PHOTOSHOT HOLDINGS LIMITED

PHOTOSHOT HOLDINGS LIMITED

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

    Company NamePHOTOSHOT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04190250
    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 PHOTOSHOT HOLDINGS LIMITED?

    • Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities

    Where is PHOTOSHOT HOLDINGS LIMITED located?

    Registered Office Address
    57 Fulmer Drive
    SL9 7HG Gerrards Cross
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHOTOSHOT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PHOTOSHOT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

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

    13 pagesLIQ03

    Registered office address changed from C/O 57 Fulmer Drive Gerrards Cross Bucks SL9 7HG to 57 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HG on Feb 20, 2018

    2 pagesAD01

    Registered office address changed from C/O Singla & Co Hamilton House 1 Temple Avenue London EC4Y 0HA to C/O 57 Fulmer Drive Gerrards Cross Bucks SL9 7HG on Dec 01, 2017

    2 pagesAD01

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

    11 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 14, 2016

    LRESEX

    Registered office address changed from 29-31 Saffron Hill London EC1N 8SW to C/O Singla & Co Hamilton House 1 Temple Avenue London EC4Y 0HA on Oct 13, 2016

    2 pagesAD01

    Annual return made up to Mar 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 5,491.4
    SH01

    Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on Mar 28, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 29, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 5,491.4
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Director's details changed for Charles Roderick Taylor on Oct 02, 2014

    2 pagesCH01

    Termination of appointment of Mark Andrew Vully De Candole as a director on Aug 12, 2014

    1 pagesTM01

    Appointment of Colin Hilary Richard Finlay as a director

    3 pagesAP01

    Director's details changed for Charles Taylor on Apr 28, 2014

    2 pagesCH01

    Annual return made up to Mar 29, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 5,491.4
    SH01

    Who are the officers of PHOTOSHOT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINLAY, Colin Hilary Richard
    Fulmer Drive
    SL9 7HG Gerrards Cross
    57
    Buckinghamshire
    Director
    Fulmer Drive
    SL9 7HG Gerrards Cross
    57
    Buckinghamshire
    EnglandBritish188948600001
    TAYLOR, Charles Roderick
    Fulmer Drive
    SL9 7HG Gerrards Cross
    57
    Buckinghamshire
    Director
    Fulmer Drive
    SL9 7HG Gerrards Cross
    57
    Buckinghamshire
    EnglandBritish183573820001
    MAHONY, Sarah Anne Marie
    2 Aycliffe Road
    W1 20U London
    Secretary
    2 Aycliffe Road
    W1 20U London
    British75286940002
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    KENNARD, Jocelyn Mary
    Furzefield Avenue
    Speldhurst
    TN3 0LD Tunbridge Wells
    Herbsahw Green
    Kent
    Director
    Furzefield Avenue
    Speldhurst
    TN3 0LD Tunbridge Wells
    Herbsahw Green
    Kent
    British138650220001
    LUBBOCK, Lucinda Anne
    105 Rylston Road
    SW6 7HP London
    Director
    105 Rylston Road
    SW6 7HP London
    British89937990001
    LUBBOCK, Paul Nigel
    105 Rylston Road
    SW6 7HP London
    Director
    105 Rylston Road
    SW6 7HP London
    United KingdomBritish48706440001
    VULLY DE CANDOLE, Mark Andrew
    Whiteheads Grove
    SW3 3HA London
    1
    England
    Director
    Whiteheads Grove
    SW3 3HA London
    1
    England
    EnglandBritish174497720001

    Does PHOTOSHOT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Feb 23, 2006
    Delivered On Mar 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the entire issued share capital of nhpa limited and all divedends interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 2006Registration of a charge (395)
    Debenture
    Created On Oct 14, 2002
    Delivered On Oct 30, 2002
    Outstanding
    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 30, 2002Registration of a charge (395)

    Does PHOTOSHOT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2016Commencement of winding up
    May 03, 2020Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sk. Singla
    Singla & Co Hamilton House
    1 Temple Avenue
    EC4Y 0HA London
    practitioner
    Singla & Co Hamilton House
    1 Temple Avenue
    EC4Y 0HA 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