Dissolved
Dissolved 2014-09-23
Company Information for IMPETUS BUILDING CONTRACTORS LIMITED
SCARBOROUGH, NORTH YORKSHIRE, YO12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-09-23 |
Company Name | |
---|---|
IMPETUS BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
SCARBOROUGH NORTH YORKSHIRE | |
Company Number | 04982535 | |
---|---|---|
Date formed | 2003-12-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-09-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 00:03:51 |
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 | ||
---|---|---|---|---|
IMPETUS BUILDING CONTRACTORS (WHITBY) LIMITED | 3 AVOCET CRESCENT CROSSGATES SCARBOROUGH YO12 4UD | Active | Company formed on the 2014-05-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE TIPLADY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHERYL HOGGARTH | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 26 CONSTANTINE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO12 4LQ UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MS CHERYL HOGGARTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN TIPLADY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM NORTH BARN, TOFT HOUSE FARM MAIN ROAD AISLABY WHITBY NORTH YORKSHIRE YO21 1SW UNITED KINGDOM | |
AR01 | 02/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TIPLADY / 27/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN TIPLADY / 27/01/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 38 MEADOWFIELDS WHITBY NORTH YORKSHIRE YO21 1QG | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TIPLADY / 02/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 1 SUMMERFIELD LANE STAINSACRE WHITBY NORTH YORKSHIRE YO22 4NU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 02/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: IMPETUS BUILDING CONTRACTORS LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP | |
ELRES | S252 DISP LAYING ACC 02/12/03 | |
ELRES | S386 DISP APP AUDS 02/12/03 | |
88(2)R | AD 02/12/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-10 |
Proposal to Strike Off | 2013-10-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as IMPETUS BUILDING CONTRACTORS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IMPETUS BUILDING CONTRACTORS LIMITED | Event Date | 2014-06-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IMPETUS BUILDING CONTRACTORS LIMITED | Event Date | 2013-10-22 |
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. |