IMAGELINX UK LIMITED
LONDON IMAGE LINX INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC4V 6BJ

Company number 03182772
Status Liquidation
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Liquidators statement of receipts and payments to 7 September 2016; Liquidators statement of receipts and payments to 7 September 2015; Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 September 2014. The most likely internet sites of IMAGELINX UK LIMITED are www.imagelinxuk.co.uk, and www.imagelinx-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imagelinx Uk Limited is a Private Limited Company. The company registration number is 03182772. Imagelinx Uk Limited has been working since 04 April 1996. The present status of the company is Liquidation. The registered address of Imagelinx Uk Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . RAE, Alistair Kynoch is a Director of the company. Secretary KENDALL, Jonathan Mark has been resigned. Secretary PALMER, Louise has been resigned. Secretary WILLIAMS, Paul has been resigned. Secretary WILLIAMSON, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THROGMORTON SECRETARIES LIMITED has been resigned. Director BALE, Lisa has been resigned. Director BANGE, Udo Karl has been resigned. Director BENISON, Roy has been resigned. Director BLANEY, Eamonn Mark Anthony has been resigned. Director CANAVAN, Mark has been resigned. Director HUNTER, Nicholas James has been resigned. Director KENDALL, Jonathan Mark has been resigned. Director KLEIN, Albert Kenngott has been resigned. Director KROTZ, Reinhard has been resigned. Director MCHUGH, Andrew James Patric has been resigned. Director PALMER, Louise has been resigned. Director PARRY WILLIAMS, Arthur Malcolm has been resigned. Director SMITH, David has been resigned. Director TOKELOVE, Simon Conway has been resigned. Director WILLIAMS, Paul has been resigned. Director WILLIAMSON, Michael has been resigned. Director ZIEGENBEIN, Kristian Axel has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
RAE, Alistair Kynoch
Appointed Date: 19 October 2005
66 years old

Resigned Directors

Secretary
KENDALL, Jonathan Mark
Resigned: 10 May 2004
Appointed Date: 04 July 2000

Secretary
PALMER, Louise
Resigned: 15 August 2013
Appointed Date: 15 December 2006

Secretary
WILLIAMS, Paul
Resigned: 04 July 2000
Appointed Date: 04 April 1996

Secretary
WILLIAMSON, Michael
Resigned: 30 April 2006
Appointed Date: 15 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Secretary
THROGMORTON SECRETARIES LIMITED
Resigned: 30 April 2008
Appointed Date: 01 October 2001

Director
BALE, Lisa
Resigned: 27 September 2004
Appointed Date: 11 October 2002
58 years old

Director
BANGE, Udo Karl
Resigned: 28 January 2004
Appointed Date: 23 March 2000
58 years old

Director
BENISON, Roy
Resigned: 10 April 2000
Appointed Date: 04 April 1996
83 years old

Director
BLANEY, Eamonn Mark Anthony
Resigned: 31 July 2008
Appointed Date: 15 December 2006
59 years old

Director
CANAVAN, Mark
Resigned: 21 August 2012
Appointed Date: 31 July 2009
56 years old

Director
HUNTER, Nicholas James
Resigned: 23 April 2003
Appointed Date: 10 April 2000
62 years old

Director
KENDALL, Jonathan Mark
Resigned: 10 May 2004
Appointed Date: 04 July 2000
55 years old

Director
KLEIN, Albert Kenngott
Resigned: 31 July 2009
Appointed Date: 10 April 2000
63 years old

Director
KROTZ, Reinhard
Resigned: 30 January 2003
Appointed Date: 01 April 2001
63 years old

Director
MCHUGH, Andrew James Patric
Resigned: 13 September 2004
Appointed Date: 04 April 1996
65 years old

Director
PALMER, Louise
Resigned: 06 December 2011
Appointed Date: 31 July 2009
49 years old

Director
PARRY WILLIAMS, Arthur Malcolm
Resigned: 10 April 2000
Appointed Date: 08 May 1996
80 years old

Director
SMITH, David
Resigned: 10 April 2000
Appointed Date: 04 April 1996
77 years old

Director
TOKELOVE, Simon Conway
Resigned: 31 December 2006
Appointed Date: 09 October 2002
61 years old

Director
WILLIAMS, Paul
Resigned: 19 February 2010
Appointed Date: 04 April 1996
66 years old

Director
WILLIAMSON, Michael
Resigned: 30 April 2006
Appointed Date: 15 December 2004
68 years old

Director
ZIEGENBEIN, Kristian Axel
Resigned: 16 April 2002
Appointed Date: 20 August 2001
57 years old

IMAGELINX UK LIMITED Events

15 Nov 2016
Liquidators statement of receipts and payments to 7 September 2016
12 Nov 2015
Liquidators statement of receipts and payments to 7 September 2015
17 Sep 2014
Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 September 2014
16 Sep 2014
Appointment of a voluntary liquidator
16 Sep 2014
Declaration of solvency
...
... and 124 more events
16 Apr 1997
Ad 11/04/96--------- £ si 9998@1=9998 £ ic 2/10000
14 Aug 1996
Particulars of mortgage/charge
17 Apr 1996
Accounting reference date shortened from 30/04/97 to 31/03/97
16 Apr 1996
Secretary resigned
04 Apr 1996
Incorporation

IMAGELINX UK LIMITED Charges

13 February 2012
Debenture
Delivered: 15 February 2012
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2009
All assets debenture
Delivered: 4 August 2009
Status: Partially satisfied
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2007
Fixed and floating charge
Delivered: 9 August 2007
Status: Satisfied on 17 August 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 2005
Debenture
Delivered: 27 June 2005
Status: Satisfied on 12 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2004
Fixed and floating charge
Delivered: 22 June 2004
Status: Satisfied on 29 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Legal mortgage
Delivered: 8 November 2002
Status: Satisfied on 5 September 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as former imagelinx premises at…
17 May 2002
Debenture
Delivered: 18 May 2002
Status: Satisfied on 22 July 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2001
Rent deposit deed
Delivered: 16 June 2001
Status: Satisfied on 12 July 2005
Persons entitled: Sladen Earth Property Ventures (Lowmoor) Limited
Description: The balance for the time being of the deposit account…
7 September 2000
Composite guarantee and debenture between the company,drp studios limited and landesbank baden-wurttenberg
Delivered: 25 September 2000
Status: Satisfied on 25 June 2002
Persons entitled: Landesbank Baden-Wurttenberg
Description: Fixed and floating charges over the undertaking and all…
9 August 1996
Mortgage debenture
Delivered: 14 August 1996
Status: Satisfied on 22 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…