Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMAGECROFT LIMITED
Company Information for

IMAGECROFT LIMITED

ST ALBANS, HERTS, AL1,
Company Registration Number
02040832
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Imagecroft Ltd
IMAGECROFT LIMITED was founded on 1986-07-25 and had its registered office in St Albans. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
IMAGECROFT LIMITED
 
Legal Registered Office
ST ALBANS
HERTS
 
Filing Information
Company Number 02040832
Date formed 1986-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2018-05-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-15 13:21:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMAGECROFT LIMITED

Current Directors
Officer Role Date Appointed
VANESSA FEAR
Director 2010-10-01
DAVID NORMAN SANDS
Director 1991-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHAHZAD ALI
Director 2010-10-01 2013-10-28
VANESSA FEAR
Company Secretary 2006-08-23 2013-04-01
PARESH PAREKH
Director 2010-10-01 2012-12-03
SUSAN REDFEARN
Company Secretary 2003-10-03 2006-08-23
DAVID NORMAN SANDS
Company Secretary 2000-09-30 2003-10-03
CATHERINE MARY GEORGE
Director 1991-08-22 2003-03-21
CATHERINE MARY GEORGE
Company Secretary 1993-08-22 2000-09-30
CATHERINE MARY GEORGE
Company Secretary 1991-08-22 1990-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-10-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/08/2017:LIQ. CASE NO.1
2016-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016
2015-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2015
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM ORWELL HOUSE COWLEY ROAD CAMBRIDGE CB4 0PP
2014-08-284.20STATEMENT OF AFFAIRS/4.19
2014-08-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-03AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 162
2014-01-08SH0608/01/14 STATEMENT OF CAPITAL GBP 162
2014-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAHZAD ALI
2013-10-18SH0618/10/13 STATEMENT OF CAPITAL GBP 166
2013-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-01AR0122/08/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-25TM02APPOINTMENT TERMINATED, SECRETARY VANESSA FEAR
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PARESH PAREKH
2012-10-17AR0122/08/12 FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-08SH0106/01/12 STATEMENT OF CAPITAL GBP 206
2011-09-01AR0122/08/11 FULL LIST
2011-06-21AP01DIRECTOR APPOINTED MR PARESH PAREKH
2011-06-21AP01DIRECTOR APPOINTED MR SHAHZAD ALI
2011-06-20AP01DIRECTOR APPOINTED VANESSA FEAR
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-08AR0122/08/10 FULL LIST
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-11RES01ADOPT ARTICLES 03/08/2010
2010-08-03RES01ADOPT ARTICLES 13/07/2010
2010-04-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-05-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-05-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-17363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-01-09363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2004-09-15363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/03
2003-10-15363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-10-14288bSECRETARY RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED
2003-04-12288bDIRECTOR RESIGNED
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: ORWELL HOUSE COWLEY ROAD CAMBRIDGE CB4 0PP
2002-09-19287REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 11 ORWELL HOUSE COWLEY ROAD CAMBRIDGE CB4 0PP
2002-09-19363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-05363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 11 ORWELL HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0PP
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-05288aNEW SECRETARY APPOINTED
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 11 ORWELL HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4WY
2000-10-05363(288)SECRETARY RESIGNED
2000-10-05363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-26363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-16363sRETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to IMAGECROFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-10-30
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-09-15
Notices to Creditors2014-08-15
Appointment of Liquidators2014-08-15
Resolutions for Winding-up2014-08-15
Meetings of Creditors2014-08-01
Meetings of Creditors2014-07-03
Fines / Sanctions
No fines or sanctions have been issued against IMAGECROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2010-08-27 Outstanding CAMBRIDGE CITY COUNCIL
Creditors
Creditors Due Within One Year 2012-09-30 £ 71,707
Creditors Due Within One Year 2011-09-30 £ 87,938

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMAGECROFT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 23,872
Cash Bank In Hand 2011-09-30 £ 14,829
Current Assets 2012-09-30 £ 163,680
Current Assets 2011-09-30 £ 160,453
Debtors 2012-09-30 £ 67,337
Debtors 2011-09-30 £ 63,042
Shareholder Funds 2012-09-30 £ 93,421
Shareholder Funds 2011-09-30 £ 73,846
Stocks Inventory 2012-09-30 £ 72,471
Stocks Inventory 2011-09-30 £ 82,582
Tangible Fixed Assets 2012-09-30 £ 1,610
Tangible Fixed Assets 2011-09-30 £ 1,493

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMAGECROFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGECROFT LIMITED
Trademarks
We have not found any records of IMAGECROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGECROFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as IMAGECROFT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMAGECROFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IMAGECROFT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-09-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-04-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-03-0184795000Industrial robots, n.e.s.
2014-03-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-02-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-01-0184795000Industrial robots, n.e.s.
2013-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-11-0184795000Industrial robots, n.e.s.
2013-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-10-0184795000Industrial robots, n.e.s.
2013-10-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-09-0184795000Industrial robots, n.e.s.
2013-09-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2013-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-04-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-11-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2012-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-10-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-09-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2012-08-0184795000Industrial robots, n.e.s.
2012-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-07-0184795000Industrial robots, n.e.s.
2012-06-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2012-05-0185371010Numerical control panels with built-in automatic data-processing machines
2012-03-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-01-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2012-01-0185371010Numerical control panels with built-in automatic data-processing machines
2011-12-0184795000Industrial robots, n.e.s.
2011-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2011-09-0184795000Industrial robots, n.e.s.
2011-09-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2011-06-0184795000Industrial robots, n.e.s.
2011-05-0185371010Numerical control panels with built-in automatic data-processing machines
2011-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-04-0185176939Reception apparatus for radio-telephony or radio-telegraphy (excl. portable receivers for calling, alerting or paging)
2011-04-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2011-03-0185365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2011-02-0184795000Industrial robots, n.e.s.
2011-02-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2011-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-12-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-10-0184123100Pneumatic power engines and motors, linear-acting, "cylinders"
2010-10-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-10-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-06-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0184795000Industrial robots, n.e.s.
2010-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0185234025
2010-05-0185234045
2010-05-0185365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2010-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-03-0144219098Articles of wood, n.e.s.
2010-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-03-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-01-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyIMAGECROFT LIMITEDEvent Date2014-09-15
On 12 August 2014, the above named Company went into insolvent liquidation which had previously traded as Imagecroft and ST Robotics. I David Sands of 37 Bexwell Road, Downham Market, Norfolk, PE38 9LH, was a Director of the above named Company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under any one or combination of the following names: Imagecroft, ST Robotics and ST Robotics Limited.
 
Initiating party Event TypeNotices to Creditors
Defending partyIMAGECROFT LIMITEDEvent Date2014-08-12
Notice is hereby given that Phillip Anthony Roberts (IP No 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN was appointed Liquidator of the said Company on 12 August 2014. Notice is also hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 26 September 2014, to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Phillip A Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said Company and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts at such time and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact Sterling Ford by email at office@sterlingford.co.uk or by telephone on 01727 811 161.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIMAGECROFT LIMITEDEvent Date2014-08-12
Phillip Anthony Roberts , of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN . : Any person who requires further information may contact Sterling Ford by email at office@sterlingford.co.uk or by telephone on 01727 811 161.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIMAGECROFT LIMITEDEvent Date2014-08-12
At a general meeting of the above-named Company, duly convened, and held at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN on the 12 August 2014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liability continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Philip A Roberts , of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN , (IP No 6055) be and he is hereby appointed Liquidator for the purposes of such winding up. Any person who requires further information may contact Sterling Ford by email at office@sterlingford.co.uk or by telephone on 01727 811 161. David Sands , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIMAGECROFT LIMITEDEvent Date2014-08-12
As it is my intention to declare an interim dividend to the preferential and the non-preferential creditors within a period of 2 months from 27th November 2015, Notice is hereby given that the Preferential and the Non-Preferential Creditors of the above named company in liquidation are required on or before the 27 November 2015, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to me the undersigned, Phillip Anthony Roberts, of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said company and, if so required by notice in writing from me, the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and places as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 12 August 2014 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161. Phillip Anthony Roberts , Liquidator 29 October 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyIMAGECROFT LIMITEDEvent Date2014-07-28
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN , on 12 August 2014 , at 12.00 noon for the purposes mentioned in sections 99 to 101 of the Insolvency Act 1986, to have laid before it a Statement of Affairs of the Company, to nominate and appoint an Insolvency Practitioner as Liquidator; and if thought fit, to establish a Liquidation Committee; and to fix the basis of the Liquidators remuneration and pass any other resolution necessary. The meeting may receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. A list of names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN , from 10.00 am on 8 August 2014. Proxies to be used at the meeting together with a full statement of account must be lodged at the offices of Sterling Ford situated at the above address not later than 12.00 noon on 11 August 2014. Any person who requires further information may contact Sterling Ford by email at: office@sterlingford.co.uk or by telephone on 01727 811 161.
 
Initiating party Event TypeMeetings of Creditors
Defending partyIMAGECROFT LIMITEDEvent Date2014-06-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN , on 16 July 2014 , at 11.45 am for the purposes mentioned in sections 99 to 101 of the Insolvency Act 1986, to have laid before it a Statement of Affairs of the Company, to nominate and appoint an Insolvency Practitioner as Liquidator; and if thought fit, to establish a Liquidation Committee; and to fix the basis of the Liquidators remuneration and pass any other resolution necessary. The meeting may receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. A list of names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN , from 10.00 am on 14 July 2014. Proxies to be used at the meeting together with a full statement of account must be lodged at the offices of Sterling Ford situated at the above address not later than 12.00 noon on 15 July 2014. Any person who requires further information may contact Sterling Ford by email at office@sterlingford.co.uk or by telephone on 01727 811 161.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGECROFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMAGECROFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1