PHOTOLIBRARY GROUP NO 2 LIMITED
Overview
| Company Name | PHOTOLIBRARY GROUP NO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00935140 |
| 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 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 Address | No |
What were the previous names of PHOTOLIBRARY GROUP NO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD SCIENTIFIC FILMS LIMITED | Jul 09, 1968 | Jul 09, 1968 |
What are the latest accounts for PHOTOLIBRARY GROUP NO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for PHOTOLIBRARY GROUP NO 2 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 | 3 pages | DS01 | ||||||||||||||
legacy | 3 pages | MG04 | ||||||||||||||
Statement of capital on Jul 20, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mrs Jodi Anne Colligan on May 14, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Joseph Lapham on May 14, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Beatrice Bailey on May 14, 2012 | 2 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for John Joseph Lapham on Jun 01, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of John Joseph Lapham as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Jodi Anne Colligan as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Beatrice Bailey as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Timothy Moore as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Glenn Parker as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of James Cape as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of John Smith as a secretary | 2 pages | TM02 | ||||||||||||||
Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on Jul 11, 2011 | 2 pages | AD01 | ||||||||||||||
Appointment of Jonathan Simon Lockwood as a director | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 12 pages | AA | ||||||||||||||
Who are the officers of PHOTOLIBRARY GROUP NO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Beatrice | Secretary | c/o Getty Images, Inc. 5th Ave S 98104 Seattle 605 Washington Usa | British | 161464350001 | ||||||
| COLLIGAN, Jodi Anne | Director | c/o Getty Images, Inc. 5th Ave S 98104 Seattle 605 Washington Usa | Usa | American | 147041000001 | |||||
| LAPHAM, John Joseph | Director | c/o Getty Images, Inc. 5th Ave S 98104 Seattle 605 Washington Usa | Usa | American | 174530250001 | |||||
| LOCKWOOD, Jonathan Simon | Director | Bayham Street NW1 0AG London 101 England | England | British | 106676380005 | |||||
| BARRON, Maureen Patricia | Secretary | 277 Edgecliff Road Woollahra FOREIGN Sydney New South Wales 2025 Australia | Australian | 71849590001 | ||||||
| CAMERON, Daniel Stephen | Secretary | 14 Abingdon Drive Caversham RG4 6SA Reading Berkshire | British | 79038830001 | ||||||
| IRLAM, Felicity Mary | Secretary | 2 Suffolk Villas Longfield Street SW18 5RG London | British | 42627330001 | ||||||
| MORRIS, Sean | Secretary | Hunters Close Farm Hailey OX8 5UB Witney Oxfordshire | British | 32382970001 | ||||||
| PALADINA, Nicholas | Secretary | 132 Kingston Road OX2 6RW Oxford Oxfordshire | British | 70940110001 | ||||||
| SMITH, John Graham | Secretary | 7 Rose Avenue Connells Point Nsw 2221 Australia | Australian | 102286390002 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| AITZETMULLER, Suzanne Yvonne | Director | 8 Daisy Cottages Church Path, Lane End HP14 3HE High Wycombe Buckinghamshire | British | 67304390001 | ||||||
| BALNAVES, Neil Richard | Director | 1 Milton Avenue Mosman New South Wales 2088 Australia | Australian | 53758580001 | ||||||
| BALNAVES, Neil Richard | Director | 1 Milton Avenue Mosman New South Wales 2088 Australia | Australian | 53758580001 | ||||||
| BIRKS, Clare | Director | 15 Saint Michaels Road SW9 0SN London | United Kingdom | British | 60648500001 | |||||
| BLAIR, Michael John | Director | 57 Tavistock Drive NG3 5DU Nottingham Nottinghamshire | England | British | 68891510001 | |||||
| BROWN, Robin | Director | West Hyde House Chalford GL6 8PA Stroud Gloucestershire | England | British | 13392350001 | |||||
| CAPE, James Norman | Director | 18 Fengates Road RH1 6AH Redhill Surrey | United Kingdom | British | 108162830002 | |||||
| CLARK, Peter Antony | Director | 108 Roseneath Road SW11 6AQ London | United Kingdom | British | 60713200001 | |||||
| GOLDIE MORRISON, Karen Fiona | Director | 45 Irving Road W14 0JP London | British | 48932690001 | ||||||
| LYONS, Frank | Director | 48 Dymock Street SW6 3HA London | Irish | 71588050002 | ||||||
| MOORE, Timothy John | Director | 26 Lloyd Avenue Cremorne Sydney Nsw 2090 Australia | Australia | Australian | 98254420001 | |||||
| MORETON, Christopher Quinton | Director | 38 Lansdowne Road TN1 2NL Tunbridge Wells Kent | British | 52075080001 | ||||||
| MORRIS, Sean | Director | Hunters Close Farm Hailey OX8 5UB Witney Oxfordshire | United Kingdom | British | 32382970001 | |||||
| PARKER, Glenn Bruce | Director | 58 Bank Street Mcmahons Point Nsw 2060 Australia | Australia | Australian | 109205440002 | |||||
| TURNER, Christopher | Director | The Old House Ripley Road, East Clandon GU4 7SF Guildford Surrey | British | 66592560001 | ||||||
| UNSWORTH, Nicholas Andrew Shepard | Director | 62 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 59033210001 | |||||
| WILSON, Nigel Peter | Director | 15 Geraldine Road SW18 2RD London | British | 96660510001 |
Does PHOTOLIBRARY GROUP NO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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