Liquidation
Company Information for THE PICTURE DESK LIMITED
93 Tabernacle Street, London, EC2A 4BA,
|
Company Registration Number
03568282
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE PICTURE DESK LIMITED | |
Legal Registered Office | |
93 Tabernacle Street London EC2A 4BA Other companies in HA9 | |
Company Number | 03568282 | |
---|---|---|
Company ID Number | 03568282 | |
Date formed | 1998-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 29/06/2018 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 11:57:10 |
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 | ||
---|---|---|---|---|
THE PICTURE DESK, INC. | 1202 LEXINGTON AVE / #341 NEW YORK NEW YORK NEW YORK 10028 | Active | Company formed on the 2000-06-06 | |
THE PICTURE DESK PTY LTD | Active | Company formed on the 2018-06-22 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ANDRE COHEN |
||
ANNE MARIE CRAVEN |
||
LAURETTA DIVES |
||
WILLIAM MARTIN DIVES |
||
MIRIAM HINRICHS |
||
DAVID KENT |
||
COLIN DAVID SMEDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KENT |
Company Secretary | ||
ANNE MARIE EHRLICH |
Director | ||
COLIN DAVID SMEDLEY |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
THE ART ARCHIVE LIMITED | Director | 2008-09-04 | CURRENT | 1997-05-23 | Liquidation | |
THE KOBAL LIBRARY LIMITED | Director | 2008-09-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE ART ARCHIVE LIMITED | Director | 2008-09-04 | CURRENT | 1997-05-23 | Liquidation | |
THE CORONA GROUP LIMITED | Director | 2008-09-01 | CURRENT | 1997-06-16 | Liquidation | |
NO. 19 ALBANY STREET MANAGEMENT LIMITED | Director | 1991-10-10 | CURRENT | 1987-12-10 | Active | |
RETROPEEPERS LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE KOBAL LIBRARY LIMITED | Director | 2008-09-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
THE CORONA GROUP LIMITED | Director | 2008-09-01 | CURRENT | 1997-06-16 | Liquidation | |
THE ART ARCHIVE LIMITED | Director | 1999-03-31 | CURRENT | 1997-05-23 | Liquidation | |
RETROPEEPERS LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
STAND TO REASON | Director | 2010-11-30 | CURRENT | 2007-06-14 | Dissolved 2013-11-19 | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 1999-03-08 | CURRENT | 1999-03-01 | Active | |
THE CORONA GROUP LIMITED | Director | 1997-06-16 | CURRENT | 1997-06-16 | Liquidation | |
THE ART ARCHIVE LIMITED | Director | 1997-05-23 | CURRENT | 1997-05-23 | Liquidation | |
THE KOBAL LIBRARY LIMITED | Director | 1991-08-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
EDUPICS LIMITED | Director | 2012-11-18 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE ART ARCHIVE LIMITED | Director | 2008-10-01 | CURRENT | 1997-05-23 | Liquidation | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE CORONA GROUP LIMITED | Director | 1999-03-18 | CURRENT | 1997-06-16 | Liquidation | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
EDUPICS LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 1999-03-31 | CURRENT | 1999-03-01 | Active | |
THE CORONA GROUP LIMITED | Director | 1997-06-16 | CURRENT | 1997-06-16 | Liquidation | |
THE ART ARCHIVE LIMITED | Director | 1997-05-23 | CURRENT | 1997-05-23 | Liquidation | |
THE KOBAL LIBRARY LIMITED | Director | 1991-08-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE KOBAL LIBRARY LIMITED | Director | 2008-09-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
THE CORONA GROUP LIMITED | Director | 2008-09-01 | CURRENT | 1997-06-16 | Liquidation | |
THE ART ARCHIVE LIMITED | Director | 1999-03-31 | CURRENT | 1997-05-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-19 | ||
REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wilder Coe Ltd Oxford House, Campus 6 Caxton Way Stevenage Herts SG1 2XD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-19 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM 56 Milverton Road London NW6 7AP England | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/16 FROM 12th Floor York House Empire Way Wembley Middx HA9 0PA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
CH01 | Director's details changed for Joseph Andre Cohen on 2015-09-11 | |
TM02 | Termination of appointment of David Kent on 2015-09-10 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-05-21 | |
ANNOTATION | Clarification | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/09/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 2 THE QUADRANT 135 SALUSBURY ROAD LONDON NW6 6RJ | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM, 2 THE QUADRANT, 135 SALUSBURY ROAD, LONDON, NW6 6RJ | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AA01 | PREVSHO FROM 30/09/2011 TO 29/09/2011 | |
AR01 | 21/05/12 NO CHANGES | |
AR01 | 21/05/11 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 21/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MISC | SECTION 519 | |
288a | DIRECTOR APPOINTED JOSEPH ANDRE COHEN | |
288a | DIRECTOR APPOINTED MIRIAM HINRICHS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED ANNE MARIE CRAVEN | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMEDLEY / 30/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMEDLEY / 31/05/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 4TH FLOOR 184 DRUMMOND STREET LONDON NW1 3HP | |
287 | REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 4TH FLOOR, 184 DRUMMOND STREET, LONDON, NW1 3HP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
287 | REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-28 |
Resolutions for Winding-up | 2017-03-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BANK LEUMI (UK) PLC | |
SUPPLEMENTAL ASSIGNMENT AND CHARGE | Satisfied | BANK LEUMI (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
The top companies supplying to UK government with the same SIC code (74202 - Other specialist photography) as THE PICTURE DESK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119100 | Pictures, prints and photographs, n.e.s. | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | THE PICTURE DESK LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the creditors of the above named Company are required, on or before 17 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE PICTURE DESK LIMITED | Event Date | 2017-03-20 |
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE PICTURE DESK LIMITED | Event Date | 2017-03-20 |
The following Written Resolutions were passed on 20 March 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Oridinary Resolutions respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquiators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liqudation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
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. |