Daresbury
Warrington
Cheshire
WA4 4GE
Director Name | Gregory John Litster |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2004(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2005) |
Role | Solicitor |
Correspondence Address | 201 Arthur Street Newstead Queensland 4006 Australia |
Director Name | Ian Robert Skinner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2004(3 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 April 2005) |
Role | Lawyer |
Correspondence Address | 2 Ballow Street Amity Point North Stradbroke Island Queensland 4183 Australia |
Secretary Name | Lawrence James Litzow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(3 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Unit 69, River Gallery 6 Merthyr River New Farm Queensland 4005 Australia |
Director Name | Gareth Gurney Bradburn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2005) |
Role | Businessman |
Correspondence Address | April Cottage Lime Grove, West Clandon Guildford Surrey GU4 7UT |
Director Name | Mr Richard Philip Kilsby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 10 Hyde Park Square London W2 2JP |
Director Name | Russell Eric Templeton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2005(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2006) |
Role | Lawyer |
Correspondence Address | 278 Lochinvar Lane The Gap Brisbane 4061 Queensland Foreign |
Secretary Name | Albert Howard Durrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Shillingford 5 Vanguard Court Sleaford Lincolshire NG34 7WL |
Director Name | Adam Collins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 September 2006) |
Role | Investor Relations |
Correspondence Address | 40 Baronga Street Middle Park Queensland Australia 4074 |
Director Name | Mr Robert William Long |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Squirrels Chase Prestbury Cheshire SK10 4YG |
Secretary Name | Mr Robert William Long |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Squirrels Chase Prestbury Cheshire SK10 4YG |
Director Name | Mr Paul John Davies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7500 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House 29 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Secretary Name | Lee-Sara Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 September 2016) |
Role | Secretary |
Correspondence Address | Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
Director Name | Mr Stuart Burn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7500 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Miss Lee-Sara Davis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Website | impactfunding.com |
---|
Registered Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
21.5m at £0.1 | Impact Holding (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2005 | Delivered 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 |
---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Cessation of Lee-Sara Davis as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Cessation of Lee-Sara Davis as a person with significant control on 27 June 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 November 2016 | Termination of appointment of Lee-Sara Davis as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Lee-Sara Davis as a director on 7 November 2016 (1 page) |
23 September 2016 | Termination of appointment of Lee-Sara Davis as a secretary on 10 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Lee-Sara Davis as a secretary on 10 September 2016 (1 page) |
16 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
11 July 2016 | Termination of appointment of Paul John Davies as a director on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Paul John Davies as a director on 8 July 2016 (1 page) |
6 April 2016 | Appointment of Mr Nicky Andrew Prescott as a director on 26 October 2015 (2 pages) |
6 April 2016 | Appointment of Mr Nicky Andrew Prescott as a director on 26 October 2015 (2 pages) |
17 March 2016 | Termination of appointment of Stuart Burn as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Stuart Burn as a director on 17 March 2016 (1 page) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 May 2015 | Appointment of Miss Lee-Sara Davis as a director on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Stuart Burn as a director on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Miss Lee-Sara Davis as a director on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Stuart Burn as a director on 13 May 2015 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 12 July 2011 (1 page) |
12 July 2011 | Secretary's details changed for Lee-Sara Sara Davis on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Secretary's details changed for Lee-Sara Sara Davis on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Registered office address changed from Manchester Int'l Office Centre Styal Road Manchester M22 5WB on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Manchester Int'l Office Centre Styal Road Manchester M22 5WB on 11 January 2011 (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
21 July 2010 | Director's details changed for Mr Paul John Davies on 9 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr Paul John Davies on 9 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Lee Sara Davis on 9 July 2010 (1 page) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Secretary's details changed for Lee Sara Davis on 9 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Paul John Davies on 9 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Lee Sara Davis on 9 July 2010 (1 page) |
17 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 July 2009 | Location of debenture register (1 page) |
19 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 September 2008 | Memorandum and Articles of Association (19 pages) |
23 September 2008 | Memorandum and Articles of Association (19 pages) |
17 September 2008 | Company name changed impact claims solutions LIMITED\certificate issued on 17/09/08 (2 pages) |
17 September 2008 | Company name changed impact claims solutions LIMITED\certificate issued on 17/09/08 (2 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
12 June 2008 | Appointment terminated director christopher williams (1 page) |
12 June 2008 | Appointment terminated director christopher williams (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of register of members (1 page) |
3 June 2008 | Memorandum and Articles of Association (21 pages) |
3 June 2008 | Memorandum and Articles of Association (21 pages) |
28 May 2008 | Company name changed impact funding (uk) LIMITED\certificate issued on 30/05/08 (2 pages) |
28 May 2008 | Company name changed impact funding (uk) LIMITED\certificate issued on 30/05/08 (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 500 styal road manchester M22 5HQ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 500 styal road manchester M22 5HQ (1 page) |
22 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
26 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Return made up to 09/07/06; full list of members (2 pages) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Return made up to 09/07/06; full list of members (2 pages) |
15 September 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
15 September 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
4 September 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
4 September 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
28 June 2006 | New secretary appointed;new director appointed (5 pages) |
28 June 2006 | New secretary appointed;new director appointed (5 pages) |
26 June 2006 | Ad 24/05/06--------- £ si [email protected]=1250000 £ ic 900000/2150000 (3 pages) |
26 June 2006 | Director resigned (2 pages) |
26 June 2006 | Director resigned (2 pages) |
26 June 2006 | Secretary resigned (2 pages) |
26 June 2006 | Ad 24/05/06--------- £ si [email protected]=1250000 £ ic 900000/2150000 (3 pages) |
26 June 2006 | Secretary resigned (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 500 styal road manchester M22 5HQ (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 500 styal road manchester M22 5HQ (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: broadbent house 65 grosvenor street london W1K 3JH (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: broadbent house 65 grosvenor street london W1K 3JH (1 page) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | New director appointed (1 page) |
30 August 2005 | Particulars of mortgage/charge (8 pages) |
30 August 2005 | Particulars of mortgage/charge (8 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
27 July 2005 | Nc inc already adjusted 18/03/05 (1 page) |
27 July 2005 | Ad 21/03/05--------- £ si [email protected]=899900 £ ic 100/900000 (2 pages) |
27 July 2005 | Nc inc already adjusted 18/03/05 (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Ad 21/03/05--------- £ si [email protected]=899900 £ ic 100/900000 (2 pages) |
14 July 2005 | S-div 18/03/05 (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | S-div 18/03/05 (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (3 pages) |
19 April 2005 | New secretary appointed (3 pages) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Ad 14/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Ad 14/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | New director appointed (2 pages) |
17 March 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
17 March 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
9 July 2004 | Incorporation (19 pages) |
9 July 2004 | Incorporation (19 pages) |