TAKE 2 FILM SERVICES LIMITED

TAKE 2 FILM SERVICES LIMITED

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

    Company NameTAKE 2 FILM SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03757386
    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 TAKE 2 FILM SERVICES LIMITED?

    • Renting and leasing of media entertainment equipment (77291) / Administrative and support service activities

    Where is TAKE 2 FILM SERVICES LIMITED located?

    Registered Office Address
    Wilson Field The Manor House 260 Ecclesall Road South
    Alliance Road
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAKE 2 FILM SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2015
    Next Accounts Due OnNov 30, 2015
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for TAKE 2 FILM SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Liquidators' statement of receipts and payments to Mar 30, 2016

    11 pages4.68

    Withdraw the company strike off application

    1 pagesDS02

    Registered office address changed from Unit 6 & 10 Westpoint Trading Estate, Alliance Road London W3 0RA to Wilson Field the Manor House 260 Ecclesall Road South Alliance Road Sheffield S11 9PS on May 06, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 31, 2015

    LRESEX

    Annual return made up to Apr 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 138.8
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Feb 28, 2014

    5 pagesAA

    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

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Accounts for a small company made up to Feb 28, 2013

    7 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Annual return made up to Apr 09, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2013

    Statement of capital on Apr 15, 2013

    • Capital: GBP 138.8
    SH01

    Accounts for a small company made up to Feb 29, 2012

    7 pagesAA

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Who are the officers of TAKE 2 FILM SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDRIDGE, Lyn Caroline
    High Banks 111 Station Road
    HP9 1UT Beaconsfield
    Buckinghamshire
    Secretary
    High Banks 111 Station Road
    HP9 1UT Beaconsfield
    Buckinghamshire
    BritishDirector24434160002
    EDRIDGE, Glyndwr John
    Highbanks 111 Station Road
    HP9 1UT Beaconsfield
    Buckinghamshire
    Director
    Highbanks 111 Station Road
    HP9 1UT Beaconsfield
    Buckinghamshire
    EnglandEnglishDirector8620810002
    EDRIDGE, Lyn Caroline
    High Banks 111 Station Road
    HP9 1UT Beaconsfield
    Buckinghamshire
    Director
    High Banks 111 Station Road
    HP9 1UT Beaconsfield
    Buckinghamshire
    EnglandBritishDirector24434160002
    SMEDLEY-WILD, Vincent John
    23 Elmwood Road
    W4 3DY London
    Director
    23 Elmwood Road
    W4 3DY London
    EnglandBritishDirector71776260005
    WATSON, Michael James
    4 Cromwells Court
    Middle Green
    SL3 6QH Langley
    Buckinghamshire
    Director
    4 Cromwells Court
    Middle Green
    SL3 6QH Langley
    Buckinghamshire
    EnglandBritishDirector71776530002
    WATSON, Michael Edward
    Flat 49 70 Tanner Street
    Tower Bridge
    SE1 3PL London
    Secretary
    Flat 49 70 Tanner Street
    Tower Bridge
    SE1 3PL London
    BritishDirector71776530001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ANDERSON, Michael Ian
    Glebe House
    TN22 5NH Framfield
    East Sussex
    Director
    Glebe House
    TN22 5NH Framfield
    East Sussex
    United KingdomBritishDirector76661260001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does TAKE 2 FILM SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jul 18, 2012
    Delivered On Jul 21, 2012
    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 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
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 21, 2012Registration of a charge (MG01)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Charge over sub-hire agreement
    Created On Jul 14, 2011
    Delivered On Jul 15, 2011
    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
    The secured property being all the right, title, interest and benefit in and to the sub-hire agreements see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Supplemental chattel mortgage
    Created On Mar 11, 2010
    Delivered On Mar 17, 2010
    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
    2 arriflex 435 xtreme anam camera universal viewfinder s/no 4449, 4464. 2 finder extender fe-3 with double magnification s/no 2402, 2403. 2 integrated video assist for 435 s/n 6593. for further details of the equipment charged please refer to the form MG01.
    Persons Entitled
    • Fineline Media Finance, a Trading Division of Five Arrows Leasing Limited
    Transactions
    • Mar 17, 2010Registration of a charge (MG01)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 20, 2008
    Delivered On Oct 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    Deposit deed
    Created On Sep 14, 2004
    Delivered On Sep 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £20,250 plus a sum equivalent to vat;. See the mortgage charge document for full details.
    Persons Entitled
    • Industrial Property Investment Fund
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    Assignment of keyman life policy
    Created On Nov 14, 2003
    Delivered On Nov 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Canada life limited,policy number 3 565 771, 01/10/2001, £100000, glyndwr john edridge together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 2003Registration of a charge (395)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 14, 2003
    Delivered On Aug 15, 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 24, 2002
    Delivered On May 02, 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 Royal Bank of Scotland PLC
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Nov 15, 2001
    Delivered On Nov 21, 2001
    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 Tsb Commercial Finance Limited
    Transactions
    • Nov 21, 2001Registration of a charge (395)
    • Jul 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On May 02, 2000
    Delivered On May 09, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 09, 2000Registration of a charge (395)
    • Jul 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 25, 1999
    Delivered On Jun 28, 1999
    Outstanding
    Amount secured
    The rents reserved by and all other monies due or to become due from the company to the chargee payable under a lease dated 25TH june 1999
    Short particulars
    £22,175 an interest bearing account in the name of the tenant and specifically designated "unit 6 westpoint trading estate deposit account".
    Persons Entitled
    • Industrial Property Investment Fund of Temple Court
    Transactions
    • Jun 28, 1999Registration of a charge (395)

    Does TAKE 2 FILM SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2015Commencement of winding up
    Apr 23, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne Wright
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    Kelly Burton
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    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