Liquidation
Company Information for IMAGESTATE MEDIA PARTNERS LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
03933241
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
IMAGESTATE MEDIA PARTNERS LIMITED | ||||||
Legal Registered Office | ||||||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU | ||||||
Previous Names | ||||||
|
Company Number | 03933241 | |
---|---|---|
Company ID Number | 03933241 | |
Date formed | 2000-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 24/02/2011 | |
Return next due | 23/03/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 17:48:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL GEOFFREY WELSH |
||
SHELDON ANDREW MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
JAMES MATTHEW CLIFT |
Company Secretary | ||
DAVID RUSSELL WARD |
Company Secretary | ||
MATTHEW PETER TAYLOR |
Director | ||
DAVID RUSSELL WARD |
Director | ||
PAUL ANDREW PETER FOULGER |
Company Secretary | ||
PAUL ANDREW PETER FOULGER |
Director | ||
ALEX GOLDBERG |
Director | ||
ANTHONY LINDSAY CAPLIN |
Director | ||
BRENDAN PETER FLATTERY |
Director | ||
JONATHAN PAUL NEWBY |
Director | ||
BRIAN LANG |
Director | ||
PETER MACGREGOR |
Director | ||
JONATHAN PAUL NEWBY |
Company Secretary | ||
LAWGRAM SECRETARIES LIMITED |
Nominated Secretary | ||
WHALE ROCK DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/01/2018:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O C/O RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/11 STATEMENT OF CAPITAL;GBP 24570.3 | |
AR01 | 24/02/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AUD | AUDITOR'S RESIGNATION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HERITAGE IMAGE PARTNERSHIP LTD CERTIFICATE ISSUED ON 01/11/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: UNIT 2 WENDEL POINT RYLE DRIVE PARK FARM SOUTH WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6AQ | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 114 ENGADINE STREET LONDON SW18 5DT | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 26 HAMPTON ROAD EAST HANWORTH MIDDLESEX TW13 6JA | |
287 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: ST PHILLIPS HOUSE ST PHILLIPS PLACE BIRMINGHAM B3 2PP | |
363(287) | REGISTERED OFFICE CHANGED ON 27/03/03 | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
169 | £ IC 27141/24570 05/03/03 £ SR 25711@.1=2571 |
Notice of Intended Dividends | 2016-03-11 |
Appointment of Liquidators | 2013-01-21 |
Appointment of Administrators | 2012-01-30 |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF FIXED AND FLOATING CHARGE | Outstanding | YOUR GOLF TRAVEL LTD | |
RENT DEPOSIT DEED | Satisfied | STAFFORDSHIRE COUNTY COUNCIL | |
DEBENTURE | Outstanding | PROVEN VCT PLC AND PROVEN GROWTH AND INCOME VCT PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMAGESTATE MEDIA PARTNERS LIMITED
IMAGESTATE MEDIA PARTNERS LIMITED owns 3 domain names.
heritage-images.co.uk imagestate.co.uk nhil.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as IMAGESTATE MEDIA PARTNERS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | IMAGESTATE MEDIA PARTNERS LIMITED | Event Date | 2016-03-07 |
Principal Trading Address: 82 St John Street, London, EC1M 4JN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB by no later than 11 April 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 14 January 2013. Office Holder details: Simon Harris (IP No. 11372), Mark Supperstone (IP No. 9734), Cameron Gunn (IP No. 9362) all of Resolve Partners Limited, One America Square, Crosswall, London EC3N 2LB For further details contact: The Joint Liquidators Tel: 020 7702 9775 Alternative contact: James Thompson | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IMAGESTATE MEDIA PARTNERS LIMITED | Event Date | 2013-01-14 |
Liquidator's Name and Address: Cameron Gunn and Liquidator's Name and Address: Mark Supperstone and Liquidator's Name and Address: Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB . : Further details contact: Tel: 0207 702 9775. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | IMAGESTATE MEDIA PARTNERS LIMITED | Event Date | 2012-01-20 |
In the High Court of Justice Chancery Division case number 118 Simon Harris , Cameron Gunn and Mark Supperstone (IP Nos 11372 and 9362 and 9734 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: Milda Paliulyte, Email: milda.paliulyte@resolvegroupuk.com Tel: 020 7702 9775 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IMAGESTATE MEDIA PARTNERS LIMITED | Event Date | 2010-06-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |