Company NameBest Images Limited
Company StatusDissolved
Company Number04345137
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date24 December 2021 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Manjit Kaur Bains
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacklake Farm Stroud Road
Egham
Surrey
TW20 9UX
Secretary NameMrs Manjit Kaur Bains
NationalityBritish
StatusClosed
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacklake Farm Stroud Road
Egham
Surrey
TW20 9UX
Director NameMr Parminder Singh Bains
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(15 years after company formation)
Appointment Duration4 years, 11 months (closed 24 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacklake Farm Stroude Road
Egham
Surrey
TW20 9UX
Director NameMr Parminder Singh Bains
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacklake Farm
Stroud Road
Egham
Surrey
TW20 9UX
Director NameAnthony Clive Pritchard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(2 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 November 2016)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bakers Orchard
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0LS
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2010
Net Worth-£709,276
Current Liabilities£402,980

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 September 2007Delivered on: 14 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 church street slough by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
28 August 2007Delivered on: 31 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
7 October 2004Delivered on: 14 October 2004
Satisfied on: 12 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty k/a 15-23 church street slough berkshire.
Fully Satisfied
24 June 2004Delivered on: 3 July 2004
Satisfied on: 12 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 2003Delivered on: 16 January 2003
Satisfied on: 22 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 15 church street slough SL1 1PL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 February 2002Delivered on: 8 February 2002
Satisfied on: 22 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 December 2021Final Gazette dissolved following liquidation (1 page)
24 September 2021Completion of winding up (1 page)
5 December 2017Order of court to wind up (3 pages)
8 November 2017Order of court to wind up (3 pages)
8 November 2017Order of court to wind up (3 pages)
13 March 2017Appointment of Mr Parminder Singh Bains as a director on 1 January 2017 (2 pages)
13 March 2017Appointment of Mr Parminder Singh Bains as a director on 1 January 2017 (2 pages)
9 March 2017Termination of appointment of Anthony Clive Pritchard as a director on 11 November 2016 (1 page)
9 March 2017Termination of appointment of Anthony Clive Pritchard as a director on 11 November 2016 (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 April 2014 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 October 2013 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 April 2014 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 April 2016 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 27 April 2016 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 April 2015 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 April 2016 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 October 2014 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 October 2015 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 April 2015 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 October 2013 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 27 April 2016 (2 pages)
8 June 2016Notice of ceasing to act as receiver or manager (4 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 October 2014 (2 pages)
8 June 2016Receiver's abstract of receipts and payments to 3 October 2015 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 3 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 3 April 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 3 April 2013 (2 pages)
14 February 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(6 pages)
14 February 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(6 pages)
14 February 2013Termination of appointment of Parminder Bains as a director (1 page)
14 February 2013Termination of appointment of Parminder Bains as a director (1 page)
16 May 2012Notice of appointment of receiver or manager (2 pages)
16 May 2012Notice of appointment of receiver or manager (2 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Return made up to 24/12/08; full list of members (4 pages)
3 March 2009Return made up to 24/12/08; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 January 2008Return made up to 24/12/07; full list of members (3 pages)
4 January 2008Return made up to 24/12/07; full list of members (3 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
23 February 2007Return made up to 24/12/06; full list of members (7 pages)
23 February 2007Return made up to 24/12/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2006Return made up to 24/12/05; full list of members (7 pages)
8 March 2006Return made up to 24/12/05; full list of members (7 pages)
7 October 2005Return made up to 24/12/04; full list of members (7 pages)
7 October 2005Return made up to 24/12/04; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (9 pages)
3 July 2004Particulars of mortgage/charge (9 pages)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
10 February 2004Return made up to 24/12/03; full list of members (7 pages)
10 February 2004Return made up to 24/12/03; full list of members (7 pages)
14 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2003Ad 28/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Ad 28/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
24 December 2001Incorporation (20 pages)
24 December 2001Incorporation (20 pages)