Dissolved
Dissolved 2014-05-10
Company Information for IMPEL MANUFACTURING LIMITED
5 TALBOT ROAD, LEYLAND, PR25,
|
Company Registration Number
04634464
Private Limited Company
Dissolved Dissolved 2014-05-10 |
Company Name | ||||
---|---|---|---|---|
IMPEL MANUFACTURING LIMITED | ||||
Legal Registered Office | ||||
5 TALBOT ROAD LEYLAND | ||||
Previous Names | ||||
|
Company Number | 04634464 | |
---|---|---|
Date formed | 2003-01-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 20:57:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMPEL MANUFACTURING CO. | 3112 ORANOLE RD. ORLANDO FL 32810 | Inactive | Company formed on the 1993-11-17 | |
IMPEL MANUFACTURING INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES THOBURN |
||
STACEY MICHELLE THOBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STACEY MICHELLE THOBURN |
Company Secretary | ||
STACEY MICHELLE THOBURN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRDIE'S COFFEE & CAKES LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
BUSINESS SERVICES 60 LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
AEIGHT LTD | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
VEHICLE INTERIOR SOLUTIONS LTD | Director | 2014-07-03 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
IMPEL CONSULTING LIMITED | Director | 2012-10-11 | CURRENT | 2009-06-18 | Dissolved 2014-12-02 | |
FORSSPAC LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MRS STACEY MICHELLE THOBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY THOBURN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STACEY THOBURN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM UNIT 21, RIVERSWAY WORKSHOP LEEWARD ROAD ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2TE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STACEY MICHELLE THOBURN / 25/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP | |
CERTNM | COMPANY NAME CHANGED CUT TUBES LTD CERTIFICATE ISSUED ON 21/02/05 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
88(2)R | AD 06/04/04--------- £ SI 2@1=2 £ IC 1/3 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ENDECOR LIMITED CERTIFICATE ISSUED ON 07/02/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-12-02 |
Resolutions for Winding-up | 2012-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as IMPEL MANUFACTURING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IMPEL MANUFACTURING LIMITED | Event Date | 2013-11-27 |
Notice is hereby given that a final meeting of the members of Impel Manufacturing Limited will be held at 10.00 am on 5 February 2014, to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Notice is also given that there are insufficient funds within this case and therefore there will not be a dividend to any class of creditor. The following resolutions will be considered at the creditors meeting. That the Liquidators final report and receipts and payments account be approved and That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 14 December 2012. Office Holder details: Jonathan Mark Taylor, (IP No. 10570) of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF For further details contact: Jonathan Mark Taylor, Email: jtaylor@thfr.co.uk, Tel: 01772 641146. Jonathan Mark Taylor , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IMPEL MANUFACTURING LIMITED | Event Date | 2012-12-14 |
At a General Meeting of the above named Company duly convened and held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 14 December 2012 the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Mark Taylor , of T H Corporate Services Limited , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF , (IP Nos. 10570) be appointed Liquidator of the Company for the purposes of the winding-up. Further details contact: Jonathan Mark Taylor, Email: jtaylor@th-cs.com, Tel: 01772 641146. Stacey Michelle Thoburn , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |