Liquidation
Company Information for IMPULSE LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
04621120
Private Limited Company
Liquidation |
Company Name | |
---|---|
IMPULSE LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in CM12 | |
Company Number | 04621120 | |
---|---|---|
Company ID Number | 04621120 | |
Date formed | 2002-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-04 06:26:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMPULSE ADVISORY SERVICES, LLC | 2402 LAWNMEADOW DR RICHARDSON TX 75080 | Dissolved | Company formed on the 2005-08-17 | |
IMPULSE - L LLC | 434 S CHERRYWOOD DR Lafayette CO 80026 | Administratively Dissolved | Company formed on the 2003-05-05 | |
IMPULSE (INDIA) PRIVATE LIMITED | M-70 GREATER KAILASH-1 NEW DELHI Delhi 110048 | ACTIVE | Company formed on the 1982-12-17 | |
IMPULSE (MAINTENANCE SERVICES) LIMITED | 2ND FLOOR BUTLER HOUSE 177-178 TOTTENHAM COURT ROAD LONDON W1T 7AF | Active | Company formed on the 2019-09-06 | |
IMPULSE (NSW) PTY LTD | NSW 2153 | Active | Company formed on the 1998-12-09 | |
IMPULSE (WA) PTY LTD | WA 6065 | Active | Company formed on the 2000-07-10 | |
IMPULSE & RESPONSE LTD | UNIT 55, 6 WILMSLOW ROAD MANCHESTER M14 5TP | Active | Company formed on the 2013-05-07 | |
IMPULSE 1 PTY LTD | NSW 2126 | Dissolved | Company formed on the 1999-09-21 | |
Impulse 101 Inc. | 1107-A DUPAS LONGUEUIL Quebec J4L 2Z7 | Dissolved | Company formed on the 2003-04-01 | |
IMPULSE 101 LTD. | 34-20 PARSONS BLVD, APT 4J Queens FLUSHING NY 11354 | Active | Company formed on the 2013-02-19 | |
Impulse 2, LLC | ONE NEW ENGLAND WAY LINCOLN RI 02865 | Active | Company formed on the 2019-07-09 | |
IMPULSE 2000 CORP. | 2900 BRIDGEPORT AVE. #200 MIAMI FL 33133 | Inactive | Company formed on the 1991-05-03 | |
Impulse 203 LLC | Connecticut | Unknown | ||
Impulse 2000 Inc | Maryland | Unknown | ||
IMPULSE 24 LIMITED | 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ | Active | Company formed on the 2007-04-23 | |
IMPULSE 4 HUMANITY INC | Delaware | Unknown | ||
IMPULSE 517, LLC | 517 WASHINGTON STREET 1ST FLOOR BUFFALO NY 14203 | Active | Company formed on the 2012-10-17 | |
IMPULSE 713 LLC | 20007 FOREST DR SPRING TX 77388 | ACTIVE | Company formed on the 2015-08-21 | |
IMPULSE 8, INC. | 10501 SIX MILE CYPRESS PKWY STE 112 FORT MEYERS FL 33966 | Inactive | Company formed on the 2013-02-04 | |
IMPULSE 9 SOFTWARE INC. | Ontario | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
IAN BYRNE |
||
IAN MATTHEW BYRNE |
||
ALAN RICHARD WITZENFELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NENE GRANVILLE |
Director | ||
STEPHEN JOHN LONGDON |
Director | ||
EMMA JANE WITZENFELD |
Company Secretary | ||
EMMA JANE WITZENFELD |
Director | ||
JEFFREY PHILLIP WITZENFELD |
Director | ||
HANNAH ELLEN BIRCHALL |
Director | ||
SIMON MITCHELL |
Director | ||
MARK JOSEPH WITZENFELD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HCN LONDON LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Liquidation | |
DCK NEW YORK LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Active - Proposal to Strike off | |
DCK MIKEY LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-30 | Dissolved 2017-04-04 | |
DCK USA LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Dissolved 2017-04-11 | |
DCK GROUP LIMITED | Director | 2005-04-20 | CURRENT | 2005-03-15 | Active | |
CHASEMOUNT LIMITED | Director | 2003-03-18 | CURRENT | 2003-01-02 | Dissolved 2017-06-06 | |
D.C.K. CONCESSIONS LIMITED | Director | 1998-07-24 | CURRENT | 1992-05-19 | Active | |
NARRATE PROPERTIES LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
HCN LONDON LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Liquidation | |
THE ORIENTED FILM LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Dissolved 2017-07-18 | |
DCK MIKEY LIMITED | Director | 2014-02-01 | CURRENT | 2008-09-30 | Dissolved 2017-04-04 | |
OVAL PARK LIMITED | Director | 2010-09-28 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
DCK NEW YORK LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Active - Proposal to Strike off | |
DCK USA LIMITED | Director | 2006-03-24 | CURRENT | 2006-02-27 | Dissolved 2017-04-11 | |
RUNCYCLE LIMITED | Director | 2005-06-09 | CURRENT | 2005-05-16 | Active - Proposal to Strike off | |
DCK GROUP LIMITED | Director | 2005-04-20 | CURRENT | 2005-03-15 | Active | |
CHASEMOUNT LIMITED | Director | 2003-03-18 | CURRENT | 2003-01-02 | Dissolved 2017-06-06 | |
D.C.K. CONCESSIONS LIMITED | Director | 1992-05-19 | CURRENT | 1992-05-19 | Active | |
KINGSRIDGE PROPERTIES LIMITED | Director | 1991-01-14 | CURRENT | 1988-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM Dck House Station Court, Radford Way Billericay Essex CM12 0DZ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NENE GRANVILLE | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046211200004 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
AP01 | DIRECTOR APPOINTED MR ALAN RICHARD WITZENFELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONGDON | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA01 | Current accounting period extended from 31/12/12 TO 31/01/13 | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nene Granville on 2012-02-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/12 FROM Higgison House 381 - 383 City Road London EC1V 1NW | |
AP03 | Appointment of Ian Byrne as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA WITZENFELD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN LONGDON | |
AP01 | DIRECTOR APPOINTED MR IAN MATTHEW BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA WITZENFELD | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY WITZENFELD | |
AR01 | 18/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH BIRCHALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PHILLIP WITZENFELD / 29/09/2010 | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WITZENFELD / 01/08/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA WITZENFELD / 30/03/2008 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 24/07/07--------- £ SI 400@1=400 £ SI 500@1=500 £ IC 100/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 18/12/02--------- £ SI 100@1=100 £ IC 1/101 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-30 |
Appointment of Liquidators | 2016-12-30 |
Meetings of Creditors | 2016-12-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | KNIGHTON ESTATES LIMITED | |
RENT DEPOSIT DEED | Outstanding | KNIGHTON ESTATES LIMITED |
IMPULSE LIMITED owns 2 domain names.
impulse-pr.co.uk impulsepr.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IMPULSE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | IMPULSE LIMITED | Event Date | 2016-12-20 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 20 December 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: - 1. That the Company be wound up voluntarily. 2. That Louise Donna Baxter and Dominik Thiel Czerwinke, of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Louise Donna Baxter (IP Number: 009123 ) and Dominik Thiel Czerwinke (IP Number: 009636 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Alexandra Thurgood by e-mail at alexandra.thurgood@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IMPULSE LIMITED | Event Date | 2016-12-20 |
Louise Donna Baxter and Dominik Thiel Czerwinke Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Alexandra Thurgood by email at alexandra.thurgood@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IMPULSE LIMITED | Event Date | 2016-11-10 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 20 December 2016 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on the business day before the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Louise Donna Baxter of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact David Farmer of Begbies Traynor (Central) LLP by e-mail at david.farmer@begbies-traynor.com or by telephone on 01702 467255 . By Order of the Board | |||
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. |