Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2020 IMAGING LIMITED
Company Information for

2020 IMAGING LIMITED

LEICESTER, LE1,
Company Registration Number
04144890
Private Limited Company
Dissolved

Dissolved 2015-01-24

Company Overview

About 2020 Imaging Ltd
2020 IMAGING LIMITED was founded on 2001-01-19 and had its registered office in Leicester. The company was dissolved on the 2015-01-24 and is no longer trading or active.

Key Data
Company Name
2020 IMAGING LIMITED
 
Legal Registered Office
LEICESTER
 
Previous Names
CRIMELOCATOR LIMITED13/01/2005
Filing Information
Company Number 04144890
Date formed 2001-01-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2015-01-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-13 10:35:13
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name 2020 IMAGING LIMITED
The following companies were found which have the same name as 2020 IMAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2020 IMAGING INDIA LIMITED UNIT - 602 OMEGA BUILDING HIRANANDANI GARDENS POWAI MUMBAI Maharashtra 400076 ACTIVE Company formed on the 2005-06-01
2020 IMAGING PTE. LTD. UBI AVENUE 3 Singapore 408868 Dissolved Company formed on the 2014-02-27
2020 IMAGING LLC Georgia Unknown

Company Officers of 2020 IMAGING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN NIGEL BARRINGTON
Director 2001-01-19
ANUPAM DIGHE
Director 2010-08-10
SARIKA PATEL
Director 2013-04-19
SANTOSH PILLAI
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WILLIAM RYDE
Company Secretary 2008-06-05 2013-09-24
EASWARAN KALAPATHI
Director 2008-05-23 2011-04-05
DAVID JOHN HOLLICK
Company Secretary 2001-01-19 2008-06-05
DAVID JOHN HOLLICK
Director 2001-01-19 2008-06-05
STEPHEN WILLIAM JOHN HORNER
Director 2004-09-08 2007-11-15
RICHARD THORNTON
Director 2004-09-08 2007-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN NIGEL BARRINGTON HEADMAPPER LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
STEPHEN NIGEL BARRINGTON MARKET-MATRIX LTD Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-05-31
STEPHEN NIGEL BARRINGTON SURVCO LTD Director 2009-11-24 CURRENT 2009-11-24 Active
STEPHEN NIGEL BARRINGTON SHOOTING FILMS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
STEPHEN NIGEL BARRINGTON 2020 SURVEILLANCE LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active - Proposal to Strike off
STEPHEN NIGEL BARRINGTON BRITMEDICAL LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active - Proposal to Strike off
STEPHEN NIGEL BARRINGTON BRITANNIA STEELS (EXPORTS) LIMITED Director 1996-01-01 CURRENT 1987-09-21 Dissolved 2016-08-09
STEPHEN NIGEL BARRINGTON BRITANNIA INTERNATIONAL TRADING COMPANY LIMITED Director 1996-01-01 CURRENT 1987-11-24 Active
SARIKA PATEL LONDON GENERAL SURGERY LTD Director 2011-04-05 CURRENT 2011-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-05-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2014
2014-01-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM BRITCO HOUSE SHRUB LANE BURWASH EAST SUSSEX TN19 7ED
2013-10-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY KEITH RYDE
2013-05-27LATEST SOC27/05/13 STATEMENT OF CAPITAL;GBP 1574
2013-05-27AR0130/04/13 FULL LIST
2013-05-27AP01DIRECTOR APPOINTED MRS SARIKA PATEL
2013-05-01AA31/01/13 TOTAL EXEMPTION FULL
2013-03-12SH0108/10/12 STATEMENT OF CAPITAL GBP 1132
2012-10-03AA31/01/12 TOTAL EXEMPTION FULL
2012-05-21AR0130/04/12 FULL LIST
2012-05-21AP01DIRECTOR APPOINTED MR SANTOSH PILLAI
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR EASWARAN KALAPATHI
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-30AR0119/01/12 FULL LIST
2011-06-07AA31/01/11 TOTAL EXEMPTION FULL
2011-06-03MEM/ARTSARTICLES OF ASSOCIATION
2011-06-03RES12VARYING SHARE RIGHTS AND NAMES
2011-06-03RES01ALTER ARTICLES 28/04/2011
2011-06-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-21AR0119/01/11 FULL LIST
2011-01-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-07SH0129/07/10 STATEMENT OF CAPITAL GBP 1000
2010-10-05AP01DIRECTOR APPOINTED MR ANUPAM DIGHE
2010-04-14AA31/01/10 TOTAL EXEMPTION FULL
2010-02-02AR0119/01/10 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EASWARAN KALAPATHI / 31/10/2009
2010-02-01AD02SAIL ADDRESS CREATED
2009-11-17AA31/01/09 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-1088(2)AD 24/05/08-31/08/08 GBP SI 603@1=603 GBP IC 603/1206
2008-11-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-06RES13COMPANY BUSINESS 05/06/2008
2008-08-06288aSECRETARY APPOINTED KEITH WILLIAM RYDE
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HOLLICK
2008-06-13RES01ADOPT ARTICLES 23/05/2008
2008-06-13122CONVE
2008-06-13123GBP NC 125/3000 23/05/08
2008-06-13288aDIRECTOR APPOINTED EASWARAN KALAPATHI
2008-06-1388(2)AD 23/05/08 GBP SI 503@1=503 GBP IC 100/603
2008-01-22363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-23363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-22363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-13CERTNMCOMPANY NAME CHANGED CRIMELOCATOR LIMITED CERTIFICATE ISSUED ON 13/01/05
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: THE OLD COAL BOARD OFFICES PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN GWENT NP11 5AR
2004-06-25123NC INC ALREADY ADJUSTED 16/06/04
2004-06-25RES04£ NC 100/125 16/06/04
2004-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/04
2004-03-09363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-04-22363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-21288aNEW SECRETARY APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: ATB SERVICES LIMITED UNIT 9 PENMAEN SMALL BUSINESS CENTRE PENMAEN ROAD BLACKWOOD GWENT NP12 2DZ
2002-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/02
2002-10-15363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to 2020 IMAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-10-29
Fines / Sanctions
No fines or sanctions have been issued against 2020 IMAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 2020 IMAGING LIMITED

Intangible Assets
Patents
We have not found any records of 2020 IMAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2020 IMAGING LIMITED
Trademarks
We have not found any records of 2020 IMAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2020 IMAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as 2020 IMAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 2020 IMAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending party2020 IMAGING LIMITEDEvent Date2013-10-22
In the Chancery Division, Companies Court London case number 7151 Situl Devji Raithatha and Deviesh Ramesh Raikundalia , Joint Administrators , both of: Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS : Situl Devji Raithatha (IP No 8927) and Deviesh Ramesh Raikundalia (IP No 13890) were appointed Joint Administrators Alternative contact: Peter Anderson , peter.a@springfields-uk.com , 0116 299 4745
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2020 IMAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2020 IMAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.