IMPEY SHOWERS LTD

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

    Company NameIMPEY SHOWERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03742299
    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 IMPEY SHOWERS LTD?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is IMPEY SHOWERS LTD located?

    Registered Office Address
    Conquest Business Park
    Cad Rd
    TA19 9EA Ilton
    Somerset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPEY SHOWERS LTD?

    Previous Company Names
    Company NameFromUntil
    IMPEY UK LTDFeb 16, 2004Feb 16, 2004
    CREATIVE HEALTHCARE LTD.Mar 29, 1999Mar 29, 1999

    What are the latest accounts for IMPEY SHOWERS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IMPEY SHOWERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of John Kenneth Blackburn as a director on Dec 01, 2020

    1 pagesTM01

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Stephen Richard Huntly as a director on Dec 01, 2020

    2 pagesAP01

    Confirmation statement made on Mar 29, 2020 with updates

    4 pagesCS01

    Termination of appointment of Robert Alan Jarvis as a director on Dec 18, 2019

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Building 3 Stanmore Industrial Estate Bridgnorth Shropshire WV15 5HP to Conquest Business Park Cad Rd Ilton Somerset TA19 9EA on Nov 01, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 037422990010 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Register inspection address has been changed from Conquest House Conquest Business Park Cad Road Ilton, Ilminster Somerset TA19 9EA England to 4a Stanmore Industrial Estate Bridgnorth WV15 5HP

    1 pagesAD02

    Confirmation statement made on Mar 29, 2017 with updates

    5 pagesCS01

    Appointment of Mr Mark Richard Dain as a secretary on Aug 31, 2016

    2 pagesAP03

    Termination of appointment of Renee Teresa Barrett as a director on Aug 31, 2016

    1 pagesTM01

    Termination of appointment of Renee Teresa Barrett as a secretary on Aug 31, 2016

    1 pagesTM02

    Who are the officers of IMPEY SHOWERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAIN, Mark Richard
    Cad Rd
    TA19 9EA Ilton
    Conquest Business Park
    Somerset
    England
    Secretary
    Cad Rd
    TA19 9EA Ilton
    Conquest Business Park
    Somerset
    England
    218748320001
    DAIN, Mark Richard
    Cad Rd
    TA19 9EA Ilton
    Conquest Business Park
    Somerset
    England
    Director
    Cad Rd
    TA19 9EA Ilton
    Conquest Business Park
    Somerset
    England
    EnglandEnglish117343980001
    HUNTLY, Stephen Richard
    Cad Rd
    TA19 9EA Ilton
    Conquest Business Park
    Somerset
    England
    Director
    Cad Rd
    TA19 9EA Ilton
    Conquest Business Park
    Somerset
    England
    EnglandBritish277651870001
    BARRETT, Renee Teresa
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    Secretary
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    161768270001
    GRAVE, Jacquelyn Eva
    Kentmere
    Snowden Cottage Lane
    TA20 1LN Chard
    Somerset
    Secretary
    Kentmere
    Snowden Cottage Lane
    TA20 1LN Chard
    Somerset
    British63240160002
    JONES, Gary
    Bassnage Road
    B63 4HG Halesowen
    70
    West Midlands
    Secretary
    Bassnage Road
    B63 4HG Halesowen
    70
    West Midlands
    British150912700001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BALL, Howard Ashley
    23 Barrowfield Close
    Burton Bradstock
    DT6 4RH Bridport
    Dorset
    Director
    23 Barrowfield Close
    Burton Bradstock
    DT6 4RH Bridport
    Dorset
    United KingdomBritish107722530002
    BARRETT, Renee Teresa
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    Director
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    EnglandBritish80782310002
    BEGGS, Rebecca Jane
    18 The Beacon
    TA19 9AH Ilminster
    Beacon Orchard
    Somerset
    Director
    18 The Beacon
    TA19 9AH Ilminster
    Beacon Orchard
    Somerset
    United KingdomBritish79319110004
    BLACKBURN, John Kenneth
    Cad Rd
    TA19 9EA Ilton
    Conquest Business Park
    Somerset
    England
    Director
    Cad Rd
    TA19 9EA Ilton
    Conquest Business Park
    Somerset
    England
    EnglandBritish113390120001
    DIMELOE, Peter William
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    Director
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    United KingdomBritish36078950001
    GENT, Stephen Alan
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    Director
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    United KingdomBritish80476320002
    GRAVE, Benjamin John
    Windsor Crescent
    TA20 2HG Chard
    22
    Somerset
    Director
    Windsor Crescent
    TA20 2HG Chard
    22
    Somerset
    EnglandBritish105591080004
    GRAVE, Jacquelyn Eva
    Kentmere
    Snowden Cottage Lane
    TA20 1LN Chard
    Somerset
    Director
    Kentmere
    Snowden Cottage Lane
    TA20 1LN Chard
    Somerset
    United KingdomBritish63240160002
    GRAVE, Robert Charles
    Japonica Cottage
    342 High Street
    BA22 9PJ Hardington Mandeville
    Somerset
    Director
    Japonica Cottage
    342 High Street
    BA22 9PJ Hardington Mandeville
    Somerset
    United KingdomBritish69130170002
    GRAVE, Robert Bruce
    Kentmere
    Snowdon Cottage Lane
    TA20 1LN Chard
    Somerset
    Director
    Kentmere
    Snowdon Cottage Lane
    TA20 1LN Chard
    Somerset
    United KingdomBritish63240150005
    JARVIS, Robert Alan
    Cad Rd
    TA19 9EA Ilton
    Conquest Business Park
    Somerset
    England
    Director
    Cad Rd
    TA19 9EA Ilton
    Conquest Business Park
    Somerset
    England
    EnglandBritish131619900001
    MCCORMICK, Keith
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    Director
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    United KingdomBritish89897960001
    PILAAR, Niels Jan
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    Director
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    Building 3
    Shropshire
    NetherlandsDutch150912500001

    Who are the persons with significant control of IMPEY SHOWERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cram Uk Holding Ltd
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    4a
    England
    Apr 06, 2016
    Stanmore Industrial Estate
    WV15 5HP Bridgnorth
    4a
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredLondon
    Registration Number07214057
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IMPEY SHOWERS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2014
    Delivered On Jan 02, 2015
    Satisfied
    Brief description
    Nine trademarks being UK00002236308, UK00002272075, UK00002471001, UK00002472030, UK00002473084, UK00002520800, UK00002601191, UK00002628724, UK00002638446.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Jan 02, 2015Registration of a charge (MR01)
    • Jan 04, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 20, 2013
    Delivered On Apr 05, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any of the other borrowers to the banks (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all the debts, any deposits, margins, commissions or other rights, all loan capital, indebtedness or liabilities, the contracts and by way of floating charge all the stock-in-trade see image for full details.
    Persons Entitled
    • Ing Bank N.V. and Abn Amro Bank N.V.
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Mar 30, 2010
    Delivered On Apr 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £62,000 credited to account designation number 23542551 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 2010Registration of a charge (MG01)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 05, 2006
    Delivered On Dec 07, 2006
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 07, 2006Registration of a charge (395)
    • Sep 15, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Dec 01, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2006
    Delivered On Sep 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Commercial unit conquest business park cad road ilton ilminster somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 2006Registration of a charge (395)
    • Apr 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 25, 2006
    Delivered On Sep 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Development land at conquest business park cad road ilton ilminster somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 2006Registration of a charge (395)
    • Apr 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 25, 2006
    Delivered On Sep 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Conquest house conquest business park cad road ilton ilminster somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 2006Registration of a charge (395)
    • Apr 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 23, 2006
    Delivered On Jul 04, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    • Apr 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 12, 2004
    Delivered On Aug 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 4 spinnaker quay lawrence road plymouth city of plymouth t/no DN481911.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 2004Registration of a charge (395)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 07, 2003
    Delivered On Oct 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The construction equipment centre and plot 4 conquest business park ilton ilminster somerset t/no WS24171.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 2003Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)

    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