Liquidation
Company Information for PHOTOFILE LIMITED
C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
|
Company Registration Number
04764028
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHOTOFILE LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG Other companies in GL7 | |
Company Number | 04764028 | |
---|---|---|
Company ID Number | 04764028 | |
Date formed | 2003-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 06:22:23 |
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 | ||
---|---|---|---|---|
PHOTOFILE MEDICAL LIMITED | C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG | Liquidation | Company formed on the 2015-03-17 | |
PHOTOFILE | Singapore | Dissolved | Company formed on the 2008-09-10 | |
PHOTOFILE LLC | California | Unknown | ||
PHOTOFILE LIMITED | Unknown | |||
PHOTOFILE MEDICAL LIMITED | Unknown | |||
PHOTOFILE INC | Georgia | Unknown | ||
PHOTOFILE, INC. | 279 KING ARTHUR DR LAWRENCEVILLE GA 30045-4746 | Admin. Dissolved | Company formed on the 1984-06-06 | |
PHOTOFILES, INC. | Ontario | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEAN MARIE ALDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KRISTY JOANNE FLETCHER |
Director | ||
ROSS PETER ALDRIDGE |
Company Secretary | ||
ROSS PETER ALDRIDGE |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-12 | ||
REGISTERED OFFICE CHANGED ON 18/04/23 FROM St. James Court St James Parade Bristol BS1 3LH | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-12 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM Globe House Love Lane Cirencester Gloucestershire GL7 1YG | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047640280002 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTY JOANNE FLETCHER | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Kirsty Joanne Fletcher on 2015-10-19 | |
CH01 | Director's details changed for Ms Kirsty Joanne Gillingham on 2014-12-29 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047640280003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047640280002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS PETER ALDRIDGE | |
TM02 | Termination of appointment of Ross Peter Aldridge on 2015-03-18 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS KIRSTY JOANNE GILLINGHAM | |
AR01 | 14/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE ALDRIDGE / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 5TH FLOOR EAGLE TOWER MONTPELIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: FIFTH FLOOR EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-05-19 |
Appointment of Liquidators | 2020-05-19 |
Appointment of Administrators | 2019-05-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | COLIN RUSSELL ALDRIDGE JULIE ALDRIDGE |
Creditors Due Within One Year | 2012-04-01 | £ 93,113 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 PHOTOFILE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,479 |
Current Assets | 2012-04-01 | £ 200,680 |
Debtors | 2012-04-01 | £ 199,201 |
Fixed Assets | 2012-04-01 | £ 5,268 |
Secured Debts | 2012-04-01 | £ 7,162 |
Shareholder Funds | 2012-04-01 | £ 112,835 |
Tangible Fixed Assets | 2012-04-01 | £ 5,268 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as PHOTOFILE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PHOTOFILE LIMITED | Event Date | 2020-05-14 |
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 30 June 2020, to prove their debts by sending to the undersigned P D Wood of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol BS1 3LH the joint liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact details Any person who requires further information may contact Clive Hobbs by telephone on 0117 937 7130 or alternatively by e-mail at Clive.Hobbs@btguk.com P D Wood Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PHOTOFILE LIMITED | Event Date | 2020-05-13 |
Liquidator's name and address: Paul Wood and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH : Further Details: Any person who requires further information may contact the joint liquidators by telephone on 0117 937 7130. Alternatively enquiries can be made to Clive Hobbs by e-mail at Clive.Hobbs@btguk.com or by telephone on 0117 937 7130. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHOTOFILE LIMITED | Event Date | 2019-05-08 |
In the HIGH COURT OF JUSTICE, BUSINESS AND PROPERTY COURTS IN BRISTOL COMPANIES COURT case number CR2019-BRS000059 Administrator appointment made on 8 May 2019 Names and address of administrators: Paul Wood and Simon Robert Haskew, Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH Joint / Administrator(s): IP Number(s): 009872 and 008988 Any person who requires further information may contact Clive Hobbs of Bebgies Traynor (Central) LLP by e-mail at clive.hobbs@begbies-traynor.com or by telephone on 0117 937 7130. P D Wood : | |||
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. |