IMPALA PARTNERSHIP LIMITED

IMPALA PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIMPALA PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04804985
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IMPALA PARTNERSHIP LIMITED?

    • (7415) /

    Where is IMPALA PARTNERSHIP LIMITED located?

    Registered Office Address
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMPALA PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What is the status of the latest annual return for IMPALA PARTNERSHIP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IMPALA PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 28, 2014

    15 pages2.24B

    Notice of move from Administration to Dissolution

    15 pages2.35B

    Administrator's progress report to Feb 19, 2014

    12 pages2.24B

    Notice of vacation of office by administrator

    13 pages2.39B

    Administrator's progress report to Aug 19, 2013

    10 pages2.24B

    Administrator's progress report to Jul 31, 2013

    12 pages2.24B

    Registered office address changed from * 7 More London Riverside London SE1 2RT* on Jun 27, 2013

    2 pagesAD01

    Administrator's progress report to Jan 31, 2013

    11 pages2.24B

    Administrator's progress report to Jul 31, 2012

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 31, 2012

    11 pages2.24B

    Administrator's progress report to Jul 31, 2011

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from * 12 Plumtree Court London EC4A 4HT* on May 19, 2011

    2 pagesAD01

    Administrator's progress report to Mar 31, 2011

    11 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    21 pages2.17B

    Registered office address changed from * Caspian House, the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS* on Dec 15, 2010

    2 pagesAD01

    Statement of administrator's proposal

    21 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jun 07, 2010 with full list of shareholders

    31 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2010

    Statement of capital on Jul 05, 2010

    • Capital: GBP 7,268,253.2
    SH01

    Group of companies' accounts made up to Jun 30, 2009

    26 pagesAA

    Statement of capital following an allotment of shares on Oct 13, 2009

    • Capital: GBP 7,268,253.2
    30 pagesSH01

    Who are the officers of IMPALA PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STORER, James Martin
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    Secretary
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    British44370760001
    CLEAVER, Philip Arthur
    Riverside Road
    Laverstock
    SP1 1QG Salisbury
    Kerrycroy
    Wiltshire
    Director
    Riverside Road
    Laverstock
    SP1 1QG Salisbury
    Kerrycroy
    Wiltshire
    UkBritish123119010001
    LIDGATE, Robert Stephen
    Little Orchard House
    Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    Director
    Little Orchard House
    Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    United KingdomBritish38908020001
    STORER, James Martin
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    Director
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    EnglandBritish44370760001
    TAYLOR, Peter Thornby, Mr.
    Chartwell House 4 Harrison Court
    Bugbrooke
    NN7 3ET Northampton
    Director
    Chartwell House 4 Harrison Court
    Bugbrooke
    NN7 3ET Northampton
    EnglandBritish84870720002
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    DEMPSTER, William Robert
    Broadfold House
    Bolam
    NE61 3UA Morpeth
    Northumberland
    Director
    Broadfold House
    Bolam
    NE61 3UA Morpeth
    Northumberland
    British68657860001
    LEVETT, Timothy Roland
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    Director
    8 Tankerville Terrace
    Jesmond
    NE2 3AH Newcastle Upon Tyne
    United KingdomBritish2586350004
    LUNN, Lionel Mark
    67 Kensington Way
    WD6 1LH Borehamwood
    Hertfordshire
    Director
    67 Kensington Way
    WD6 1LH Borehamwood
    Hertfordshire
    British85949600001
    MILLER, Stuart Whitehill
    The Grangeway
    N21 2HA Grange Park
    12
    London
    United Kingdom
    Director
    The Grangeway
    N21 2HA Grange Park
    12
    London
    United Kingdom
    United KingdomBritish139774550001

    Does IMPALA PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 24, 2003
    Delivered On Oct 07, 2003
    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.
    Persons Entitled
    • Northern Venture Managers Limited (As Security Trustee for the Holders of the Loan Stock Fromtime to Time (the Stockholders)
    Transactions
    • Oct 07, 2003Registration of a charge (395)
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman life policies
    Created On Sep 24, 2003
    Delivered On Oct 03, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies being allied dunbar assurance PLC, policy no:1149-42L-dhs, peter taylor, £300,000, 5 years, 1 october 2003, for further details of the policies charged please refer to the form 395, all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions provisions and declarations) and the assignors whole right title and interest present and future in the policies. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    Debenture
    Created On Sep 24, 2003
    Delivered On Oct 03, 2003
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2003Registration of a charge (395)

    Does IMPALA PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2010Administration started
    Mar 28, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward Mark Shires
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Zelf Hussain
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham

    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