SNAP DIGITAL IMAGING LIMITED

SNAP DIGITAL IMAGING LIMITED

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

    Company NameSNAP DIGITAL IMAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03620123
    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 SNAP DIGITAL IMAGING LIMITED?

    • (7487) /

    Where is SNAP DIGITAL IMAGING LIMITED located?

    Registered Office Address
    Rsm Tenon Recovery 11th Floor
    66 Chiltern Street
    W1U 4JT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SNAP DIGITAL IMAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for SNAP DIGITAL IMAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 05, 2012

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Sep 30, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 30, 2011

    5 pages4.68

    Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on Mar 02, 2011

    2 pagesAD01

    Administrator's progress report to Mar 31, 2010

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    16 pages2.34B

    Administrator's progress report to Sep 30, 2009

    12 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 31, 2009

    16 pages2.24B

    Statement of affairs with form 2.15B/2.14B

    6 pages2.16B

    Result of meeting of creditors

    4 pages2.23B

    legacy

    1 pages288b

    legacy

    1 pages288b

    Statement of administrator's proposal

    35 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    11 pages363a

    legacy

    16 pages363a

    legacy

    2 pages403a

    Full accounts made up to Dec 31, 2006

    17 pagesAA

    legacy

    2 pages403a

    Who are the officers of SNAP DIGITAL IMAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    COLL, Andrew Patrick
    4 Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Secretary
    4 Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    BritishAccountant57850230002
    HENSON, Paul Anthony
    47 Nightingale Lane
    CV5 6AY Coventry
    West Midlands
    Secretary
    47 Nightingale Lane
    CV5 6AY Coventry
    West Midlands
    BritishCompany Director30023590002
    HUGHES, Carl William
    26 Harbury Avenue
    PR8 2TA Southport
    Merseyside
    Secretary
    26 Harbury Avenue
    PR8 2TA Southport
    Merseyside
    BritishSales Director60174410001
    ARC CORPORATE SERVICES LIMITED
    22 Lovat Lane
    EC3R 8EB London
    Secretary
    22 Lovat Lane
    EC3R 8EB London
    109241790001
    ON LINE REGISTRARS LIMITED
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    Nominee Secretary
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    900015530001
    COLL, Andrew Patrick
    4 Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    4 Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    United KingdomBritishAccountant57850230002
    CUMBERLAND, David James
    Littledean
    19 Clayton Avenue
    BN6 8HD Hassocks
    West Sussex
    Director
    Littledean
    19 Clayton Avenue
    BN6 8HD Hassocks
    West Sussex
    UkBritishDirector91054710002
    DOWSE, Jonathan Charles
    224 Henley Road
    RG4 6LR Reading
    Berkshire
    Director
    224 Henley Road
    RG4 6LR Reading
    Berkshire
    BritishFinance Director118249130001
    HENSON, Paul Anthony
    47 Nightingale Lane
    CV5 6AY Coventry
    West Midlands
    Director
    47 Nightingale Lane
    CV5 6AY Coventry
    West Midlands
    EnglandBritishManaging Director30023590002
    HUGHES, Carl William
    26 Harbury Avenue
    PR8 2TA Southport
    Merseyside
    Director
    26 Harbury Avenue
    PR8 2TA Southport
    Merseyside
    BritishSales Director60174410001
    KHAN, Qadir Ali
    150 Central Avenue
    TW3 2RJ Hounslow
    Middlesex
    Director
    150 Central Avenue
    TW3 2RJ Hounslow
    Middlesex
    BritishDirector91324500001
    MCAULEY, Stephen Thomas
    The Sycamores Moneyrow Green
    Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    The Sycamores Moneyrow Green
    Holyport
    SL6 2NA Maidenhead
    Berkshire
    EnglandIrishCompany Director149006130001
    MITCHELL (JUNIOR), Robin Guthrie
    Greenways
    Watery Lane Little Cawthorpe
    LN11 8LZ Louth
    Lincolnshire
    Director
    Greenways
    Watery Lane Little Cawthorpe
    LN11 8LZ Louth
    Lincolnshire
    BritishDirector19084210003
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritishChartered Accountant1415570001
    ON LINE FORMATIONS LIMITED
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    Nominee Director
    3 Crystal House
    New Bedford Road
    LU1 1HS Luton
    900015520001

    Does SNAP DIGITAL IMAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 27, 2007
    Delivered On Jul 05, 2007
    Outstanding
    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
    • Trafalgar Capital Specialized Investment Fund
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jun 23, 2006
    Delivered On Jul 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any 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
    • 3I Group PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Aug 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Oct 11, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The goods described in the schedule including ,machine nos: 1516,1528 and 1539,model nos.220; See form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Feb 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 11, 2002
    Delivered On Oct 24, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 01, 2001
    Delivered On Jun 07, 2001
    Outstanding
    Amount secured
    £10,575.00 due or to become due from the company to the chargee
    Short particulars
    £10,575.00 rent deposit in respect of the premises at unit 3 barnes wallis court high wycombe buckinghamshire.
    Persons Entitled
    • Orbital Developments Limited
    Transactions
    • Jun 07, 2001Registration of a charge (395)
    Debenture
    Created On Nov 10, 2000
    Delivered On Nov 20, 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
    • Nov 20, 2000Registration of a charge (395)
    • Jan 21, 2003Statement of satisfaction of a charge in full or part (403a)

    Does SNAP DIGITAL IMAGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2008Administration started
    Mar 31, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven John Parker
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    Trevor John Binyon
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    2
    DateType
    Mar 31, 2010Commencement of winding up
    Aug 02, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven John Parker
    One Euston Square 40 Melton Street
    W1U 6RD London
    practitioner
    One Euston Square 40 Melton Street
    W1U 6RD London
    Trevor John Binyon
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    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