About

Registered Number: 06162843
Date of Incorporation: 15/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2019 (5 years and 11 months ago)
Registered Address: Rsm, 3 Hardman Street, Manchester, M3 3HF

 

Vision Motors (2007) Ltd was registered on 15 March 2007 with its registered office in Manchester, it's status is listed as "Dissolved". Vision Motors (2007) Ltd has one director listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWINNERTON, Jeremy David 18 October 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2019
LIQ13 - N/A 12 February 2019
AD01 - Change of registered office address 20 December 2017
RESOLUTIONS - N/A 18 December 2017
LIQ01 - N/A 18 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2017
MR04 - N/A 05 December 2017
MR04 - N/A 05 December 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
RESOLUTIONS - N/A 02 October 2017
AA01 - Change of accounting reference date 17 July 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 28 March 2017
AUD - Auditor's letter of resignation 13 January 2017
MR04 - N/A 20 October 2016
AA - Annual Accounts 28 September 2016
MR01 - N/A 03 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 July 2015
SH01 - Return of Allotment of shares 22 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 24 March 2014
AUD - Auditor's letter of resignation 17 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 27 March 2012
CH02 - Change of particulars for corporate director 27 March 2012
CH04 - Change of particulars for corporate secretary 27 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 23 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 19 March 2010
CH02 - Change of particulars for corporate director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
AA - Annual Accounts 29 October 2009
287 - Change in situation or address of Registered Office 21 September 2009
363a - Annual Return 17 March 2009
RESOLUTIONS - N/A 06 January 2009
MEM/ARTS - N/A 06 January 2009
AA - Annual Accounts 15 September 2008
225 - Change of Accounting Reference Date 09 September 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
RESOLUTIONS - N/A 19 July 2007
123 - Notice of increase in nominal capital 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2016 Fully Satisfied

N/A

Debenture 05 July 2007 Outstanding

N/A

Debenture 05 July 2007 Outstanding

N/A

Legal charge 05 July 2007 Fully Satisfied

N/A

Debenture 28 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.