Company NameThe Image Works Limited
Company StatusDissolved
Company Number01926298
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)
Dissolution Date1 March 2023 (1 year, 1 month ago)
Previous NameStudio 74 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Trevor Hind
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(6 years, 8 months after company formation)
Appointment Duration30 years, 11 months (closed 01 March 2023)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Montford Hall Farm
Cuckstool Lane, Fence
Burnley
Lancashire
BB12 9NZ
Secretary NameHind Rosemary
NationalityBritish
StatusClosed
Appointed24 May 1999(13 years, 11 months after company formation)
Appointment Duration23 years, 9 months (closed 01 March 2023)
RoleDistict Nurse
Correspondence AddressThe Gables 3 Cuckstool Lane
Fence
Burnley
Lancashire
BB12 9PB
Director NameStephen Thomas Graham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RolePrinter
Correspondence Address1 The Stackhouses
Bank Parade
Burnley
Lancashire
Secretary NameMr Trevor Hind
NationalityBritish
StatusResigned
Appointed14 March 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Montford Hall Farm
Cuckstool Lane, Fence
Burnley
Lancashire
BB12 9NZ
Secretary NameSusan Elizabeth Whitham
NationalityBritish
StatusResigned
Appointed02 February 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 1999)
RoleCompany Director
Correspondence Address199 Burnley Road
Colne
Lancashire
BB8 8JD

Contact

Websitewww.imageworksltd.com/
Telephone01282 447385
Telephone regionBurnley

Location

Registered AddressThird Floor
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£154,992
Cash£582
Current Liabilities£443,309

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 June 2012Delivered on: 29 June 2012
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
3 April 2000Delivered on: 8 April 2000
Satisfied on: 23 February 2016
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg SM74-5PL five colour press with coater - 1996 s/n 621155.
Fully Satisfied
12 December 1997Delivered on: 19 December 1997
Satisfied on: 5 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 March 2023Final Gazette dissolved following liquidation (1 page)
1 December 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
18 January 2022Liquidators' statement of receipts and payments to 5 November 2021 (16 pages)
11 January 2022Registered office address changed from C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 11 January 2022 (2 pages)
10 December 2020Liquidators' statement of receipts and payments to 5 November 2020 (17 pages)
10 January 2020Liquidators' statement of receipts and payments to 5 November 2019 (18 pages)
10 January 2019Liquidators' statement of receipts and payments to 5 November 2018 (16 pages)
27 November 2017Registered office address changed from 1 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from 1 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 27 November 2017 (2 pages)
23 November 2017Appointment of a voluntary liquidator (1 page)
23 November 2017Appointment of a voluntary liquidator (1 page)
23 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
(1 page)
23 November 2017Statement of affairs (8 pages)
23 November 2017Statement of affairs (8 pages)
23 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
(1 page)
1 August 2017Notice of completion of voluntary arrangement (14 pages)
1 August 2017Notice of completion of voluntary arrangement (14 pages)
1 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2017 (14 pages)
1 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2017 (14 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2016 (16 pages)
4 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2016 (16 pages)
23 February 2016Satisfaction of charge 2 in full (4 pages)
23 February 2016Satisfaction of charge 2 in full (4 pages)
5 February 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Satisfaction of charge 1 in full (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2015 (16 pages)
12 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2015 (16 pages)
20 August 2015Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(4 pages)
20 August 2015Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(4 pages)
20 August 2015Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(4 pages)
12 January 2015Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
12 January 2015Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
12 January 2015Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014 (15 pages)
30 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014 (15 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2013 (14 pages)
25 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2013 (14 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 August 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 August 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 April 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 10
(4 pages)
20 April 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 10
(4 pages)
20 April 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 10
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Director's details changed for Trevor Hind on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Trevor Hind on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Trevor Hind on 1 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
12 February 2009Return made up to 09/02/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 March 2007Return made up to 09/02/07; full list of members (6 pages)
16 March 2007Return made up to 09/02/07; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 March 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
15 March 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 May 2005Return made up to 09/02/05; full list of members (2 pages)
18 May 2005Return made up to 09/02/05; full list of members (2 pages)
2 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 February 2004Return made up to 09/02/04; full list of members (6 pages)
23 February 2004Return made up to 09/02/04; full list of members (6 pages)
23 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
28 February 2003Return made up to 09/02/03; full list of members (6 pages)
28 February 2003Return made up to 09/02/03; full list of members (6 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 February 2001Return made up to 09/02/01; full list of members (6 pages)
21 February 2001Return made up to 09/02/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
2 May 1999Return made up to 09/02/99; no change of members (4 pages)
2 May 1999Return made up to 09/02/99; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 May 1998Registered office changed on 18/05/98 from: red scar works burnley road colne lancashire BB8 8EF (1 page)
18 May 1998Registered office changed on 18/05/98 from: red scar works burnley road colne lancashire BB8 8EF (1 page)
12 March 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
12 December 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
14 April 1997Ad 28/02/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 April 1997Ad 28/02/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 March 1997Accounts for a small company made up to 30 November 1996 (5 pages)
6 March 1997Accounts for a small company made up to 30 November 1996 (5 pages)
21 February 1997Return made up to 09/02/97; full list of members (6 pages)
21 February 1997Return made up to 09/02/97; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
11 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
23 February 1996Return made up to 09/02/96; no change of members (6 pages)
23 February 1996Return made up to 09/02/96; no change of members (6 pages)
30 April 1995Accounts for a small company made up to 30 November 1994 (5 pages)
30 April 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
26 June 1985Incorporation (17 pages)
26 June 1985Incorporation (17 pages)