IMPACT EXECUTIVES HOLDINGS LIMITED
Overview
Company Name | IMPACT EXECUTIVES HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03566935 |
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 IMPACT EXECUTIVES HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IMPACT EXECUTIVES HOLDINGS LIMITED located?
Registered Office Address | 3 Noble Street EC2V 7DE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMPACT EXECUTIVES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PATCHTRACE LIMITED | May 19, 1998 | May 19, 1998 |
What are the latest accounts for IMPACT EXECUTIVES HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for IMPACT EXECUTIVES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 110 Bishopsgate London EC2N 4AY to 3 Noble Street London EC2V 7DE on Jan 04, 2022 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
Confirmation statement made on May 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 28, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 17, 2020 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Albert George Hector Ellis as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Stuart Tilley as a secretary on Oct 19, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher Stuart Tilley as a director on Oct 19, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Garratt as a director on Oct 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Jonathan Garratt as a secretary on Oct 19, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Mark Wassall as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of IMPACT EXECUTIVES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TILLEY, Christopher Stuart | Secretary | Noble Street EC2V 7DE London 3 England | 265365190001 | |||||||
TILLEY, Christopher Stuart | Director | Noble Street EC2V 7DE London 3 England | United Kingdom | British | Director | 265334210001 | ||||
ASHCROFT, Jonathan Richard, Mr. | Secretary | Beechwood Cottage Hambleden RG9 6SD Henley On Thames Oxfordshire | British | 258414370001 | ||||||
DRABBLE, Maxine Frances | Secretary | 110 Croxted Road Dulwich SE21 8NR London | British | 37494410001 | ||||||
ELLIS, Albert George Hector | Secretary | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | British | Company Director | 49452080003 | |||||
GARRATT, Mark Jonathan | Secretary | Bishopsgate EC2N 4AY London 110 United Kingdom | 231362340001 | |||||||
JANMOHAMED, Noor-Ud-Din Ud Din | Secretary | 66 Beversbrook Road N19 4QH London | British | Solicitor | 209612210001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASHCROFT, Jonathan Richard, Mr. | Director | Beechwood Cottage Hambleden RG9 6SD Henley On Thames Oxfordshire | United Kingdom | British | Group Finance Director | 258414370001 | ||||
CRAWFORD, Thomas Francis Alexander | Director | 1 Durrell Road Fulham SW6 5LQ London | United Kingdom | British | Company Director | 3856480002 | ||||
ELLIS, Albert George Hector | Director | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | England | British | Company Director | 49452080003 | ||||
FOSTER, Peter George | Director | 19 Alwyne Villas Canonbury N1 2HG London | British | Solicitor | 1894790001 | |||||
FURNISS, Ian William | Director | Greensands Promrose Way Bramley GU5 0BZ Guildford Surrey | British | Company Director | 81663830001 | |||||
GARRATT, Mark Jonathan | Director | Bishopsgate EC2N 4AY London 110 United Kingdom | England | British | Director | 229682100001 | ||||
HAYES, Nicholas John Gardner | Director | 9 Clarendon Road W11 4JA London | British | Accountant | 19961310003 | |||||
HIGGINS, David Charles | Director | 40 Bradbourne Street Fulham SW6 3TE London | United Kingdom | British | Company Director | 33333910003 | ||||
HODGKINSON, Mark | Director | 8 Trefoil Road SW18 2EQ London | British | Solicitor | 58994050001 | |||||
JANMOHAMED, Noor-Ud-Din Ud Din | Director | 66 Beversbrook Road N19 4QH London | United Kingdom | British | Solicitor | 209612210001 | ||||
MOYNIHAN, Jonathan Patrick | Director | Chelsea Square SW3 6LH London 41 | England | British | Chairman | 56480650002 | ||||
MURRAY, John | Director | 19 Lamont Road SW10 0HR London | British | Business Manager | 71006300002 | |||||
WASSALL, Simon Mark | Director | Highview 18 Pebworth Drive CV35 7UD Hatton Park Warwickshire | England | British | Director | 108449780001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IMPACT EXECUTIVES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harvey Nash Group Limited | Apr 06, 2016 | Bishopsgate EC2N 4AY London 110 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IMPACT EXECUTIVES HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 16, 2002 Delivered On May 30, 2002 | 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
|
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