Dissolved
Dissolved 2014-04-29
Company Information for DRIVEN BY IMAGE LIMITED
PRESTON, LANCASHIRE, PR25,
|
Company Registration Number
04603213
Private Limited Company
Dissolved Dissolved 2014-04-29 |
Company Name | ||
---|---|---|
DRIVEN BY IMAGE LIMITED | ||
Legal Registered Office | ||
PRESTON LANCASHIRE | ||
Previous Names | ||
|
Company Number | 04603213 | |
---|---|---|
Date formed | 2002-11-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2014-04-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-16 02:54:57 |
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 |
---|---|---|
REBECCA JANE GRIMES |
||
STEPHEN GRIMES |
||
NIALL YEOMANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA JANE GRIMES |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 85 HONEYBOROUGH BUSINESS PARK MILFORD HAVEN PEMBROKESHIRE SA73 1SJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA GRIMES | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/12/09 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL YEOMANS / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE GRIMES / 09/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 2 VALE COURT HOUGHTON MILFORD HAVEN DYFED SA73 1NQ | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/01/08--------- £ SI 50@1=50 £ IC 100/150 | |
123 | NC INC ALREADY ADJUSTED 11/01/08 | |
RES04 | £ NC 100/500 11/01/08 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 24/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED DRIVEN B Y IMAGE LTD CERTIFICATE ISSUED ON 09/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 9 BENTWORTH CLOSE, DAISY HILL WESTHOUGHTON BOLTON LANCASHIRE BL5 2GN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as DRIVEN BY IMAGE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DRIVEN BY IMAGE LIMITED | Event Date | 2013-11-20 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that the Final General Meetings of the members and creditors of the above named company will be held at T H Associates, Chandler House, 5 Talbot Road, Leyland PR25 2ZF on 23 January 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted, to receive any explanation which may be given by the Liquidator and to consider the resolutions detailed below. The Liquidators final report and receipts and payments account be approved. The Liquidator obtain his release. The Liquidator be authorised to destroy the books and records of the company 12 months after the dissolution of the company. A proxy form for use at the meetings must be returned by 12.00 noon on the first business day before the day of the meetings, to entitle you to vote by proxy at the meetings. Date of Appointment: 7 September 2010 Office Holder details: T J Hargreaves, (IP No. 8637) of T H Associates, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF Further details contact: David Aston, Email: david.aston@tha-corporaterecovery.co.uk, Tel: 01772 641146. T J Hargreaves , Liquidator : | |||
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. |