Dissolved 2017-02-24
Company Information for BUSINESS IMPACT UK LIMITED
GOSFORTH, NEWCASTLE UPON TYNE, NE3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-24 |
Company Name | ||
---|---|---|
BUSINESS IMPACT UK LIMITED | ||
Legal Registered Office | ||
GOSFORTH NEWCASTLE UPON TYNE | ||
Previous Names | ||
|
Company Number | 06472253 | |
---|---|---|
Date formed | 2008-01-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-02-24 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIMBERLEY CHRISTINA SCOTT |
||
MICHAEL ALBERT LONG |
||
BRYAN KAYE SANDERSON |
||
KIMBERLEY CHRISTINA SCOTT |
||
ROLAND HILLARY TATE |
||
MARK ELLIOTT VENNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALASTAIR STEEL |
Director | ||
MARTIN WRAY |
Director | ||
ROBERT DRYDEN MORTON |
Company Secretary | ||
ROBERT DRYDEN MORTON |
Director | ||
SUSAN PICKERING |
Director | ||
JEFFREY THOMPSON |
Director | ||
DAVID ARMORY |
Director | ||
WB COMPANY SECRETARIES LIMITED |
Company Secretary | ||
JOHN DAVID SMITH |
Director | ||
WB COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCING HOMES LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active - Proposal to Strike off | |
DIABETES CARE TECHNOLOGY LTD | Director | 2013-05-17 | CURRENT | 2012-06-28 | Active | |
CHANNON CONTRACTS LIMITED | Director | 2007-09-06 | CURRENT | 2007-09-05 | Liquidation | |
EXPERTISE PROPERTIES LIMITED | Director | 1991-12-24 | CURRENT | 1990-12-24 | Active | |
ONE WORLD ENTERTAINMENT LIMITED | Director | 2016-06-15 | CURRENT | 2016-01-06 | Active | |
DIABETES CARE TECHNOLOGY LTD | Director | 2015-12-01 | CURRENT | 2012-06-28 | Active | |
SAMLING INSTITUTE FOR YOUNG ARTISTS | Director | 2009-07-16 | CURRENT | 2005-09-28 | Active | |
OXFORD POLICY INSTITUTE | Director | 2009-04-23 | CURRENT | 1994-09-14 | Dissolved 2014-01-28 | |
THE FLORENCE NIGHTINGALE FOUNDATION | Director | 2008-02-13 | CURRENT | 1953-04-14 | Active | |
HOME RENAISSANCE FOUNDATION | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active | |
GIRL THURSDAY LIMITED | Director | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2014-09-30 | |
DIABETES CARE TECHNOLOGY LTD | Director | 2015-12-01 | CURRENT | 2012-06-28 | Active | |
CONTROLLED BLASTING SOLUTIONS LIMITED | Director | 2013-01-09 | CURRENT | 2012-10-25 | Liquidation | |
TIGER CORPORATE FINANCE LIMITED | Director | 2005-03-08 | CURRENT | 2004-02-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM ENDURANCE HOUSE COLMET COURT, SEVENTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0EF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 368830.36 | |
AR01 | 14/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WRAY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | CURREXT FROM 31/07/2014 TO 31/01/2015 | |
AP01 | DIRECTOR APPOINTED MRS KIMBERLEY CHRISTINA SCOTT | |
RES01 | ADOPT ARTICLES 29/08/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/08/13 STATEMENT OF CAPITAL GBP 368830.36 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 368830.36 | |
AR01 | 14/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 | |
AP03 | SECRETARY APPOINTED MRS KIMBERLEY CHRISTINA SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MORTON | |
AP01 | DIRECTOR APPOINTED MR MARK ELLIOTT VENNING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AR01 | 14/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ALASTAIR STEEL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AP01 | DIRECTOR APPOINTED MR MARTIN WRAY | |
AR01 | 14/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMPSON | |
AR01 | 14/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 14/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM ENDURANCE HOUSE SEVENTH AVENUE TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 OEF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PICKERING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT LONG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HILLARY TATE / 01/10/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
288a | DIRECTOR APPOINTED MRS SUSAN PICKERING | |
225 | CURREXT FROM 31/05/2009 TO 31/07/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
225 | CURRSHO FROM 31/01/2009 TO 31/05/2008 | |
123 | NC INC ALREADY ADJUSTED 01/04/09 | |
RES13 | SUBSCRIPTION 01/04/2009 | |
RES04 | GBP NC 350000/500000 01/04/2009 | |
88(2) | AD 01/04/09 GBP SI 18421@1=18421 GBP IC 350000/368421 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ARMORY | |
288b | APPOINTMENT TERMINATE, SECRETARY WB COMPANY SECRETARIES LIMITED LOGGED FORM | |
288a | DIRECTOR APPOINTED DAVID ARMORY | |
288a | DIRECTOR APPOINTED BRYAN SANDERSON | |
288a | DIRECTOR APPOINTED JEFFREY THOMPSON | |
288a | DIRECTOR APPOINTED ROBERT DRYDEN MORTON | |
288a | SECRETARY APPOINTED ROBERT RYDEN MORTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SMITH | |
CERTNM | COMPANY NAME CHANGED WB NEWCO 22 LIMITED CERTIFICATE ISSUED ON 06/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ | |
123 | NC INC ALREADY ADJUSTED 26/06/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 1000/350000 26/06/2008 | |
88(2) | AD 26/06/08 GBP SI 349999@1=349999 GBP IC 1/350000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MICHAEL ALBERT LONG | |
288a | DIRECTOR APPOINTED JOHN DAVID SMITH | |
288a | DIRECTOR APPOINTED ROLAND HILLARY TATE | |
288b | APPOINTMENT TERMINATED SECRETARY WB COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WB COMPANY DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-26 |
Notices to Creditors | 2015-04-08 |
Appointment of Liquidators | 2015-04-08 |
Resolutions for Winding-up | 2015-04-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS IMPACT UK LIMITED
BUSINESS IMPACT UK LIMITED owns 5 domain names.
reacollege.co.uk renewableenergyacademycollege.co.uk renewableenergycollege.co.uk businessimpactuk.co.uk businessimpact.co.uk
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as BUSINESS IMPACT UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BUSINESS IMPACT UK LIMITED | Event Date | 2016-09-21 |
We hereby give notice that Final Meeting of Members will be held pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 14 November 2016 at 10.45am for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Forms of proxy must be lodged at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS no later than 12 noon on the business day before the meeting. Date of Appointment: 27 March 2015 Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and Andrew David Haslam, (IP No. 9551) both of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Further details contact: Gordon Smythe Goldie and Andrew David Haslam, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BUSINESS IMPACT UK LIMITED | Event Date | 2015-03-31 |
Notice is hereby given that the Creditors of the above named Company, are required, on or before 27 May 2015 to send in their names and addresses with particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the undersigned Gordon Smythe Goldie and Matthew James Higgins of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS, the Joint Liquidators of the said company, and if so required in writing by the said Joint Liquidators, or by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of appointment: 27 March 2015. Office Holder details: Gordon Smythe Goldie and Matthew James Higgins (IP Nos. 5799 and 13570)) of Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. For further details contact: Gordon Smythe Goldie or Matthew James Higgins, Tel:0191 285 0321, Email: recovery@taitwalker.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BUSINESS IMPACT UK LIMITED | Event Date | 2015-03-27 |
Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact: Gordon Smythe Goldie or Matthew James Higgins, Tel:0191 285 0321, Email: recovery@taitwalker.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUSINESS IMPACT UK LIMITED | Event Date | 2015-03-27 |
At a General Meeting of the above-named Company, duly convened, and held at Durham County Cricket Club, Riverside, Chester-le-Street, County Durham, DH3 3QR on 27 March 2015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos. 5799 and 13570), be and are hereby appointed Liquidators for the purpose of such voluntary winding up and may act jointly and severally in respect of matters regarding the Liquidation, if applicable For further details contact: Gordon Smythe Goldie or Matthew James Higgins, Tel:0191 285 0321, Email: recovery@taitwalker.co.uk Bryan Sanderson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRESTO CATERING LIMITED | Event Date | 2009-04-30 |
Notice is hereby given, pursuant to Legislation section: section 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at Ward & Co, Bank House, 7 Shaw Street, Worcester WR1 3QQ , on 20 May 2009 , at 11.00 am , for the purpose of considering the Administrators proposals as per Legislation section: section 49 of paragraph B1 of the Insolvency Act 1986. Creditors wishing to vote at the Meetings must lodge their proxy together with a full statement of account at Ward & Co , Bank House, 7 Shaw Street, Worcester WR1 3QQ , not later than 12.00 noon on 19 May 2009. L M Green , Administrator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |