BINGO VISION LIMITED
COLERAINE


Company number NI037235
Status Liquidation
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address UNIT A1 SPERRIN BUSINESS PARK, BALLYCASTLE ROAD, COLERAINE, CO LONDONDERRY, BT52 2DH
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of liquidator compulsory; Order of court to wind up; Compulsory strike-off action has been suspended. The most likely internet sites of BINGO VISION LIMITED are www.bingovision.co.uk, and www.bingo-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Bingo Vision Limited is a Private Limited Company. The company registration number is NI037235. Bingo Vision Limited has been working since 28 October 1999. The present status of the company is Liquidation. The registered address of Bingo Vision Limited is Unit A1 Sperrin Business Park Ballycastle Road Coleraine Co Londonderry Bt52 2dh. . MORELLI, Aldo Peter is a Secretary of the company. MORELLI, Aldo Peter is a Director of the company. MORELLI, Romeo is a Director of the company. Director FITZPATRICK, Gerard has been resigned. Director GREG, William Robert Hugh has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
MORELLI, Aldo Peter
Appointed Date: 28 October 1999

Director
MORELLI, Aldo Peter
Appointed Date: 16 December 1999
65 years old

Director
MORELLI, Romeo
Appointed Date: 30 April 2004
59 years old

Resigned Directors

Director
FITZPATRICK, Gerard
Resigned: 27 April 2000
Appointed Date: 16 December 1999
60 years old

Director
GREG, William Robert Hugh
Resigned: 27 May 2011
Appointed Date: 27 April 2000
68 years old

Director
KANE, Dorothy May
Resigned: 16 December 1999
Appointed Date: 28 October 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 16 December 1999
Appointed Date: 28 October 1999
65 years old

BINGO VISION LIMITED Events

16 Nov 2016
Appointment of liquidator compulsory
01 Apr 2014
Order of court to wind up
26 Feb 2013
Compulsory strike-off action has been suspended
22 Feb 2013
First Gazette notice for compulsory strike-off
06 Feb 2012
Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100

...
... and 51 more events
28 Oct 1999
Incorporation
28 Oct 1999
Decln complnce reg new co
28 Oct 1999
Pars re dirs/sit reg off
28 Oct 1999
Memorandum
28 Oct 1999
Articles

BINGO VISION LIMITED Charges

15 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All those premises situate and known as 35 sperrin business…
29 October 2007
Mortgage or charge
Delivered: 5 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
14 March 2006
Mortgage or charge
Delivered: 20 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the leasehold…
14 March 2006
Mortgage or charge
Delivered: 20 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. All that the leasehold…
15 September 2003
Mortgage or charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage all monies the assets of the company deisgnated…
20 April 2000
Mortgage or charge
Delivered: 27 April 2000
Status: Satisfied on 27 March 2003
Persons entitled: Aib Group (UK) PLC
Description: All monies.charge folio no. Ly 18410 county londonderry…