EMAGINATION PRODUCTIONS LTD

EMAGINATION PRODUCTIONS LTD

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

    Company NameEMAGINATION PRODUCTIONS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02766445
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EMAGINATION PRODUCTIONS LTD?

    • Printing n.e.c. (18129) / Manufacturing

    Where is EMAGINATION PRODUCTIONS LTD located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of EMAGINATION PRODUCTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    CATS SOLUTIONS LTDFeb 26, 2003Feb 26, 2003
    COPY CATS COPY LIMITEDNov 20, 1992Nov 20, 1992

    What are the latest accounts for EMAGINATION PRODUCTIONS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2021
    Next Accounts Due OnMar 19, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for EMAGINATION PRODUCTIONS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 20, 2023
    Next Confirmation Statement DueDec 04, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2022
    OverdueYes

    What are the latest filings for EMAGINATION PRODUCTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 10, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to May 10, 2024

    21 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Two Rushy Platt Swindon Wiltshire SN5 8WQ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 22, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 11, 2023

    LRESEX

    Appointment of a voluntary liquidator

    5 pages600

    Statement of affairs

    15 pagesLIQ02

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Nov 20, 2022 with updates

    4 pagesCS01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Appointment of Mr Steven John Pugh as a director on Jul 13, 2022

    2 pagesAP01

    Termination of appointment of Martyn Jarrett as a director on Jul 13, 2022

    1 pagesTM01

    Satisfaction of charge 027664450007 in full

    1 pagesMR04

    Registration of charge 027664450009, created on Jul 11, 2022

    54 pagesMR01

    Cessation of Cats Solutions Holdings Ltd as a person with significant control on Dec 21, 2021

    3 pagesPSC07

    Notification of Emagination Holdings Ltd as a person with significant control on Dec 21, 2021

    4 pagesPSC02

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed cats solutions LTD\certificate issued on 07/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2022

    RES15

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Previous accounting period shortened from Mar 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of EMAGINATION PRODUCTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARRETT, Martyn
    7 Lydiard Green
    SN5 3LP Lydiard Millicent
    Wiltshire
    Secretary
    7 Lydiard Green
    SN5 3LP Lydiard Millicent
    Wiltshire
    BritishDirector83114810001
    PUGH, Steven John
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    EnglandBritishDirector297350690001
    SMITH, Gregory Barry
    York House
    York Lane
    SN15 5AN Brinkworth
    Wiltshire
    Director
    York House
    York Lane
    SN15 5AN Brinkworth
    Wiltshire
    United KingdomBritishCompany Director47056200002
    ARMOUR, Douglas William
    32a High Street
    KT10 9RT Esher
    Surrey
    Secretary
    32a High Street
    KT10 9RT Esher
    Surrey
    British31463000001
    SMITH, June
    Upper Earls Court Horpit
    Wanborough
    SN4 0AU Swindon
    Wiltshire
    Secretary
    Upper Earls Court Horpit
    Wanborough
    SN4 0AU Swindon
    Wiltshire
    BritishCompany Director33064410002
    HARDS, David Anthony
    Rushy Platt
    SN5 8WQ Swindon
    Two
    Wiltshire
    United Kingdom
    Director
    Rushy Platt
    SN5 8WQ Swindon
    Two
    Wiltshire
    United Kingdom
    United KingdomBritishFinancial Director76112230002
    JARRETT, Martyn
    7 Lydiard Green
    SN5 3LP Lydiard Millicent
    Wiltshire
    Director
    7 Lydiard Green
    SN5 3LP Lydiard Millicent
    Wiltshire
    United KingdomBritishCompany Director83114810001
    JOSS, William Alexander
    The Old Rectory
    Whatcote
    CV36 5EB Warwickshire
    Director
    The Old Rectory
    Whatcote
    CV36 5EB Warwickshire
    United KingdomBritishConsultant72152610002
    KAHN, Andrew
    Rushy Platt
    SN5 8WQ Swindon
    Two
    Wiltshire
    United Kingdom
    Director
    Rushy Platt
    SN5 8WQ Swindon
    Two
    Wiltshire
    United Kingdom
    United StatesAmericanPartner147679250002
    SMITH, Barry Frederick
    Upper Earls Courtfarm Horpit
    Wanborough
    SN4 0AU Swindon
    Wiltshire
    Director
    Upper Earls Courtfarm Horpit
    Wanborough
    SN4 0AU Swindon
    Wiltshire
    BritishCompany Director22047950002
    SMITH, June
    Upper Earls Court Horpit
    Wanborough
    SN4 0AU Swindon
    Wiltshire
    Director
    Upper Earls Court Horpit
    Wanborough
    SN4 0AU Swindon
    Wiltshire
    BritishCompany Director33064410002
    TANNER, Sally June
    Upper Earls Court Farm
    Horpit Warnborough
    SN4 0AU Swindon
    Wiltshire
    Director
    Upper Earls Court Farm
    Horpit Warnborough
    SN4 0AU Swindon
    Wiltshire
    EnglandBritishCompany Director74832610002
    TITCOMBE, Dale Anthony
    Rushy Platt
    SN5 8WQ Swindon
    Two
    Wiltshire
    United Kingdom
    Director
    Rushy Platt
    SN5 8WQ Swindon
    Two
    Wiltshire
    United Kingdom
    EnglandBritishTechnical Director165271890001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Nominee Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritish900007290001

    Who are the persons with significant control of EMAGINATION PRODUCTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rushy Platt
    SN5 8WQ Swindon
    Unit 2 Caen View
    Wiltshire
    Dec 21, 2021
    Rushy Platt
    SN5 8WQ Swindon
    Unit 2 Caen View
    Wiltshire
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13390164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cats Solutions Holdings Ltd
    Caen View
    Rushy Platt
    SN5 8WQ Swindon
    Unit 2
    England
    Apr 06, 2016
    Caen View
    Rushy Platt
    SN5 8WQ Swindon
    Unit 2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of England And Wales
    Registration Number06341765
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EMAGINATION PRODUCTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 11, 2022
    Delivered On Jul 12, 2022
    Outstanding
    Brief description
    Intellectual property means in relation to each chargor, all patents (including applications. For and rights to apply for patents), trade marks and service marks (whether registered or not). And applications for the same, trade names, registered designs, design rights, semi-conductor. Topography rights, database rights, copyrights, computer programs, know-how and trade. Secrets and all other intellectual or intangible property or rights and all licences, agreements. And ancillary and connected rights relating to intellectual and intangible property including any. Renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means in relation to each chargor, all freehold and leasehold properties and. Other real property both present and future (including the property or properties specified in. Schedule 2 and set opposite its name), including all buildings and other structures from time. To time erected thereon and all fixtures (trade or otherwise) from time to time thereon or. Therein.. 4 charging provisions. 4.1 each chargor, as continuing security for the payment, discharge and performance of all the. Secured obligations in relation to all of the following assets whether now or in future. Belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set. Opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or. Properties specified in schedule 2;. (vi) all its intellectual property;.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Igf Business Credit Limited
    Transactions
    • Jul 12, 2022Registration of a charge (MR01)
    A registered charge
    Created On Mar 21, 2016
    Delivered On Apr 04, 2016
    Outstanding
    Brief description
    Property: units 2 and 3 rushy platt freehold swindon wiltshire SN5 8WQ (title no. 195019). the company charged by way of first fixed charge all its real property. For further detail see clause 3.2. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 3.12.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Partners for Growth Ii, L.P.
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 01, 2016
    Delivered On Mar 07, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 2016Registration of a charge (MR01)
    • Jul 14, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 06, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as units 2 and 3 rushy platt wootton bassett rd,swindon; WT195019.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2002Registration of a charge (395)
    • Jul 23, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 30, 2001
    Delivered On Apr 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold land and premises to the south east of curtis street swindon wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    • Jul 23, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 21, 2000
    Delivered On Dec 11, 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
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2000Registration of a charge (395)
    • Mar 15, 2023Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Oct 11, 2000
    Delivered On Oct 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Oct 12, 2000Registration of a charge (395)
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Aug 15, 1995
    Delivered On Aug 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under an invoice discounting agreement or otherwise
    Short particulars
    All receivables purchased or purported to be purchased by the chargee from the company pursuant to an invoice discounting agreement and all other debts of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Aug 17, 1995Registration of a charge (395)
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 23, 1993
    Delivered On Mar 24, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 24, 1993Registration of a charge (395)
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (403a)

    Does EMAGINATION PRODUCTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Louise Williams
    Pavilion House 14-16 Bridgford Road
    West Bridgford
    NG2 6AB Nottingham
    practitioner
    Pavilion House 14-16 Bridgford Road
    West Bridgford
    NG2 6AB Nottingham
    Gareth David Wilcox
    Cornwall Buildings 45-51 Newhall Street
    B3 3QR Birmingham
    practitioner
    Cornwall Buildings 45-51 Newhall Street
    B3 3QR Birmingham

    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