Company Information for PHOTOLOGIC (UK) LIMITED
SMITH & WILLIAMSON LIMITED, 25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
05631431
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHOTOLOGIC (UK) LIMITED | |
Legal Registered Office | |
SMITH & WILLIAMSON LIMITED 25 MOORGATE LONDON EC2R 6AY Other companies in EC2R | |
Company Number | 05631431 | |
---|---|---|
Company ID Number | 05631431 | |
Date formed | 2005-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2009 | |
Account next due | 31/03/2011 | |
Latest return | 21/11/2009 | |
Return next due | 19/12/2010 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 13:51:15 |
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 |
---|---|---|
STEPHEN CROWLEY |
||
JOHN GALLAGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALUM THOMSON |
Director | ||
STEPHEN CHARLES FIRMAN |
Director | ||
CHRIS WILLIAM HOARE |
Director | ||
JOHN GERARD FLYNN |
Company Secretary | ||
JOHN GERARD FLYNN |
Director | ||
MICHAEL O FARRELL |
Director | ||
GRACEWAY LIMITED |
Company Secretary | ||
GRACEWAY LIMITED |
Director | ||
SUMMERGLEN LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXIS HEALTHCARE LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1999-05-19 | Dissolved 2014-06-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/08/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM UNIT B HEMEL GATEWAY BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7GY UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLAGHER / 26/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CROWLEY / 26/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALUM THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FIRMAN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES FIRMAN / 16/12/2009 | |
LATEST SOC | 16/12/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLAGHER / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES FIRMAN / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM THOMSON / 16/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM UNIT 140 CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3SF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288a | DIRECTOR APPOINTED MR CALUM THOMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOARE | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2011-05-31 |
Meetings of Creditors | 2011-05-31 |
Appointment of Administrators | 2011-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.75 | 9 |
MortgagesNumMortOutstanding | 1.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5190 - Other wholesale
|
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 PHOTOLOGIC (UK) LIMITED
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as PHOTOLOGIC (UK) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PHOTOLOGIC (UK) LIMITED | Event Date | 2011-05-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 2513 Notice is hereby given by Anthony Harry Hyams and Lloyd Edward Hinton , of Marriotts Recovery LLP , Allan House, 10 John Princes Street, London W1G 0AH , that a Meeting of Creditors of Photologic (UK) Limited, Allan House, 10 John Princes Street, London W1G 0AH, is to be held at Allan House, 10 John Princes Street, London W1G 0AH , on 8 June 2011 , at 10.00 am . The Meeting is an initial Creditors Meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (the schedule). I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Legislation section: Rule 2.38 of the Legislation: Insolvency Rules 1986 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. Office holder capacity: Joint Administrators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PHOTOLOGIC (UK) LIMITED | Event Date | 2011-05-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 2513 Notice is hereby given by Anthony Harry Hyams and Lloyd Edward Hinton , of Marriotts Recovery LLP , Allan House, 10 John Princes Street, London W1G 0AH , that a Meeting of Creditors of Photologic (UK) Limited, Allan House, 10 John Princes Street, London W1G 0AH, is to be held at Allan House, 10 John Princes Street, London W1G 0AH , on 8 June 2011 , at 10.30 am . The Meeting is a Creditors Meeting under Legislation section: paragraph 62 of the Legislation: Schedule to approve the Joint Administrators pre-appointment costs. I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Legislation section: Rule 2.38 of the Legislation: Insolvency Rules 1986 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 being 7 June 2011 , details in writing of your claim. Office holder capacity: Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHOTOLOGIC (UK) LIMITED | Event Date | 2011-03-31 |
In the High Court of Justice case number 2513 Anthony Harry Hyams (IP No 9413 ) and Lloyd Edward Hinton (IP No 9516 ), Marriotts Recovery LLP , Allan House, 10 John Princes Street, London W1G 0AH , telephone: 020 7495 2348 . : | |||
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. |