Daresbury
Warrington
Cheshire
WA4 4GE
Director Name | Mr Paul John Davies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Secretary Name | Lee-Sara Davis |
---|---|
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Website | impactholdings.net |
---|
Registered Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1 at £1 | Impact Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,685 |
Gross Profit | £59,453 |
Net Worth | £113,524 |
Cash | £5,914 |
Current Liabilities | £300,645 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 February 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2017 | Application to strike the company off the register (3 pages) |
21 July 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
22 November 2016 | Termination of appointment of Lee-Sara Davis as a secretary on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Lee-Sara Davis as a secretary on 22 November 2016 (1 page) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
23 September 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 3 in full (1 page) |
19 May 2016 | Satisfaction of charge 2 in full (1 page) |
19 May 2016 | Satisfaction of charge 3 in full (1 page) |
19 May 2016 | Satisfaction of charge 2 in full (1 page) |
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
12 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 January 2015 | Auditor's resignation (1 page) |
6 January 2015 | Auditor's resignation (1 page) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
14 May 2014 | Auditor's resignation (2 pages) |
14 May 2014 | Auditor's resignation (2 pages) |
12 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
12 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
30 September 2011 | Secretary's details changed for Lee-Sara Davis on 30 September 2011 (1 page) |
30 September 2011 | Director's details changed for Mr Stuart Burn on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Stuart Burn on 30 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Mr Paul John Davies on 30 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Lee-Sara Davis on 30 September 2011 (1 page) |
30 September 2011 | Director's details changed for Mr Paul John Davies on 30 September 2011 (2 pages) |
9 May 2011 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom on 9 May 2011 (1 page) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2010 | Incorporation (21 pages) |
28 September 2010 | Incorporation (21 pages) |