOE PERKINSON
Director 2008-05-01 2012-11-29
JOHN HOWARD KELLY
Director 2008-05-01 2012-11-29
RICHARD CHARLES KEMP
Director 2012-05-23 2012-11-29
TERENCE PATRICK LEAHY
Director 2008-05-01 2012-11-29
MICHAEL DAVID PARKER
Director 2008-04-30 2012-11-29
WENDY ANN SIMON
Director 2011-05-24 2012-11-29
TIMOTHY SLACK
Director 2010-02-19 2012-11-29
NICHOLAS MICHAEL SMALL
Director 2011-05-24 2012-11-29
ANTHONY EDMUND WILSON
Director 2008-05-01 2012-11-29
PAUL RICHARD LAKIN
Director 2011-03-24 2011-09-08
DEBORAH ANN MCLAUGHLIN
Director 2009-01-20 2011-09-08
WARREN BRADLEY
Director 2008-04-30 2011-05-24
PAUL BRANT
Director 2010-06-02 2011-05-24
STEVEN JOHN BROOMHEAD
Director 2008-04-30 2010-12-03
MICHAEL JOHN STOREY
Director 2008-04-30 2010-06-02
DOUGAL FREDERICK THOMAS PAVER
Director 2008-05-01 2009-03-20
PAUL RICHARD SPOONER
Director 2008-04-30 2008-12-01
JAMES HARRY GILL
Company Secretary 2008-04-30 2008-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES MCCARTHY LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED Company Secretary 2008-06-23 CURRENT 2003-03-25 Liquidation
JOSEPH VINCENT ANDERSON LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED Director 2016-04-22 CURRENT 2015-07-06 Active
JOSEPH VINCENT ANDERSON ACC LIVERPOOL HOTEL LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
JOSEPH VINCENT ANDERSON LIVERPOOL DIRECT LIMITED Director 2012-07-18 CURRENT 2001-06-29 Liquidation
JOSEPH VINCENT ANDERSON LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED Director 2010-09-22 CURRENT 2003-03-25 Liquidation
JOSEPH VINCENT ANDERSON THE ACC LIVERPOOL GROUP LTD Director 2010-09-01 CURRENT 2004-08-12 Active
GARY MILLAR 26 EXCHANGE STREET EAST MANAGEMENT COMPANY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
GARY MILLAR LIVERPOOL BID COMPANY LIMITED Director 2014-06-19 CURRENT 2004-06-17 Active
GARY MILLAR ST. GEORGE'S HALL CHARITABLE TRUST Director 2008-07-09 CURRENT 1995-10-31 Active
GARY MILLAR PARR STREET STUDIOS LIMITED Director 2006-02-04 CURRENT 2006-02-04 Active
GARY MILLAR COMPUTER CENTRES (UK) LIMITED Director 1993-06-02 CURRENT 1993-06-02 Active
ANN-MARIE LILIAN O'BYRNE LIVERPOOL STREETSCENE SERVICES LIMITED Director 2015-09-17 CURRENT 2001-02-15 Active
WENDY ANN SIMON ACC LIVERPOOL HOTEL LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
WENDY ANN SIMON ROYAL COURT LIVERPOOL TRUST LIMITED Director 2013-02-02 CURRENT 2006-11-03 Active
WENDY ANN SIMON ROYAL LIVERPOOL PHILHARMONIC SOCIETY(THE) Director 2011-10-03 CURRENT 1906-03-31 Active
WENDY ANN SIMON THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED Director 2010-09-30 CURRENT 1999-07-08 Active
WENDY ANN SIMON THE ACC LIVERPOOL GROUP LTD Director 2010-09-01 CURRENT 2004-08-12 Active
WENDY ANN SIMON ST. GEORGE'S HALL CHARITABLE TRUST Director 2010-05-25 CURRENT 1995-10-31 Active
WENDY ANN SIMON HOME-START LIVERPOOL Director 2008-07-31 CURRENT 2005-03-07 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
2023-11-26Final Gazette dissolved via compulsory strike-off
2023-08-26Voluntary liquidation. Notice of members return of final meeting
2023-04-17Voluntary liquidation. Resignation of liquidator
2022-09-12Voluntary liquidation declaration of solvency
2022-09-12LIQ01Voluntary liquidation declaration of solvency
2022-09-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-06Appointment of a voluntary liquidator
2022-09-06600Appointment of a voluntary liquidator
2022-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-30
2022-08-31Register inspection address changed to Cunard Building C/O Liverpool City Council Water Street Liverpool L3 1AH
2022-08-31AD02Register inspection address changed to Cunard Building C/O Liverpool City Council Water Street Liverpool L3 1AH
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Cunard Building C/O Liverpool City Council Water Street Liverpool L3 1AH England
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Cunard Building C/O Liverpool City Council Water Street Liverpool L3 1AH England
2022-06-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-03-15PSC07CESSATION OF GARY MILLAR AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04AP01DIRECTOR APPOINTED MS CLAIRE SLINGER
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH VINCENT ANDERSON
2021-03-04PSC07CESSATION OF JOSEPH VINCENT ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-11-28AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 10th Floor the Capital 39 Old Hall Street Liverpool L3 9PP
2019-01-09TM02Termination of appointment of Ian James Mccarthy on 2018-12-31
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNIE MARIE HINNIGAN
2018-10-08PSC07CESSATION OF ANN O'BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE LILIAN O'BYRNE
2018-10-08AP01DIRECTOR APPOINTED MRS LYNNIE MARIE HINNIGAN
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL SMALL
2015-08-20AP01DIRECTOR APPOINTED MS ANN-MARIE LILIAN O'BYRNE
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-22AP01DIRECTOR APPOINTED MS WENDY ANN SIMON
2015-04-21AP01DIRECTOR APPOINTED MR GARY MILLAR
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOM KENNEDY
2014-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-01AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-16RES01ADOPT ARTICLES 16/12/13
2013-12-03AP01DIRECTOR APPOINTED MR NICK MICHAEL SMALL
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-08MEM/ARTSARTICLES OF ASSOCIATION
2013-03-08RES01ALTER ARTICLES 07/02/2013
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLACK
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SIMON
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LEAHY
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEMP
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE KEHOE PERKINSON
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULA KEAVENEY
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JON CORNER
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUNDRED
2012-08-31AP01DIRECTOR APPOINTED COUNCILLOR RICHARD CHARLES KEMP
2012-08-06RES13CONFLICT OF INTEREST 18/05/2012
2012-08-06RES01ADOPT ARTICLES 18/05/2012
2012-05-10AR0130/04/12 NO MEMBER LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCLAUGHLIN
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAKIN
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRANT
2011-08-15AP01DIRECTOR APPOINTED MS WENDY ANN SIMON
2011-08-15AP01DIRECTOR APPOINTED COUNCILLOR ROBERT MALCOM KENNEDY
2011-08-15AP01DIRECTOR APPOINTED PAULA CLARE KEAVENEY
2011-08-15AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL SMALL
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WARREN BRADLEY
2011-05-10AR0130/04/11 NO MEMBER LIST
2011-03-25AP01DIRECTOR APPOINTED MR PAUL RICHARD LAKIN
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOMHEAD
2010-07-05AP01DIRECTOR APPOINTED COUNCILLOR PAUL BRANT
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOREY
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 5TH FLOOR THE CAPITAL 39 OLD HALL STREET LIVERPOOL L3 9PP ENGLAND
2010-06-10AR0130/04/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD KELLY / 30/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE KEHOE PERKINSON / 30/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BUNDRED / 30/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANDERSON / 30/04/2010
2010-04-07AP01DIRECTOR APPOINTED JON ANTHONY CORNER
2010-04-07AP01DIRECTOR APPOINTED TIMOTHY SLACK
2009-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-27363aANNUAL RETURN MADE UP TO 30/04/09
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR DOUGAL PAVER
2009-02-07288aDIRECTOR APPOINTED DEBORAH ANN MCLAUGHLIN
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL SPOONER
2008-07-28288aSECRETARY APPOINTED IAN JAMES MCCARTHY
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY JAMES GILL
2008-07-07288aDIRECTOR APPOINTED JOHN HOWARD KELLY
2008-06-17288aDIRECTOR APPOINTED DAVID GEORGE BUNDRED
2008-06-12288aDIRECTOR APPOINTED SIR TERENCE PATRIC LEAHY
2008-06-10288aDIRECTOR APPOINTED JEANETTE KEHOE PERKINSON
2008-06-10288aDIRECTOR APPOINTED ANTHONY EDMUND WILSON
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL VISION LIMITED 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-up2022-08-31
Appointment of Liquidators2022-08-31
Fines / Sanctions
No fines or sanctions have been issued against LIVERPOOL VISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVERPOOL VISION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LIVERPOOL VISION LIMITED

Intangible Assets
Patents
We have not found any records of LIVERPOOL VISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL VISION LIMITED
Trademarks
We have not found any records of LIVERPOOL VISION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIVERPOOL VISION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2016-05-25 GBP £2,160 Exhibition stand- Choose Chorley For Bus 4x2 metres IFB 2016 Liverpool; dates: 13, 15, 21 & 27th June; 15-16 (21st 14-15)
West Lancashire Borough Council 2015-10-19 GBP £2,000 Publicity & Promotion
West Lancashire Borough Council 2015-10-19 GBP £1,000 Publicity & Promotion
Knowsley Council 2014-05-09 GBP £6,000 CONTRIBUTIONS OTHER PLANNING SERVICES
St Helens Council 2014-05-01 GBP £1,080
Knowsley Council 2013-06-19 GBP £1,200 SUBSCRIPTIONS AND GRANTS PLANNING SERVICES
Wirral Borough Council 2012-10-18 GBP £12,000 Printing, Stationery & General Office Expenses

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.

Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL VISION 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.
Import/Export of Goods
Goods imported/exported by LIVERPOOL VISION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-01-0185182100Single loudspeakers, mounted in their enclosures
2011-01-0185284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2011-01-0185286100Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2011-01-0197020000Original engravings, prints and lithographs

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVERPOOL VISION 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 LIVERPOOL VISION 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.