IMPACT MARCOM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIMPACT MARCOM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01166286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of IMPACT MARCOM LTD?

    Previous Company Names
    Company NameFromUntil
    MAR-COM SYSTEMS LIMITEDMay 03, 1985May 03, 1985
    VISUAL MAR-COM SYSTEMS LIMITEDDec 31, 1976Dec 31, 1976
    COPYWRITE METHODS LIMITEDApr 09, 1974Apr 09, 1974

    What are the latest accounts for IMPACT MARCOM LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for IMPACT MARCOM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 02, 2019

    11 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 02, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jun 25, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 011662860009 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2017

    21 pagesAA

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2016

    21 pagesAA

    Confirmation statement made on Sep 03, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    18 pagesAA

    Annual return made up to Sep 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 667,000
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 011662860009, created on Mar 24, 2015

    55 pagesMR01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2014

    20 pagesAA

    Annual return made up to Sep 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 667,000
    SH01

    Who are the officers of IMPACT MARCOM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish182527790001
    COOK, Edward Charles Peregrine Phelps
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish52906920005
    KENNEDY, Ewan Campbell
    Flat 11 Crawley Rise
    18 Portsmouth Road
    GU15 1JX Camberley
    Surrey
    Secretary
    Flat 11 Crawley Rise
    18 Portsmouth Road
    GU15 1JX Camberley
    Surrey
    British33639840003
    PORTER, Simon Neil
    Europe House
    170 Windmill Road West
    TW16 7HB Sunbury On Thames
    Middlesex
    Secretary
    Europe House
    170 Windmill Road West
    TW16 7HB Sunbury On Thames
    Middlesex
    British174403180001
    SEYMOUR, Barry James
    9 Fort Street
    GU1 3TB Guildford
    Surrey
    Secretary
    9 Fort Street
    GU1 3TB Guildford
    Surrey
    British1306660001
    STEWARD, Charles David
    17 Windrush Close
    Bramley
    GU5 0BB Guildford
    Surrey
    Secretary
    17 Windrush Close
    Bramley
    GU5 0BB Guildford
    Surrey
    British103109350002
    ALLIN, John Leslie
    5 Elmbrook Vale
    RG11 Wokingham
    Berkshire
    Director
    5 Elmbrook Vale
    RG11 Wokingham
    Berkshire
    British16272300001
    AZAM, Mohammed
    Jenner Way
    KT19 7LJ Epsom
    3
    Surrey
    United Kingdom
    Director
    Jenner Way
    KT19 7LJ Epsom
    3
    Surrey
    United Kingdom
    EnglandBritish135689290001
    BRAY, Myles Edward James
    Woodmancott
    SO21 3BN Winchester
    Woodmancott House
    Hampshire
    United Kingdom
    Director
    Woodmancott
    SO21 3BN Winchester
    Woodmancott House
    Hampshire
    United Kingdom
    EnglandBritish135690640001
    CAUSEVIC, Fredd
    Bekkestua 9a
    Bekkestua
    N-1357
    Norway
    Director
    Bekkestua 9a
    Bekkestua
    N-1357
    Norway
    NorwayNorwegian75177110001
    DEMPSTER, Brian Leigh Harding
    14 Nutfield Gardens
    UB5 6LT Northolt
    Middlesex
    Director
    14 Nutfield Gardens
    UB5 6LT Northolt
    Middlesex
    British16272310001
    ELLIS, Kenneth Leonard
    Europe House
    170 Windmill Road West
    TW16 7HB Sunbury On Thames
    Middlesex
    Director
    Europe House
    170 Windmill Road West
    TW16 7HB Sunbury On Thames
    Middlesex
    EnglandBritish149204440001
    GORTON, Robert David
    55 Redhill Wood
    New Ash Green
    DA3 8QP Longfield
    Kent
    Director
    55 Redhill Wood
    New Ash Green
    DA3 8QP Longfield
    Kent
    EnglandBritish28341780002
    HUDSON, Mark Alan
    Crawshay Drive
    Emmer Green
    RG4 8SY Reading
    58
    England
    Director
    Crawshay Drive
    Emmer Green
    RG4 8SY Reading
    58
    England
    EnglandBritish180576890001
    JEWITT, Anthony John
    13 Pelling Hill
    Old Windsor
    SL4 2LL Windsor
    Berkshire
    Director
    13 Pelling Hill
    Old Windsor
    SL4 2LL Windsor
    Berkshire
    British785310001
    KENNEDY, Ewan Campbell
    Braybourne House
    Crawley Ridge
    GU15 2AD Camberley
    Surrey
    Director
    Braybourne House
    Crawley Ridge
    GU15 2AD Camberley
    Surrey
    British33639840004
    MORAN, Michael Owen
    Australind The Street
    West Clandon
    GU4 7TE Guildford
    Surrey
    Director
    Australind The Street
    West Clandon
    GU4 7TE Guildford
    Surrey
    British1306650001
    PHILLIPS, Julian Brian
    Oakwood
    15 Oxted Green, Milford
    GU8 5D Godalming
    Surrey
    Director
    Oakwood
    15 Oxted Green, Milford
    GU8 5D Godalming
    Surrey
    EnglandBritish122795570002
    PORTER, Simon Neil
    Europe House
    170 Windmill Road West
    TW16 7HB Sunbury On Thames
    Middlesex
    Director
    Europe House
    170 Windmill Road West
    TW16 7HB Sunbury On Thames
    Middlesex
    EnglandUnited Kingdom55262300006
    RAWLINGS, Timothy Paul
    11 Lulworth Road
    DA16 3LQ Welling
    Kent
    Director
    11 Lulworth Road
    DA16 3LQ Welling
    Kent
    British20665210002
    ROBINSON, Mark Laurence
    43 Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    Director
    43 Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    EnglandBritish43184090002
    SEYMOUR, Barry James
    9 Fort Street
    GU1 3TB Guildford
    Surrey
    Director
    9 Fort Street
    GU1 3TB Guildford
    Surrey
    EnglandBritish1306660001
    SMITH, John
    Allenwood
    161 London Road
    CM7 8PT Braintree
    Essex
    Director
    Allenwood
    161 London Road
    CM7 8PT Braintree
    Essex
    British66391760001
    STEWARD, Charles David
    17 Windrush Close
    Bramley
    GU5 0BB Guildford
    Surrey
    Director
    17 Windrush Close
    Bramley
    GU5 0BB Guildford
    Surrey
    United KingdomBritish103109350002
    TITLER, Alec
    11 Greenways
    Malt Hill
    TW20 9PA Egham
    Surrey
    Director
    11 Greenways
    Malt Hill
    TW20 9PA Egham
    Surrey
    EnglandBritish48506930001
    TITLER, Alec
    11 Greenways
    Malt Hill
    TW20 9PA Egham
    Surrey
    Director
    11 Greenways
    Malt Hill
    TW20 9PA Egham
    Surrey
    EnglandBritish48506930001

    Who are the persons with significant control of IMPACT MARCOM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    170 Windmill Road West
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    England
    Apr 06, 2016
    170 Windmill Road West
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02468436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IMPACT MARCOM LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Mar 28, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    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
    • Indigo Capital V Sarl
    Transactions
    • Dec 10, 2012Registration of a charge (MG01)
    • Mar 26, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 2010Registration of a charge (MG01)
    • Nov 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 08, 2008Registration of a charge (395)
    • Mar 12, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 24, 2007Registration of a charge (395)
    • Mar 06, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 18, 1991Registration of a charge
    • Mar 20, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 12, 1981Registration of a charge
    • Feb 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1980Registration of a charge

    Does IMPACT MARCOM LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2019Due to be dissolved on
    Aug 02, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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