Dissolved 2017-04-18
Company Information for STRATEGIC IMPETUS LIMITED
HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
05940114
Private Limited Company
Dissolved Dissolved 2017-04-18 |
Company Name | |
---|---|
STRATEGIC IMPETUS LIMITED | |
Legal Registered Office | |
HATTERS LANE WATFORD WD18 8YH Other companies in SL9 | |
Company Number | 05940114 | |
---|---|---|
Date formed | 2006-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 13:26:54 |
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 | ||
---|---|---|---|---|
STRATEGIC IMPETUS INTERNATIONAL LLP | 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | Dissolved | Company formed on the 2009-11-10 |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE JANE ADCOCK |
||
CHRISTOPHER GRAHAM ADCOCK |
||
SUZANNE JANE ADCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRAY DUCK LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-07 | Dissolved 2018-04-10 | |
ECOVISION RENEWABLES LTD | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active - Proposal to Strike off | |
ECOVISION PROJECTS 2 LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
ECOVISION PROJECTS 1 LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
ECOVISION ASSET MANAGEMENT LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
ECOVISION (GROUP) LIMITED | Director | 2013-05-24 | CURRENT | 2013-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD WD18 0GX | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JANE ADCOCK / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JANE ADCOCK / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM ADCOCK / 01/09/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/03/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/09/06--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-18 |
Appointment of Liquidators | 2015-11-27 |
Notices to Creditors | 2015-11-27 |
Resolutions for Winding-up | 2015-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 41,078 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 45,138 |
Creditors and other liabilities
|
|
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 STRATEGIC IMPETUS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 335,599 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 379,495 |
Current Assets | 2013-03-31 | £ 1,343,812 |
Current Assets | 2012-03-31 | £ 1,263,826 |
Debtors | 2013-03-31 | £ 1,008,213 |
Debtors | 2012-03-31 | £ 884,331 |
Shareholder Funds | 2013-03-31 | £ 1,302,734 |
Shareholder Funds | 2012-03-31 | £ 1,218,688 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as STRATEGIC IMPETUS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STRATEGIC IMPETUS LIMITED | Event Date | 2016-11-15 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the Company will be held at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH on 10 January 2017 at 11.00 am, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 19 November 2015 Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH For further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com Tel: 01923 236622 Reference: W71935 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STRATEGIC IMPETUS LIMITED | Event Date | 2015-11-23 |
I, Michael Finch of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX give notice that on 19 November 2015 I was appointed liquidator of the above named company by resolutions of members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 05 January 2016 to send in their full Christian names and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 5 January 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Office Holder details: Michael Finch , (IP No. 009672) of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX . For further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com Tel: 01923 236622 Ref: W71935 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STRATEGIC IMPETUS LIMITED | Event Date | 2015-11-19 |
Michael Finch , (IP No. 9672) of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . : For further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com Tel: 01923 236622 Ref: W71935 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STRATEGIC IMPETUS LIMITED | Event Date | 2015-11-19 |
At a General Meeting of the Company held at Bridewell Farm House, Wilcote Road, North Leigh, Witney, Oxfordshire, OX29 6QN, on 19 November 2015 , at 9.30 am, the following special and ordinary resolutions were passed: That the Company be wound up voluntarily and that Michael Finch , (IP No. 9672) of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX be appointed liquidator for the purpose of the voluntary winding-up of the Company. For further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com Tel: 01923 236622 Ref: W71935 | |||
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. |