Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PH IMPETUS GROUP LIMITED
Company Information for

PH IMPETUS GROUP LIMITED

SNOWHILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
06659488
Private Limited Company
Dissolved

Dissolved 2016-07-01

Company Overview

About Ph Impetus Group Ltd
PH IMPETUS GROUP LIMITED was founded on 2008-07-29 and had its registered office in Snowhill Queensway. The company was dissolved on the 2016-07-01 and is no longer trading or active.

Key Data
Company Name
PH IMPETUS GROUP LIMITED
 
Legal Registered Office
SNOWHILL QUEENSWAY
BIRMINGHAM
 
Previous Names
PH IMPETUS HOLDINGS LIMITED27/10/2009
Filing Information
Company Number 06659488
Date formed 2008-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-07-01
Type of accounts FULL
Last Datalog update: 2016-10-17 10:10:01
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PH IMPETUS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL GORVETT
Director 2012-08-23
DAVID HARRIMAN
Director 2012-08-23
ANDREW MILLS
Director 2012-08-23
ANDREW GUY MELVILLE STEVENS
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM EDWARD WEBSTER
Company Secretary 2012-08-23 2013-07-10
ROBERT WILLIAM EDWARD WEBSTER
Director 2012-08-23 2013-07-10
MARK STEPHEN DALE
Director 2012-08-23 2013-04-03
PHILIP WILLIAM COWLEY
Company Secretary 2008-07-29 2012-08-23
STEPHEN JAMES ALLEN
Director 2008-07-29 2012-08-23
PHILIP WILLIAM COWLEY
Director 2008-07-29 2012-08-23
JOHN OLIVER VIZE
Director 2008-07-29 2009-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL GORVETT ELM TREE MULTI ACADEMY TRUST Director 2015-06-20 CURRENT 2015-06-20 Active
DAVID PAUL GORVETT PH IMPETUS HOLDINGS LIMITED Director 2012-08-23 CURRENT 2009-08-24 Dissolved 2016-07-01
DAVID PAUL GORVETT IAS REALISATIONS LIMITED Director 2012-08-23 CURRENT 2012-03-30 Dissolved 2016-07-01
DAVID PAUL GORVETT IMPETUS AUTOMOTIVE LIMITED Director 2011-05-26 CURRENT 2000-05-11 Active
DAVID HARRIMAN PH IMPETUS HOLDINGS LIMITED Director 2012-08-23 CURRENT 2009-08-24 Dissolved 2016-07-01
DAVID HARRIMAN IAS REALISATIONS LIMITED Director 2012-08-23 CURRENT 2012-03-30 Dissolved 2016-07-01
DAVID HARRIMAN IMPETUS AUTOMOTIVE LIMITED Director 2011-05-26 CURRENT 2000-05-11 Active
ANDREW MILLS PH IMPETUS HOLDINGS LIMITED Director 2012-08-23 CURRENT 2009-08-24 Dissolved 2016-07-01
ANDREW MILLS IAS REALISATIONS LIMITED Director 2012-08-23 CURRENT 2012-03-30 Dissolved 2016-07-01
ANDREW MILLS IMPETUS AUTOMOTIVE LIMITED Director 2011-05-26 CURRENT 2000-05-11 Active
ANDREW GUY MELVILLE STEVENS LARSEN HOWIE GROUP LIMITED Director 2018-08-29 CURRENT 2015-11-23 Active
ANDREW GUY MELVILLE STEVENS SOAR NEWCO LIMITED Director 2016-08-01 CURRENT 2013-11-01 Active
ANDREW GUY MELVILLE STEVENS KINGSBRIDGE RISK SOLUTIONS LIMITED Director 2016-08-01 CURRENT 2000-12-11 Active
ANDREW GUY MELVILLE STEVENS BATSON MIDCO LIMITED Director 2016-08-01 CURRENT 2016-01-12 Active
ANDREW GUY MELVILLE STEVENS BATSON BIDCO LIMITED Director 2016-08-01 CURRENT 2016-01-12 Active
ANDREW GUY MELVILLE STEVENS PH IMPETUS HOLDINGS LIMITED Director 2014-06-09 CURRENT 2009-08-24 Dissolved 2016-07-01
ANDREW GUY MELVILLE STEVENS IAS REALISATIONS LIMITED Director 2014-06-09 CURRENT 2012-03-30 Dissolved 2016-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-012.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-11-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2015
2015-05-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-05-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-04-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM IMPETUS AUTOMOTIVE TOURNAMENT COURT EDGEHILL DRIVE WARWICK CV34 6LG
2015-04-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 7673
2014-08-28AR0129/07/14 FULL LIST
2014-08-15AP01DIRECTOR APPOINTED MR ANDREW GUY MELVILLE STEVENS
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30AR0129/07/13 FULL LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBSTER
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WEBSTER
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DALE
2013-02-14MISCAUDITORS RESIGNATION
2012-09-05AP03SECRETARY APPOINTED ROBERT WILLIAM EDWARD WEBSTER
2012-09-05AP01DIRECTOR APPOINTED ROBERT WILLIAM EDWARD WEBSTER
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-31AP01DIRECTOR APPOINTED MARK STEPHEN DALE
2012-08-31AP01DIRECTOR APPOINTED ANDREW MILLS
2012-08-31AP01DIRECTOR APPOINTED DAVID HARRIMAN
2012-08-31AP01DIRECTOR APPOINTED DAVID PAUL GORVETT
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COWLEY
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COWLEY
2012-08-31RES01ADOPT ARTICLES 23/08/2012
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-09AR0129/07/12 FULL LIST
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-01AR0129/07/11 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ALLEN / 18/08/2011
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM IMPETUS HOUES TOURNAMENT COURT EDGEHILL DRIVE WARWICK CV34 6LG ENGLAND
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM VILLIERS HOUSE CLARENDON COURT CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 5PR
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-02AR0129/07/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM COWLEY / 29/07/2010
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM COWLEY / 29/07/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VIZE
2009-12-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27RES15CHANGE OF NAME 19/10/2009
2009-10-27CERTNMCOMPANY NAME CHANGED PH IMPETUS HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-13363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-08225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-01-06169GBP IC 9545/7673 17/12/08 GBP SR 1872@1=1872
2008-12-29RES13AGREEMENT 25/11/2008
2008-08-15RES13APPROVE AQUISITION 12/08/2008
2008-08-1588(2)AD 12/08/08 GBP SI 9544@1=9544 GBP IC 1/9545
2008-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PH IMPETUS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-04-01
Fines / Sanctions
No fines or sanctions have been issued against PH IMPETUS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-09-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2012-08-30 Outstanding LLOYDS TSB BANK PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 PH IMPETUS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PH IMPETUS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PH IMPETUS GROUP LIMITED
Trademarks
We have not found any records of PH IMPETUS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PH IMPETUS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PH IMPETUS GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PH IMPETUS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPH IMPETUS GROUP LIMITEDEvent Date2015-03-26
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8113 William James Wright and Richard James Philpott (IP Nos 9720 and 9226 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: James Portwood, Tel: 0115 935 3429 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PH IMPETUS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PH IMPETUS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.