IMPACT EXECUTIVES LIMITED

IMPACT EXECUTIVES LIMITED

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

    Company NameIMPACT EXECUTIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03799777
    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 IMPACT EXECUTIVES LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is IMPACT EXECUTIVES LIMITED located?

    Registered Office Address
    110 Bishopsgate
    EC2N 4AY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMPACT EXECUTIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for IMPACT EXECUTIVES LIMITED?

    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)

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off approved 11/06/2021
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director authorised to request company be removed from register 11/06/2021
    RES13

    Application to strike the company off the register

    3 pagesDS01
    AA6HVZF7

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01
    X9A4YTDK

    Notification of Impact Executives Holdings Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02
    X96LHFQN

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01
    X8Y7PK83

    Termination of appointment of Albert George Hector Ellis as a director on Jan 17, 2020

    1 pagesTM01
    X8Y7PDZK

    Appointment of Mr Christopher Stuart Tilley as a secretary on Oct 19, 2019

    2 pagesAP03
    X8KEHIEA

    Appointment of Mr Christopher Stuart Tilley as a director on Oct 19, 2019

    2 pagesAP01
    X8KEHHW1

    Termination of appointment of Mark Jonathan Garratt as a director on Oct 19, 2019

    1 pagesTM01
    X8KEHG95

    Termination of appointment of Mark Jonathan Garratt as a secretary on Oct 19, 2019

    1 pagesTM02
    X8KEHGAP

    Termination of appointment of Simon Mark Wassall as a director on Nov 30, 2019

    1 pagesTM01
    X8KGVCUG

    Satisfaction of charge 1 in full

    4 pagesMR04
    A8495Q34

    Satisfaction of charge 3 in full

    4 pagesMR04
    A8495N69

    Satisfaction of charge 2 in full

    4 pagesMR04
    A7ZA9REZ

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 15, 2018 with updates

    5 pagesCS01
    X785INO8

    Satisfaction of charge 4 in full

    1 pagesMR04
    X6YSNPLN

    Who are the officers of IMPACT EXECUTIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILLEY, Christopher Stuart
    Bishopsgate
    EC2N 4AY London
    110
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    265361960001
    TILLEY, Christopher Stuart
    Bishopsgate
    EC2N 4AY London
    110
    Director
    Bishopsgate
    EC2N 4AY London
    110
    EnglandBritishDirector265334210001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Secretary
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    British258414370001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Secretary
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    BritishCompany Director49452080003
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    231362330001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Director
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    United KingdomBritishGroup Finance Director258414370001
    CRAWFORD, Thomas Francis Alexander
    1 Durrell Road
    Fulham
    SW6 5LQ London
    Director
    1 Durrell Road
    Fulham
    SW6 5LQ London
    United KingdomBritishCompany Director3856480002
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Director
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    EnglandBritishCompany Director49452080003
    FURNISS, Ian William
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    Director
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    BritishCompany Director81663830001
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    EnglandBritishDirector229682100001
    HAYES, Nicholas John Gardner
    9 Clarendon Road
    W11 4JA London
    Director
    9 Clarendon Road
    W11 4JA London
    BritishAccountant19961310003
    HIGGINS, David Charles
    40 Bradbourne Street
    Fulham
    SW6 3TE London
    Director
    40 Bradbourne Street
    Fulham
    SW6 3TE London
    United KingdomBritishCompany Director33333910003
    WASSALL, Simon Mark
    Highview
    18 Pebworth Drive
    CV35 7UD Hatton Park
    Warwickshire
    Director
    Highview
    18 Pebworth Drive
    CV35 7UD Hatton Park
    Warwickshire
    EnglandBritishDirector108449780001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IMPACT EXECUTIVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impact Executives Holdings Ltd
    Bishopsgate
    EC2N 4AY London
    110 Bishopsgate
    England
    Apr 06, 2016
    Bishopsgate
    EC2N 4AY London
    110 Bishopsgate
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House - England And Wales
    Registration Number03566935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IMPACT EXECUTIVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 12, 2013
    Delivered On Feb 21, 2013
    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, plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 21, 2013Registration of a charge (MG01)
    • Jan 31, 2018Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On May 03, 2005
    Delivered On May 17, 2005
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • May 17, 2005Registration of a charge (395)
    • Apr 27, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Feb 14, 2019Satisfaction of a charge (MR04)
    Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
    Created On Nov 14, 2001
    Delivered On Nov 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the agreement (as defined in the charge) for the purchase of debts (as defined in the agreement) or otherwise
    Short particulars
    By way of fixed equitable charge over any debt with its related rights purchased by the security holder pursuant to the agreement which fails to vest absolutely and effectively in the security holder for any reason and any proceeds thereof; all indebtedness now or at any time owing or becoming due to the company on any account whatsoever with related rights thereto other than the purchased debts and floating charge over all monies which the company may receive in respect of other debts.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 27, 2001Registration of a charge (395)
    • Apr 27, 2019Satisfaction of a charge (MR04)

    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