Dissolved
Dissolved 2018-06-15
Company Information for IMPULSE VENDORS LIMITED
UXBRIDGE, MIDDLESEX, UB8,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-06-15 |
Company Name | |
---|---|
IMPULSE VENDORS LIMITED | |
Legal Registered Office | |
UXBRIDGE MIDDLESEX | |
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 |
Last Datalog update: | 2018-06-25 02:26:45 |
Companies House |
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 |
---|---|---|
JOHN MARTINEAU KINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CYRIL FLAJSNER |
Company Secretary | ||
GREGORY JOHN SEWELL |
Director | ||
STEVE DOUGLAS |
Company Secretary | ||
STEPHEN BOYD DOUGLAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CENTRE FOR SOCIAL JUSTICE | Director | 2018-03-22 | CURRENT | 2004-05-25 | Active | |
MACCHIAVALLEY (UK) LIMITED | Director | 2017-11-09 | CURRENT | 2015-10-29 | Active | |
CLEVER VENDING COMPANY LTD | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
FOUR WINDS RESORTS LIMITED | Director | 2014-11-01 | CURRENT | 2003-11-06 | Active - Proposal to Strike off | |
INTERMEDIATION GROUP LIMITED | Director | 2013-06-14 | CURRENT | 1996-09-04 | Active | |
INTERRESOLVE CLAIMS LIMITED | Director | 2013-06-14 | CURRENT | 2008-08-11 | Active | |
LWYR LIMITED | Director | 2013-06-14 | CURRENT | 2009-05-26 | Active | |
MOTORRESOLVE LIMITED | Director | 2013-06-14 | CURRENT | 2010-11-02 | Active | |
INTERRESOLVE LIMITED | Director | 2013-06-14 | CURRENT | 1996-08-16 | Active | |
AXITECH LIMITED | Director | 2013-06-14 | CURRENT | 2004-07-16 | Active | |
AXITECH GROUP LIMITED | Director | 2012-03-28 | CURRENT | 2004-07-06 | Active | |
EIP HOLDCO LTD | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2015-11-03 | |
CLARGES CAPITAL ADVISORS LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
FRIDGE D'OR FILMS LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-05 | Dissolved 2015-07-08 | |
FOX ENVIRONMENTAL LIMITED | Director | 2006-10-13 | CURRENT | 2002-09-03 | Active - Proposal to Strike off | |
HOLLY PARK AND GEORGIANS CLUB | Director | 2006-06-15 | CURRENT | 2006-06-15 | Dissolved 2014-10-14 | |
AGRINERGY LIMITED | Director | 2006-03-21 | CURRENT | 2003-04-03 | Active | |
DATATURN LIMITED | Director | 2005-04-20 | CURRENT | 2004-05-27 | Dissolved 2013-12-31 | |
DELTATURN LIMITED | Director | 2005-02-01 | CURRENT | 2004-05-27 | Dissolved 2013-10-15 | |
FOX FABS LIMITED | Director | 2004-06-08 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
TRACKTOWER LIMITED | Director | 2004-05-27 | CURRENT | 2002-10-17 | Active - Proposal to Strike off | |
TENNIS FOR FREE SERVICES LIMITED | Director | 2004-04-26 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
BAYSHIELD LIMITED | Director | 2002-04-10 | CURRENT | 2002-03-04 | Active | |
56 THORNHILL SQUARE LIMITED | Director | 2002-02-22 | CURRENT | 2002-02-22 | Dissolved 2015-11-03 | |
MILECOURT LIMITED | Director | 2001-11-27 | CURRENT | 2001-11-09 | Active | |
RIVERTRADE LIMITED | Director | 2000-07-13 | CURRENT | 2000-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O JOHN KINDER 56 THORNHILL SQUARE LONDON N1 1BE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O JOHN KINDER 56 THORNHILL SQUARE LONDON N1 1BE ENGLAND | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019090 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019090 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM CRANFORD HOUSE 24A LONGLEY ROAD RAINHAM GILLINGHAM KENT ME8 7RU | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 37650 | |
AR01 | 23/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 37650 | |
AR01 | 23/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 55 THORNHILL SQUARE LONDON N1 1BE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM C/O CYRIL FLAJSNER 55 THORNHILL SQUARE LONDON N1 1BE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CYRIL FLAJSNER | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH01 | 07/10/14 STATEMENT OF CAPITAL GBP 37650 | |
AR01 | 23/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 FULL LIST | |
SH01 | 12/01/12 STATEMENT OF CAPITAL GBP 25200 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 12/01/12 STATEMENT OF CAPITAL GBP 25200 | |
AR01 | 23/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY SEWELL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SEWELL / 23/04/2010 | |
AR01 | 23/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN SEWELL / 23/04/2010 | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTINEAU KINDER | |
SH01 | 23/04/10 STATEMENT OF CAPITAL GBP 300 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM C/O CYRIL FLAJSNER 55 THORNHILL SQUARE LONDON N1 1BE UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR GREGORY JOHN SEWELL | |
AP03 | SECRETARY APPOINTED MR CYRIL FLAJSNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE DOUGLAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVE DOUGLAS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 1489 HIGH ROAD LONDON N209PJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Deemed Consent | 2017-06-19 |
Appointment of Administrators | 2017-04-24 |
Meetings of Creditors | 2017-03-23 |
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 | RIVERTRADE LIMITED |
|
|
|
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
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:
Initiating party | Event Type | Deemed Consent | |
---|---|---|---|
Defending party | IMPULSE VENDORS LIMITED | Event Date | 2017-06-19 |
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 Type | Appointment of Administrators | |
Defending party | IMPULSE VENDORS LIMITED | Event Date | 2017-04-13 |
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 Type | Meetings of Creditors | |
Defending party | IMPULSE VENDORS LIMITED | Event Date | 2017-03-17 |
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 | |||
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. |