Company NameVizion Motor Company Limited
Company StatusDissolved
Company Number07157247
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date28 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameWalter Robert Blairman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 28 June 2017)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameWalter Robert Blairman
StatusClosed
Appointed01 February 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 28 June 2017)
RoleCompany Director
Correspondence Address2nd Floor
Titan Court Bishops Square Business Park
Hatfield
Hertfordshire
AL10 9NA
Director NameMr Antony Lionel Tambyrajah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2017)
RoleEngland
Country of ResidenceRetired
Correspondence Address17 Dartmouth Park Road
London
NW5 1SU
Director NameMr Walter Robert Blairman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Old Drive
Welwyn Garden City
Hertfordshire
AL8 6TB
Secretary NameMiss Melanie Beck
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 The Old Drive
Welwyn Garden City
Hertfordshire
AL8 6TB
Director NameMiss Melanie Beck
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Old Drive
Welwyn Garden City
Hertfordshire
AL8 6TB

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth£608
Cash£77,634
Current Liabilities£181,445

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
28 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
24 January 2017Liquidators' statement of receipts and payments to 7 January 2017 (9 pages)
24 January 2017Liquidators' statement of receipts and payments to 7 January 2017 (9 pages)
9 March 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 9 March 2016 (1 page)
9 March 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 9 March 2016 (1 page)
17 February 2016Liquidators statement of receipts and payments to 7 January 2016 (9 pages)
17 February 2016Liquidators' statement of receipts and payments to 7 January 2016 (9 pages)
17 February 2016Liquidators' statement of receipts and payments to 7 January 2016 (9 pages)
11 March 2015Liquidators statement of receipts and payments to 7 January 2015 (8 pages)
11 March 2015Liquidators' statement of receipts and payments to 7 January 2015 (8 pages)
11 March 2015Liquidators' statement of receipts and payments to 7 January 2015 (8 pages)
11 March 2015Liquidators statement of receipts and payments to 7 January 2015 (8 pages)
18 March 2014Liquidators statement of receipts and payments to 7 January 2014 (11 pages)
18 March 2014Liquidators' statement of receipts and payments to 7 January 2014 (11 pages)
18 March 2014Liquidators statement of receipts and payments to 7 January 2014 (11 pages)
18 March 2014Liquidators' statement of receipts and payments to 7 January 2014 (11 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC1M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC1M 7AS on 20 January 2014 (2 pages)
25 January 2013Statement of affairs with form 4.19 (6 pages)
25 January 2013Statement of affairs with form 4.19 (6 pages)
17 January 2013Appointment of Mr Antony Lionel Tambyrajah as a director (3 pages)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 17 January 2013 (2 pages)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Appointment of Mr Antony Lionel Tambyrajah as a director (3 pages)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 17 January 2013 (2 pages)
12 June 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
12 June 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
5 March 2012Appointment of Walter Robert Blairman as a secretary (2 pages)
5 March 2012Appointment of Walter Robert Blairman as a director (2 pages)
5 March 2012Appointment of Walter Robert Blairman as a secretary (2 pages)
5 March 2012Appointment of Walter Robert Blairman as a director (2 pages)
2 March 2012Registered office address changed from 22 Westcott Welwyn Garden City Hertfordshire AL7 2PP England on 2 March 2012 (1 page)
2 March 2012Termination of appointment of Melanie Beck as a secretary (1 page)
2 March 2012Termination of appointment of Melanie Beck as a director (1 page)
2 March 2012Registered office address changed from 22 Westcott Welwyn Garden City Hertfordshire AL7 2PP England on 2 March 2012 (1 page)
2 March 2012Termination of appointment of Melanie Beck as a director (1 page)
2 March 2012Termination of appointment of Melanie Beck as a secretary (1 page)
2 March 2012Registered office address changed from 22 Westcott Welwyn Garden City Hertfordshire AL7 2PP England on 2 March 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
29 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
19 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 August 2010Termination of appointment of Walter Blairman as a director (1 page)
16 August 2010Termination of appointment of Walter Blairman as a director (1 page)
16 August 2010Appointment of Miss Melanie Beck as a director (2 pages)
16 August 2010Appointment of Miss Melanie Beck as a director (2 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)