About

Registered Number: 02854637
Date of Incorporation: 17/09/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 115 Gazette Buildings 168 Corporation Street, Birmingham, West Midlands, B4 6TF,

 

Based in Birmingham, The Impney Group Ltd was founded on 17 September 1993, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are 3 directors listed as Raguz, Zeljko Stephen, O Mahony, Gloria Maria, Carr, Robin Peter for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAGUZ, Zeljko Stephen 04 March 1999 - 1
CARR, Robin Peter 26 May 2000 20 April 2018 1
Secretary Name Appointed Resigned Total Appointments
O MAHONY, Gloria Maria 17 September 1993 04 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AD01 - Change of registered office address 06 March 2019
CS01 - N/A 06 March 2019
PSC01 - N/A 03 February 2019
CS01 - N/A 31 January 2019
CS01 - N/A 21 November 2018
AD01 - Change of registered office address 12 June 2018
3.6 - Abstract of receipt and payments in receivership 07 June 2018
RM02 - N/A 07 June 2018
TM02 - Termination of appointment of secretary 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
3.6 - Abstract of receipt and payments in receivership 07 January 2018
3.6 - Abstract of receipt and payments in receivership 08 January 2017
3.6 - Abstract of receipt and payments in receivership 12 January 2016
AD01 - Change of registered office address 03 January 2016
3.6 - Abstract of receipt and payments in receivership 22 December 2014
3.6 - Abstract of receipt and payments in receivership 10 December 2013
3.6 - Abstract of receipt and payments in receivership 20 December 2012
3.6 - Abstract of receipt and payments in receivership 20 December 2012
LQ02 - Notice of ceasing to act as receiver or manager 07 December 2012
3.6 - Abstract of receipt and payments in receivership 18 January 2012
3.6 - Abstract of receipt and payments in receivership 27 January 2011
3.3 - Statement of Affairs in Administrative receivership following report to creditors 11 October 2010
3.3 - Statement of Affairs in Administrative receivership following report to creditors 11 October 2010
3.3 - Statement of Affairs in Administrative receivership following report to creditors 11 October 2010
3.3 - Statement of Affairs in Administrative receivership following report to creditors 11 October 2010
3.10 - N/A 06 February 2010
LQ01 - Notice of appointment of receiver or manager 05 February 2010
LQ01 - Notice of appointment of receiver or manager 04 January 2010
LQ01 - Notice of appointment of receiver or manager 04 January 2010
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 09 November 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 06 October 2008
363a - Annual Return 13 February 2008
169 - Return by a company purchasing its own shares 18 October 2007
RESOLUTIONS - N/A 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 11 November 2004
363a - Annual Return 17 September 2004
363a - Annual Return 06 May 2004
353 - Register of members 06 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2004
AA - Annual Accounts 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2003
RESOLUTIONS - N/A 13 July 2003
RESOLUTIONS - N/A 13 July 2003
RESOLUTIONS - N/A 13 July 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 14 September 2001
CERTNM - Change of name certificate 15 August 2001
395 - Particulars of a mortgage or charge 31 March 2001
395 - Particulars of a mortgage or charge 31 March 2001
395 - Particulars of a mortgage or charge 31 March 2001
395 - Particulars of a mortgage or charge 31 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 01 December 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
225 - Change of Accounting Reference Date 29 July 1999
287 - Change in situation or address of Registered Office 18 June 1999
AA - Annual Accounts 24 May 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1999
169 - Return by a company purchasing its own shares 26 March 1999
123 - Notice of increase in nominal capital 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 05 July 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 29 September 1995
363s - Annual Return 21 November 1994
RESOLUTIONS - N/A 20 January 1994
RESOLUTIONS - N/A 20 January 1994
RESOLUTIONS - N/A 14 January 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
287 - Change in situation or address of Registered Office 14 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
NEWINC - New incorporation documents 17 September 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 March 2001 Outstanding

N/A

Legal charge 28 March 2001 Outstanding

N/A

Legal charge 28 March 2001 Outstanding

N/A

Legal charge 28 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.