Company NameVision Investments One Ltd
DirectorStephen James Cliff
Company StatusActive
Company Number09434014
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Stephen James Cliff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Hall 36 Bridge Street
Manchester
M3 3BT

Location

Registered AddressManchester Hall
36 Bridge Street
Manchester
M3 3BT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

2 November 2018Delivered on: 6 November 2018
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, vision investments one LTD with full title guarantee charges to sancus (jersey) limited:. By way of first legal mortgage, the property (all of the leasehold property being the land and buildings known as manchester hall, bridge street, manchester, M3 3BT and registered at the land registry under title number MAN253261 and all of the leasehold property being the land and buildings known as the annex, manchester hall, bridge street, manchester, M3 3BT and registered at the land registry under title number MAN304831); and. By way of fixed charge:. All its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, the rental income and the benefit of any guarantee or security in respect of the rental income to the extent not effectively assigned; and. The benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which vision investments one LTD is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them).
Outstanding
2 November 2018Delivered on: 6 November 2018
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, vision investments one LTD with full title guarantee charges to sancus (jersey) limited by way of first fixed charge:. All properties (all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by vision investments one LTD, or in which vision investments one LTD holds an interest (including, but not limited to, all of the leasehold property being the land and buildings known as manchester hall, bridge street, manchester, M3 3BT and registered at the land registry under title number MAN253261 and all of the leasehold property being the land and buildings known as the annex, manchester hall, bridge street, manchester, M3 3BT and registered at the land registry under title number MAN304831)) acquired by vision investments one LTD in the future;. All present and future interests of vision investments one LTD not effectively mortgaged or charged under the preceding provisions in, or over, freehold or leasehold property;. All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. All licences, consents and authorisations (statutory or otherwise) held or required in connection with vision investments one LTD’s business or the use of any secured asset, and all rights in connection with them;. All its present and future goodwill;. All its uncalled capital;. All the equipment;. All the intellectual property;. All the book debts;. All the investments;. All monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. All its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned; and. All its rights in respect all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned.
Outstanding
17 November 2017Delivered on: 21 November 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Manchester hall and annex, 36 bridge street, manchester, M3 3BT title no: MAN253261 for more details please refer to the instrument.
Outstanding
19 May 2016Delivered on: 26 May 2016
Persons entitled: Broadoak Private Finance LTD

Classification: A registered charge
Outstanding
19 May 2016Delivered on: 25 May 2016
Persons entitled: Broadoak Private Finance Limited

Classification: A registered charge
Particulars: Leasehold land being 36 bridge street, manchester M3 3BT as is registered at the land registry with title absolute under title number MAN253261.
Outstanding
19 May 2016Delivered on: 25 May 2016
Persons entitled: Broadoak Private Finance LTD

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 6 April 2016
Persons entitled: Broadoak Private Finance LTD

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 30 December 2015
Persons entitled: Broadoak Private Finance LTD

Classification: A registered charge
Outstanding
20 November 2019Delivered on: 2 December 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
20 November 2019Delivered on: 2 December 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage: all of your rights, title, interest and benefit in the property; and. All other interest and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. Property as defined in the legal charge as 36 bridge street, manchester, M3 3BT with title number MAN253261.
Outstanding
20 November 2019Delivered on: 29 November 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Charge by way of first legal mortgage all of your rights title and interest in the property whether registered at the land registry or not);. All existing and future rights and interests owned by you or arising from any present or future arrangements in relation to the following:. (A) patents and patent applications, trade marks and trade mark applications (and all goodwill associated with it);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know - how and all other intellectual property rights and interests whether registered or unregistered (together, "intellectual property").
Outstanding
20 November 2019Delivered on: 26 November 2019
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Particulars: All of the leasehold property being the land and buildings known as manchester hall, bridge street, manchester M3 3BT and registered at the land registry under title number MAN253261.
Outstanding
20 November 2019Delivered on: 26 November 2019
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Particulars: All of the leasehold property being the land and buildings known as manchester hall, bridge street, manchester M3 3BT and registered at the land registry under title number MAN253261.
Outstanding
20 November 2019Delivered on: 26 November 2019
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Outstanding
20 November 2019Delivered on: 26 November 2019
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 30 December 2015
Persons entitled: Broadoak Private Finance LTD

Classification: A registered charge
Outstanding

Filing History

24 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 28 February 2021 (11 pages)
28 November 2023Notice of ceasing to act as receiver or manager (4 pages)
15 November 2023Registration of charge 094340140017, created on 13 November 2023 (34 pages)
15 November 2023Receiver's abstract of receipts and payments to 19 October 2023 (4 pages)
15 November 2023Registration of charge 094340140018, created on 13 November 2023 (44 pages)
15 November 2023Registration of charge 094340140019, created on 13 November 2023 (13 pages)
9 October 2023Satisfaction of charge 094340140011 in full (1 page)
9 October 2023Satisfaction of charge 094340140009 in full (1 page)
9 October 2023Satisfaction of charge 094340140008 in full (1 page)
11 September 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
2 November 2022Appointment of receiver or manager (4 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
4 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2022Satisfaction of charge 094340140010 in full (1 page)
12 January 2022Satisfaction of charge 094340140012 in full (1 page)
12 January 2022Satisfaction of charge 094340140013 in full (1 page)
15 June 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
18 May 2021Compulsory strike-off action has been discontinued (1 page)
15 May 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
2 December 2019Registration of charge 094340140016, created on 20 November 2019 (22 pages)
2 December 2019Registration of charge 094340140015, created on 20 November 2019 (36 pages)
29 November 2019Registration of charge 094340140014, created on 20 November 2019 (40 pages)
26 November 2019Registration of charge 094340140013, created on 20 November 2019 (50 pages)
26 November 2019Registration of charge 094340140010, created on 20 November 2019 (31 pages)
26 November 2019Registration of charge 094340140012, created on 20 November 2019 (44 pages)
26 November 2019Registration of charge 094340140011, created on 20 November 2019 (29 pages)
23 September 2019Satisfaction of charge 094340140007 in full (1 page)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
22 November 2018Memorandum and Articles of Association (19 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2018Registration of charge 094340140009, created on 2 November 2018 (83 pages)
6 November 2018Registration of charge 094340140008, created on 2 November 2018 (102 pages)
31 August 2018Satisfaction of charge 094340140003 in full (1 page)
17 August 2018Satisfaction of charge 094340140002 in full (1 page)
17 August 2018Satisfaction of charge 094340140001 in full (1 page)
17 August 2018Satisfaction of charge 094340140006 in full (1 page)
17 August 2018Satisfaction of charge 094340140004 in full (1 page)
17 August 2018Satisfaction of charge 094340140005 in full (1 page)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 November 2017Registration of charge 094340140007, created on 17 November 2017 (39 pages)
21 November 2017Registration of charge 094340140007, created on 17 November 2017 (39 pages)
15 March 2017Director's details changed for Mr Stephen James Cliff on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stephen James Cliff on 15 March 2017 (2 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 July 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
6 July 2016Registered office address changed from 53 King Street Manchester M2 4LQ England to Manchester Hall 36 Bridge Street Manchester M3 3BT on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages)
6 July 2016Registered office address changed from 53 King Street Manchester M2 4LQ England to Manchester Hall 36 Bridge Street Manchester M3 3BT on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages)
26 May 2016Registration of charge 094340140006, created on 19 May 2016 (42 pages)
26 May 2016Registration of charge 094340140006, created on 19 May 2016 (42 pages)
25 May 2016Registration of charge 094340140005, created on 19 May 2016 (40 pages)
25 May 2016Registration of charge 094340140004, created on 19 May 2016 (48 pages)
25 May 2016Registration of charge 094340140004, created on 19 May 2016 (48 pages)
25 May 2016Registration of charge 094340140005, created on 19 May 2016 (40 pages)
6 April 2016Registration of charge 094340140003, created on 4 April 2016 (42 pages)
6 April 2016Registration of charge 094340140003, created on 4 April 2016 (42 pages)
30 December 2015Registration of charge 094340140002, created on 21 December 2015 (47 pages)
30 December 2015Registration of charge 094340140001, created on 21 December 2015 (42 pages)
30 December 2015Registration of charge 094340140001, created on 21 December 2015 (42 pages)
30 December 2015Registration of charge 094340140002, created on 21 December 2015 (47 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(27 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(27 pages)