IMPRESSION TECHNOLOGIES LIMITED

IMPRESSION TECHNOLOGIES LIMITED

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

    Company NameIMPRESSION TECHNOLOGIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08013870
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IMPRESSION TECHNOLOGIES LIMITED?

    • Forging, pressing, stamping and roll-forming of metal; powder metallurgy (25500) / Manufacturing

    Where is IMPRESSION TECHNOLOGIES LIMITED located?

    Registered Office Address
    C/O FRP ADVISORY TRADING LIMITED
    4th Floor, Abbey House 32 Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPRESSION TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL INNOVATIONS ASSETCO LIMITEDMar 30, 2012Mar 30, 2012

    What are the latest accounts for IMPRESSION TECHNOLOGIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for IMPRESSION TECHNOLOGIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueYes

    What are the latest filings for IMPRESSION TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 12, 2025

    35 pagesLIQ03

    Registered office address changed from Unit E, Lyons Park 46 Sayer Drive Coventry CV5 9PF United Kingdom to 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on Jun 24, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 13, 2024

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 080138700001 in full

    1 pagesMR04

    Satisfaction of charge 080138700002 in full

    1 pagesMR04

    Registration of charge 080138700004, created on Oct 31, 2023

    27 pagesMR01

    Unaudited abridged accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    10 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms of agreement 01/11/2022
    RES13

    Cancellation of shares. Statement of capital on Nov 01, 2022

    • Capital: GBP 425.73935
    11 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Dec 23, 2022 with updates

    10 pagesCS01

    Sub-division of shares on Aug 02, 2022

    9 pagesSH02

    Unaudited abridged accounts made up to Dec 31, 2021

    13 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-division 02/08/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    75 pagesMA

    Appointment of Mr Alan Michael Peel as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Ian Tudor Jenks as a director on Feb 15, 2022

    1 pagesTM01

    Confirmation statement made on Dec 23, 2021 with updates

    5 pagesCS01

    Who are the officers of IMPRESSION TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIRVAN, Bruce Buchanan
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Secretary
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    242945180001
    LIN, Jianguo, Professor
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Director
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    United KingdomBritish172222520001
    PEEL, Alan Michael
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Director
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    United KingdomBritish214623210001
    VEVERS, Rawdon Quentin
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Director
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    EnglandBritish179503390001
    WATKINS, Jonathan Mark
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    Director
    32 Booth Street
    M2 4AB Manchester
    4th Floor, Abbey House
    EnglandBritish134436600002
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    Warwickshire
    Identification TypeUK Limited Company
    Registration Number08013870
    187432590001
    ADAM, George John Sebastian, Dr
    46 Sayer Drive
    CV5 9PF Coventry
    Unit E, Lyons Park
    United Kingdom
    Director
    46 Sayer Drive
    CV5 9PF Coventry
    Unit E, Lyons Park
    United Kingdom
    EnglandBritish135423790001
    BAHNS, Robert Harold, Investor Director
    Princes Gate
    Exhibition Road
    SW7 2PG London
    52
    Director
    Princes Gate
    Exhibition Road
    SW7 2PG London
    52
    EnglandEnglish172125950001
    BOWEN, Justin
    Princes Gate Exhibition Road
    SW7 2PG London
    52
    England
    Director
    Princes Gate Exhibition Road
    SW7 2PG London
    52
    England
    EnglandBritish167998420001
    FOSTER, Michael George
    Lyons Drive
    CV5 9DQ Coventry
    Unit E, Lyons Park
    England
    Director
    Lyons Drive
    CV5 9DQ Coventry
    Unit E, Lyons Park
    England
    United KingdomBritish44786890006
    GRAVES, Brian Clive
    Regus
    Central Boulevard, Blythe Valley Park
    B90 8AG Solihull
    Room 206
    United Kingdom
    Director
    Regus
    Central Boulevard, Blythe Valley Park
    B90 8AG Solihull
    Room 206
    United Kingdom
    United KingdomBritish142373400001
    JENKS, Ian Tudor
    46 Sayer Drive
    CV5 9PF Coventry
    Unit E, Lyons Park
    United Kingdom
    Director
    46 Sayer Drive
    CV5 9PF Coventry
    Unit E, Lyons Park
    United Kingdom
    EnglandBritish212485190001
    IP2IPO SERVICES LIMITED
    Walbrook
    EC4N 8AF London
    Walbrook Building
    England
    Director
    Walbrook
    EC4N 8AF London
    Walbrook Building
    England
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001

    Who are the persons with significant control of IMPRESSION TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercia (General Partner) Limited
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Dec 14, 2020
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number09705072
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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.
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Apr 06, 2016
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration NumberOc333709
    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 IMPRESSION TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 31, 2023
    Delivered On Nov 01, 2023
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mercia (General Partner) Limited as General Partner of Mercia Investment Plan LP
    Transactions
    • Nov 01, 2023Registration of a charge (MR01)
    A registered charge
    Created On Jan 29, 2020
    Delivered On Feb 03, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mercia (General Partner) Limited as General Partner of Mercia Investment Plan LP
    Transactions
    • Feb 03, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2019
    Delivered On Mar 20, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • IP2IPO Portfolio L.P. Acting by Its General Partner IP2IPO Portfolio (Gp) Limited
    Transactions
    • Mar 20, 2019Registration of a charge (MR01)
    • Dec 12, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On May 27, 2015
    Delivered On May 28, 2015
    Satisfied
    Brief description
    1. by way of legal mortgage all the freehold and leasehold property now vested in or charged to the company including any registered land. Definitions:. "Property" the whole and any part of the undertaking property and assets of the company charged by clause 1 of the charge. "Registered land" none.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Birmingham City Council
    Transactions
    • May 28, 2015Registration of a charge (MR01)
    • May 26, 2018Particulars of an instrument of alteration to a charge (MR07)
    • Dec 12, 2023Satisfaction of a charge (MR04)

    Does IMPRESSION TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Farr
    2nd Floor Abbey House 32 Booth Street
    M2 4AB Manchester
    practitioner
    2nd Floor Abbey House 32 Booth Street
    M2 4AB Manchester
    Martyn Rickels
    2nd Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    2nd Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    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