Company NameVision Investments Two Ltd
DirectorStephen James Cliff
Company StatusLive but Receiver Manager on at least one charge
Company Number09699665
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 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
Appointed23 July 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 Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2021 (2 years, 9 months ago)
Next Return Due5 August 2022 (overdue)

Charges

8 July 2020Delivered on: 21 July 2020
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Particulars: 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 MAN304381.
Outstanding
8 July 2020Delivered on: 21 July 2020
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Particulars: 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.
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 the annex, manchester hall, bridge street, manchester, M3 3BT and registered at the land registry under title number MAN304831.
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 the annex, manchester hall, bridge street, manchester M3 3BT and registered at the land registry under title number MAN304831.
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 the annex, manchester hall, bridge street, manchester M3 3BT and registered at the land registry under title number MAN304831.
Outstanding
17 November 2017Delivered on: 21 November 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Part of manchester hall, 36 bridge street, manchester, M3 3BT which is the extent of the property demised by a lease dated the date of this debenture and made between vision investments one LTD and vision investments two limited (out of MAN253261) for more details please refer to the instrument.
Outstanding

Filing History

21 July 2020Registration of charge 096996650006, created on 8 July 2020 (43 pages)
21 July 2020Registration of charge 096996650005, created on 8 July 2020 (50 pages)
11 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
9 December 2019Memorandum and Articles of Association (21 pages)
9 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 November 2019Registration of charge 096996650003, created on 20 November 2019 (50 pages)
26 November 2019Registration of charge 096996650004, created on 20 November 2019 (44 pages)
26 November 2019Registration of charge 096996650002, created on 20 November 2019 (44 pages)
11 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 June 2019Satisfaction of charge 096996650000 in full (1 page)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 November 2017Registration of charge 096996650001, created on 17 November 2017 (39 pages)
21 November 2017Registration of charge 096996650001, created on 17 November 2017 (39 pages)
30 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
30 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
23 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 April 2017Accounts for a dormant company made up to 31 July 2016 (2 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)
15 March 2017Registered office address changed from 53 King Street Manchester M2 4LQ England to Manchester Hall 36 Bridge Street Manchester M3 3BT on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 53 King Street Manchester M2 4LQ England to Manchester Hall 36 Bridge Street Manchester M3 3BT on 15 March 2017 (1 page)
29 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
29 July 2016Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages)
29 July 2016Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 1
(27 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 1
(27 pages)