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

IMPULSE VENDORS LIMITED

UXBRIDGE, MIDDLESEX, UB8,
Company Registration Number
07200003
Private Limited Company
Dissolved

Dissolved 2018-06-15

Company Overview

About Impulse Vendors Ltd
IMPULSE VENDORS LIMITED was founded on 2010-03-23 and had its registered office in Uxbridge. The company was dissolved on the 2018-06-15 and is no longer trading or active.

Key Data
Company Name
IMPULSE VENDORS LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Filing Information
Company Number 07200003
Date formed 2010-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-06-15
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB989848715  
Last Datalog update: 2018-06-25 02:26:45
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 IMPULSE VENDORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTINEAU KINDER
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL FLAJSNER
Company Secretary 2010-04-06 2014-12-07
GREGORY JOHN SEWELL
Director 2010-04-06 2012-02-23
STEVE DOUGLAS
Company Secretary 2010-03-23 2010-04-06
STEPHEN BOYD DOUGLAS
Director 2010-03-23 2010-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTINEAU KINDER THE CENTRE FOR SOCIAL JUSTICE Director 2018-03-22 CURRENT 2004-05-25 Active
JOHN MARTINEAU KINDER MACCHIAVALLEY (UK) LIMITED Director 2017-11-09 CURRENT 2015-10-29 Active
JOHN MARTINEAU KINDER CLEVER VENDING COMPANY LTD Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN MARTINEAU KINDER FOUR WINDS RESORTS LIMITED Director 2014-11-01 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN MARTINEAU KINDER INTERMEDIATION GROUP LIMITED Director 2013-06-14 CURRENT 1996-09-04 Active
JOHN MARTINEAU KINDER INTERRESOLVE CLAIMS LIMITED Director 2013-06-14 CURRENT 2008-08-11 Active
JOHN MARTINEAU KINDER LWYR LIMITED Director 2013-06-14 CURRENT 2009-05-26 Active
JOHN MARTINEAU KINDER MOTORRESOLVE LIMITED Director 2013-06-14 CURRENT 2010-11-02 Active
JOHN MARTINEAU KINDER INTERRESOLVE LIMITED Director 2013-06-14 CURRENT 1996-08-16 Active
JOHN MARTINEAU KINDER AXITECH LIMITED Director 2013-06-14 CURRENT 2004-07-16 Active
JOHN MARTINEAU KINDER AXITECH GROUP LIMITED Director 2012-03-28 CURRENT 2004-07-06 Active
JOHN MARTINEAU KINDER EIP HOLDCO LTD Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2015-11-03
JOHN MARTINEAU KINDER CLARGES CAPITAL ADVISORS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN MARTINEAU KINDER FRIDGE D'OR FILMS LIMITED Director 2009-03-23 CURRENT 2009-03-05 Dissolved 2015-07-08
JOHN MARTINEAU KINDER FOX ENVIRONMENTAL LIMITED Director 2006-10-13 CURRENT 2002-09-03 Active - Proposal to Strike off
JOHN MARTINEAU KINDER HOLLY PARK AND GEORGIANS CLUB Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2014-10-14
JOHN MARTINEAU KINDER AGRINERGY LIMITED Director 2006-03-21 CURRENT 2003-04-03 Active
JOHN MARTINEAU KINDER DATATURN LIMITED Director 2005-04-20 CURRENT 2004-05-27 Dissolved 2013-12-31
JOHN MARTINEAU KINDER DELTATURN LIMITED Director 2005-02-01 CURRENT 2004-05-27 Dissolved 2013-10-15
JOHN MARTINEAU KINDER FOX FABS LIMITED Director 2004-06-08 CURRENT 2003-03-25 Active
JOHN MARTINEAU KINDER TRACKTOWER LIMITED Director 2004-05-27 CURRENT 2002-10-17 Active - Proposal to Strike off
JOHN MARTINEAU KINDER TENNIS FOR FREE SERVICES LIMITED Director 2004-04-26 CURRENT 2004-02-17 Active - Proposal to Strike off
JOHN MARTINEAU KINDER BAYSHIELD LIMITED Director 2002-04-10 CURRENT 2002-03-04 Active
JOHN MARTINEAU KINDER 56 THORNHILL SQUARE LIMITED Director 2002-02-22 CURRENT 2002-02-22 Dissolved 2015-11-03
JOHN MARTINEAU KINDER MILECOURT LIMITED Director 2001-11-27 CURRENT 2001-11-09 Active
JOHN MARTINEAU KINDER RIVERTRADE LIMITED Director 2000-07-13 CURRENT 2000-07-13 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
2018-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-15AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-03-15AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-23AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-23AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-29AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O JOHN KINDER 56 THORNHILL SQUARE LONDON N1 1BE ENGLAND
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O JOHN KINDER 56 THORNHILL SQUARE LONDON N1 1BE ENGLAND
2017-04-26AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019090
2017-04-26AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019090
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM CRANFORD HOUSE 24A LONGLEY ROAD RAINHAM GILLINGHAM KENT ME8 7RU
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 37650
2016-03-24AR0123/03/16 FULL LIST
2015-12-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 37650
2015-05-05AR0123/03/15 FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 55 THORNHILL SQUARE LONDON N1 1BE ENGLAND
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM C/O CYRIL FLAJSNER 55 THORNHILL SQUARE LONDON N1 1BE
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY CYRIL FLAJSNER
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-07SH0107/10/14 STATEMENT OF CAPITAL GBP 37650
2014-03-26AR0123/03/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-25AR0123/03/13 FULL LIST
2013-03-25SH0112/01/12 STATEMENT OF CAPITAL GBP 25200
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-18SH0112/01/12 STATEMENT OF CAPITAL GBP 25200
2012-03-27AR0123/03/12 FULL LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SEWELL
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SEWELL / 23/04/2010
2011-03-24AR0123/03/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SEWELL / 23/04/2010
2011-03-24AP01DIRECTOR APPOINTED MR JOHN MARTINEAU KINDER
2011-03-24SH0123/04/10 STATEMENT OF CAPITAL GBP 300
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM C/O CYRIL FLAJSNER 55 THORNHILL SQUARE LONDON N1 1BE UNITED KINGDOM
2010-04-06AP01DIRECTOR APPOINTED MR GREGORY JOHN SEWELL
2010-04-06AP03SECRETARY APPOINTED MR CYRIL FLAJSNER
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DOUGLAS
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY STEVE DOUGLAS
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 1489 HIGH ROAD LONDON N209PJ UNITED KINGDOM
2010-03-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to IMPULSE VENDORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Deemed Consent2017-06-19
Appointment of Administrators2017-04-24
Meetings of Creditors2017-03-23
Fines / Sanctions
No fines or sanctions have been issued against IMPULSE VENDORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-20 Outstanding RIVERTRADE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 IMPULSE VENDORS LIMITED

Intangible Assets
Patents
We have not found any records of IMPULSE VENDORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPULSE VENDORS LIMITED
Trademarks
We have not found any records of IMPULSE VENDORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPULSE VENDORS 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 (47990 - Other retail sale not in stores, stalls or markets) as IMPULSE VENDORS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where IMPULSE VENDORS 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 TypeDeemed Consent
Defending partyIMPULSE VENDORS LIMITEDEvent Date2017-06-19
Date of appointment:13th April 2017 Proposed Decision: Approval of: the administrators proposals with resolutions, the administrators remuneration, to move the company into dissolution and to discharge the Administrator from liability 14 days following the company filing the notice to move to dissolution. Convenor of the decision procedure:Virgil Harsham Levy Deadline for proofs and votes:By no later than 23.59 hours on 22nd June 2017 Place where proofs and votes must be delivered:LA Business Recovery Limited, 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT. Name, IP number, firm and address of Office Holder 1:Virgil Harsham Levy (IP No. 19090), 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT. E-mail address or telephone number for contact:Email emily@labusinessrecovery.com, Telephone 01895 819 460 NOTICE IS HEREBY GIVEN that the decision by correspondence procedure is to be used to seek a decision from the creditors of the Company on 22nd June 2017. In order to be entitled to vote creditors must deliver their proofs and votes to LA Business Recovery Limited, 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT by no later than 23.59 hours on 2nd June 2017 The Convenor of the decision procedure is: Virgil Harsham Levy
 
Initiating party Event TypeAppointment of Administrators
Defending partyIMPULSE VENDORS LIMITEDEvent Date2017-04-13
In the High Court case number 002974 Virgil Levy (IP no: 19090 ) of LA Business Recovery Limited , 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT . Virgil Levy at virgil@labusinessrecovery.com . Administrator appointed by: Rivertrade Limited, as holder of a qualifying floating charge. Alternative person to contact with enquiries about the case: Emily Wise at emily@labusinessrecovery.com or on 01895819460. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyIMPULSE VENDORS LIMITEDEvent Date2017-03-17
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at The Fox Club, 46 Clarges Street, Mayfair, London W1J 7ER on 10 April 2017 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of LA Business Recovery Limited , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT by no later than 12 noon on the business day prior to the day of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of LA Business Recovery Limited , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT between 10.00 am and 4.00 pm on the two business days prior to the meeting. Further information about this case is available from Emily Wise at the offices of LA Business Recovery Limited on 01895 819460 / emily@labusinessrecovery.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPULSE VENDORS 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 IMPULSE VENDORS 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.