Company NameClear Vision Limited
Company StatusDissolved
Company Number02822227
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date17 January 2024 (3 months, 1 week ago)
Previous NameMeritcentre Services Limited

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameIan Morris Allan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(1 year after company formation)
Appointment Duration29 years, 8 months (closed 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyatt House
Essendon Place High Road
Essendon
Hertfordshire
AL9 6GZ
Secretary NameIan Morris Allan
NationalityBritish
StatusClosed
Appointed26 April 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyatt House
Essendon Place High Road
Essendon
Hertfordshire
AL9 6GZ
Director NameCornelia Johanna Elizabeth Allan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(15 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyatt House
Essendon Place
Essendon
Hertfordshire
AL9 6GZ
Director NameMr Murray Allan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 1994)
RoleCompany Director
Correspondence Address6 Orchard Way
Cheshunt
Waltham Cross
Hertfordshire
EN7 5NW
Secretary NameCornelia Johanna Elizabeth Allan
NationalityBritish
StatusResigned
Appointed15 March 1994(9 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 26 April 2007)
RoleCompany Director
Correspondence Address51 Bradgate
Cuffley
Potters Bar
Hertfordshire
EN6 4RP
Director NameCharles Webster
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1999)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21 The Laurels
New Barn Longfield
Dartford
Kent
DA3 7HH
Director NameCornelia Johanna Elizabeth Allan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 2007)
RoleDirector/Comapany Secretary
Correspondence Address51 Bradgate
Cuffley
Potters Bar
Hertfordshire
EN6 4RP
Director NameMartin John Adams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 September 2007)
RoleCompany Director
Correspondence Address6 Bridle Way
Berkhamsted
Hertfordshire
HP4 1BS
Director NameMr Gil Garagnon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2006(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Owen Mansions
Queens Club Gardens
London
W14 9RS
Director NamePaul Anthony Murphy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2008)
RoleCompany Director
Correspondence AddressDimsdale House
Dimsdale Hall Farm
Wolstanton
Staffordshire
ST5 9DR
Director NameMr Howard Timothy Atkins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 18 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Director NameMr Nicholas Paul Sales
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Hedge Lane
Palmers Green
London
N13 5SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSilver Sounds Cd Ltd (Corporation)
StatusResigned
Appointed10 June 1993(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 May 1994)
Correspondence AddressUnit 7 Peerglow Estate
Queensway
Ponders End
Middlesex
EN3 4SB

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Turnover£8,530,643
Gross Profit£776,871
Net Worth£751,263
Cash£121,704
Current Liabilities£3,350,088

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 February 2017Liquidators' statement of receipts and payments to 27 November 2016 (18 pages)
2 February 2016Liquidators' statement of receipts and payments to 27 November 2015 (17 pages)
2 February 2016Liquidators statement of receipts and payments to 27 November 2015 (17 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Administrator's progress report to 28 November 2014 (41 pages)
28 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 July 2014Administrator's progress report to 4 June 2014 (38 pages)
14 July 2014Administrator's progress report to 4 June 2014 (38 pages)
18 February 2014Result of meeting of creditors (12 pages)
13 February 2014Statement of affairs with form 2.14B (9 pages)
10 February 2014Termination of appointment of Gil Garagnon as a director (1 page)
29 January 2014Statement of administrator's proposal (60 pages)
18 January 2014Termination of appointment of Howard Atkins as a director (1 page)
13 December 2013Appointment of an administrator (1 page)
13 December 2013Registered office address changed from the Lighthouse 1 Aden Road Enfield Middlesex EN3 7SE on 13 December 2013 (1 page)
16 August 2013Statement of capital following an allotment of shares on 16 August 2013
  • GBP 400,100
(3 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
7 January 2013Full accounts made up to 31 March 2012 (23 pages)
18 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
6 June 2012Termination of appointment of Nicholas Sales as a director (1 page)
29 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
15 June 2010Director's details changed for Nicholas Paul Sales on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Ian Morris Allan on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Cornelia Johanna Elizabeth Allan on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Ian Morris Allan on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Howard Timothy Atkins on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Howard Timothy Atkins on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Nicholas Paul Sales on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Cornelia Johanna Elizabeth Allan on 1 January 2010 (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (24 pages)
15 July 2009Appointment terminated director paul murphy (1 page)
15 July 2009Return made up to 27/05/09; full list of members (5 pages)
30 January 2009Director appointed cornelia johanna elizabeth allan (1 page)
20 January 2009Director appointed nicholas paul sales (1 page)
8 September 2008Full accounts made up to 31 March 2008 (21 pages)
23 June 2008Return made up to 27/05/08; full list of members (4 pages)
23 June 2008Appointment terminated director martin adams (1 page)
15 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
28 September 2007Full accounts made up to 31 March 2007 (20 pages)
29 June 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned;director resigned (2 pages)
8 January 2007New director appointed (1 page)
17 August 2006Full accounts made up to 31 March 2006 (20 pages)
26 June 2006Return made up to 27/05/06; full list of members (7 pages)
30 May 2006Auditor's resignation (1 page)
19 May 2006Registered office changed on 19/05/06 from: 36 queensway ponders end enfield middlesex EN3 4SA (1 page)
2 July 2005Full accounts made up to 31 March 2005 (13 pages)
30 June 2005Return made up to 27/05/05; full list of members (7 pages)
7 June 2004Return made up to 27/05/04; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 November 2003Ad 24/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2003£ nc 1000/1100 14/10/03 (1 page)
10 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Full accounts made up to 31 March 2003 (13 pages)
24 June 2003Return made up to 27/05/03; full list of members (7 pages)
21 June 2002Return made up to 27/05/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 March 2002 (13 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Full accounts made up to 31 March 2001 (13 pages)
14 June 2001Return made up to 27/05/01; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 27/05/00; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Auditor's resignation (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Return made up to 27/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 June 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1998Return made up to 27/05/98; no change of members (4 pages)
7 November 1997New director appointed (2 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 1997Return made up to 27/05/97; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 June 1996Return made up to 27/05/96; full list of members (6 pages)
14 June 1995Full accounts made up to 31 March 1995 (9 pages)
5 June 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
10 June 1994Return made up to 27/05/94; full list of members (5 pages)
1 February 1994Ad 01/01/94--------- £ si 100@1=100 £ ic 101/201 (2 pages)
8 September 1993Ad 26/08/93--------- £ si 99@1=99 £ ic 2/101 (2 pages)
28 July 1993Memorandum and Articles of Association (8 pages)
21 July 1993Company name changed\certificate issued on 21/07/93 (2 pages)
27 May 1993Incorporation (11 pages)