Company NameVistec Systems Limited
DirectorsDean Arthur Richards Hawkins and Anthony Mark Anderson-Dixon
Company StatusLiquidation
Company Number03026830
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Previous NamesVisual-Tech Installations Limited and Vistech Security Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dean Arthur Richards Hawkins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleInstallations Engineer
Country of ResidenceEngland
Correspondence AddressThe Galley
Sands Lane Small Dole
Henfield
West Sussex
BN5 9YL
Director NameAnthony Mark Anderson-Dixon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleInstallations Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Walk
Old Horsham Road Southgate
Crawley
West Sussex
RH11 8QR
Secretary NameAnthony Mark Anderson-Dixon
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleInstallations Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitevistecsystems.co.uk

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£509,462
Cash£408,860
Current Liabilities£431,613

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2022 (1 year, 5 months ago)
Next Return Due1 December 2023 (overdue)

Charges

8 April 2013Delivered on: 23 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 May 2023Statement of affairs (10 pages)
23 March 2023Registered office address changed from Systems House Unit 10 -11 Raleigh Court Priestley Way Crawley West Sussex RH10 9PD England to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 March 2023 (2 pages)
23 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-09
(1 page)
23 March 2023Appointment of a voluntary liquidator (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
19 May 2022Registered office address changed from Systems House Unit 10 - 11 Raleign Court Priestley Way Crawley West Sussex RH10 9PD England to Systems House Unit 10 -11 Raleigh Court Priestley Way Crawley West Sussex RH10 9PD on 19 May 2022 (1 page)
9 May 2022Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to Systems House Unit 10 - 11 Raleign Court Priestley Way Crawley West Sussex RH10 9PD on 9 May 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
4 January 2018Secretary's details changed for Anthony Mark Anderson-Dixon on 4 January 2018 (1 page)
4 January 2018Change of details for Anthony Mark Anderson-Dixon as a person with significant control on 4 November 2017 (2 pages)
4 January 2018Director's details changed for Anthony Mark Anderson-Dixon on 4 November 2017 (2 pages)
4 January 2018Secretary's details changed for Anthony Mark Anderson-Dixon on 4 January 2018 (1 page)
4 January 2018Change of details for Anthony Mark Anderson-Dixon as a person with significant control on 4 November 2017 (2 pages)
4 January 2018Director's details changed for Anthony Mark Anderson-Dixon on 4 November 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Registration of charge 030268300001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please telephone 02920 380371.
(7 pages)
23 April 2013Registration of charge 030268300001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please telephone 02920 380371.
(7 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
21 March 2009Return made up to 27/02/09; full list of members (4 pages)
21 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 27/02/08; full list of members (4 pages)
10 April 2008Return made up to 27/02/08; full list of members (4 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 March 2007Return made up to 27/02/07; full list of members (2 pages)
23 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page)
2 May 2006Return made up to 27/02/06; full list of members (7 pages)
2 May 2006Registered office changed on 02/05/06 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 27/02/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2005Return made up to 27/02/05; full list of members (7 pages)
9 March 2005Return made up to 27/02/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 March 2004Return made up to 27/02/04; full list of members (7 pages)
12 March 2004Return made up to 27/02/04; full list of members (7 pages)
10 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 March 2003Return made up to 27/02/03; full list of members (7 pages)
9 March 2003Return made up to 27/02/03; full list of members (7 pages)
8 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 November 2002Company name changed vistech security systems LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed vistech security systems LIMITED\certificate issued on 07/11/02 (2 pages)
18 October 2002Company name changed visual-tech installations limite d\certificate issued on 18/10/02 (3 pages)
18 October 2002Company name changed visual-tech installations limite d\certificate issued on 18/10/02 (3 pages)
9 March 2002Return made up to 27/02/02; full list of members (6 pages)
9 March 2002Return made up to 27/02/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 March 2001Return made up to 27/02/01; full list of members (6 pages)
22 March 2001Return made up to 27/02/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 March 2000Return made up to 27/02/00; full list of members (6 pages)
8 March 2000Return made up to 27/02/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 1999Return made up to 27/02/99; full list of members (6 pages)
20 April 1999Return made up to 27/02/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 March 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 March 1997Return made up to 27/02/97; no change of members (6 pages)
5 March 1997Return made up to 27/02/97; no change of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 March 1996Return made up to 27/02/96; full list of members (6 pages)
4 March 1996Return made up to 27/02/96; full list of members (6 pages)
28 April 1995Accounting reference date notified as 31/03 (1 page)
28 April 1995Ad 24/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 1995Accounting reference date notified as 31/03 (1 page)
28 April 1995Ad 24/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 March 1995Secretary resigned;new director appointed (2 pages)
2 March 1995Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page)
2 March 1995Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page)
2 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
2 March 1995Secretary resigned;new director appointed (2 pages)
2 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 February 1995Incorporation (14 pages)
27 February 1995Incorporation (14 pages)