Dissolved 2016-09-21
Company Information for ACTIVE IMAGE LIMITED
NOTTINGHAM, NG1 6EE,
|
Company Registration Number
02746325
Private Limited Company
Dissolved Dissolved 2016-09-21 |
Company Name | |
---|---|
ACTIVE IMAGE LIMITED | |
Legal Registered Office | |
NOTTINGHAM NG1 6EE Other companies in S18 | |
Company Number | 02746325 | |
---|---|---|
Date formed | 1992-09-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:51:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACTIVE IMAGES (AUST.) PTY. LTD. | Active | Company formed on the 1993-09-27 | ||
Active Image Marketing Retail, Incorporated | 2600 Michelson Dr Ste 970 Irvine CA 92612 | FTB Suspended | Company formed on the 2002-03-21 | |
ACTIVE IMAGE LIMITED | Delaware | Unknown | ||
Active Imagenation Inc. | Delaware | Unknown | ||
ACTIVE IMAGES INC | Delaware | Unknown | ||
Active Image Recognition Corporation | Delaware | Unknown | ||
ACTIVE IMAGE MARKETING INC | Delaware | Unknown | ||
ACTIVE IMAGE SDN. BHD. | Unknown | |||
ACTIVE IMAGES, INC. | 1584 EASTLAKE WAY FT. LAUDERDALE FL 33326 | Inactive | Company formed on the 1994-04-20 | |
ACTIVE IMAGES, INC. | 3813 71ST TERRACE EAST SARASOTA FL 34243 | Inactive | Company formed on the 1984-08-14 | |
ACTIVE IMAGE GROUP LLC | 515 E. PARK AVENUE TALLAHASSEE FL 32301 | Inactive | Company formed on the 2013-02-22 | |
ACTIVE IMAGES INC. | 226 LONDONDERRY DR SARASOTA FL 34240 | Active | Company formed on the 2014-12-31 | |
ACTIVE IMAGE CORPORATION | 4629 LIVINGSTON AVE DALLAS TX 75209 | Active | Company formed on the 1987-11-06 | |
ACTIVE IMAGES LLC | Delaware | Unknown | ||
ACTIVE IMAGE INC | California | Unknown | ||
ACTIVE IMAGE SPORTSWEAR INC | California | Unknown | ||
ACTIVE IMAGENATION INCORPORATED | California | Unknown | ||
ACTIVE IMAGES LLC | California | Unknown | ||
ACTIVE IMAGE MARKETING INCORPORATED | California | Unknown | ||
Active Image Incorporated | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HAZEL LISTER |
||
HAZEL LISTER |
||
JOHN ARTHUR LISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 10 CAERNARVON ROAD DRONFIELD DERBYSHIRE S18 1WJ | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 10 CAERNARVON ROAD DRONFIELD DERBYSHIRE S18 1WJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL LISTER / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LISTER / 10/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL LISTER / 10/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 10,CAERNARVON ROAD, DRONFIELD, SHEFFIELD, SOUTH YORKSHIRE. S18 6WS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ORES04 | £ NC 1000/10000 08/01/ | |
123 | NC INC ALREADY ADJUSTED 08/01/93 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 08/01/93--------- £ SI 9998@1=9998 £ IC 2/10000 | |
CERTNM | COMPANY NAME CHANGED PACKOFFER LIMITED CERTIFICATE ISSUED ON 02/12/92 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/92 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-31 |
Appointment of Liquidators | 2015-04-21 |
Resolutions for Winding-up | 2015-04-21 |
Meetings of Creditors | 2015-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2013-09-30 | £ 17,496 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 22,193 |
Creditors and other liabilities
|
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 ACTIVE IMAGE LIMITED
Called Up Share Capital | 2013-09-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-10-01 | £ 10,000 |
Current Assets | 2013-09-30 | £ 19,167 |
Current Assets | 2012-10-01 | £ 34,532 |
Debtors | 2013-09-30 | £ 18,720 |
Debtors | 2012-10-01 | £ 33,820 |
Tangible Fixed Assets | 2013-09-30 | £ 4,810 |
Tangible Fixed Assets | 2012-10-01 | £ 5,312 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as ACTIVE IMAGE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ACTIVE IMAGE LIMITED | Event Date | 2015-04-14 |
Andrew John Cordon and Joseph Gordon Maurice Sadler , both of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . : In the event of any questions please contact Andrew John Cordon on Tel: 0115 988 6035. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACTIVE IMAGE LIMITED | Event Date | 2015-04-14 |
At a General Meeting of the above-named Company, duly convened, and held at Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 14 April 2015 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 liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Andrew John Cordon and Joseph Gordon Maurice Sadler , both of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE , (IP Nos 9687 and 9048) be and are hereby appointed Liquidators for the purposes of such winding-up. In the event of any questions please contact Andrew John Cordon on Tel: 0115 988 6035. John Lister , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ACTIVE IMAGE LIMITED | Event Date | 2015-04-14 |
Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986 the final general meeting of the members of the company will be held at the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 06 June 2016 at 10.00 am to be followed at 10.15 am by the final meeting of the creditors of the company, to have an account laid before them showing how the winding-up has been conducted and the property of the company disposed of, and to hear any explanations that may be given by the liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at Cumberland House, 35 Park Row, Nottingham NG1 6EE no later than 12.00 noon on 3 June 2016. Date of Appointment: 14 April 2015 Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Cumberland House , 35 Park Row, Nottingham NG1 6EE and Andrew John Cordon , (IP No. 009687) of Cumberland House , 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Andrew John Cordon on 0115 988 6035. J G M Sadler , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACTIVE IMAGE LIMITED | Event Date | 2015-03-26 |
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 the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 14 April 2015 at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 10 April 2015. For the purposes of voting, a proxy form together with proof of claim intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP at Cumberland House, 35 Park Row, Nottingham NG1 6EE not later than 12.00 noon on 13 April 2015. For further details contact: Andrew John Corden, the proposed liquidator (IP No 9687), Tel: 0115 988 6035. | |||
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. |