IMAGESTATE MEDIA PARTNERS LIMITED

IMAGESTATE MEDIA PARTNERS LIMITED

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

    Company NameIMAGESTATE MEDIA PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03933241
    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 IMAGESTATE MEDIA PARTNERS LIMITED?

    • (7487) /

    Where is IMAGESTATE MEDIA PARTNERS LIMITED located?

    Registered Office Address
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IMAGESTATE MEDIA PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERITAGE IMAGE PARTNERSHIP LTDAug 01, 2000Aug 01, 2000
    NATIONAL HERITAGE IMAGE LIBRARY LTD.Mar 27, 2000Mar 27, 2000
    LAWGRA (NO.637) LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for IMAGESTATE MEDIA PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for IMAGESTATE MEDIA PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 13, 2018

    14 pagesLIQ03

    Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 08, 2017

    1 pagesAD01

    Liquidators' statement of receipts and payments to Jan 13, 2017

    13 pages4.68

    Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on Sep 01, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 13, 2016

    14 pages4.68

    Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on Nov 10, 2015

    1 pagesAD01

    Liquidators' statement of receipts and payments to Jan 13, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Jan 13, 2014

    11 pages4.68

    Administrator's progress report to Jan 14, 2013

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jul 19, 2012

    16 pages2.24B

    Statement of affairs with form 2.14B

    20 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    25 pages2.17B

    legacy

    3 pagesMG02

    Registered office address changed from * 82 St John Street London EC1M 4JN* on Jan 31, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Feb 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2011

    Statement of capital on Mar 31, 2011

    • Capital: GBP 24,570.3
    SH01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Auditor's resignation

    1 pagesAUD

    Who are the officers of IMAGESTATE MEDIA PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELSH, David Michael Geoffrey
    35 Gayton Road
    Hampstead
    NW3 1TY London
    Secretary
    35 Gayton Road
    Hampstead
    NW3 1TY London
    British123535590001
    MARSHALL, Sheldon Andrew
    Merrileas
    29 Woodend Park
    KT11 3BX Cobham
    Surrey
    Director
    Merrileas
    29 Woodend Park
    KT11 3BX Cobham
    Surrey
    United KingdomBritishCompany Director22077790006
    CLIFT, James Matthew
    1 Manor Road
    OX17 3EL Adderbury
    Oxfordshire
    Secretary
    1 Manor Road
    OX17 3EL Adderbury
    Oxfordshire
    BritishOperations Manager58859500004
    FOULGER, Paul Andrew Peter
    26 Hampton Road East
    TW13 6JA Hanworth
    Middlesex
    Secretary
    26 Hampton Road East
    TW13 6JA Hanworth
    Middlesex
    British75902620001
    NEWBY, Jonathan Paul
    26 Chancellor Grove
    West Dulwich
    SE21 8EG London
    Secretary
    26 Chancellor Grove
    West Dulwich
    SE21 8EG London
    BritishManaging Director100558580002
    WARD, David Russell
    210 Ferme Park Road
    N8 9BN London
    Secretary
    210 Ferme Park Road
    N8 9BN London
    American88306080001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    VANTIS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Secretary
    82 St John Street
    EC1M 4JN London
    39349220002
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritishDirector139900020001
    FLATTERY, Brendan Peter
    71 Stones Drive
    Ripponden
    HX6 4NY Halifax
    West Yorkshire
    Director
    71 Stones Drive
    Ripponden
    HX6 4NY Halifax
    West Yorkshire
    BritishCeo76477170001
    FOULGER, Paul Andrew Peter
    26 Hampton Road East
    TW13 6JA Hanworth
    Middlesex
    Director
    26 Hampton Road East
    TW13 6JA Hanworth
    Middlesex
    BritishAccountant75902620001
    GOLDBERG, Alex
    4 Craster Court
    OX16 9AG Banbury
    Oxfordshire
    Director
    4 Craster Court
    OX16 9AG Banbury
    Oxfordshire
    BritishDirector86879350001
    LANG, Brian, Dr
    42 Grandison Road
    SW11 6LW London
    Director
    42 Grandison Road
    SW11 6LW London
    BritishUniversiyr Principal72411350004
    MACGREGOR, Peter
    69 Grove Road
    LS29 9PQ Ilkley
    West Yorkshire
    Director
    69 Grove Road
    LS29 9PQ Ilkley
    West Yorkshire
    BritishManaging Director78353020003
    NEWBY, Jonathan Paul
    26 Chancellor Grove
    West Dulwich
    SE21 8EG London
    Director
    26 Chancellor Grove
    West Dulwich
    SE21 8EG London
    EnglandBritishManaging Director100558580002
    TAYLOR, Matthew Peter
    2 Saxon Hill
    TN16 1HH Westerham
    Kent
    Director
    2 Saxon Hill
    TN16 1HH Westerham
    Kent
    BritishFund Manager75344110002
    WARD, David Russell
    210 Ferme Park Road
    N8 9BN London
    Director
    210 Ferme Park Road
    N8 9BN London
    UsaAmericanInvestment Manager88306080001
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    Does IMAGESTATE MEDIA PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of fixed and floating charge
    Created On Jun 09, 2011
    Delivered On Jun 17, 2011
    Outstanding
    Amount secured
    £1,100,000 due or to become due from the company to the chargee
    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
    • Your Golf Travel LTD
    Transactions
    • Jun 17, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Dec 20, 2007
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    £24,144.00 and all other monies due or to become due
    Short particulars
    The amount secured. See the mortgage charge document for full details.
    Persons Entitled
    • Staffordshire County Council
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Mar 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 15, 2007
    Delivered On Aug 16, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to each of the noteholders
    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
    • Proven Vct PLC and Proven Growth and Income Vct PLC
    Transactions
    • Aug 16, 2007Registration of a charge (395)
    • Mar 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 29, 2005
    Delivered On Jul 05, 2005
    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 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 05, 2005Registration of a charge (395)
    • Feb 14, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does IMAGESTATE MEDIA PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2012Administration started
    Jan 14, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    2
    DateType
    Jan 14, 2013Commencement of winding up
    Dec 26, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB 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