EMPICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEMPICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02496593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EMPICS LIMITED?

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

    Where is EMPICS LIMITED located?

    Registered Office Address
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EMPICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for EMPICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2013

    LRESSP

    Termination of appointment of Neal Simpson as a director on Dec 17, 2012

    1 pagesTM01

    Annual return made up to Nov 01, 2012

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2012

    Statement of capital on Nov 29, 2012

    • Capital: GBP 1,683
    SH01

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

    4 pagesAA

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

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Oct 31, 2010

    14 pagesAR01

    Termination of appointment of David Campbell as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Steven John Brown as a secretary

    4 pagesAP03

    Termination of appointment of Mary Cole as a secretary

    2 pagesTM02

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Annual return made up to Oct 31, 2009

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    2 pages403a

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    Who are the officers of EMPICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Steven John
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Secretary
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    British152861810001
    BROWN, Steven John
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    Director
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    EnglandBritish3379480001
    COLE, Mary Louise
    Parkhill Road
    Belsize Park
    NW3 2YT London
    66a
    United Kingdom
    Secretary
    Parkhill Road
    Belsize Park
    NW3 2YT London
    66a
    United Kingdom
    British113767340002
    HODDINOTT, Caroline
    Well House 67 High Street
    Harlaxton
    NG32 1JA Grantham
    Lincolnshire
    Secretary
    Well House 67 High Street
    Harlaxton
    NG32 1JA Grantham
    Lincolnshire
    British109447390001
    OBRIEN, Philip Paul
    Nook House 44 Brook Street
    Wymeswold
    LE12 6TU Loughborough
    Leicestershire
    Secretary
    Nook House 44 Brook Street
    Wymeswold
    LE12 6TU Loughborough
    Leicestershire
    British18266120001
    REED, Timothy
    43 Hazel Grove
    Mapperley
    NG3 6DQ Nottingham
    Nottinghamshire
    Secretary
    43 Hazel Grove
    Mapperley
    NG3 6DQ Nottingham
    Nottinghamshire
    British72454830001
    TEUNON, Nicholas John
    29 Monro Drive
    GU2 9PS Guildford
    Surrey
    Secretary
    29 Monro Drive
    GU2 9PS Guildford
    Surrey
    British80035420001
    BUCKLEY, Christopher
    Church House
    Gate Helmsley
    YO41 1JS York
    Yorkshire
    Director
    Church House
    Gate Helmsley
    YO41 1JS York
    Yorkshire
    United KingdomBritish54211650003
    CAMPBELL, David Ian
    85 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    Director
    85 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    EnglandBritish104602970001
    CHILCOTT, Martin Nicholas
    10 Belbroughton Road
    OX2 6UZ Oxford
    Oxfordshire
    Director
    10 Belbroughton Road
    OX2 6UZ Oxford
    Oxfordshire
    United KingdomBritish82059240001
    CROSS, Graham
    41 Folkestone Road
    E17 9SD London
    Director
    41 Folkestone Road
    E17 9SD London
    British67771870001
    ETHERINGTON, Stephen Nicholas
    31 Lime Grove
    Bottesford
    NG13 0BH Nottingham
    N0ttinghamshire
    Director
    31 Lime Grove
    Bottesford
    NG13 0BH Nottingham
    N0ttinghamshire
    EnglandBritish121166640001
    HODDINOTT, Caroline
    Well House 67 High Street
    Harlaxton
    NG32 1JA Grantham
    Lincolnshire
    Director
    Well House 67 High Street
    Harlaxton
    NG32 1JA Grantham
    Lincolnshire
    British109447390001
    JARDINE, Margaret Muir
    7 Wychwood Road
    Bingham
    NG13 8SX Nottingham
    Nottinghamshire
    Director
    7 Wychwood Road
    Bingham
    NG13 8SX Nottingham
    Nottinghamshire
    British13634310001
    KINNAIRD, Ross Andrew
    161 Endeaby Road
    LE8 Whetstone
    Leics
    Director
    161 Endeaby Road
    LE8 Whetstone
    Leics
    British18266130001
    MCGARRICK, Andrew Charles
    24 High Street
    NN17 3DE Gretton
    Northamptonshire
    Director
    24 High Street
    NN17 3DE Gretton
    Northamptonshire
    EnglandBritish79518090001
    OBRIEN, Philip Paul
    Well House 67 High Street
    Harlaxton
    NG32 1JA Grantham
    Lincolnshire
    Director
    Well House 67 High Street
    Harlaxton
    NG32 1JA Grantham
    Lincolnshire
    British18266120002
    SHAW, Richard
    25 Loddon Close
    OX14 3TB Abingdon
    Oxfordshire
    Director
    25 Loddon Close
    OX14 3TB Abingdon
    Oxfordshire
    British44783950001
    SIMPSON, Neal
    Bumble Bee Cottage
    Highfield
    ST13 8SG Leek
    Staffordshire
    Director
    Bumble Bee Cottage
    Highfield
    ST13 8SG Leek
    Staffordshire
    British63586140001
    SIMPSON, Robert Brian
    1 Combe Royal Crescent
    BA2 6EZ Bath
    Avon
    Director
    1 Combe Royal Crescent
    BA2 6EZ Bath
    Avon
    British100368690001
    TEUNON, Nicholas John
    Ridge House
    11 Groveside, Bookham
    KT23 4LD Leatherhead
    Surrey
    Director
    Ridge House
    11 Groveside, Bookham
    KT23 4LD Leatherhead
    Surrey
    United KingdomBritish190358900001

    Does EMPICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 27, 2008
    Delivered On Oct 29, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Oct 27, 2008
    Delivered On Oct 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 08, 2006
    Delivered On Sep 18, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 2006Registration of a charge (395)
    • Nov 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 08, 2003
    Delivered On Oct 10, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Oct 10, 2003Registration of a charge (395)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 2001
    Delivered On Jan 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Venture Finance PLC
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 05, 2000
    Delivered On Apr 21, 2000
    Satisfied
    Amount secured
    £30,078.12 due or to become due from the company to the chargee
    Short particulars
    An underlease dated 5TH april 2000 in respect of land and buildings k/a the pavilion castle boulevard nottingham.
    Persons Entitled
    • Games Workshop Limited
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Feb 15, 1999
    Delivered On Feb 27, 1999
    Satisfied
    Amount secured
    Sums owing by the company to the chargee pursuant to a deed of sale dated 29TH january 1999
    Short particulars
    All photographs taken by mr peter robinson at any time prior to 29TH january 1999 of or relating to the sport of football,. See the mortgage charge document for full details.
    Persons Entitled
    • Peter Robinson
    Transactions
    • Feb 27, 1999Registration of a charge (395)
    • Aug 23, 2002Statement of satisfaction of a charge in full or part (403a)
    First fixed charge & floating charge
    Created On Feb 05, 1999
    Delivered On Feb 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge
    Short particulars
    By way of first fixed charge on all our book debts and other debts present and future as are not sold to and bought by the chargee under an agreement dated 5TH february 1999 and by way of floating charge all proceeds of book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Feb 09, 1999Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1998
    Delivered On May 02, 1998
    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
    • 3I Group PLC
    Transactions
    • May 02, 1998Registration of a charge (395)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 20, 1997
    Delivered On Aug 22, 1997
    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
    • Midland Bank PLC
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Feb 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 30, 1994
    Delivered On Mar 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 31, 1994Registration of a charge (395)
    • Feb 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 14, 1990
    Delivered On Jun 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts & other debts owing to the company floating charge own the undertaking and all propety and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 21, 1990Registration of a charge
    • Feb 11, 1999Statement of satisfaction of a charge in full or part (403a)

    Does EMPICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2014Dissolved on
    May 01, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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