IMAGE FACTORY RETAIL GRAPHICS LIMITED

IMAGE FACTORY RETAIL GRAPHICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIMAGE FACTORY RETAIL GRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00708970
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IMAGE FACTORY RETAIL GRAPHICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTERN SCREEN & SIGN LTDSep 27, 1995Sep 27, 1995
    WESTERN SIGNCRAFT LIMITEDNov 24, 1961Nov 24, 1961

    What are the latest accounts for IMAGE FACTORY RETAIL GRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for IMAGE FACTORY RETAIL GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 007089700006 in full

    1 pagesMR04

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    26 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick James Crean on Apr 06, 2021

    2 pagesCH01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 19, 2020 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Appointment of Mr Richard Joseph Cahill as a secretary on Jan 15, 2020

    2 pagesAP03

    Appointment of Mr Laurent Thierry Salmon as a director on Jan 15, 2020

    2 pagesAP01

    Appointment of Mr Patrick James Crean as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Terry Robert Smith as a director on Jan 15, 2020

    1 pagesTM01

    Notification of Paragon Group Uk Limited as a person with significant control on Jan 15, 2020

    2 pagesPSC02

    Cessation of Image Factory Communications Ltd as a person with significant control on Jan 15, 2020

    1 pagesPSC07

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 19, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Terry Robert Smith on Apr 19, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Satisfaction of charge 007089700005 in full

    4 pagesMR04

    Who are the officers of IMAGE FACTORY RETAIL GRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Richard Joseph
    EC1N 8AS London
    1 Onslow Street
    England
    Secretary
    EC1N 8AS London
    1 Onslow Street
    England
    266229320001
    CREAN, Patrick James
    EC1N 8AS London
    1 Onslow Street
    England
    Director
    EC1N 8AS London
    1 Onslow Street
    England
    United KingdomIrishCompany Director54812330034
    SALMON, Laurent Thierry
    EC1N 8AS London
    1 Onslow Street
    England
    Director
    EC1N 8AS London
    1 Onslow Street
    England
    FranceFrenchFinance Director152744200001
    BHOTE, Cyrus Homi
    19 Northwick Avenue
    HA3 0AA Harrow
    Middlesex
    Secretary
    19 Northwick Avenue
    HA3 0AA Harrow
    Middlesex
    British11159260001
    MOUSLEY, Michael
    18 Finchley Way
    N3 1AG London
    Secretary
    18 Finchley Way
    N3 1AG London
    BritishAccountant10068660001
    BANKS, Geoffrey
    Candlemass Cottage Post Office Road
    Inkpen
    RG15 0PY Newbury
    Berkshire
    Director
    Candlemass Cottage Post Office Road
    Inkpen
    RG15 0PY Newbury
    Berkshire
    United KingdomBritishCompany Director22802310002
    ELKERTON, Ronald Edward
    1 Bishport Close
    BS13 9LN Bristol
    Avon
    Director
    1 Bishport Close
    BS13 9LN Bristol
    Avon
    BritishManaging Director11996010001
    HULL, Philip Charles
    Weir View House Northmoor Road
    TA22 9DH Dulverton
    Somerset
    Director
    Weir View House Northmoor Road
    TA22 9DH Dulverton
    Somerset
    United KingdomBritishManaging Director46435360001
    KEEGAN, Kevin
    10 Shadwell
    GL11 5BW Uley
    Gloucestershire
    Director
    10 Shadwell
    GL11 5BW Uley
    Gloucestershire
    BritishCompany Director122669230001
    LEAVER, Marcus Edward
    City Road
    EC1V 2TT London
    230
    England
    Director
    City Road
    EC1V 2TT London
    230
    England
    United KingdomBritishDirector175636880001
    MORLEY, Robert
    18 De Beauvoir Square
    N1 4LD London
    Director
    18 De Beauvoir Square
    N1 4LD London
    United KingdomBritishEditorial Consultant10068650002
    MOUSLEY, Michael
    18 Finchley Way
    N3 1AG London
    Director
    18 Finchley Way
    N3 1AG London
    United KingdomBritishAccountant10068660001
    ORBACH, Laurence
    43 Albert Court
    SW7 2BL London
    Director
    43 Albert Court
    SW7 2BL London
    United KingdomAmericanPublisher10068640001
    SMITH, Terry Robert
    Pallion Trading Estate
    SR4 6ST Sunderland
    Paragon
    England
    Director
    Pallion Trading Estate
    SR4 6ST Sunderland
    Paragon
    England
    United KingdomBritishDirector17155670008
    SPARKS, Brian Peter
    2 Ormesby Drive
    Chandlers Ford
    SO53 1SH Eastleigh
    Hampshire
    Director
    2 Ormesby Drive
    Chandlers Ford
    SO53 1SH Eastleigh
    Hampshire
    British104616810001

    Who are the persons with significant control of IMAGE FACTORY RETAIL GRAPHICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paragon Group Uk Limited
    Pallion Trading Estate
    SR4 6ST Sunderland
    Paragon
    England
    Jan 15, 2020
    Pallion Trading Estate
    SR4 6ST Sunderland
    Paragon
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00551336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Image Factory Communications Ltd
    Bumpers Way
    SN14 6LH Chippenham
    Image Centre
    Wiltshire
    United Kingdom
    Apr 06, 2016
    Bumpers Way
    SN14 6LH Chippenham
    Image Centre
    Wiltshire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08596652
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does IMAGE FACTORY RETAIL GRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Close Brothers Limited (The “Security Trustee”)
    Transactions
    • May 16, 2018Registration of a charge (MR01)
    • Jun 08, 2022Satisfaction of a charge (MR04)
    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
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Oct 22, 2013Registration of a charge (MR01)
    • Jul 21, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Mar 01, 1993Registration of a charge (395)
    • May 30, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 01, 1987Registration of a charge
    • Nov 29, 1991Statement of satisfaction of a charge in full or part (403a)

    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