About

Registered Number: 05174961
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: 6800 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4GE,

 

Established in 2004, Impact Funding (UK) Ltd have registered office in Warrington, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Prescott, Nicky Andrew, Litzow, Lawrence James, Collins, Adam, Davis, Lee-sara, Templeton, Russell Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESCOTT, Nicky Andrew 26 October 2015 - 1
COLLINS, Adam 01 September 2005 01 September 2006 1
DAVIS, Lee-Sara 13 May 2015 07 November 2016 1
TEMPLETON, Russell Eric 06 April 2005 19 June 2006 1
Secretary Name Appointed Resigned Total Appointments
LITZOW, Lawrence James 12 July 2004 06 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
PSC07 - N/A 27 June 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 07 November 2016
TM02 - Termination of appointment of secretary 23 September 2016
AD01 - Change of registered office address 16 September 2016
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AD01 - Change of registered office address 12 July 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 20 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2009
AA - Annual Accounts 19 December 2008
MEM/ARTS - N/A 23 September 2008
CERTNM - Change of name certificate 17 September 2008
363a - Annual Return 05 August 2008
353 - Register of members 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
MEM/ARTS - N/A 03 June 2008
CERTNM - Change of name certificate 28 May 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 13 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
363a - Annual Return 23 November 2006
353 - Register of members 23 November 2006
225 - Change of Accounting Reference Date 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
AAMD - Amended Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
AA - Annual Accounts 28 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2006
287 - Change in situation or address of Registered Office 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
395 - Particulars of a mortgage or charge 30 August 2005
363a - Annual Return 29 July 2005
353 - Register of members 29 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
123 - Notice of increase in nominal capital 27 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
225 - Change of Accounting Reference Date 17 March 2005
353 - Register of members 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.