IMPACT PRODUCTS (EUROPE) LIMITED

IMPACT PRODUCTS (EUROPE) LIMITED

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

    Company NameIMPACT PRODUCTS (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05610572
    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 IMPACT PRODUCTS (EUROPE) LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IMPACT PRODUCTS (EUROPE) LIMITED located?

    Registered Office Address
    6th Floor Bank House
    B2 5AL Cherry Street
    Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMPACT PRODUCTS (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for IMPACT PRODUCTS (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 26, 2022

    22 pagesLIQ03

    Termination of appointment of Jeremy Alexander Kennedy as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Grant Mark Lester as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Jeremy Alexander Kennedy as a secretary on Jun 30, 2021

    1 pagesTM02

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 26, 2021

    20 pagesLIQ03

    Registered office address changed from Unit 5, Redbourne Park, Liliput Road, Brackmills Industrial Estate Northampton NN4 7DT to 6th Floor Bank House Cherry Street Birmingham B2 5AL on Feb 04, 2020

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 27, 2020

    LRESEX

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    11 pagesAA

    Confirmation statement made on Nov 02, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Alexander Kennedy as a secretary on Jul 06, 2018

    2 pagesAP03

    Termination of appointment of John Grosvenor Osborne as a secretary on Jul 06, 2018

    1 pagesTM02

    Confirmation statement made on Nov 02, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    11 pagesAA

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 02, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 10,000
    SH01

    Registered office address changed from Unit 1-2 Redbourne Park, Liliput Road Brackmills Industrial Estate Northampton NN4 7DT to Unit 5, Redbourne Park, Liliput Road, Brackmills Industrial Estate Northampton NN4 7DT on Nov 12, 2015

    1 pagesAD01

    Who are the officers of IMPACT PRODUCTS (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Jeremy Alexander
    Bank House
    B2 5AL Cherry Street
    6th Floor
    Birmingham
    Secretary
    Bank House
    B2 5AL Cherry Street
    6th Floor
    Birmingham
    248219150001
    KENNEDY, Jeremy Alexander
    40 Augusta Avenue
    Collingtree Park
    NN4 0XP Northampton
    Northamptonshire
    Secretary
    40 Augusta Avenue
    Collingtree Park
    NN4 0XP Northampton
    Northamptonshire
    British23541340002
    OSBORNE, John Grosvenor
    Liliput Road,
    Brackmills Industrial Estate
    NN4 7DT Northampton
    Unit 5, Redbourne Park,
    United Kingdom
    Secretary
    Liliput Road,
    Brackmills Industrial Estate
    NN4 7DT Northampton
    Unit 5, Redbourne Park,
    United Kingdom
    British22136360001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    KENNEDY, Jeremy Alexander
    Bank House
    B2 5AL Cherry Street
    6th Floor
    Birmingham
    Director
    Bank House
    B2 5AL Cherry Street
    6th Floor
    Birmingham
    EnglandBritish23541340002
    LESTER, Grant Mark
    Bank House
    B2 5AL Cherry Street
    6th Floor
    Birmingham
    Director
    Bank House
    B2 5AL Cherry Street
    6th Floor
    Birmingham
    EnglandBritish146504660002
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of IMPACT PRODUCTS (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Grant Mark Lester
    Bank House
    B2 5AL Cherry Street
    6th Floor
    Birmingham
    Apr 06, 2016
    Bank House
    B2 5AL Cherry Street
    6th Floor
    Birmingham
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jeremy Alexander Kennedy
    Bank House
    B2 5AL Cherry Street
    6th Floor
    Birmingham
    Apr 06, 2016
    Bank House
    B2 5AL Cherry Street
    6th Floor
    Birmingham
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does IMPACT PRODUCTS (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Feb 20, 2012
    Delivered On Feb 22, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 22, 2012Registration of a charge (MG01)
    Fixed charge on non-vesting debts and floating charge
    Created On Feb 02, 2012
    Delivered On Feb 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Feb 04, 2012Registration of a charge (MG01)
    Debenture
    Created On Dec 30, 2011
    Delivered On Dec 31, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 31, 2011Registration of a charge (MG01)
    Debenture
    Created On Feb 03, 2011
    Delivered On Feb 05, 2011
    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, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 2011Registration of a charge (MG01)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 21, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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 24, 2007Registration of a charge (395)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does IMPACT PRODUCTS (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2020Commencement of winding up
    Mar 16, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard David Tonks
    6th Floor Bank House 8 Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House 8 Cherry Street
    B2 5AL Birmingham
    Margaret Carter
    6th Floor Bank House 8 Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House 8 Cherry Street
    B2 5AL Birmingham
    Duncan Kenric Swift
    Secure House Lulworth Close
    Chandler'S Ford
    SO53 3TL Eastleigh
    Southampton
    practitioner
    Secure House Lulworth Close
    Chandler'S Ford
    SO53 3TL Eastleigh
    Southampton

    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