Dissolved 2018-03-12
Company Information for IMP CREATIVE LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL52,
|
Company Registration Number
06501592
Private Limited Company
Dissolved Dissolved 2018-03-12 |
Company Name | |
---|---|
IMP CREATIVE LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE GL52 Other companies in GU35 | |
Company Number | 06501592 | |
---|---|---|
Date formed | 2008-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-16 16:21:33 |
Companies House |
Menu
|
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 |
---|---|---|
MARIA LOUISE HILLMAN |
||
JONATHAN HILLMAN |
||
MARIA LOUISE HILLMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOURCE PRINT & DESIGN LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Dissolved 2016-05-24 | |
SOURCE PRINT & DESIGN LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ANCHOR COTTAGE LOWER STREET HASLEMERE SURREY GU27 2NX ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM BARFORDS STANDFORD HILL STANDFORD BORDON HAMPSHIRE GU35 8QU | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065015920003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065015920004 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065015920003 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 2B 24 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM UNIT 2B, 24 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NY | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-07-06 |
Appointment of Liquidators | 2015-10-12 |
Resolutions for Winding-up | 2015-10-12 |
Meetings of Creditors | 2015-09-07 |
Dismissal of Winding Up Petition | 2013-08-28 |
Petitions to Wind Up (Companies) | 2013-08-07 |
Proposal to Strike Off | 2011-06-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED (THE SECURITY TRUSTEE) | ||
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 48,100 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 54,300 |
Creditors Due Within One Year | 2012-04-01 | £ 27,342 |
Creditors Due Within One Year | 2011-04-01 | £ 32,016 |
Creditors and other liabilities
|
|
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 IMP CREATIVE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 100 |
Cash Bank In Hand | 2011-04-01 | £ 2 |
Current Assets | 2012-04-01 | £ 41,049 |
Current Assets | 2011-04-01 | £ 29,954 |
Debtors | 2012-04-01 | £ 41,049 |
Debtors | 2011-04-01 | £ 29,952 |
Fixed Assets | 2012-04-01 | £ 696 |
Fixed Assets | 2011-04-01 | £ 870 |
Shareholder Funds | 2012-04-01 | £ 33,697 |
Shareholder Funds | 2011-04-01 | £ 55,492 |
Tangible Fixed Assets | 2012-04-01 | £ 696 |
Tangible Fixed Assets | 2011-04-01 | £ 870 |
Debtors and other cash assets
IMP CREATIVE LIMITED owns 1 domain names.
impcreative.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as IMP CREATIVE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | IMP CREATIVE LIMITED | Event Date | 2015-09-29 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: A J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IMP CREATIVE LIMITED | Event Date | 2015-09-29 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 29 September 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: A J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576555. Maria Louise Hillman , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IMP CREATIVE LIMITED | Event Date | 2015-09-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 15 September 2015 at 2.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No 8744), Email: info@findlayjames.co.uk, Tel: 01242 576555. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IMP CREATIVE LIMITED | Event Date | 2015-09-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 15 September 2015 at 2.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No 8744), Email: info@findlayjames.co.uk, Tel: 01242 576555. | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | IMP CREATIVE LIMITED | Event Date | 2013-05-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 3690 A Petition to wind up the above-named Company, Registration Number 06501592 of Barsford, Standford Hill, Standford, Bordon, Hampshire, United Kingdom, GU35 8QU, presented on 20 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 7 August 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 August 2013 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | IMP CREATIVE LIMITED | Event Date | 2013-05-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3960 A Petition to wind up the above-named Company, Registration Number 06501592, of Barsford, Standford Hill, Standford, Bordon, Hampshire, United Kingdom, GU35 8QU, presented on 20 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 August 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 August 2013 . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FIX ME: CORVIN CONSTRUCTION LIMITED | Event Date | 2012-12-21 |
In the High Court Of Justice case number 0022221 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IMP CREATIVE LIMITED | Event Date | 2011-06-14 |
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. |