VICON LIMITED

Register to unlock more data on OkredoRegister

VICON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00763151

Incorporation date

05/06/1963

Size

Dormant

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Cornwall Court 19 Cornwall Street, Birmingham B3 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1963)
dot icon30/06/2011
Final Gazette dissolved following liquidation
dot icon31/03/2011
Return of final meeting in a members' voluntary winding up
dot icon04/11/2010
Liquidators' statement of receipts and payments to 2010-10-10
dot icon12/05/2010
Liquidators' statement of receipts and payments to 2010-04-10
dot icon01/11/2009
Liquidators' statement of receipts and payments to 2009-10-10
dot icon07/05/2009
Liquidators' statement of receipts and payments to 2009-04-10
dot icon01/05/2008
Insolvency resolution
dot icon01/05/2008
Resolutions
dot icon01/05/2008
Declaration of solvency
dot icon01/05/2008
Appointment of a voluntary liquidator
dot icon01/05/2008
Appointment of a voluntary liquidator
dot icon30/04/2008
Registered office changed on 30/04/2008 from walkers lane lea green st. Helens merseyside WA9 4AF
dot icon21/04/2008
Director appointed jacqueline raeburn
dot icon12/10/2007
Return made up to 21/09/07; full list of members
dot icon03/09/2007
Accounts made up to 2006-12-31
dot icon20/03/2007
Director resigned
dot icon17/10/2006
Return made up to 21/09/06; full list of members
dot icon28/09/2006
Accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 21/09/05; full list of members
dot icon05/07/2005
Accounts made up to 2004-12-31
dot icon26/11/2004
Full accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 21/09/04; full list of members
dot icon27/04/2004
Director resigned
dot icon07/10/2003
Return made up to 21/09/02; full list of members
dot icon24/09/2003
Return made up to 21/09/03; full list of members
dot icon25/06/2003
Return made up to 21/09/01; full list of members
dot icon25/06/2003
Secretary's particulars changed;director's particulars changed;director resigned
dot icon25/06/2003
Location of register of members address changed
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Registered office changed on 06/06/03 from: adderley road market drayton shropshire TF9 3SG
dot icon27/02/2003
Auditor's resignation
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Return made up to 21/09/00; full list of members
dot icon01/11/2000
Director resigned
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon05/03/2000
Secretary resigned;director resigned
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon13/10/1999
Return made up to 21/09/99; no change of members
dot icon13/10/1999
Director's particulars changed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon09/10/1998
Return made up to 21/09/98; no change of members
dot icon08/10/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon02/10/1998
Certificate of change of name
dot icon10/08/1998
Full accounts made up to 1997-11-30
dot icon07/08/1998
Auditor's resignation
dot icon07/10/1997
Return made up to 21/09/97; full list of members
dot icon06/08/1997
Full accounts made up to 1996-11-30
dot icon13/10/1996
Return made up to 21/09/96; no change of members
dot icon13/10/1996
Director's particulars changed
dot icon23/05/1996
Full accounts made up to 1995-11-30
dot icon18/01/1996
Secretary's particulars changed;director's particulars changed
dot icon20/12/1995
New director appointed
dot icon22/09/1995
Return made up to 21/09/95; full list of members
dot icon22/09/1995
Director's particulars changed
dot icon21/09/1995
Particulars of mortgage/charge
dot icon10/08/1995
Declaration of satisfaction of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon22/05/1995
Full accounts made up to 1994-11-30
dot icon21/04/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1994
Return made up to 21/09/94; no change of members
dot icon26/09/1994
Location of register of members address changed
dot icon26/09/1994
Full accounts made up to 1993-11-30
dot icon14/07/1994
Declaration of satisfaction of mortgage/charge
dot icon06/01/1994
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
Return made up to 21/09/93; full list of members
dot icon29/11/1993
Registered office changed on 29/11/93
dot icon20/09/1993
Full accounts made up to 1992-11-30
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Registered office changed on 16/08/93 from: dashwood house (2ND floor) 69 old broad street london EC2M 1PE
dot icon16/08/1993
Director resigned
dot icon16/08/1993
Secretary resigned;new secretary appointed
dot icon23/12/1992
Particulars of mortgage/charge
dot icon06/10/1992
Return made up to 21/09/92; no change of members
dot icon06/10/1992
Location of register of members address changed
dot icon06/10/1992
Secretary's particulars changed
dot icon16/09/1992
Full accounts made up to 1991-11-30
dot icon07/04/1992
Registered office changed on 07/04/92 from: 7 st bride st london EC4A 4AS
dot icon06/04/1992
Certificate of change of name
dot icon06/02/1992
Return made up to 21/09/91; no change of members
dot icon12/11/1991
Full accounts made up to 1990-11-30
dot icon22/07/1991
Director resigned
dot icon12/05/1991
New director appointed
dot icon24/04/1991
Resolutions
dot icon30/11/1990
Return made up to 23/10/90; full list of members
dot icon02/08/1990
Full accounts made up to 1989-11-30
dot icon14/03/1990
Director resigned
dot icon14/03/1990
Secretary resigned;new secretary appointed
dot icon02/11/1989
Full accounts made up to 1988-11-30
dot icon02/11/1989
Return made up to 21/09/89; full list of members
dot icon08/05/1989
Return made up to 31/12/88; full list of members
dot icon24/04/1989
Full accounts made up to 1987-11-30
dot icon21/11/1988
Director resigned
dot icon07/06/1988
New director appointed
dot icon17/12/1987
Full accounts made up to 1986-11-30
dot icon23/11/1987
Return made up to 16/11/87; full list of members
dot icon08/11/1986
Full accounts made up to 1985-11-30
dot icon08/11/1986
Return made up to 03/09/86; full list of members
dot icon13/06/1986
Director resigned;new director appointed
dot icon28/05/1971
Miscellaneous
dot icon05/06/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scherpenisse, Pieter
Director
19/02/1999 - 21/09/2000
2
Richards, Eric
Director
02/08/1993 - 31/10/2001
-
Burton, Derek
Secretary
12/08/1993 - 25/11/1994
1
Softing, Leif
Director
19/02/1999 - 21/09/2000
1
Grace, Justin Alexander Wheldon
Secretary
25/11/1994 - 01/03/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICON LIMITED

VICON LIMITED is an(a) Dissolved company incorporated on 05/06/1963 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Cornwall Court 19 Cornwall Street, Birmingham B3 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VICON LIMITED?

toggle

VICON LIMITED is currently Dissolved. It was registered on 05/06/1963 and dissolved on 30/06/2011.

Where is VICON LIMITED located?

toggle

VICON LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Cornwall Court 19 Cornwall Street, Birmingham B3 2DT.

What does VICON LIMITED do?

toggle

VICON LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for VICON LIMITED?

toggle

The latest filing was on 30/06/2011: Final Gazette dissolved following liquidation.