Company NameImpact Finance & Development Ltd
Company StatusDissolved
Company Number05527432
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Richard Davies
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbourne Avenue
Whitefield
Manchester
Lancashire
M45 7RY
Director NameMr Christopher Donald Legget
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address71a Freshfield Road
Formby
Liverpool
L37 7BG
Secretary NameMr Kevin Michael Crone
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address60 Promenade Gardens
Otterspool
Liverpool
Merseyside
L17 7EU
Director NameMr Kevin Michael Crone
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(7 years after company formation)
Appointment Duration6 years, 11 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

34 at £1Angela Davies
34.00%
Ordinary
33 at £1Christopher Ronhald Legget
33.00%
Ordinary
33 at £1Mr Kevin Michael Crone
33.00%
Ordinary

Financials

Year2014
Net Worth-£15,051
Cash£396
Current Liabilities£102,705

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

19 May 2006Delivered on: 8 June 2006
Satisfied on: 19 January 2008
Persons entitled: The Wolverhampton & Dudley Breweries PLC

Classification: Legal charge
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: The f/h property k/a biddulph working mens club, the hollies, wharf road, biddulph stoke on trent.
Fully Satisfied
19 May 2006Delivered on: 8 June 2006
Satisfied on: 19 January 2008
Persons entitled: The Wolverhampton & Dudley Breweries PLC

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 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
10 March 2015Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 10 March 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
18 July 2013Appointment of Mr Kevin Michael Crone as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Christopher Donald Legget on 4 August 2010 (2 pages)
15 September 2010Director's details changed for Christopher Donald Legget on 4 August 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 04/08/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Return made up to 04/08/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Return made up to 04/08/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Ad 04/08/05--------- £ si 99@1 (2 pages)
20 September 2006Return made up to 04/08/06; full list of members (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
10 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
31 January 2006Registered office changed on 31/01/06 from: 21 bold street warrington cheshire WA1 1DF (1 page)
6 September 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
4 August 2005Incorporation (14 pages)