IMPRESSION TECHNOLOGIES LIMITED
Overview
| Company Name | IMPRESSION TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08013870 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IMPRESSION TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPERIAL INNOVATIONS ASSETCO LIMITED | Mar 30, 2012 | Mar 30, 2012 |
What are the latest accounts for IMPRESSION TECHNOLOGIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for IMPRESSION TECHNOLOGIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 22, 2025 |
| Next Confirmation Statement Due | Jun 05, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2024 |
| Overdue | Yes |
What are the latest filings for IMPRESSION TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 12, 2025 | 35 pages | LIQ03 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||||||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Satisfaction of charge 080138700001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 080138700002 in full | 1 pages | MR04 | ||||||||||||||||||||||
Registration of charge 080138700004, created on Oct 31, 2023 | 27 pages | MR01 | ||||||||||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 22, 2023 with updates | 10 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 01, 2022
| 11 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
Confirmation statement made on Dec 23, 2022 with updates | 10 pages | CS01 | ||||||||||||||||||||||
Sub-division of shares on Aug 02, 2022 | 9 pages | SH02 | ||||||||||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 75 pages | MA | ||||||||||||||||||||||
Appointment of Mr Alan Michael Peel as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Ian Tudor Jenks as a director on Feb 15, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Dec 23, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Who are the officers of IMPRESSION TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GIRVAN, Bruce Buchanan | Secretary | 32 Booth Street M2 4AB Manchester 4th Floor, Abbey House | 242945180001 | |||||||||||
| LIN, Jianguo, Professor | Director | 32 Booth Street M2 4AB Manchester 4th Floor, Abbey House | United Kingdom | British | 172222520001 | |||||||||
| PEEL, Alan Michael | Director | 32 Booth Street M2 4AB Manchester 4th Floor, Abbey House | United Kingdom | British | 214623210001 | |||||||||
| VEVERS, Rawdon Quentin | Director | 32 Booth Street M2 4AB Manchester 4th Floor, Abbey House | England | British | 179503390001 | |||||||||
| WATKINS, Jonathan Mark | Director | 32 Booth Street M2 4AB Manchester 4th Floor, Abbey House | England | British | 134436600002 | |||||||||
| MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley-In-Arden Forward House Warwickshire |
| 187432590001 | ||||||||||
| ADAM, George John Sebastian, Dr | Director | 46 Sayer Drive CV5 9PF Coventry Unit E, Lyons Park United Kingdom | England | British | 135423790001 | |||||||||
| BAHNS, Robert Harold, Investor Director | Director | Princes Gate Exhibition Road SW7 2PG London 52 | England | English | 172125950001 | |||||||||
| BOWEN, Justin | Director | Princes Gate Exhibition Road SW7 2PG London 52 England | England | British | 167998420001 | |||||||||
| FOSTER, Michael George | Director | Lyons Drive CV5 9DQ Coventry Unit E, Lyons Park England | United Kingdom | British | 44786890006 | |||||||||
| GRAVES, Brian Clive | Director | Regus Central Boulevard, Blythe Valley Park B90 8AG Solihull Room 206 United Kingdom | United Kingdom | British | 142373400001 | |||||||||
| JENKS, Ian Tudor | Director | 46 Sayer Drive CV5 9PF Coventry Unit E, Lyons Park United Kingdom | England | British | 212485190001 | |||||||||
| IP2IPO SERVICES LIMITED | Director | Walbrook EC4N 8AF London Walbrook Building England |
| 122951520001 |
Who are the persons with significant control of IMPRESSION TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mercia (General Partner) Limited | Dec 14, 2020 | 17 High Street B95 5AA Henley-In-Arden Forward House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Touchstone Innovations Businesses Llp | Apr 06, 2016 | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IMPRESSION TECHNOLOGIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does IMPRESSION TECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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