Company NameImpact Property Management Limited
Company StatusDissolved
Company Number07390556
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Burn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr Paul John Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Secretary NameLee-Sara Davis
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE

Contact

Websiteimpactholdings.net

Location

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

Shareholders

1 at £1Impact Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£87,685
Gross Profit£59,453
Net Worth£113,524
Cash£5,914
Current Liabilities£300,645

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 February 2012Delivered on: 29 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 575 west drby road, liverpool t/no MS219616 together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
20 February 2012Delivered on: 29 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 655-661 west derby road, liverpool. 655 west derby road t/no MS420060. 657 west derby road t/no LA11570. 659-661 west derby road t/no MS233867 together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
15 November 2010Delivered on: 24 November 2010
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: £395,920.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and premises k/a 7500 daresbury park daresbury warrington and the use of 18 parking space t/no CH570430.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
21 July 2017Application to strike the company off the register (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
22 November 2016Termination of appointment of Lee-Sara Davis as a secretary on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Lee-Sara Davis as a secretary on 22 November 2016 (1 page)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
23 September 2016Registered office address changed from 7500 Daresbury Park Daresbury Park Daresbury Warrington WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 7500 Daresbury Park Daresbury Park Daresbury Warrington WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 23 September 2016 (1 page)
19 May 2016Satisfaction of charge 3 in full (1 page)
19 May 2016Satisfaction of charge 2 in full (1 page)
19 May 2016Satisfaction of charge 3 in full (1 page)
19 May 2016Satisfaction of charge 2 in full (1 page)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
12 August 2015Full accounts made up to 31 March 2015 (15 pages)
12 August 2015Full accounts made up to 31 March 2015 (15 pages)
6 January 2015Auditor's resignation (1 page)
6 January 2015Auditor's resignation (1 page)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 March 2014 (16 pages)
6 October 2014Full accounts made up to 31 March 2014 (16 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
14 May 2014Auditor's resignation (2 pages)
14 May 2014Auditor's resignation (2 pages)
12 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
4 October 2013Full accounts made up to 31 March 2013 (15 pages)
4 October 2013Full accounts made up to 31 March 2013 (15 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
12 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
12 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
30 September 2011Secretary's details changed for Lee-Sara Davis on 30 September 2011 (1 page)
30 September 2011Director's details changed for Mr Stuart Burn on 30 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Stuart Burn on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Mr Paul John Davies on 30 September 2011 (2 pages)
30 September 2011Secretary's details changed for Lee-Sara Davis on 30 September 2011 (1 page)
30 September 2011Director's details changed for Mr Paul John Davies on 30 September 2011 (2 pages)
9 May 2011Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 9 May 2011 (1 page)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Incorporation (21 pages)
28 September 2010Incorporation (21 pages)