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

IMAGESTOR LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
02843918
Private Limited Company
Dissolved

Dissolved 2013-10-25

Company Overview

About Imagestor Ltd
IMAGESTOR LIMITED was founded on 1993-08-10 and had its registered office in Whetstone. The company was dissolved on the 2013-10-25 and is no longer trading or active.

Key Data
Company Name
IMAGESTOR LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
 
Filing Information
Company Number 02843918
Date formed 1993-08-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-10-31
Date Dissolved 2013-10-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 06:54:45
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.
Companies with same name IMAGESTOR LIMITED
The following companies were found which have the same name as IMAGESTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGESTOR LIMITED AUTOMOTIVE HOUSE RADSTOCK ROAD MIDSOMER NORTON RADSTOCK AVON BA3 2AD Active Company formed on the 2013-12-13
ImageStor Solutions Inc. 30 Rivergreen Crescent Kanata Ontario K2M 2E1 Dissolved Company formed on the 2006-11-14
ImageStor LLC 3656 Stagecoach Rd Unit 206 Box K Longmont CO 80504-5839 Delinquent Company formed on the 2010-12-29
IMAGESTORE LIMITED 28 BEECHWOOD CRESCENT CHANDLER'S FORD EASTEIGH HAMPSHIRE SO53 5PA Active Company formed on the 1993-10-28
IMAGESTORE US INC. 7514 20TH AVE Kings BROOKLYN NY 11214 Active Company formed on the 2003-01-29
IMAGESTOREHOUSE REAL ESTATE, LLC 8131 BAYMEADOWS CIRCLE WEST JACKSONVILLE FL 32256 Active Company formed on the 2010-01-15
IMAGESTOREHOUSE.COM, LLC 8131 BAYMEADOWS CIR W JACKSONVILLE FL 32256 Active Company formed on the 2001-01-12

Company Officers of IMAGESTOR LIMITED

Current Directors
Officer Role Date Appointed
BERNARD O'FLAHERTY
Company Secretary 1995-06-30
MARIA AWAD
Director 1995-06-30
DEREK WILLIAM HOPKINS
Director 1995-06-30
BERNARD O'FLAHERTY
Director 1995-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SELWYN MARTIN QUARRIE
Director 1997-03-17 2007-05-31
BRIAN PATRICK HAMILTON
Director 1995-06-30 2000-01-10
PATRICK FRANCIS O'DONNELL
Company Secretary 1993-08-10 1995-06-30
GARY MICHAEL BAMBRICK
Director 1993-08-10 1995-06-30
JACQUELINE HOPKINS
Director 1994-10-27 1995-06-30
DEBORAH LANE
Director 1994-10-21 1995-06-30
DENISE BROTHERTON
Director 1993-12-22 1994-10-27
LINDA PATRICIA ROLPH
Director 1993-08-10 1994-10-21
PATRICK FRANCIS O'DONNELL
Director 1993-08-10 1994-08-10
ANDREW JOSEPH MCLAUGHLIN
Director 1993-08-10 1993-11-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-08-10 1993-08-10
WATERLOW NOMINEES LIMITED
Nominated Director 1993-08-10 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA AWAD OUT OF THE BLUE ASSETS LIMITED Director 2013-05-22 CURRENT 2013-04-26 Active - Proposal to Strike off
MARIA AWAD BUSINESS STORAGE SOLUTIONS LIMITED Director 2011-03-25 CURRENT 2011-03-23 Active
DEREK WILLIAM HOPKINS OUT OF THE BLUE ASSETS LIMITED Director 2013-05-22 CURRENT 2013-04-26 Active - Proposal to Strike off
DEREK WILLIAM HOPKINS INFOWAY LIMITED Director 2009-05-13 CURRENT 2009-04-08 Dissolved 2014-03-20

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
2013-10-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2012
2013-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2011
2013-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2010
2012-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011
2011-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011
2010-06-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-01-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2009
2009-08-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-08-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-08-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-07-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM PALACE GATES BRIDGE ROAD LONDON N22 7SN UNITED KINGDOM
2009-06-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-08-13363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-05-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM UNIT 1 OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ
2008-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BERNARD O'FLAHERTY / 04/03/2008
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR SELWYN QUARRIE
2007-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-13363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-03-27RES13EXECUTE CONTRACTS 08/12/06
2007-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-22363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-08-19363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-08363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-31363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-12-03288cDIRECTOR'S PARTICULARS CHANGED
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-08-28363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-01363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-05363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-18287REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 30 CLOUDESLEY PLACE ISLINGTON LONDON N1 0HZ
2000-01-18288bDIRECTOR RESIGNED
1999-12-11395PARTICULARS OF MORTGAGE/CHARGE
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-09-10363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1998-09-16363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-08-03395PARTICULARS OF MORTGAGE/CHARGE
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-08-20363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1997-03-24288aNEW DIRECTOR APPOINTED
1996-11-25363sRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1996-11-2588(2)AD 10/08/93--------- £ SI 200@200
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-22287REGISTERED OFFICE CHANGED ON 22/01/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-09-28225(1)ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/10
1995-09-07363sRETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS
1995-08-15288NEW DIRECTOR APPOINTED
1995-08-07288NEW DIRECTOR APPOINTED
1995-08-07288DIRECTOR RESIGNED
1995-08-07288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to IMAGESTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-22
Appointment of Administrators2009-06-29
Fines / Sanctions
No fines or sanctions have been issued against IMAGESTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 1999-12-11 Outstanding OLYMPIA SECURITIES COMMERCIAL PLC
DEBENTURE 1998-08-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31

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 IMAGESTOR LIMITED

Intangible Assets
Patents
We have not found any records of IMAGESTOR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

IMAGESTOR LIMITED owns 1 domain names.

imagestor.co.uk  

Trademarks
We have not found any records of IMAGESTOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMAGESTOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2014-12 GBP £900 I.T. EQUIPMENT & MAINTENANCE
Manchester City Council 2014-8 GBP £3,883
Manchester City Council 2014-6 GBP £4,611
Manchester City Council 2013-11 GBP £18,000
Wandsworth Council 2013-9 GBP £4,500
London Borough of Wandsworth 2013-9 GBP £4,500 I.T. DEVELOPMENTS
Wandsworth Council 2013-8 GBP £5,500
London Borough of Wandsworth 2013-8 GBP £5,500 I.T. DEVELOPMENTS
Wandsworth Council 2013-6 GBP £1,800
London Borough of Wandsworth 2013-6 GBP £1,800 I.T. EQUIPMENT & MAINTENANCE
Manchester City Council 2013-6 GBP £819
Manchester City Council 2013-5 GBP £24,055
Manchester City Council 2012-9 GBP £1,988
Manchester City Council 2012-8 GBP £11,191
Wandsworth Council 2012-6 GBP £1,800
London Borough of Wandsworth 2012-6 GBP £1,800 I.T. EQUIPMENT & MAINTENANCE
Wandsworth Council 2012-5 GBP £4,969
London Borough of Wandsworth 2012-5 GBP £4,969 PROJECT WORK
Manchester City Council 2012-4 GBP £13,015
Wandsworth Council 2012-4 GBP £938
London Borough of Wandsworth 2012-4 GBP £938 MISCELLANEOUS EXPENSES
Wandsworth Council 2012-3 GBP £42,284
London Borough of Wandsworth 2012-3 GBP £42,284 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-2 GBP £9,671
London Borough of Wandsworth 2012-2 GBP £9,671 EQUIPMENT, FURNITURE & MATS
Manchester City Council 2011-11 GBP £2,869 Storage Costs
Manchester City Council 2011-7 GBP £819 Payments for services
Manchester City Council 2011-3 GBP £3,381 Storage Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMAGESTOR 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyIMAGESTOR LIMITEDEvent Date2013-05-17
NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, London N20 0RA on 19 July 2013 at 10.45 am to be followed at 11.00 am , by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative contact: Christina Eleftheriou , christinae@kallis.co.uk , 020 8446 6699 no later than 12.00 noon on the working day immediately before the meetings.
 
Initiating party Event TypeAppointment of Administrators
Defending partyIMAGESTOR LIMITEDEvent Date2009-06-19
In the High Court of Justice case number 14976 Elizabeth Arakapiotis (IP No 009209 ), Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGESTOR 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 IMAGESTOR 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.