Dissolved
Dissolved 2016-10-20
Company Information for ITM GRAPHICS LIMITED
SOUTH RUISLIP, MIDDLESEX, HA4 6SE,
|
Company Registration Number
02684407
Private Limited Company
Dissolved Dissolved 2016-10-20 |
Company Name | |
---|---|
ITM GRAPHICS LIMITED | |
Legal Registered Office | |
SOUTH RUISLIP MIDDLESEX HA4 6SE Other companies in HA4 | |
Company Number | 02684407 | |
---|---|---|
Date formed | 1992-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2016-10-20 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 19:37:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ALAN STUBBS |
||
GLEN RICHARD BETTS |
||
MICHAEL ANTHONY HARRINGTON |
||
STEPHEN ALAN STUBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT BRADLEY HUMPHREYS |
Director | ||
PETER HENRY WILKINSON |
Director | ||
KEITH YOUNG |
Director | ||
TERENCE CIMINI |
Director | ||
MICHAEL HARRINGTON |
Director | ||
MARTIN CURRY |
Director | ||
DELIA ROBINSON |
Director | ||
ALISON GAIL SPARSHATT |
Company Secretary | ||
ALISON GAIL SPARSHATT |
Director | ||
STEPHEN ALAN STUBBS |
Company Secretary | ||
MICHAEL HARRINGTON |
Company Secretary | ||
CO FORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CO FORM (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAS BUSINESS SERVICES LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
CLEAR CENTRAL MEDIA LIMITED | Director | 2012-11-01 | CURRENT | 2011-08-01 | Active | |
CLASSIFIED CENTRAL MEDIA LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
FUSS FREE PHONES LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2015-08-18 | |
CSCAPE STRATEGIC INTERNET SERVICES LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Dissolved 2014-03-18 | |
BLUE SKY HOSTING LTD | Director | 2012-06-01 | CURRENT | 2003-05-02 | Active | |
CLASSIFIED CENTRAL MEDIA LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
CLEAR CENTRAL MEDIA LIMITED | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active | |
SAS BUSINESS SERVICES LIMITED | Director | 2007-07-30 | CURRENT | 2007-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2013 FROM GREAT CENTRAL HOUSE GREAT CENTRAL AVENUE SOUTH RUISLIP MIDDLESEX HA4 6TS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 4TH FLOOR CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 09/02/12 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 29/12/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/12/10 FULL LIST | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN STUBBS / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN RICHARD BETTS / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HARRINGTON / 14/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
RES13 | SHARE PURCHASE AGREEMENT 23/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 4TH FLOOR CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR | |
190 | LOCATION OF DEBENTURE REGISTER | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 20-26 BRUNSWICK PLACE LONDON N1 6DZ | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 32 PERCY STREET LONDON W1P 9FG | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 20/26 BRUNSWICK PLACE LONDON N1 6DZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-05-11 |
Notice of Intended Dividends | 2013-07-11 |
Appointment of Liquidators | 2013-06-18 |
Appointment of Administrators | 2012-05-04 |
Proposal to Strike Off | 2011-11-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
GUARANTEE AND DEBENTURE | Satisfied | KEITH YOUNG | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 ITM GRAPHICS LIMITED
ITM GRAPHICS LIMITED owns 1 domain names.
itmps.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as ITM GRAPHICS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ITM GRAPHICS LIMITED | Event Date | 2013-07-05 |
Notice is hereby given, pursuant to Rule 4.180 and 11.2 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required by 29 July 2013 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Julie Swan at PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. I intend to declare the dividend within two months of the above date. Date of appointment: 9 May 2013 Office holder details: Julie Swan (IP No: 9168) and Mark Phillips (IP No: 9320) of PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE. Further details contact: Liz Hood, Email: LizHood@pcrllp.co.uk, Tel: 0208 841 5252. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ITM GRAPHICS LIMITED | Event Date | 2013-05-09 |
Julie Swan and Mark Phillips , PCR , St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE . : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ITM GRAPHICS LIMITED | Event Date | 2012-04-23 |
In the High Court of Justice, Chancery Division, Companies Court case number 3396 Mark Phillips (IP No 9320 ) and Julie Swan (IP No 9168 ), Pitman Cohen Recoveries LLP , Great Central House, Great Central Avenue, South Ruislip, Middlesex HA4 6TS . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ITM GRAPHICS LIMITED | Event Date | 2011-11-15 |
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. |