IMAGO 2014 LIMITED
Overview
| Company Name | IMAGO 2014 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02575558 |
| 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 IMAGO 2014 LIMITED?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is IMAGO 2014 LIMITED located?
| Registered Office Address | Odyssey Westridge Highclere RG20 9PX Newbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMAGO 2014 LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMAGO 2014 PLC | Sep 19, 2014 | Sep 19, 2014 |
| IMAGO GROUP PLC | Mar 05, 2004 | Mar 05, 2004 |
| IMAGO MICRO LIMITED | Jul 10, 1991 | Jul 10, 1991 |
| DIPLEMA 245 LIMITED | Jan 21, 1991 | Jan 21, 1991 |
What are the latest accounts for IMAGO 2014 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2020 |
| Next Accounts Due On | Jun 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2019 |
What is the status of the latest confirmation statement for IMAGO 2014 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 21, 2020 |
| Next Confirmation Statement Due | Feb 04, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2019 |
| Overdue | Yes |
What are the latest filings for IMAGO 2014 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Kay Vickerage on Dec 12, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from "Genesis" Snelsmore Common Newbury RG14 3BG England to Odyssey Westridge Highclere Newbury RG20 9PX on Dec 12, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2015 | 25 pages | AA | ||||||||||
Appointment of Mrs Kay Vickerage as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2014 | 35 pages | AA | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jul 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||
Re-registration of Memorandum and Articles | 44 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Who are the officers of IMAGO 2014 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VICKERAGE, Kay | Secretary | Westridge Highclere RG20 9PX Newbury Odyssey England | British | 12466950002 | ||||||
| GEORGE, Andrew | Director | 54 Wentworth Gardens GU34 2BJ Alton Hampshire | England | British | 115104730001 | |||||
| VICKERAGE, Ian Geoffrey | Director | Snelsmore Common RG14 3BG Newbury "Genesis" Berkshire England | England | British | 24979700003 | |||||
| VICKERAGE, Kay | Director | Westridge Highclere RG20 9PX Newbury Odyssey England | England | British | 207223290001 | |||||
| WEBSTER, Martin | Nominee Secretary | 10 St Peters Place W9 2EE London | British | 900005040001 | ||||||
| JONES, Kevin Gareth Brown | Director | 52 Cartmel Drive Woodley RG5 3NG Reading | British | 62807710002 | ||||||
| REARDON, Jonathan Andrew | Nominee Director | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishop's Stortford Hertfordshire | British | 900005030001 | ||||||
| WEBSTER, Martin | Nominee Director | 10 St Peters Place W9 2EE London | British | 900005040001 | ||||||
| WRIGHT, Andrew John | Director | Acre Edge Longton By Passage, Walmer Bridge PR4 5RE Preston Lancashire | England | British | 70446280001 | |||||
| ZABOURA, Margaret | Director | 15 Whiteknights Road RG6 7BY Reading Berkshire | British | 60020330001 | ||||||
| ZARAIAH, Ralph | Director | 31 Sycamore Close Garston WD2 6DF Watford Hertfordshire | British | 45893470001 |
Who are the persons with significant control of IMAGO 2014 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Geoffrey Vickerage | Apr 14, 2016 | Westridge Highclere RG20 9PX Newbury Odyssey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Kay Vickerage | Apr 14, 2016 | Westridge Highclere RG20 9PX Newbury Odyssey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does IMAGO 2014 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Jan 31, 2012 Delivered On Feb 02, 2012 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 10, 2004 Delivered On Aug 28, 2004 | 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
| ||||
| Fixed and floating charge | Created On Oct 02, 2003 Delivered On Oct 18, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jul 16, 2003 Delivered On Jul 19, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Deposit agreement to secure own liabilities | Created On Nov 21, 2000 Delivered On Nov 30, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The account with the bank denominated in sterlimg designated lloyds tsb PLC re imago micro limited and now numbered 7559424, all deposits with the bank's treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Oct 02, 2000 Delivered On Oct 04, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement dated 28 september 2000 (as defined) | |
Short particulars Fixed charge upon all book and other debts present and future and all things in action, floating charge the stock in trade and the whole of the charged assets described above. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Dec 02, 1999 Delivered On Dec 11, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date | |
Short particulars All the companys right title benefit and interest in and to the account in which the deposit of £11,940.35 is held together with a sum equivalent to vat thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Dec 02, 1999 Delivered On Dec 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease dated 2 december 1999 | |
Short particulars £11,940 due or to become due from the company to the chargee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge by way of debenture | Created On Feb 10, 1998 Delivered On Feb 14, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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 Apr 28, 1994 Delivered On May 11, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a financing agreement or on any account whatsoever | |
Short particulars Fixed charge over all book debts and other debts other than such debts as the factor may have specifically agreed in writing to exclude from such charge. Floating charge on all book debts and other debts of the company which are not charged by way of fixed charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Mar 17, 1994 Delivered On Mar 23, 1994 | 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 04, 1991 Delivered On Aug 15, 1991 | 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) (see form 395 for full details). 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
| ||||
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