IMPKEMIX (B3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameIMPKEMIX (B3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01667309
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IMPKEMIX (B3) LIMITED?

    • (7499) /

    Where is IMPKEMIX (B3) LIMITED located?

    Registered Office Address
    26th Floor Portland House
    Bressenden Place
    SW1E 5BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPKEMIX (B3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KATALCO LIMITEDSep 27, 1982Sep 27, 1982

    What are the latest accounts for IMPKEMIX (B3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for IMPKEMIX (B3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Ordinary Resolution :- " Books, Records,etc"
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 22, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2010

    Statement of capital on Jun 09, 2010

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Appointment of David Allan Turner as a director

    2 pagesAP01

    Termination of appointment of Penelope Cheatle as a director

    1 pagesTM01

    Director's details changed for Penelope Anne Cheatle on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of IMPKEMIX (B3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O.H. SECRETARIAT LIMITED
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Secretary
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    129226660002
    TURNER, David Allan, Mr.
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    United KingdomBritish147932780001
    O.H. DIRECTOR LIMITED
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    130092470002
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Secretary
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    British34645590005
    CLARK, Lynda
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    Secretary
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    British18943600004
    HORLOCK, Elizabeth Ann
    1 Barringer Court
    London Street, Godmanchester
    PE29 2HU Huntingdon
    Cambs
    Secretary
    1 Barringer Court
    London Street, Godmanchester
    PE29 2HU Huntingdon
    Cambs
    British110831950002
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Secretary
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    British79545730002
    TURNER, George St John
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    Secretary
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    British88865090002
    WHITESIDE, Sonia Jane
    139 Amhurst Road
    E8 2AW London
    Secretary
    139 Amhurst Road
    E8 2AW London
    British71755560003
    WINCHESTER, Emma
    The Coach House
    173a Merton Road
    SW19 1EE London
    Secretary
    The Coach House
    173a Merton Road
    SW19 1EE London
    British95340090006
    ATTRILL, Geoffrey George
    Ellwood
    Cross Tree Lane
    CH5 3PY Hawarden
    Deeside
    Director
    Ellwood
    Cross Tree Lane
    CH5 3PY Hawarden
    Deeside
    British8545780001
    CHEATLE, Penelope Anne
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    Director
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    British34645590005
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Director
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    British34645590005
    CLARK, Lynda
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    Director
    2 Melton Road
    WA7 4AH Runcorn
    Cheshire
    British18943600004
    DEVIN, Mark
    2 The Green
    CM23 3ER Bishops Stortford
    Hertfordshire
    Director
    2 The Green
    CM23 3ER Bishops Stortford
    Hertfordshire
    British13369860004
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Director
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    British8545790005
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Director
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    British54009620001
    HORLOCK, Elizabeth Ann
    1 Barringer Court
    London Street, Godmanchester
    PE29 2HU Huntingdon
    Cambs
    Director
    1 Barringer Court
    London Street, Godmanchester
    PE29 2HU Huntingdon
    Cambs
    British110831950002
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Director
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    British79545730002
    TURNER, George St John
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    Director
    The Manse
    Main Street
    PE28 0QR Bythorn
    Cambridgeshire
    British88865090002
    WHITESIDE, Sonia Jane
    139 Amhurst Road
    E8 2AW London
    Director
    139 Amhurst Road
    E8 2AW London
    British71755560003
    WINCHESTER, Emma
    The Coach House
    173a Merton Road
    SW19 1EE London
    Director
    The Coach House
    173a Merton Road
    SW19 1EE London
    British95340090006

    Does IMPKEMIX (B3) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2011Dissolved on
    Oct 22, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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