Dissolved
Dissolved 2018-06-09
Company Information for BIG PICTURES (U.K.) LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
03180300
Private Limited Company
Dissolved Dissolved 2018-06-09 |
Company Name | |
---|---|
BIG PICTURES (U.K.) LIMITED | |
Legal Registered Office | |
MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in SL7 | |
Company Number | 03180300 | |
---|---|---|
Date formed | 1996-03-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2018-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
MELANIE WHITEHEAD |
||
DARRYN PAUL LYONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN WILLIAMS |
Company Secretary | ||
JOSEPH SENE |
Company Secretary | ||
COLIN TIMOTHY WILLSYER |
Company Secretary | ||
MELANIE ANNE LYONS |
Company Secretary | ||
MELANIE ANNE LYONS |
Director | ||
CLIFFORD DONALD WING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIG PICTURES PRODUCTIONS LIMITED | Director | 2003-05-08 | CURRENT | 2003-05-08 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 31/05/12 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 29/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE LYONS / 10/05/2011 | |
AR01 | 29/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 29/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
AP03 | SECRETARY APPOINTED MELANIE LYONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMS | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/01/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05 | |
363a | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 1ST FLOOR 244 EDGWARE ROAD LONDON W2 1DS | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
Appointment of Liquidators | 2013-03-07 |
Meetings of Creditors | 2012-11-27 |
Appointment of Administrators | 2012-10-11 |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MARINE MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | MILVERTON GROUP LIMITED | |
DEBENTURE | Outstanding | 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 BIG PICTURES (U.K.) LIMITED
The top companies supplying to UK government with the same SIC code (74201 - Portrait photographic activities) as BIG PICTURES (U.K.) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIG PICTURES (U.K.) LTD | Event Date | 2013-01-10 |
Simon James Bonney and Peter James Hughes-Holland , both of RSM Tenon Recovery , 81 Station Road, Marlow, Bucks, SL7 1NS . : Further details contact: Email: jack.towlson@rsmtenon.com, Tel: 01628 478100. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BIG PICTURES (U.K.) LIMITED | Event Date | 2012-09-27 |
In the High Court of Justice Chancery Division case number 7192 Simon James Bonney and Peter James Hughes-Holland (IP Nos 9379 and 1700 ), both of RSM Tenon Recovery , 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Simon James Bonney and Peter James Hughes-Holland, Tel:01628 478100. Alternative contact: Jack Towlson, Tel: 01628 478100, Email: jack.towlson@rsmtenon.com : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BIG PICTURES (U.K.) LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BIG PICTURES (U.K.) LIMITED | Event Date | 2009-03-10 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIG PICTURES (U.K.) LIMITED | Event Date | |
In the Royal Courts of Justice Chancery Division, Companies Court case number 6836 Notice is hereby given by Simon James Bonney and Peter James Hughes-Holland (IP Nos 9379 and 1700), both of RSM Tenon Recovery , 81 Station Road, Marlow, Bucks, SL7 1NS that a meeting of creditors of Big Pictures (U.K.) Limited, 81 Station Road, Marlow,Bucks, SL7 1NS is to be held via correspondence. This meeting is an initial creditors’to be held via correspondence under paragraph 58 of Schedule B1 to the InsolvencyAct 1986 (’the schedule’). A proxy form should be completed and returned to me priorto 6 December 2012 the date of the meeting if you cannot attend and wish to be represented.In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Date of Appointment: 27 September 2012. Futher details contact: Simon James Bonneyor Peter James Hughes-Holland, Tel: 01628 478100. Alternative contact: Chris Newell,Tel: chris.newell@rsmtenon.com Simon James Bonney and Peter James Hughes-Holland , Joint Administrators : | |||
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. |