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

IMPULSE PROPERTY DEVELOPMENTS LIMITED

494 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2EA,
Company Registration Number
02997443
Private Limited Company
Dissolved

Dissolved 2016-12-12

Company Overview

About Impulse Property Developments Ltd
IMPULSE PROPERTY DEVELOPMENTS LIMITED was founded on 1994-12-02 and had its registered office in 494 Midsummer Boulevard. The company was dissolved on the 2016-12-12 and is no longer trading or active.

Key Data
Company Name
IMPULSE PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
494 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 2EA
Other companies in WS12
 
Filing Information
Company Number 02997443
Date formed 1994-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-12
Type of accounts FULL
Last Datalog update: 2018-01-24 18:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPULSE PROPERTY DEVELOPMENTS LIMITED
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 IMPULSE PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEWART PETER BONE
Company Secretary 2010-12-31
CHRISTOPHER MARK SALMON
Director 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES FREDERICK PRITCHARD
Director 2004-12-17 2012-04-24
JONATHAN CHARLES PRITCHARD
Director 2007-02-23 2011-11-08
CHRISTOPHER MALCOLM HENRY KEMP
Company Secretary 2004-12-17 2010-12-31
SARA LOUISE PRITCHARD
Director 2007-09-28 2009-02-19
BRIAN PARKER
Director 2004-12-17 2007-02-23
JONATHAN GEORGE ROGERS
Company Secretary 1994-12-12 2004-12-17
ALAN CHILTON
Director 1995-01-20 2004-12-17
ALYSONN FIONA ROGERS
Director 2004-11-04 2004-12-17
JONATHAN GEORGE ROGERS
Director 1995-01-20 2004-12-17
ANDREW HINGLEY-SMITH
Director 2000-09-25 2000-12-12
ANDREW HINGLEY-SMITH
Director 1998-08-03 1998-12-29
ROGER PAUL BARGERY
Director 1996-07-01 1998-03-24
PAUL TIBBETTS
Director 1994-12-12 1997-08-30
JOHN THOMAS ADAMS
Director 1995-01-20 1995-06-29
SUZANNE BREWER
Nominated Secretary 1994-12-02 1994-12-12
KEVIN BREWER
Nominated Director 1994-12-02 1994-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK SALMON SALMON & ASSOCIATES (CANNOCK) LTD Director 2015-03-13 CURRENT 2015-03-13 Active
CHRISTOPHER MARK SALMON PRITCHARD CATERING LIMITED Director 2007-09-28 CURRENT 2001-12-27 Dissolved 2015-02-03
CHRISTOPHER MARK SALMON CASTLE WHARF (STAFFORD) LTD Director 2007-09-28 CURRENT 2005-02-23 Dissolved 2015-02-03
CHRISTOPHER MARK SALMON PRITCHARD ESTATES (CANNOCK) LIMITED Director 2007-09-28 CURRENT 2002-01-03 Dissolved 2015-01-27
CHRISTOPHER MARK SALMON PRITCHARD LEISURE LTD Director 2007-09-28 CURRENT 2006-06-05 Dissolved 2014-04-15
CHRISTOPHER MARK SALMON CHASE-SPACE LTD Director 2007-09-28 CURRENT 2006-08-10 Dissolved 2016-04-19
CHRISTOPHER MARK SALMON PRITCHARD GROUP PLC Director 2007-09-28 CURRENT 1972-11-08 Dissolved 2017-01-26
CHRISTOPHER MARK SALMON PROJECT AML LIMITED Director 2007-09-28 CURRENT 2004-08-16 Dissolved 2016-11-02
CHRISTOPHER MARK SALMON PROJECT CIC LIMITED Director 2007-09-28 CURRENT 2004-08-16 Dissolved 2017-03-21
CHRISTOPHER MARK SALMON CHASEREGEN LIMITED Director 2003-09-26 CURRENT 2003-07-06 Dissolved 2016-04-19
CHRISTOPHER MARK SALMON PRITCHARD ESTATES (MIDLANDS) LIMITED Director 2001-12-01 CURRENT 1985-04-25 Dissolved 2014-04-15
CHRISTOPHER MARK SALMON PRITCHARD ESTATES (BRIDGTOWN) LIMITED Director 2001-12-01 CURRENT 1970-08-12 Dissolved 2014-04-15
CHRISTOPHER MARK SALMON PRITCHARD PROPERTIES (MIDLANDS) LIMITED Director 2001-12-01 CURRENT 1978-05-12 Dissolved 2014-04-15
CHRISTOPHER MARK SALMON PRITCHARD DEVELOPMENTS (CANNOCK) LIMITED Director 2001-12-01 CURRENT 1978-12-15 Dissolved 2014-12-09
CHRISTOPHER MARK SALMON PRITCHARD ESTATES (STAFFS) LIMITED Director 2001-12-01 CURRENT 1988-02-11 Dissolved 2016-04-19
CHRISTOPHER MARK SALMON PRITCHARD DEVELOPMENTS (MIDLANDS) LIMITED Director 2001-12-01 CURRENT 1972-06-21 Dissolved 2017-03-21
CHRISTOPHER MARK SALMON PRITCHARD AND ASSOCIATES LIMITED Director 2000-01-01 CURRENT 1983-05-17 Dissolved 2015-01-27
CHRISTOPHER MARK SALMON PRITCHARD CONSTRUCTION LIMITED Director 2000-01-01 CURRENT 1972-09-04 Dissolved 2017-01-26

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
2016-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2016
2016-09-122.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-07-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2016
2016-02-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM SUITE 11 POINT SOUTH PARK PLAZA CANNOCK STAFFORDSHIRE WS12 2DD
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM SUITE 11 POINT SOUTH PARK PLAZA CANNOCK STAFFORDSHIRE WS12 2DD
2016-01-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM SUITE 11, POINT SOUTH PARK PLAZA HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2DD ENGLAND
2016-01-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM SUITE 107, POINT SOUTH PARK PLAZA HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2DD
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-04AR0102/12/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM UNIT 3 POINT EAST PARK PLAZA HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2DA
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-04AR0102/12/13 FULL LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SALMON / 20/06/2013
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0102/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM ANGLESEY LODGE HEDNESFORD STAFFORDSHIRE WS12 1DL
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PRITCHARD
2012-01-05AP03SECRETARY APPOINTED MR STEWART PETER BONE
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KEMP
2011-12-29AR0102/12/11 FULL LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRITCHARD
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-12-29AR0102/12/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-12-08AR0102/12/09 FULL LIST
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR SARA PRITCHARD
2008-12-24363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
2007-01-09363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-21363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-04225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-29363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: VENTURE COURT BROADLANDS WOLVERHAMPTON WV10 6TB
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IMPULSE PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-05-19
Appointment of Administrators2016-01-04
Fines / Sanctions
No fines or sanctions have been issued against IMPULSE PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-17 Outstanding LLOYDS TSB BANK PLC (SECURITY AGENT)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-03-13 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7TH MAY 2003 2007-07-07 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7 MAY 2003 AND 2007-07-07 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2005-01-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-12-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-12-21 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 IMPULSE PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of IMPULSE PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPULSE PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of IMPULSE PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMPULSE PROPERTY DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cannock Chase Council 2014-01-20 GBP £592

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMPULSE PROPERTY DEVELOPMENTS 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 partyIMPULSE PROPERTY DEVELOPMENTS LIMITEDEvent Date2015-12-22
In the High Court of Justice, Chancery Division Companies Court case number 9682 Colin David Wilson and Steven John Parker (IP Nos 9478 and 8989 ), both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA For further details contact: Matt Rolph, Email: matt.rolph@opusllp.com Tel: 01908 306090 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPULSE PROPERTY DEVELOPMENTS 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 IMPULSE PROPERTY DEVELOPMENTS 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.