IMAGE FACTORY RETAIL GRAPHICS LIMITED
Overview
Company Name | IMAGE FACTORY RETAIL GRAPHICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00708970 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IMAGE FACTORY RETAIL GRAPHICS LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is IMAGE FACTORY RETAIL GRAPHICS LIMITED located?
Registered Office Address | 1 Onslow Street EC1N 8AS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMAGE FACTORY RETAIL GRAPHICS LIMITED?
Company Name | From | Until |
---|---|---|
WESTERN SCREEN & SIGN LTD | Sep 27, 1995 | Sep 27, 1995 |
WESTERN SIGNCRAFT LIMITED | Nov 24, 1961 | Nov 24, 1961 |
What are the latest accounts for IMAGE FACTORY RETAIL GRAPHICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for IMAGE FACTORY RETAIL GRAPHICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 007089700006 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 26 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Patrick James Crean on Apr 06, 2021 | 2 pages | CH01 | ||
Registered office address changed from Paragon Pallion Trading Estate Sunderland SR4 6st England to 1 Onslow Street London EC1N 8AS on Mar 25, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 19, 2020 with updates | 4 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||
Appointment of Mr Richard Joseph Cahill as a secretary on Jan 15, 2020 | 2 pages | AP03 | ||
Appointment of Mr Laurent Thierry Salmon as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Patrick James Crean as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Terry Robert Smith as a director on Jan 15, 2020 | 1 pages | TM01 | ||
Notification of Paragon Group Uk Limited as a person with significant control on Jan 15, 2020 | 2 pages | PSC02 | ||
Cessation of Image Factory Communications Ltd as a person with significant control on Jan 15, 2020 | 1 pages | PSC07 | ||
Registered office address changed from Image Centre Bumpers Way Chippenham Wiltshire SN14 6LH to Paragon Pallion Trading Estate Sunderland SR4 6st on Jan 17, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Apr 19, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Terry Robert Smith on Apr 19, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||
Satisfaction of charge 007089700005 in full | 4 pages | MR04 | ||
Who are the officers of IMAGE FACTORY RETAIL GRAPHICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAHILL, Richard Joseph | Secretary | EC1N 8AS London 1 Onslow Street England | 266229320001 | |||||||
CREAN, Patrick James | Director | EC1N 8AS London 1 Onslow Street England | United Kingdom | Irish | Company Director | 54812330034 | ||||
SALMON, Laurent Thierry | Director | EC1N 8AS London 1 Onslow Street England | France | French | Finance Director | 152744200001 | ||||
BHOTE, Cyrus Homi | Secretary | 19 Northwick Avenue HA3 0AA Harrow Middlesex | British | 11159260001 | ||||||
MOUSLEY, Michael | Secretary | 18 Finchley Way N3 1AG London | British | Accountant | 10068660001 | |||||
BANKS, Geoffrey | Director | Candlemass Cottage Post Office Road Inkpen RG15 0PY Newbury Berkshire | United Kingdom | British | Company Director | 22802310002 | ||||
ELKERTON, Ronald Edward | Director | 1 Bishport Close BS13 9LN Bristol Avon | British | Managing Director | 11996010001 | |||||
HULL, Philip Charles | Director | Weir View House Northmoor Road TA22 9DH Dulverton Somerset | United Kingdom | British | Managing Director | 46435360001 | ||||
KEEGAN, Kevin | Director | 10 Shadwell GL11 5BW Uley Gloucestershire | British | Company Director | 122669230001 | |||||
LEAVER, Marcus Edward | Director | City Road EC1V 2TT London 230 England | United Kingdom | British | Director | 175636880001 | ||||
MORLEY, Robert | Director | 18 De Beauvoir Square N1 4LD London | United Kingdom | British | Editorial Consultant | 10068650002 | ||||
MOUSLEY, Michael | Director | 18 Finchley Way N3 1AG London | United Kingdom | British | Accountant | 10068660001 | ||||
ORBACH, Laurence | Director | 43 Albert Court SW7 2BL London | United Kingdom | American | Publisher | 10068640001 | ||||
SMITH, Terry Robert | Director | Pallion Trading Estate SR4 6ST Sunderland Paragon England | United Kingdom | British | Director | 17155670008 | ||||
SPARKS, Brian Peter | Director | 2 Ormesby Drive Chandlers Ford SO53 1SH Eastleigh Hampshire | British | 104616810001 |
Who are the persons with significant control of IMAGE FACTORY RETAIL GRAPHICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paragon Group Uk Limited | Jan 15, 2020 | Pallion Trading Estate SR4 6ST Sunderland Paragon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Image Factory Communications Ltd | Apr 06, 2016 | Bumpers Way SN14 6LH Chippenham Image Centre Wiltshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does IMAGE FACTORY RETAIL GRAPHICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 08, 2018 Delivered On May 16, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 17, 2013 Delivered On Oct 22, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement | Created On Mar 20, 2007 Delivered On Apr 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus letter of set-off dated 10 april 2000 and | Created On May 04, 2006 Delivered On May 24, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 15, 1993 Delivered On Mar 01, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee to a limit of £276,000 | |
Short particulars F/H property at unit 8 corsham commercial centre corsham wiltshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jun 26, 1987 Delivered On Jul 01, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0