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

IMAGELINX PLC

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
03567041
Public Limited Company
Liquidation

Company Overview

About Imagelinx Plc
IMAGELINX PLC was founded on 1998-05-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Imagelinx Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IMAGELINX PLC
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Previous Names
LTG TECHNOLOGIES PLC01/03/2007
Filing Information
Company Number 03567041
Company ID Number 03567041
Date formed 1998-05-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/06/2014
Latest return 15/06/2014
Return next due 13/07/2015
Type of accounts GROUP
Last Datalog update: 2018-09-05 17:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGELINX PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES LIMITED
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 IMAGELINX PLC
The following companies were found which have the same name as IMAGELINX PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGELINX DCE LIMITED JULIAS WAY STATION PARK LOWMOOR ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7RB Dissolved Company formed on the 2012-10-25
IMAGELINX MILTON KEYNES LIMITED 45 LILYVILLE ROAD PARK, LOWMOOR ROAD LONDON ENGLAND SW6 5DP Dissolved Company formed on the 2003-11-10
IMAGELINX SCOTLAND LIMITED 4 CAIRN COURT EAST KILBRIDE EAST KILBRIDE GLASGOW G74 4NB Dissolved Company formed on the 2008-02-06
IMAGELINX UK LIMITED NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Liquidation Company formed on the 1996-04-04

Company Officers of IMAGELINX PLC

Current Directors
Officer Role Date Appointed
ALISTAIR KYNOCH RAE
Company Secretary 2013-08-15
RICHARD JOHN CLOTHIER
Director 2010-01-28
ALISTAIR KYNOCH RAE
Director 2002-06-27
RICHARD DAVID STRAKER SMITH
Director 1998-09-29
FRANZ-MICHAEL WIMPFFEN
Director 2000-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE PALMER
Company Secretary 2007-02-02 2013-08-15
IAN BRANAGAN
Director 2013-01-22 2013-01-23
ALBERT KENNGOTT KLEIN
Director 1998-09-28 2010-11-18
THROGMORTON SECRETARIES LIMITED
Company Secretary 2001-10-01 2008-08-31
PETER HEIZMANN
Director 1998-09-17 2007-01-12
JOHN EDWIN HOLMES
Director 1999-06-30 2007-01-12
GREGOR WEDELL
Director 2003-03-17 2007-01-12
MICHAEL WILLIAMSON
Company Secretary 2003-04-23 2006-04-30
MICHAEL WILLIAMSON
Director 2003-01-22 2006-04-30
UDO KARL BANGE
Director 1998-08-12 2004-01-28
BYRON JOHN OUSEY
Director 2000-05-01 2004-01-19
THOMAS FISCHER
Director 1998-09-29 2003-12-31
NICHOLAS JAMES HUNTER
Company Secretary 1999-10-18 2003-04-23
NICHOLAS JAMES HUNTER
Director 1999-10-18 2003-01-22
UDO KARL BANGE
Company Secretary 1998-08-12 1999-10-18
KRISTIAN AXEL ZIEGENBEIN
Director 1998-08-12 1998-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-19 1998-08-12
INSTANT COMPANIES LIMITED
Nominated Director 1998-05-19 1998-08-12
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-05-19 1998-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CLOTHIER SALES ACTIVATION SOLUTIONS GROUP LIMITED Director 2007-09-27 CURRENT 2002-03-14 Dissolved 2014-07-09
ALISTAIR KYNOCH RAE ESCAPE HUNT INNOVATIONS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
ALISTAIR KYNOCH RAE ESCAPE HUNT IP LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
ALISTAIR KYNOCH RAE ESCAPE HUNT FRANCHISES LTD Director 2017-07-07 CURRENT 2017-07-07 Active
ALISTAIR KYNOCH RAE XP FACTORY PLC Director 2017-05-03 CURRENT 2016-05-17 Active
ALISTAIR KYNOCH RAE ESCAPE HUNT GROUP LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
ALISTAIR KYNOCH RAE KISHORN LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
ALISTAIR KYNOCH RAE BRITISH EYE RESEARCH FOUNDATION Director 2011-03-31 CURRENT 2005-08-02 Active
ALISTAIR KYNOCH RAE IMAGELINX UK LIMITED Director 2005-10-19 CURRENT 1996-04-04 Liquidation
RICHARD DAVID STRAKER SMITH CARHAM ADVISORS LTD Director 2012-03-30 CURRENT 2012-03-30 Active
RICHARD DAVID STRAKER SMITH CROSSBORDER CAPITAL HOLDINGS LIMITED Director 2000-11-15 CURRENT 1999-06-03 Active
RICHARD DAVID STRAKER SMITH CROSSBORDER CAPITAL LIMITED Director 1999-12-09 CURRENT 1992-02-14 Active

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
2017-11-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2017:LIQ. CASE NO.1
2016-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2016
2015-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2015
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 45 LILYVILLE ROAD LONDON SW6 5DP
2014-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-164.70DECLARATION OF SOLVENCY
2014-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 289038.635
2014-07-14AR0115/06/14 FULL LIST
2013-09-20AR0115/06/13 FULL LIST
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/0 IMAGELINX UK LTD JULIAS WAY STATION PARK LOWMOOR ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 5HN
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8
2013-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-15AP03SECRETARY APPOINTED MR ALISTAIR KYNOCH RAE
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY LOUISE PALMER
2013-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRANAGAN
2013-01-22AP01DIRECTOR APPOINTED MR IAN BRANAGAN
2012-07-31AR0115/06/12 NO MEMBER LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANZ-MICHAEL WIMPFFEN / 15/06/2012
2012-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-06AUDAUDITOR'S RESIGNATION
2011-06-21AR0115/06/11 FULL LIST
2011-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT KLEIN
2010-07-14AR0115/06/10 BULK LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT KENNGOTT KLEIN / 01/01/2010
2010-07-02SH1902/07/10 STATEMENT OF CAPITAL GBP 289038.63
2010-07-02OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-07-02CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18RES01ALTER ARTICLES 10/05/2010
2010-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-23AP01DIRECTOR APPOINTED RICHARD JOHN CLOTHIER
2009-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-06363aRETURN MADE UP TO 15/06/09; BULK LIST AVAILABLE SEPARATELY
2009-06-18MEM/ARTSARTICLES OF ASSOCIATION
2009-06-18RES01ALTER ARTICLES 11/05/2009
2009-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-24RES01ADOPT ARTICLES 09/02/2009
2009-02-24RES13SUB-DIVISION 09/02/2009
2009-02-23122S-DIV
2008-10-03363aRETURN MADE UP TO 19/05/08; BULK LIST AVAILABLE SEPARATELY
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY THROGMORTON SECRETARIES LIMITED
2008-10-03288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE PALMER / 29/10/2007
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALBERT KLEIN / 31/08/2008
2008-10-03353LOCATION OF REGISTER OF MEMBERS
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-29123NC INC ALREADY ADJUSTED 27/04/07
2008-02-29RES04GBP NC 15500000/17500000
2008-02-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-31AUDAUDITOR'S RESIGNATION
2007-06-13363aRETURN MADE UP TO 19/05/07; BULK LIST AVAILABLE SEPARATELY
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMAGELINX PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-18
Notices to Creditors2014-09-18
Resolutions for Winding-up2014-09-18
Fines / Sanctions
No fines or sanctions have been issued against IMAGELINX PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-07-30 Partially Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
A SHARE CHARGE 2008-07-18 Satisfied LTG HOLDING GMBH & CO
ASSIGNMENT 2006-03-27 Satisfied LANDESBANK BADEN-WURTTEMBERG
CHARGE OVER SHARES 2006-03-01 Satisfied LANDESBANK BADEN-WURTTEMBERG
DEBENTURE 2002-08-06 Satisfied HSBC BANK PLC
CHARGE OVER SHARES 2000-04-10 Satisfied LANDESBANK BADEN - WURTTENBURG
MORTGAGE OF SHARES 1999-07-12 Satisfied LANDESBANK BADEN-WURTTENBURG
ASSIGNMENT 1999-07-12 Satisfied LANDESBANK BADEN-WURTTENBERG
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 IMAGELINX PLC

Intangible Assets
Patents
We have not found any records of IMAGELINX PLC registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGELINX PLC
Trademarks
We have not found any records of IMAGELINX PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGELINX PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as IMAGELINX PLC are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where IMAGELINX PLC 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 TypeNotices to Creditors
Defending partyIMAGELINX PLCEvent Date2014-09-15
Notice is hereby given that the Creditors of the above named Company are required, on or before 13 October 2014 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: This notice is purely formal and it is expected that all creditors will be paid in full. Date of Appointment: 8 September 2014. Office holder details: Frederick Charles Satow and Paul Michael Davis (IP Nos 8326 and 7805) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ Further details contact: James Mackie, Email: james.mackie@mhllp.co.uk, Tel: 0207 429 3496.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIMAGELINX PLCEvent Date2014-09-08
Frederick Charles Satow and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Further details contact: James Mackie, Email: james.mackie@mhllp.co.uk, Tel: 0207 429 3496.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIMAGELINX PLCEvent Date2014-09-08
Notice is hereby given that the following resolutions were passed on 08 September 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a members voluntary liquidation and that Frederick Charles Satow and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos 8326 and 7805) be and are hereby appointed Joint Liquidators of the company. Further details contact: James Mackie, Email: james.mackie@mhllp.co.uk, Tel: 0207 429 3496.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGELINX PLC 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 IMAGELINX PLC 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.