IMAGO 2014 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIMAGO 2014 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02575558
    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 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 AddressNo

    What were the previous names of IMAGO 2014 LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMAGO 2014 PLCSep 19, 2014Sep 19, 2014
    IMAGO GROUP PLCMar 05, 2004Mar 05, 2004
    IMAGO MICRO LIMITEDJul 10, 1991Jul 10, 1991
    DIPLEMA 245 LIMITEDJan 21, 1991Jan 21, 1991

    What are the latest accounts for IMAGO 2014 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What is the status of the latest confirmation statement for IMAGO 2014 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 21, 2020
    Next Confirmation Statement DueFeb 04, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2019
    OverdueYes

    What are the latest filings for IMAGO 2014 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Jan 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Jan 21, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Kay Vickerage on Dec 12, 2017

    1 pagesCH03

    Registered office address changed from "Genesis" Snelsmore Common Newbury RG14 3BG England to Odyssey Westridge Highclere Newbury RG20 9PX on Dec 12, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Jan 21, 2017 with updates

    6 pagesCS01

    Group of companies' accounts made up to Sep 30, 2015

    25 pagesAA

    Appointment of Mrs Kay Vickerage as a director on Apr 01, 2016

    2 pagesAP01

    Annual return made up to Jan 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 51,984.1
    SH01

    Group of companies' accounts made up to Sep 30, 2014

    35 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 51,984.1
    SH01

    Current accounting period extended from Jul 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration of Memorandum and Articles

    44 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Who are the officers of IMAGO 2014 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICKERAGE, Kay
    Westridge
    Highclere
    RG20 9PX Newbury
    Odyssey
    England
    Secretary
    Westridge
    Highclere
    RG20 9PX Newbury
    Odyssey
    England
    British12466950002
    GEORGE, Andrew
    54 Wentworth Gardens
    GU34 2BJ Alton
    Hampshire
    Director
    54 Wentworth Gardens
    GU34 2BJ Alton
    Hampshire
    EnglandBritish115104730001
    VICKERAGE, Ian Geoffrey
    Snelsmore Common
    RG14 3BG Newbury
    "Genesis"
    Berkshire
    England
    Director
    Snelsmore Common
    RG14 3BG Newbury
    "Genesis"
    Berkshire
    England
    EnglandBritish24979700003
    VICKERAGE, Kay
    Westridge
    Highclere
    RG20 9PX Newbury
    Odyssey
    England
    Director
    Westridge
    Highclere
    RG20 9PX Newbury
    Odyssey
    England
    EnglandBritish207223290001
    WEBSTER, Martin
    10 St Peters Place
    W9 2EE London
    Nominee Secretary
    10 St Peters Place
    W9 2EE London
    British900005040001
    JONES, Kevin Gareth Brown
    52 Cartmel Drive
    Woodley
    RG5 3NG Reading
    Director
    52 Cartmel Drive
    Woodley
    RG5 3NG Reading
    British62807710002
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    Nominee Director
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    British900005030001
    WEBSTER, Martin
    10 St Peters Place
    W9 2EE London
    Nominee Director
    10 St Peters Place
    W9 2EE London
    British900005040001
    WRIGHT, Andrew John
    Acre Edge
    Longton By Passage, Walmer Bridge
    PR4 5RE Preston
    Lancashire
    Director
    Acre Edge
    Longton By Passage, Walmer Bridge
    PR4 5RE Preston
    Lancashire
    EnglandBritish70446280001
    ZABOURA, Margaret
    15 Whiteknights Road
    RG6 7BY Reading
    Berkshire
    Director
    15 Whiteknights Road
    RG6 7BY Reading
    Berkshire
    British60020330001
    ZARAIAH, Ralph
    31 Sycamore Close
    Garston
    WD2 6DF Watford
    Hertfordshire
    Director
    31 Sycamore Close
    Garston
    WD2 6DF Watford
    Hertfordshire
    British45893470001

    Who are the persons with significant control of IMAGO 2014 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Geoffrey Vickerage
    Westridge
    Highclere
    RG20 9PX Newbury
    Odyssey
    England
    Apr 14, 2016
    Westridge
    Highclere
    RG20 9PX Newbury
    Odyssey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Kay Vickerage
    Westridge
    Highclere
    RG20 9PX Newbury
    Odyssey
    England
    Apr 14, 2016
    Westridge
    Highclere
    RG20 9PX Newbury
    Odyssey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does IMAGO 2014 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 02, 2012Registration of a charge (MG01)
    • Sep 24, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 2004Registration of a charge (395)
    • Jun 09, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 18, 2003Registration of a charge (395)
    • Jun 09, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 19, 2003Registration of a charge (395)
    • Jun 09, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 30, 2000Registration of a charge (395)
    • Sep 16, 2014Satisfaction of a charge (MR04)
    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
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Oct 04, 2000Registration of a charge (395)
    • Sep 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Britel Developments (Thatcham) Limited
    Transactions
    • Dec 11, 1999Registration of a charge (395)
    • Jun 09, 2014Satisfaction of a charge (MR04)
    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
    • Britel Developments (Thatcham) Limited
    Transactions
    • Dec 09, 1999Registration of a charge (395)
    • Jun 09, 2014All of the property or undertaking has been released from the charge (MR05)
    • Sep 16, 2014Satisfaction of a charge (MR04)
    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
    • Close Invoice Finance Limited
    Transactions
    • Feb 14, 1998Registration of a charge (395)
    • Sep 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Invoice Financing Limited
    Transactions
    • May 11, 1994Registration of a charge (395)
    • Feb 04, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 23, 1994Registration of a charge (395)
    • Feb 04, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1991Registration of a charge
    • Apr 29, 1994Statement 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