IMPEY SHOWERS LTD
Overview
| Company Name | IMPEY SHOWERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03742299 |
| 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 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 Address | No |
What were the previous names of IMPEY SHOWERS LTD?
| Company Name | From | Until |
|---|---|---|
| IMPEY UK LTD | Feb 16, 2004 | Feb 16, 2004 |
| CREATIVE HEALTHCARE LTD. | Mar 29, 1999 | Mar 29, 1999 |
What are the latest accounts for IMPEY SHOWERS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IMPEY SHOWERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of John Kenneth Blackburn as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Stephen Richard Huntly as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Robert Alan Jarvis as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 037422990010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 2 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Mark Richard Dain as a secretary on Aug 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Renee Teresa Barrett as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Renee Teresa Barrett as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of IMPEY SHOWERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAIN, Mark Richard | Secretary | Cad Rd TA19 9EA Ilton Conquest Business Park Somerset England | 218748320001 | |||||||
| DAIN, Mark Richard | Director | Cad Rd TA19 9EA Ilton Conquest Business Park Somerset England | England | English | 117343980001 | |||||
| HUNTLY, Stephen Richard | Director | Cad Rd TA19 9EA Ilton Conquest Business Park Somerset England | England | British | 277651870001 | |||||
| BARRETT, Renee Teresa | Secretary | Stanmore Industrial Estate WV15 5HP Bridgnorth Building 3 Shropshire | 161768270001 | |||||||
| GRAVE, Jacquelyn Eva | Secretary | Kentmere Snowden Cottage Lane TA20 1LN Chard Somerset | British | 63240160002 | ||||||
| JONES, Gary | Secretary | Bassnage Road B63 4HG Halesowen 70 West Midlands | British | 150912700001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BALL, Howard Ashley | Director | 23 Barrowfield Close Burton Bradstock DT6 4RH Bridport Dorset | United Kingdom | British | 107722530002 | |||||
| BARRETT, Renee Teresa | Director | Stanmore Industrial Estate WV15 5HP Bridgnorth Building 3 Shropshire | England | British | 80782310002 | |||||
| BEGGS, Rebecca Jane | Director | 18 The Beacon TA19 9AH Ilminster Beacon Orchard Somerset | United Kingdom | British | 79319110004 | |||||
| BLACKBURN, John Kenneth | Director | Cad Rd TA19 9EA Ilton Conquest Business Park Somerset England | England | British | 113390120001 | |||||
| DIMELOE, Peter William | Director | Stanmore Industrial Estate WV15 5HP Bridgnorth Building 3 Shropshire | United Kingdom | British | 36078950001 | |||||
| GENT, Stephen Alan | Director | Stanmore Industrial Estate WV15 5HP Bridgnorth Building 3 Shropshire | United Kingdom | British | 80476320002 | |||||
| GRAVE, Benjamin John | Director | Windsor Crescent TA20 2HG Chard 22 Somerset | England | British | 105591080004 | |||||
| GRAVE, Jacquelyn Eva | Director | Kentmere Snowden Cottage Lane TA20 1LN Chard Somerset | United Kingdom | British | 63240160002 | |||||
| GRAVE, Robert Charles | Director | Japonica Cottage 342 High Street BA22 9PJ Hardington Mandeville Somerset | United Kingdom | British | 69130170002 | |||||
| GRAVE, Robert Bruce | Director | Kentmere Snowdon Cottage Lane TA20 1LN Chard Somerset | United Kingdom | British | 63240150005 | |||||
| JARVIS, Robert Alan | Director | Cad Rd TA19 9EA Ilton Conquest Business Park Somerset England | England | British | 131619900001 | |||||
| MCCORMICK, Keith | Director | Stanmore Industrial Estate WV15 5HP Bridgnorth Building 3 Shropshire | United Kingdom | British | 89897960001 | |||||
| PILAAR, Niels Jan | Director | Stanmore Industrial Estate WV15 5HP Bridgnorth Building 3 Shropshire | Netherlands | Dutch | 150912500001 |
Who are the persons with significant control of IMPEY SHOWERS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cram Uk Holding Ltd | Apr 06, 2016 | Stanmore Industrial Estate WV15 5HP Bridgnorth 4a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IMPEY SHOWERS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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