Dissolved 2016-07-05
Company Information for IMPACT MANCHESTER LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
06445029
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2016-07-05 |
Company Name | |
---|---|
IMPACT MANCHESTER LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 06445029 | |
---|---|---|
Date formed | 2007-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-07-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 17:26:06 |
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 |
---|---|---|
ALISON TINA FOSTER |
||
SHEILA MARY DORAN |
||
ROBIN DAVID LAWLER |
||
KAREN IRENE MITCHELL |
||
DAVID JAMES POWER |
||
NIGEL PETER WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DAVID WOOD |
Company Secretary | ||
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
T&H DIRECTORS LIMITED |
Director | ||
T&H SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTBOURNE BUSES LIMITED | Director | 1996-05-17 - 1996-05-17 | RESIGNED | 1986-03-14 | Dissolved 2017-04-04 | |
MANCHESTER SPORT AND LEISURE TRUST | Director | 2008-09-15 | CURRENT | 1997-04-11 | Active | |
SOUTHWAY PLUS LIMITED | Director | 2016-04-01 | CURRENT | 2015-12-03 | Active | |
MANCHESTER ATHENA LIMITED | Director | 2015-10-19 | CURRENT | 2013-03-19 | Active | |
CROSSROADS DERBYSHIRE LTD | Director | 2013-02-04 | CURRENT | 2010-02-22 | Active | |
ONE MANCHESTER TREASURY LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
MANCHESTER ATHENA LIMITED | Director | 2015-01-14 | CURRENT | 2013-03-19 | Active | |
ONE MANCHESTER DEVELOPMENTS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
MOSS SIDE MILLENNIUM POWERHOUSE LIMITED | Director | 2010-03-26 | CURRENT | 1999-07-02 | Active | |
GARDEN CITY TRADING LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
GARDEN CITY DESIGN & BUILD LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
CONSULTCIH LIMITED | Director | 2016-08-23 | CURRENT | 1983-09-20 | Liquidation | |
BULKY BOB'S | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
BULKY BOB'S FOR BUSINESS | Director | 2015-08-16 | CURRENT | 2015-08-16 | Active | |
THE ALTIUS TRUST | Director | 2015-02-25 | CURRENT | 2008-11-04 | Active | |
FURNITURE RESOURCE CENTRE LIMITED | Director | 2014-08-08 | CURRENT | 1988-09-14 | Active | |
BULKY BOB'S LIMITED | Director | 2014-08-08 | CURRENT | 1999-04-26 | Active - Proposal to Strike off | |
HOMEMAKER SOLUTIONS | Director | 2014-05-29 | CURRENT | 2013-10-16 | Dissolved 2017-01-27 | |
JV NORTH LIMITED | Director | 2008-02-18 | CURRENT | 2008-01-11 | Active | |
WYTHENSHAWE FORUM TRUST LIMITED | Director | 2007-07-25 | CURRENT | 2002-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM FLOOR 6 HEXAGON TOWER CRUMPSALL VALE BLACKLEY MANCHESTER M9 8ZS UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 18/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WOOD | |
AP03 | SECRETARY APPOINTED ALISON TINA FOSTER | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 18/12/12 | |
AR01 | 04/12/11 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/12/10 NO MEMBER LIST | |
AR01 | 04/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER WILSON / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES POWER / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN IRENE MITCHELL / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID LAWLER / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA MARY DORAN / 17/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | ANNUAL RETURN MADE UP TO 04/12/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 21/12/2008 FROM FLOOR 6 HEXAGON TOWER CRUMPSALL VALE BLACKLEY MANCHESTER M9 8ZS | |
288a | DIRECTOR APPOINTED MS SHEILA DORAN | |
288a | DIRECTOR APPOINTED MR DAVID POWER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED KAREN IRENE MITCHELL | |
225 | PREVSHO FROM 31/03/2009 TO 31/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-19 |
Notices to Creditors | 2015-02-10 |
Resolutions for Winding-up | 2015-02-10 |
Appointment of Liquidators | 2015-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
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 IMPACT MANCHESTER LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as IMPACT MANCHESTER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IMPACT MANCHESTER LIMITED | Event Date | 2016-02-12 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 24 March 2016 at 10.30 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 2 February 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, Email: Cara.cox@uk.gt.com. Tel: 023 8038 1100 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IMPACT MANCHESTER LIMITED | Event Date | 2015-02-11 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 31 March 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the company. After 31 March 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to members absolutely. This notice refers to company number 06445029 which is solvent. Date of Appointment: 2 February 2015. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IMPACT MANCHESTER LIMITED | Event Date | 2015-02-02 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 02 February 2015 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IMPACT MANCHESTER LIMITED | Event Date | 2015-02-02 |
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137. | |||
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. |