Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPALA PARTNERSHIP LIMITED
Company Information for

IMPALA PARTNERSHIP LIMITED

WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
04804985
Private Limited Company
Dissolved

Dissolved 2014-07-01

Company Overview

About Impala Partnership Ltd
IMPALA PARTNERSHIP LIMITED was founded on 2003-06-19 and had its registered office in Wellington Street. The company was dissolved on the 2014-07-01 and is no longer trading or active.

Key Data
Company Name
IMPALA PARTNERSHIP LIMITED
 
Legal Registered Office
WELLINGTON STREET
LEEDS
 
Filing Information
Company Number 04804985
Date formed 2003-06-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2014-07-01
Type of accounts GROUP
Last Datalog update: 2015-05-19 17:21:47
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of IMPALA PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JAMES MARTIN STORER
Company Secretary 2003-06-20
PHILIP ARTHUR CLEAVER
Director 2009-10-13
ROBERT STEPHEN LIDGATE
Director 2003-10-30
JAMES MARTIN STORER
Director 2003-06-20
PETER THORNBY TAYLOR
Director 2003-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROLAND LEVETT
Director 2007-04-26 2009-02-25
STUART WHITEHILL MILLER
Director 2003-06-20 2008-12-16
WILLIAM ROBERT DEMPSTER
Director 2003-09-24 2007-04-26
LIONEL MARK LUNN
Director 2003-06-20 2005-10-27
MARTIN ROBERT HENDERSON
Company Secretary 2003-06-19 2003-06-20
BIBI RAHIMA ALLY
Nominated Director 2003-06-19 2003-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARTIN STORER INTRO HOMES (LETTINGS) LIMITED Company Secretary 2008-10-27 CURRENT 2008-10-27 Dissolved 2015-02-10
JAMES MARTIN STORER INTRO HOMES (STEVENAGE) LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-28 Dissolved 2014-07-01
JAMES MARTIN STORER JLP HOMES LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Dissolved 2014-07-01
JAMES MARTIN STORER JOHN LAING PARTNERSHIP LIMITED Company Secretary 2003-09-24 CURRENT 2002-08-20 Dissolved 2015-06-30
ROBERT STEPHEN LIDGATE VENTON COURT MANAGEMENT LIMITED Director 2006-07-07 CURRENT 2003-01-28 Active
JAMES MARTIN STORER INTRO HOMES (STEVENAGE) LIMITED Director 2007-08-30 CURRENT 2007-08-28 Dissolved 2014-07-01
JAMES MARTIN STORER JLP HOMES LIMITED Director 2004-06-01 CURRENT 2004-06-01 Dissolved 2014-07-01
JAMES MARTIN STORER JOHN LAING PARTNERSHIP LIMITED Director 2003-09-23 CURRENT 2002-08-20 Dissolved 2015-06-30
PETER THORNBY TAYLOR SAHA DEVELOPMENTS LIMITED Director 2016-10-01 CURRENT 2011-03-04 Active
PETER THORNBY TAYLOR KINGSOWN PROPERTY LIMITED Director 2016-10-01 CURRENT 1988-10-12 Active
PETER THORNBY TAYLOR CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED Director 2013-07-04 CURRENT 2005-04-21 Active
PETER THORNBY TAYLOR YALLOPS YARD MANAGEMENT COMPANY LIMITED Director 2012-08-03 CURRENT 2004-06-21 Active
PETER THORNBY TAYLOR INTRO HOMES (LETTINGS) LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2015-02-10
PETER THORNBY TAYLOR INTRO HOMES (STEVENAGE) LIMITED Director 2007-08-30 CURRENT 2007-08-28 Dissolved 2014-07-01
PETER THORNBY TAYLOR JLP HOMES LIMITED Director 2004-06-01 CURRENT 2004-06-01 Dissolved 2014-07-01
PETER THORNBY TAYLOR JOHN LAING PARTNERSHIP LIMITED Director 2002-09-27 CURRENT 2002-08-20 Dissolved 2015-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2014
2014-04-012.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-03-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014
2013-10-082.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-09-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2013
2013-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT
2013-03-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2013
2012-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2012
2012-03-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-02-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2012
2011-09-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2011
2011-09-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-05-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011
2011-02-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-02-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM CASPIAN HOUSE, THE WATERFRONT ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3BS
2010-12-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-11-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-10-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-07-05LATEST SOC05/07/10 STATEMENT OF CAPITAL;GBP 7268253.2
2010-07-05AR0107/06/10 FULL LIST
2010-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-09AP01DIRECTOR APPOINTED PHILIP ARTHUR CLEAVER
2009-11-09SH0113/10/09 STATEMENT OF CAPITAL GBP 7268253.2
2009-11-09SH0113/10/09 STATEMENT OF CAPITAL GBP 7268253.20
2009-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-03RES12VARYING SHARE RIGHTS AND NAMES
2009-11-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-02363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-29225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LEVETT
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR STUART MILLER
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-03-1388(2)AD 11/03/08 GBP SI 7408@0.1=740.8 GBP IC 62649/63389.8
2007-06-2688(2)RAD 26/04/07--------- £ SI 3704@.1
2007-06-12363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: CASPIAN HOUSE THE WATERFRONT ELSTREE HERTFORDSHIRE WD6 3BS
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-15128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2006-09-04128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2006-07-05363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-07-0588(2)RAD 27/04/06-03/05/06 £ SI 7408@.1=740 £ IC 61538/62278
2006-05-24128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2005-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-10288bDIRECTOR RESIGNED
2005-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-10RES04NC INC ALREADY ADJUSTED 24/09/03
2005-11-10RES13SUB DIVISION 24/09/03
2005-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-10RES12VARYING SHARE RIGHTS AND NAMES
2005-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-24363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-06-11363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-17225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/08/03
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-27288cDIRECTOR'S PARTICULARS CHANGED
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03122S-DIV 24/09/03
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to IMPALA PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2010-10-07
Fines / Sanctions
No fines or sanctions have been issued against IMPALA PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICIES 2003-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-09-24 Satisfied NORTHERN VENTURE MANAGERS LIMITED (AS SECURITY TRUSTEE FOR THE HOLDERS OF THE LOAN STOCK FROMTIME TO TIME (THE STOCKHOLDERS)
Filed Financial Reports
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPALA PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of IMPALA PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPALA PARTNERSHIP LIMITED
Trademarks
We have not found any records of IMPALA PARTNERSHIP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ANIMI HOLDINGS LIMITED 2008-12-11 Outstanding
DEBENTURE ANIMI HOLDINGS LIMITED 2008-12-19 Outstanding
DEBENTURE JOHN LAING TRAINING LIMITED 2008-12-19 Outstanding

We have found 3 mortgage charges which are owed to IMPALA PARTNERSHIP LIMITED

Income
Government Income
We have not found government income sources for IMPALA PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as IMPALA PARTNERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPALA PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyIMPALA PARTNERSHIP LIMITEDEvent Date2010-10-01
In the High Court of Justice (Chancery Division) Companies Court case number 7954 7956 7960 7959 Zelf Hussain and Edward Mark Shires (IP Nos 9435 , 7925 ) both of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT : Robert Jonathan Hunt (IP Nos 8597 ) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT : Further information about this case is available from Jenna Wise at the offices of PricewaterhouseCoopers LLP on 020 7583 5000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPALA PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPALA PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1