IMPCO PROPERTIES G.B. LIMITED
Overview
| Company Name | IMPCO PROPERTIES G.B. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01112718 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMPCO PROPERTIES G.B. LIMITED?
- (7499) /
Where is IMPCO PROPERTIES G.B. LIMITED located?
| Registered Office Address | Carter Court 4 Davy Way Waterwells Business Park, Quedgeley GL2 2DE Gloucester Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMPCO PROPERTIES G.B. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for IMPCO PROPERTIES G.B. LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 25, 2011
| 4 pages | SH19 | ||||||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 22, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on Aug 20, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mrs Janet Christine Fuller as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Tallett Williams as a director | 1 pages | TM01 | ||||||||||||||
Miscellaneous Sect 521 | 1 pages | MISC | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2006 | 8 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2005 | 7 pages | AA | ||||||||||||||
legacy | 7 pages | 363s | ||||||||||||||
Who are the officers of IMPCO PROPERTIES G.B. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOBBS, Margaret Fleur | Secretary | Limmeridge Colwall Green WR13 6DX Malvern Worcestershire | British | 74951990001 | ||||||
| FULLER, Janet Christine | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British Canadian | 81038140002 | |||||
| KENT, Neville Dean | Director | Great Washbourne House Great Washbourne GL20 7AR Tewkesbury Gloucester | United Kingdom | British | 44753820002 | |||||
| DAWBARN, Mark Lupton | Secretary | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 3920290005 | ||||||
| GARNELL, Mary Elizabeth Jane | Secretary | Cyprus House High Street Chalford GL6 8DR Stroud Gloucestershire | British | 6101450001 | ||||||
| WILSON, Malcolm George William | Secretary | Kings Ride House HP18 9RP Brill Buckinghamshire | British | 72397640001 | ||||||
| BROWN, Bernard George | Director | Long Hop House 52 New Road KT10 9NU Esher Surrey | British | 8598360002 | ||||||
| DAWBARN, Mark Lupton | Director | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 3920290005 | ||||||
| LINDEMANN, Stephen Gerald | Director | Wynhill Bollin Way Hale WA15 0NY Altrincham Cheshire | British | 6105230001 | ||||||
| NICK, Jeffrey Joseph | Director | 6 Frognal Close Hampstead NW3 6YB London | American | 58634090002 | ||||||
| ROWE, Benjamin Nathan | Director | 214 Hendon Way NW4 3NE London | United Kingdom | British | 5648270001 | |||||
| SHAHEEN, Gabriel L | Director | Hollywood Vicarage Lane SL9 8AS Gerrards Cross Buckinghamshire | American | 50946320003 | ||||||
| TALLETT WILLIAMS, Michael Robert Geoffrey | Director | The Rowans Hazleton GL54 4DX Cheltenham Gloucestershire | British | 43943630002 | ||||||
| TWEEDALE, Iain Gordon | Director | The Old Vicarage Walford HR9 5SA Ross On Wye Herefordshire | British | 45265320001 | ||||||
| VICKERS, Jonathan Glyn | Director | Longmead House Hollow Street Great Somerford SN15 5JD Chippenham Wiltshire | United Kingdom | British | 74226280001 | |||||
| WARD, Roland Gordon | Director | Equerrys House Sherborne Stables GL54 3DW Cheltenham Gloucestershire | United Kingdom | British | 99848960001 |
Does IMPCO PROPERTIES G.B. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 31, 1985 Delivered On Jan 06, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or by virtue of the instruments and/or the stock and/or these presents as defined in the legal charge. | |
Short particulars F/H property k/a 21 to 25 north street bromley. T.N. sgl 288719. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0