Company NameImpact Funding (UK) Limited
Company StatusDissolved
Company Number05174961
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NamesImpact Funding (UK) Limited and Impact Claims Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Nicky Andrew Prescott
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 19 December 2017)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameGregory John Litster
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2004(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2005)
RoleSolicitor
Correspondence Address201 Arthur Street
Newstead
Queensland 4006
Australia
Director NameIan Robert Skinner
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2004(3 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 April 2005)
RoleLawyer
Correspondence Address2 Ballow Street
Amity Point
North Stradbroke Island
Queensland 4183
Australia
Secretary NameLawrence James Litzow
NationalityBritish
StatusResigned
Appointed12 July 2004(3 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressUnit 69, River Gallery
6 Merthyr River
New Farm
Queensland 4005
Australia
Director NameGareth Gurney Bradburn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2005)
RoleBusinessman
Correspondence AddressApril Cottage
Lime Grove, West Clandon
Guildford
Surrey
GU4 7UT
Director NameMr Richard Philip Kilsby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
10 Hyde Park Square
London
W2 2JP
Director NameRussell Eric Templeton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2005(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2006)
RoleLawyer
Correspondence Address278 Lochinvar Lane The Gap
Brisbane 4061
Queensland
Foreign
Secretary NameAlbert Howard Durrance
NationalityBritish
StatusResigned
Appointed06 April 2005(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2006)
RoleChartered Accountant
Correspondence AddressShillingford
5 Vanguard Court
Sleaford
Lincolshire
NG34 7WL
Director NameAdam Collins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2005(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 01 September 2006)
RoleInvestor Relations
Correspondence Address40 Baronga Street
Middle Park
Queensland
Australia 4074
Director NameMr Robert William Long
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2006(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Squirrels Chase
Prestbury
Cheshire
SK10 4YG
Secretary NameMr Robert William Long
NationalityIrish
StatusResigned
Appointed19 June 2006(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Squirrels Chase
Prestbury
Cheshire
SK10 4YG
Director NameMr Paul John Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7500 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Christopher John Williams
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House 29 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Secretary NameLee-Sara Davis
NationalityBritish
StatusResigned
Appointed24 January 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 September 2016)
RoleSecretary
Correspondence AddressImpact Holdings (Uk) Plc 7500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Stuart Burn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(10 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7500 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMiss Lee-Sara Davis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Contact

Websiteimpactfunding.com

Location

Registered Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

21.5m at £0.1Impact Holding (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 August 2005Delivered on: 30 August 2005
Satisfied on: 16 March 2006
Persons entitled: Flinders Property Investments Pty LTD, Helperly Pty LTD, Sontel Pty LTD, Bernard Josephfitzsimon and Ms Diane Therese Neve, P.C. Griffin Pty LTD, Wood Grant & Associates Pty LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Cessation of Lee-Sara Davis as a person with significant control on 27 June 2017 (1 page)
27 June 2017Cessation of Lee-Sara Davis as a person with significant control on 27 June 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
7 November 2016Termination of appointment of Lee-Sara Davis as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Lee-Sara Davis as a director on 7 November 2016 (1 page)
23 September 2016Termination of appointment of Lee-Sara Davis as a secretary on 10 September 2016 (1 page)
23 September 2016Termination of appointment of Lee-Sara Davis as a secretary on 10 September 2016 (1 page)
16 September 2016Registered office address changed from 7500 Daresbury Park Daresbury Warrington WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 7500 Daresbury Park Daresbury Warrington WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 July 2016Termination of appointment of Paul John Davies as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Paul John Davies as a director on 8 July 2016 (1 page)
6 April 2016Appointment of Mr Nicky Andrew Prescott as a director on 26 October 2015 (2 pages)
6 April 2016Appointment of Mr Nicky Andrew Prescott as a director on 26 October 2015 (2 pages)
17 March 2016Termination of appointment of Stuart Burn as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Stuart Burn as a director on 17 March 2016 (1 page)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,150,000
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,150,000
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,150,000
(4 pages)
13 May 2015Appointment of Miss Lee-Sara Davis as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Stuart Burn as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Miss Lee-Sara Davis as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Stuart Burn as a director on 13 May 2015 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,150,000
(3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,150,000
(3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,150,000
(3 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 12 July 2011 (1 page)
12 July 2011Secretary's details changed for Lee-Sara Sara Davis on 12 July 2011 (1 page)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
12 July 2011Secretary's details changed for Lee-Sara Sara Davis on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 12 July 2011 (1 page)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from Manchester Int'l Office Centre Styal Road Manchester M22 5WB on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Manchester Int'l Office Centre Styal Road Manchester M22 5WB on 11 January 2011 (1 page)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
21 July 2010Director's details changed for Mr Paul John Davies on 9 July 2010 (2 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Paul John Davies on 9 July 2010 (2 pages)
21 July 2010Secretary's details changed for Lee Sara Davis on 9 July 2010 (1 page)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Lee Sara Davis on 9 July 2010 (1 page)
21 July 2010Director's details changed for Mr Paul John Davies on 9 July 2010 (2 pages)
21 July 2010Secretary's details changed for Lee Sara Davis on 9 July 2010 (1 page)
17 October 2009Full accounts made up to 31 March 2009 (15 pages)
17 October 2009Full accounts made up to 31 March 2009 (15 pages)
20 July 2009Location of debenture register (1 page)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
20 July 2009Location of debenture register (1 page)
19 December 2008Full accounts made up to 31 March 2008 (18 pages)
19 December 2008Full accounts made up to 31 March 2008 (18 pages)
23 September 2008Memorandum and Articles of Association (19 pages)
23 September 2008Memorandum and Articles of Association (19 pages)
17 September 2008Company name changed impact claims solutions LIMITED\certificate issued on 17/09/08 (2 pages)
17 September 2008Company name changed impact claims solutions LIMITED\certificate issued on 17/09/08 (2 pages)
5 August 2008Return made up to 09/07/08; full list of members (3 pages)
5 August 2008Return made up to 09/07/08; full list of members (3 pages)
12 June 2008Appointment terminated director christopher williams (1 page)
12 June 2008Appointment terminated director christopher williams (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
3 June 2008Memorandum and Articles of Association (21 pages)
3 June 2008Memorandum and Articles of Association (21 pages)
28 May 2008Company name changed impact funding (uk) LIMITED\certificate issued on 30/05/08 (2 pages)
28 May 2008Company name changed impact funding (uk) LIMITED\certificate issued on 30/05/08 (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 500 styal road manchester M22 5HQ (1 page)
20 February 2008Registered office changed on 20/02/08 from: 500 styal road manchester M22 5HQ (1 page)
22 January 2008Full accounts made up to 31 March 2007 (17 pages)
22 January 2008Full accounts made up to 31 March 2007 (17 pages)
26 July 2007Return made up to 09/07/07; full list of members (2 pages)
26 July 2007Return made up to 09/07/07; full list of members (2 pages)
13 February 2007Full accounts made up to 31 March 2006 (13 pages)
13 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Secretary resigned;director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned;director resigned (1 page)
5 February 2007Director resigned (1 page)
23 November 2006Location of register of members (1 page)
23 November 2006Return made up to 09/07/06; full list of members (2 pages)
23 November 2006Location of register of members (1 page)
23 November 2006Return made up to 09/07/06; full list of members (2 pages)
15 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
15 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
4 September 2006Amended accounts made up to 30 June 2005 (5 pages)
4 September 2006Amended accounts made up to 30 June 2005 (5 pages)
28 June 2006New secretary appointed;new director appointed (5 pages)
28 June 2006New secretary appointed;new director appointed (5 pages)
26 June 2006Ad 24/05/06--------- £ si [email protected]=1250000 £ ic 900000/2150000 (3 pages)
26 June 2006Director resigned (2 pages)
26 June 2006Director resigned (2 pages)
26 June 2006Secretary resigned (2 pages)
26 June 2006Ad 24/05/06--------- £ si [email protected]=1250000 £ ic 900000/2150000 (3 pages)
26 June 2006Secretary resigned (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: 500 styal road manchester M22 5HQ (1 page)
19 December 2005Registered office changed on 19/12/05 from: 500 styal road manchester M22 5HQ (1 page)
30 November 2005Registered office changed on 30/11/05 from: broadbent house 65 grosvenor street london W1K 3JH (1 page)
30 November 2005Registered office changed on 30/11/05 from: broadbent house 65 grosvenor street london W1K 3JH (1 page)
9 September 2005New director appointed (1 page)
9 September 2005New director appointed (1 page)
30 August 2005Particulars of mortgage/charge (8 pages)
30 August 2005Particulars of mortgage/charge (8 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 09/07/05; full list of members (3 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 09/07/05; full list of members (3 pages)
27 July 2005Nc inc already adjusted 18/03/05 (1 page)
27 July 2005Ad 21/03/05--------- £ si [email protected]=899900 £ ic 100/900000 (2 pages)
27 July 2005Nc inc already adjusted 18/03/05 (1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
27 July 2005Ad 21/03/05--------- £ si [email protected]=899900 £ ic 100/900000 (2 pages)
14 July 2005S-div 18/03/05 (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005S-div 18/03/05 (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
19 April 2005New secretary appointed (3 pages)
19 April 2005New secretary appointed (3 pages)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Ad 14/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Ad 14/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005New director appointed (2 pages)
17 March 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
17 March 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
3 March 2005Location of register of members (1 page)
3 March 2005Registered office changed on 03/03/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
3 March 2005Location of register of members (1 page)
3 March 2005Registered office changed on 03/03/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
9 July 2004Incorporation (19 pages)
9 July 2004Incorporation (19 pages)