IMPCO PROPERTIES G.B. LIMITED

IMPCO PROPERTIES G.B. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIMPCO PROPERTIES G.B. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01112718
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for IMPCO PROPERTIES G.B. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for IMPCO PROPERTIES G.B. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 25, 2011

    • Capital: GBP 1
    4 pagesSH19

    Annual return made up to Mar 12, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 22, 2011

    • Capital: GBP 1,300,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account 22/02/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on Aug 20, 2010

    1 pagesAD01

    Annual return made up to Mar 12, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Janet Christine Fuller as a director

    2 pagesAP01

    Termination of appointment of Michael Tallett Williams as a director

    1 pagesTM01

    Miscellaneous

    Sect 521
    1 pagesMISC

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    7 pages363s

    Who are the officers of IMPCO PROPERTIES G.B. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Secretary
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    British74951990001
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish Canadian81038140002
    KENT, Neville Dean
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    Director
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    United KingdomBritish44753820002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Secretary
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    GARNELL, Mary Elizabeth Jane
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    Secretary
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    British6101450001
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    British72397640001
    BROWN, Bernard George
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    Director
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    British8598360002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Director
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    LINDEMANN, Stephen Gerald
    Wynhill Bollin Way
    Hale
    WA15 0NY Altrincham
    Cheshire
    Director
    Wynhill Bollin Way
    Hale
    WA15 0NY Altrincham
    Cheshire
    British6105230001
    NICK, Jeffrey Joseph
    6 Frognal Close
    Hampstead
    NW3 6YB London
    Director
    6 Frognal Close
    Hampstead
    NW3 6YB London
    American58634090002
    ROWE, Benjamin Nathan
    214 Hendon Way
    NW4 3NE London
    Director
    214 Hendon Way
    NW4 3NE London
    United KingdomBritish5648270001
    SHAHEEN, Gabriel L
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    American50946320003
    TALLETT WILLIAMS, Michael Robert Geoffrey
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    British43943630002
    TWEEDALE, Iain Gordon
    The Old Vicarage
    Walford
    HR9 5SA Ross On Wye
    Herefordshire
    Director
    The Old Vicarage
    Walford
    HR9 5SA Ross On Wye
    Herefordshire
    British45265320001
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritish74226280001
    WARD, Roland Gordon
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    United KingdomBritish99848960001

    Does IMPCO PROPERTIES G.B. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Imperial Life Assurance Company of Canada.
    Transactions
    • Jan 06, 1986Registration of a charge

    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