PHOTOLIBRARY GROUP NO 2 LIMITED

PHOTOLIBRARY GROUP NO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePHOTOLIBRARY GROUP NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00935140
    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 PHOTOLIBRARY GROUP NO 2 LIMITED?

    • Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities

    Where is PHOTOLIBRARY GROUP NO 2 LIMITED located?

    Registered Office Address
    101 Bayham Street
    NW1 0AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOTOLIBRARY GROUP NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXFORD SCIENTIFIC FILMS LIMITED Jul 09, 1968Jul 09, 1968

    What are the latest accounts for PHOTOLIBRARY GROUP NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for PHOTOLIBRARY GROUP NO 2 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

    3 pagesDS01

    legacy

    3 pagesMG04

    Statement of capital on Jul 20, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 13/07/2012
    RES13

    Annual return made up to Jun 14, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Jodi Anne Colligan on May 14, 2012

    2 pagesCH01

    Director's details changed for John Joseph Lapham on May 14, 2012

    2 pagesCH01

    Secretary's details changed for Beatrice Bailey on May 14, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for John Joseph Lapham on Jun 01, 2011

    2 pagesCH01

    Appointment of John Joseph Lapham as a director

    3 pagesAP01

    Appointment of Jodi Anne Colligan as a director

    3 pagesAP01

    Appointment of Beatrice Bailey as a secretary

    3 pagesAP03

    Termination of appointment of Timothy Moore as a director

    2 pagesTM01

    Termination of appointment of Glenn Parker as a director

    2 pagesTM01

    Termination of appointment of James Cape as a director

    2 pagesTM01

    Termination of appointment of John Smith as a secretary

    2 pagesTM02

    Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on Jul 11, 2011

    2 pagesAD01

    Appointment of Jonathan Simon Lockwood as a director

    3 pagesAP01

    Full accounts made up to Jun 30, 2010

    12 pagesAA

    Who are the officers of PHOTOLIBRARY GROUP NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Beatrice
    c/o Getty Images, Inc.
    5th Ave S
    98104 Seattle
    605
    Washington
    Usa
    Secretary
    c/o Getty Images, Inc.
    5th Ave S
    98104 Seattle
    605
    Washington
    Usa
    British161464350001
    COLLIGAN, Jodi Anne
    c/o Getty Images, Inc.
    5th Ave S
    98104 Seattle
    605
    Washington
    Usa
    Director
    c/o Getty Images, Inc.
    5th Ave S
    98104 Seattle
    605
    Washington
    Usa
    UsaAmerican147041000001
    LAPHAM, John Joseph
    c/o Getty Images, Inc.
    5th Ave S
    98104 Seattle
    605
    Washington
    Usa
    Director
    c/o Getty Images, Inc.
    5th Ave S
    98104 Seattle
    605
    Washington
    Usa
    UsaAmerican174530250001
    LOCKWOOD, Jonathan Simon
    Bayham Street
    NW1 0AG London
    101
    England
    Director
    Bayham Street
    NW1 0AG London
    101
    England
    EnglandBritish106676380005
    BARRON, Maureen Patricia
    277 Edgecliff Road
    Woollahra
    FOREIGN Sydney
    New South Wales 2025
    Australia
    Secretary
    277 Edgecliff Road
    Woollahra
    FOREIGN Sydney
    New South Wales 2025
    Australia
    Australian71849590001
    CAMERON, Daniel Stephen
    14 Abingdon Drive
    Caversham
    RG4 6SA Reading
    Berkshire
    Secretary
    14 Abingdon Drive
    Caversham
    RG4 6SA Reading
    Berkshire
    British79038830001
    IRLAM, Felicity Mary
    2 Suffolk Villas
    Longfield Street
    SW18 5RG London
    Secretary
    2 Suffolk Villas
    Longfield Street
    SW18 5RG London
    British42627330001
    MORRIS, Sean
    Hunters Close Farm
    Hailey
    OX8 5UB Witney
    Oxfordshire
    Secretary
    Hunters Close Farm
    Hailey
    OX8 5UB Witney
    Oxfordshire
    British32382970001
    PALADINA, Nicholas
    132 Kingston Road
    OX2 6RW Oxford
    Oxfordshire
    Secretary
    132 Kingston Road
    OX2 6RW Oxford
    Oxfordshire
    British70940110001
    SMITH, John Graham
    7 Rose Avenue
    Connells Point
    Nsw 2221
    Australia
    Secretary
    7 Rose Avenue
    Connells Point
    Nsw 2221
    Australia
    Australian102286390002
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    AITZETMULLER, Suzanne Yvonne
    8 Daisy Cottages
    Church Path, Lane End
    HP14 3HE High Wycombe
    Buckinghamshire
    Director
    8 Daisy Cottages
    Church Path, Lane End
    HP14 3HE High Wycombe
    Buckinghamshire
    British67304390001
    BALNAVES, Neil Richard
    1 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Director
    1 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Australian53758580001
    BALNAVES, Neil Richard
    1 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Director
    1 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Australian53758580001
    BIRKS, Clare
    15 Saint Michaels Road
    SW9 0SN London
    Director
    15 Saint Michaels Road
    SW9 0SN London
    United KingdomBritish60648500001
    BLAIR, Michael John
    57 Tavistock Drive
    NG3 5DU Nottingham
    Nottinghamshire
    Director
    57 Tavistock Drive
    NG3 5DU Nottingham
    Nottinghamshire
    EnglandBritish68891510001
    BROWN, Robin
    West Hyde House
    Chalford
    GL6 8PA Stroud
    Gloucestershire
    Director
    West Hyde House
    Chalford
    GL6 8PA Stroud
    Gloucestershire
    EnglandBritish13392350001
    CAPE, James Norman
    18 Fengates Road
    RH1 6AH Redhill
    Surrey
    Director
    18 Fengates Road
    RH1 6AH Redhill
    Surrey
    United KingdomBritish108162830002
    CLARK, Peter Antony
    108 Roseneath Road
    SW11 6AQ London
    Director
    108 Roseneath Road
    SW11 6AQ London
    United KingdomBritish60713200001
    GOLDIE MORRISON, Karen Fiona
    45 Irving Road
    W14 0JP London
    Director
    45 Irving Road
    W14 0JP London
    British48932690001
    LYONS, Frank
    48 Dymock Street
    SW6 3HA London
    Director
    48 Dymock Street
    SW6 3HA London
    Irish71588050002
    MOORE, Timothy John
    26 Lloyd Avenue
    Cremorne
    Sydney
    Nsw 2090
    Australia
    Director
    26 Lloyd Avenue
    Cremorne
    Sydney
    Nsw 2090
    Australia
    AustraliaAustralian98254420001
    MORETON, Christopher Quinton
    38 Lansdowne Road
    TN1 2NL Tunbridge Wells
    Kent
    Director
    38 Lansdowne Road
    TN1 2NL Tunbridge Wells
    Kent
    British52075080001
    MORRIS, Sean
    Hunters Close Farm
    Hailey
    OX8 5UB Witney
    Oxfordshire
    Director
    Hunters Close Farm
    Hailey
    OX8 5UB Witney
    Oxfordshire
    United KingdomBritish32382970001
    PARKER, Glenn Bruce
    58 Bank Street
    Mcmahons Point
    Nsw 2060
    Australia
    Director
    58 Bank Street
    Mcmahons Point
    Nsw 2060
    Australia
    AustraliaAustralian109205440002
    TURNER, Christopher
    The Old House
    Ripley Road, East Clandon
    GU4 7SF Guildford
    Surrey
    Director
    The Old House
    Ripley Road, East Clandon
    GU4 7SF Guildford
    Surrey
    British66592560001
    UNSWORTH, Nicholas Andrew Shepard
    62 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    62 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish59033210001
    WILSON, Nigel Peter
    15 Geraldine Road
    SW18 2RD London
    Director
    15 Geraldine Road
    SW18 2RD London
    British96660510001

    Does PHOTOLIBRARY GROUP NO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 21, 2003
    Delivered On Nov 26, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £12,875 plus vat.
    Persons Entitled
    • Vogon Pension Scheme
    Transactions
    • Nov 26, 2003Registration of a charge (395)
    • Jul 31, 2012Statement that part or the whole of the property charged has been released (MG04)
    Deed of charge incorporating fixed and floating charges between the chargor southern star circle PLC southern star sales (UK) limited and australia and new zealand banking group limited (as chargee)
    Created On Mar 23, 2001
    Delivered On Apr 05, 2001
    Satisfied
    Amount secured
    All money obligations and liabilities of any kind of each chargor and each security provider to or for the account of the chargee under the terms of the transaction documents (as defined)
    Short particulars
    All property assets rights and undertaking of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    • Apr 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 17, 2000
    Delivered On Oct 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of lower road, long hanborough,oxfordshire title no:ON195815.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 2000Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 2000
    Delivered On Oct 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 2000Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 30, 2000
    Delivered On Sep 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever provided that there shall be excluded from the foregoing covenant any liability or sum which would but for this proviso cause such covenant or the security which would otherwise be constituted by the debenture for such liability or sum to constitute unlawful financial assistance prohibited by section 151 of the companies act 1985
    Short particulars
    F/H property located at the west side of lower road long hanborough oxfordshire t/nos ON31609 ON151076 and ON79360 all tangible movable property accounts with the bank intellectual property goodwill by way of floating charge the whole of the companys undertaking and assets present and future.
    Persons Entitled
    • Westpac Banking Corporation
    Transactions
    • Sep 08, 2000Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 1993
    Delivered On Dec 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of lower road long hanborough oxfordshire t/no on 79360.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1993Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Feb 17, 1993
    Delivered On Feb 24, 1993
    Satisfied
    Amount secured
    £29,989.10
    Short particulars
    All sums payable under the insurance see 395 266/c 24/2 for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 24, 1993Registration of a charge (395)
    • Sep 14, 1996Statement of satisfaction of a charge in full or part (403a)
    A credit agreement entitled "propmt credit application"
    Created On Feb 27, 1992
    Delivered On Mar 10, 1992
    Satisfied
    Amount secured
    £21753.10 pursuant to the terms of the agreement
    Short particulars
    All its right title and interest in and to all sums payable (including by way of refund) under the insurance (see form 395 for details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 10, 1992Registration of a charge (395)
    • Sep 14, 1996Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Mar 14, 1990
    Delivered On Mar 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the credit application
    Short particulars
    All its right, title, and interest in and to all sums payable (including by way of refund) under the insurances (please see 395 M248 for details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 23, 1990Registration of a charge
    • Aug 18, 1991Statement of satisfaction of a charge in full or part (403a)
    • Aug 18, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 08, 1985
    Delivered On Jul 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1985Registration of a charge
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 07, 1985
    Delivered On Jun 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £100,000
    Short particulars
    Property situate at lower road, long hanborough, oxfordshire. Title no on 79360.
    Persons Entitled
    • Anglia Television Group PLC
    Transactions
    • Jun 14, 1985Registration of a charge
    Legal charge
    Created On Apr 28, 1982
    Delivered On May 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold piece or parcel of land situated in the parish of hanborough, oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1982Registration of a charge
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 1982
    Delivered On May 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land in the parish of hanborough, oxfordshire which abuts on the north and south sides thereof other land the property of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1982Registration of a charge
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 1982
    Delivered On May 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land on north west side of lower road, hanborough, oxfordshire title no on 31609.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1982Registration of a charge
    • Mar 28, 2001Statement 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