Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPACT MANCHESTER LIMITED
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 Overview

About Impact Manchester Ltd
IMPACT MANCHESTER LIMITED was founded on 2007-12-04 and had its registered office in Southampton. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
IMPACT MANCHESTER LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
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
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 IMPACT MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
ALISON TINA FOSTER
Company Secretary 2013-01-11
SHEILA MARY DORAN
Director 2008-09-25
ROBIN DAVID LAWLER
Director 2008-01-08
KAREN IRENE MITCHELL
Director 2008-07-01
DAVID JAMES POWER
Director 2008-09-25
NIGEL PETER WILSON
Director 2008-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID WOOD
Company Secretary 2008-01-08 2013-01-11
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2007-12-04 2008-01-08
T&H DIRECTORS LIMITED
Director 2007-12-04 2008-01-08
T&H SECRETARIAL SERVICES LIMITED
Director 2007-12-04 2008-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HEASMAN EASTBOURNE BUSES LIMITED Director 1996-05-17 - 1996-05-17 RESIGNED 1986-03-14 Dissolved 2017-04-04
SHEILA MARY DORAN MANCHESTER SPORT AND LEISURE TRUST Director 2008-09-15 CURRENT 1997-04-11 Active
KAREN IRENE MITCHELL SOUTHWAY PLUS LIMITED Director 2016-04-01 CURRENT 2015-12-03 Active
KAREN IRENE MITCHELL MANCHESTER ATHENA LIMITED Director 2015-10-19 CURRENT 2013-03-19 Active
KAREN IRENE MITCHELL CROSSROADS DERBYSHIRE LTD Director 2013-02-04 CURRENT 2010-02-22 Active
DAVID JAMES POWER ONE MANCHESTER TREASURY LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
DAVID JAMES POWER MANCHESTER ATHENA LIMITED Director 2015-01-14 CURRENT 2013-03-19 Active
DAVID JAMES POWER ONE MANCHESTER DEVELOPMENTS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
DAVID JAMES POWER MOSS SIDE MILLENNIUM POWERHOUSE LIMITED Director 2010-03-26 CURRENT 1999-07-02 Active
NIGEL PETER WILSON GARDEN CITY TRADING LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON GARDEN CITY DESIGN & BUILD LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON CONSULTCIH LIMITED Director 2016-08-23 CURRENT 1983-09-20 Liquidation
NIGEL PETER WILSON BULKY BOB'S Director 2016-01-12 CURRENT 2016-01-12 Active
NIGEL PETER WILSON BULKY BOB'S FOR BUSINESS Director 2015-08-16 CURRENT 2015-08-16 Active
NIGEL PETER WILSON THE ALTIUS TRUST Director 2015-02-25 CURRENT 2008-11-04 Active
NIGEL PETER WILSON FURNITURE RESOURCE CENTRE LIMITED Director 2014-08-08 CURRENT 1988-09-14 Active
NIGEL PETER WILSON BULKY BOB'S LIMITED Director 2014-08-08 CURRENT 1999-04-26 Active - Proposal to Strike off
NIGEL PETER WILSON HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
NIGEL PETER WILSON JV NORTH LIMITED Director 2008-02-18 CURRENT 2008-01-11 Active
NIGEL PETER WILSON WYTHENSHAWE FORUM TRUST LIMITED Director 2007-07-25 CURRENT 2002-09-30 Active

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
2016-07-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM FLOOR 6 HEXAGON TOWER CRUMPSALL VALE BLACKLEY MANCHESTER M9 8ZS UNITED KINGDOM
2015-02-124.70DECLARATION OF SOLVENCY
2015-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-20AA31/03/13 TOTAL EXEMPTION FULL
2014-01-17AR0118/12/13
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WOOD
2013-01-29AP03SECRETARY APPOINTED ALISON TINA FOSTER
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2013-01-04AR0118/12/12
2012-01-25AR0104/12/11
2012-01-09AA31/03/11 TOTAL EXEMPTION FULL
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14AR0104/12/10 NO MEMBER LIST
2009-12-17AR0104/12/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER WILSON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES POWER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN IRENE MITCHELL / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID LAWLER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA MARY DORAN / 17/12/2009
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-22363aANNUAL RETURN MADE UP TO 04/12/08
2008-12-21353LOCATION OF REGISTER OF MEMBERS
2008-12-21190LOCATION OF DEBENTURE REGISTER
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM FLOOR 6 HEXAGON TOWER CRUMPSALL VALE BLACKLEY MANCHESTER M9 8ZS
2008-12-09288aDIRECTOR APPOINTED MS SHEILA DORAN
2008-12-09288aDIRECTOR APPOINTED MR DAVID POWER
2008-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-18288aDIRECTOR APPOINTED KAREN IRENE MITCHELL
2008-08-13225PREVSHO FROM 31/03/2009 TO 31/03/2008
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09225ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09
2008-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2007-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IMPACT MANCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-19
Notices to Creditors2015-02-10
Resolutions for Winding-up2015-02-10
Appointment of Liquidators2015-02-10
Fines / Sanctions
No fines or sanctions have been issued against IMPACT MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPACT MANCHESTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2014-03-31

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

Intangible Assets
Patents
We have not found any records of IMPACT MANCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPACT MANCHESTER LIMITED
Trademarks
We have not found any records of IMPACT MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPACT MANCHESTER 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 (82990 - Other business support service activities not elsewhere classified) as IMPACT MANCHESTER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IMPACT MANCHESTER 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 TypeFinal Meetings
Defending partyIMPACT MANCHESTER LIMITEDEvent Date2016-02-12
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 TypeNotices to Creditors
Defending partyIMPACT MANCHESTER LIMITEDEvent Date2015-02-11
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 TypeResolutions for Winding-up
Defending partyIMPACT MANCHESTER LIMITEDEvent Date2015-02-02
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 TypeAppointment of Liquidators
Defending partyIMPACT MANCHESTER LIMITEDEvent Date2015-02-02
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT MANCHESTER 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 IMPACT MANCHESTER 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.