LEEDS PHOTOVISUAL LIMITED

LEEDS PHOTOVISUAL LIMITED

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

    Company NameLEEDS PHOTOVISUAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01800891
    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 LEEDS PHOTOVISUAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEEDS PHOTOVISUAL LIMITED located?

    Registered Office Address
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEEDS PHOTOVISUAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARGREAVES PHOTOGRAPHIC LIMITED Mar 16, 1984Mar 16, 1984

    What are the latest accounts for LEEDS PHOTOVISUAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for LEEDS PHOTOVISUAL 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

    Termination of appointment of Christiane Brock as a director on May 30, 2016

    1 pagesTM01

    Registration of charge 018008910009, created on Jun 06, 2016

    44 pagesMR01

    Appointment of Mrs Christiane Brock as a director on Feb 25, 2016

    2 pagesAP01

    Termination of appointment of Colin Halpern as a director on Feb 25, 2016

    1 pagesTM01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Joseph Clark as a director

    1 pagesTM01

    Termination of appointment of Joseph Clark as a director

    1 pagesTM01

    Appointment of Mr Andreas Schaefer as a secretary

    1 pagesAP03

    Termination of appointment of Joseph Clark as a secretary

    1 pagesTM02

    Appointment of Mr Andreas Schaefer as a director

    2 pagesAP01

    Termination of appointment of Christopher Urgo as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 31, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of LEEDS PHOTOVISUAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHAEFER, Andreas
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Secretary
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    179466190001
    SCHAEFER, Andreas
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Director
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    GermanyGermanChartered Accountant171085060001
    CLARK, Joseph Ogilvie
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Secretary
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    159523260001
    RICHARDSON, Jonathan Charles
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Secretary
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    BritishDirector118293300001
    ROSS, Norma Ethel
    14 Leathwood
    Maghull
    L31 6AT Liverpool
    Merseyside
    Secretary
    14 Leathwood
    Maghull
    L31 6AT Liverpool
    Merseyside
    British9050900001
    SMITH, Stephen Anthony
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    Secretary
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    BritishDirector6780200001
    UNDERWOOD, Paul Laurence
    Hill Barn 44a Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    Secretary
    Hill Barn 44a Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    BritishChartered Accountant81277620001
    BROCK, Christiane
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Director
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    GermanyGermanCompany Director205502210001
    CLARK, Joseph Ogilvie
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Director
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    EnglandBritishExecutive72081060002
    CUNNINGHAM, Anthony Gerald
    Cleeve House
    Weathercock Lane
    MK17 8NP Woburn Sands
    Bedfordshire
    Director
    Cleeve House
    Weathercock Lane
    MK17 8NP Woburn Sands
    Bedfordshire
    BritishCompany Director11015530001
    FISCHER, Andrew Olaf
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Director
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    United KingdomGermanCompany Director70312740034
    FISHER, Ian
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Director
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    United KingdomBritishCompany Director51776160030
    FLETCHER, Alan Thomas
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Director
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    United KingdomBritishCompany Director14669590002
    HALPERN, Colin
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Director
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    United StatesAmericanDirector112008300001
    HARGREAVES, Derek
    Greystones
    The Serpentine North
    L23 6TJ Blundellsands
    Liverpool Merseyside
    England
    Director
    Greystones
    The Serpentine North
    L23 6TJ Blundellsands
    Liverpool Merseyside
    England
    BritishPhotographic Dealer63245210001
    HARGREAVES, Neil Rowland
    102 Manor Road
    Crosby
    L23 7UU Liverpool
    Merseyside
    Director
    102 Manor Road
    Crosby
    L23 7UU Liverpool
    Merseyside
    BritishAccountant8697030002
    KING, Andrea Dorothy
    45 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    Director
    45 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    BritishSales Manager27567210004
    LAHERT, Anthony Peter
    Woodside
    Hedgerley Hill
    SL2 3RL Hedgerley
    Berkshire
    Director
    Woodside
    Hedgerley Hill
    SL2 3RL Hedgerley
    Berkshire
    United KingdomIrishCompany Director79618120001
    NEWMAN, Francis David Mayow
    31 Springfield Park
    Twyford
    RG10 9JG Reading
    Berkshire
    Director
    31 Springfield Park
    Twyford
    RG10 9JG Reading
    Berkshire
    United KingdomBritishDigital Sales Director31790420001
    RICHARDSON, Jonathan Charles
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Director
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    EnglandBritishDirector118293300001
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Director
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    United KingdomBritishDirector6780200002
    STANFORD, Jeffery John
    17 Bowling Leys
    Middleton
    MK10 9BD Milton Keynes
    Buckinghamshire
    Director
    17 Bowling Leys
    Middleton
    MK10 9BD Milton Keynes
    Buckinghamshire
    BritishCompany Director68776690001
    UNDERWOOD, Paul Laurence
    Hill Barn 44a Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    Director
    Hill Barn 44a Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    EnglandBritishChartered Accountant81277620001
    URGO, Christopher John
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    Director
    Promandis House
    Bradbourne Drive
    MK7 8AJ Tilbrook Milton Keynes
    Buckinghamshire
    UsaAmericanChief Financial Officer159423310001

    Does LEEDS PHOTOVISUAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 06, 2016
    Delivered On Jun 06, 2016
    Outstanding
    Brief description
    Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or us land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. All defined terms are as defined in the composite guarantee and debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited T/a Shawbrook Business Credit
    Transactions
    • Jun 06, 2016Registration of a charge (MR01)
    Supplemental debenture to the debenture and
    Created On Feb 01, 2011
    Delivered On Feb 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The supplemental specified equipment, being: 1 canon eos 1DMKIV serial no 931001099, canon eos 7D, serial no 1580815795, 1 canon eos 7D, serial no 1580816048, and all spare parts and replacements for and all modificiations and additions to the supplemental specified equipment, see image for full details.
    Persons Entitled
    • Burdale Capital Finance, Inc. (As Administrative Agent and Trustee for the Secured Parties, the Agent)
    Transactions
    • Feb 11, 2011Registration of a charge (MG01)
    • Apr 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Loan and security agreement
    Created On Jun 30, 2009
    Delivered On Jul 14, 2009
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigned pledged and granted all of its collateral see image for full details.
    Persons Entitled
    • Burdale Capital Finance Inc. as Administrative Agent and Trustee for the Secured Parties
    Transactions
    • Jul 14, 2009Registration of a charge (395)
    • Apr 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 30, 2009
    Delivered On Jul 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395). see image for full details.
    Persons Entitled
    • Burdale Capital Finance, Inc., as Administrative Agent and Trustee for the Secured Parties
    Transactions
    • Jul 10, 2009Registration of a charge (395)
    • Apr 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 12, 1988
    Delivered On Feb 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land at orrell mount, hawthorne road bootle, merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 29, 1988Registration of a charge
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 1988
    Delivered On Feb 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the north easterly side of hawthorne road litherland lancashire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 18, 1988Registration of a charge
    • Aug 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 09, 1987
    Delivered On Oct 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H- 33/35 warbreck moor, walton, liverpool, merseyside and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1987Registration of a charge
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 30, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-31 warbreck moor walton, liverpool, merseyside and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 02, 1987
    Delivered On Jan 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 07, 1987Registration of a charge
    • Mar 23, 2006Statement 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