IMPACT MARCOM LTD
Overview
| Company Name | IMPACT MARCOM LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01166286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IMPACT MARCOM LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is IMPACT MARCOM LTD located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMPACT MARCOM LTD?
| Company Name | From | Until |
|---|---|---|
| MAR-COM SYSTEMS LIMITED | May 03, 1985 | May 03, 1985 |
| VISUAL MAR-COM SYSTEMS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| COPYWRITE METHODS LIMITED | Apr 09, 1974 | Apr 09, 1974 |
What are the latest accounts for IMPACT MARCOM LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for IMPACT MARCOM LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to May 02, 2019 | 11 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Europe House 170 Windmill Road West Sunbury on Thames Middlesex TW16 7HB to 55 Baker Street London W1U 7EU on Aug 22, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 25, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 011662860009 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registration of charge 011662860009, created on Mar 24, 2015 | 55 pages | MR01 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of IMPACT MARCOM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, John | Director | Baker Street W1U 7EU London 55 | England | British | 182527790001 | |||||
| COOK, Edward Charles Peregrine Phelps | Director | Baker Street W1U 7EU London 55 | England | British | 52906920005 | |||||
| KENNEDY, Ewan Campbell | Secretary | Flat 11 Crawley Rise 18 Portsmouth Road GU15 1JX Camberley Surrey | British | 33639840003 | ||||||
| PORTER, Simon Neil | Secretary | Europe House 170 Windmill Road West TW16 7HB Sunbury On Thames Middlesex | British | 174403180001 | ||||||
| SEYMOUR, Barry James | Secretary | 9 Fort Street GU1 3TB Guildford Surrey | British | 1306660001 | ||||||
| STEWARD, Charles David | Secretary | 17 Windrush Close Bramley GU5 0BB Guildford Surrey | British | 103109350002 | ||||||
| ALLIN, John Leslie | Director | 5 Elmbrook Vale RG11 Wokingham Berkshire | British | 16272300001 | ||||||
| AZAM, Mohammed | Director | Jenner Way KT19 7LJ Epsom 3 Surrey United Kingdom | England | British | 135689290001 | |||||
| BRAY, Myles Edward James | Director | Woodmancott SO21 3BN Winchester Woodmancott House Hampshire United Kingdom | England | British | 135690640001 | |||||
| CAUSEVIC, Fredd | Director | Bekkestua 9a Bekkestua N-1357 Norway | Norway | Norwegian | 75177110001 | |||||
| DEMPSTER, Brian Leigh Harding | Director | 14 Nutfield Gardens UB5 6LT Northolt Middlesex | British | 16272310001 | ||||||
| ELLIS, Kenneth Leonard | Director | Europe House 170 Windmill Road West TW16 7HB Sunbury On Thames Middlesex | England | British | 149204440001 | |||||
| GORTON, Robert David | Director | 55 Redhill Wood New Ash Green DA3 8QP Longfield Kent | England | British | 28341780002 | |||||
| HUDSON, Mark Alan | Director | Crawshay Drive Emmer Green RG4 8SY Reading 58 England | England | British | 180576890001 | |||||
| JEWITT, Anthony John | Director | 13 Pelling Hill Old Windsor SL4 2LL Windsor Berkshire | British | 785310001 | ||||||
| KENNEDY, Ewan Campbell | Director | Braybourne House Crawley Ridge GU15 2AD Camberley Surrey | British | 33639840004 | ||||||
| MORAN, Michael Owen | Director | Australind The Street West Clandon GU4 7TE Guildford Surrey | British | 1306650001 | ||||||
| PHILLIPS, Julian Brian | Director | Oakwood 15 Oxted Green, Milford GU8 5D Godalming Surrey | England | British | 122795570002 | |||||
| PORTER, Simon Neil | Director | Europe House 170 Windmill Road West TW16 7HB Sunbury On Thames Middlesex | England | United Kingdom | 55262300006 | |||||
| RAWLINGS, Timothy Paul | Director | 11 Lulworth Road DA16 3LQ Welling Kent | British | 20665210002 | ||||||
| ROBINSON, Mark Laurence | Director | 43 Worminghall Road Ickford HP18 9JB Aylesbury Buckinghamshire | England | British | 43184090002 | |||||
| SEYMOUR, Barry James | Director | 9 Fort Street GU1 3TB Guildford Surrey | England | British | 1306660001 | |||||
| SMITH, John | Director | Allenwood 161 London Road CM7 8PT Braintree Essex | British | 66391760001 | ||||||
| STEWARD, Charles David | Director | 17 Windrush Close Bramley GU5 0BB Guildford Surrey | United Kingdom | British | 103109350002 | |||||
| TITLER, Alec | Director | 11 Greenways Malt Hill TW20 9PA Egham Surrey | England | British | 48506930001 | |||||
| TITLER, Alec | Director | 11 Greenways Malt Hill TW20 9PA Egham Surrey | England | British | 48506930001 |
Who are the persons with significant control of IMPACT MARCOM LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avm Impact Ltd | Apr 06, 2016 | 170 Windmill Road West TW16 7HB Sunbury-On-Thames Europe House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IMPACT MARCOM LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 24, 2015 Delivered On Mar 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A supplemental deed to a debenture | Created On Dec 03, 2012 Delivered On Dec 10, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 03, 2012 Delivered On Dec 08, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 22, 2010 Delivered On May 11, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed & floating charge | Created On Mar 03, 2008 Delivered On Mar 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 14, 2007 Delivered On Aug 24, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage pursuant to an order of court dated 16/7/91 | Created On Sep 26, 1990 Delivered On Jul 18, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 12 capitol park pearce way gloucester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 06, 1981 Delivered On Oct 12, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book detbs uncalled captial, buildings, fixtures, fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 02, 1980 Delivered On Jun 09, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings, fixtures, fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does IMPACT MARCOM LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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