Dissolved
Dissolved 2014-07-01
Company Information for IMPALA PARTNERSHIP LIMITED
WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
04804985
Private Limited Company
Dissolved Dissolved 2014-07-01 |
Company Name | |
---|---|
IMPALA PARTNERSHIP LIMITED | |
Legal Registered Office | |
WELLINGTON STREET LEEDS | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MARTIN STORER |
||
PHILIP ARTHUR CLEAVER |
||
ROBERT STEPHEN LIDGATE |
||
JAMES MARTIN STORER |
||
PETER THORNBY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ROLAND LEVETT |
Director | ||
STUART WHITEHILL MILLER |
Director | ||
WILLIAM ROBERT DEMPSTER |
Director | ||
LIONEL MARK LUNN |
Director | ||
MARTIN ROBERT HENDERSON |
Company Secretary | ||
BIBI RAHIMA ALLY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTRO HOMES (LETTINGS) LIMITED | Company Secretary | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2015-02-10 | |
INTRO HOMES (STEVENAGE) LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-28 | Dissolved 2014-07-01 | |
JLP HOMES LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2014-07-01 | |
JOHN LAING PARTNERSHIP LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2002-08-20 | Dissolved 2015-06-30 | |
VENTON COURT MANAGEMENT LIMITED | Director | 2006-07-07 | CURRENT | 2003-01-28 | Active | |
INTRO HOMES (STEVENAGE) LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-28 | Dissolved 2014-07-01 | |
JLP HOMES LIMITED | Director | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2014-07-01 | |
JOHN LAING PARTNERSHIP LIMITED | Director | 2003-09-23 | CURRENT | 2002-08-20 | Dissolved 2015-06-30 | |
SAHA DEVELOPMENTS LIMITED | Director | 2016-10-01 | CURRENT | 2011-03-04 | Active | |
KINGSOWN PROPERTY LIMITED | Director | 2016-10-01 | CURRENT | 1988-10-12 | Active | |
CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED | Director | 2013-07-04 | CURRENT | 2005-04-21 | Active | |
YALLOPS YARD MANAGEMENT COMPANY LIMITED | Director | 2012-08-03 | CURRENT | 2004-06-21 | Active | |
INTRO HOMES (LETTINGS) LIMITED | Director | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2015-02-10 | |
INTRO HOMES (STEVENAGE) LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-28 | Dissolved 2014-07-01 | |
JLP HOMES LIMITED | Director | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2014-07-01 | |
JOHN LAING PARTNERSHIP LIMITED | Director | 2002-09-27 | CURRENT | 2002-08-20 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM CASPIAN HOUSE, THE WATERFRONT ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3BS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 05/07/10 STATEMENT OF CAPITAL;GBP 7268253.2 | |
AR01 | 07/06/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED PHILIP ARTHUR CLEAVER | |
SH01 | 13/10/09 STATEMENT OF CAPITAL GBP 7268253.2 | |
SH01 | 13/10/09 STATEMENT OF CAPITAL GBP 7268253.20 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2008 TO 30/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY LEVETT | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART MILLER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 11/03/08 GBP SI 7408@0.1=740.8 GBP IC 62649/63389.8 | |
88(2)R | AD 26/04/07--------- £ SI 3704@.1 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: CASPIAN HOUSE THE WATERFRONT ELSTREE HERTFORDSHIRE WD6 3BS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 27/04/06-03/05/06 £ SI 7408@.1=740 £ IC 61538/62278 | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 24/09/03 | |
RES13 | SUB DIVISION 24/09/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | S-DIV 24/09/03 |
Appointment of Administrators | 2010-10-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICIES | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | NORTHERN VENTURE MANAGERS LIMITED (AS SECURITY TRUSTEE FOR THE HOLDERS OF THE LOAN STOCK FROMTIME TO TIME (THE STOCKHOLDERS) |
|
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
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
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as IMPALA PARTNERSHIP LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | IMPALA PARTNERSHIP LIMITED | Event Date | 2010-10-01 |
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 | |||
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. |