Company NameImpact Socket Manufacturers Limited
Company StatusDissolved
Company Number03733622
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date13 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr George William Turton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(5 months after company formation)
Appointment Duration22 years (closed 13 August 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Welbury Gardens
Halfway
Sheffield
South Yorkshire
S20 4TT
Director NameJohn Webster
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(5 months after company formation)
Appointment Duration22 years (closed 13 August 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Middlewood Drive East
Wadsley Park Village
Sheffield
S6 1RW
Secretary NameAnne Turton
NationalityBritish
StatusClosed
Appointed16 March 2007(8 years after company formation)
Appointment Duration14 years, 5 months (closed 13 August 2021)
RoleCompany Director
Correspondence Address8 Welbury Gardens
Halfway
Sheffield
South Yorkshire
S20 4TT
Director NameRonald Arthur Barker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleImpact Socket Supplier
Correspondence Address4 Ringway
Chorley
Lancashire
PR7 2QD
Secretary NameTracey Eddleston
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Walgarth Drive
Chorley
Lancashire
PR7 2QN
Secretary NameAlison Maria Barker
NationalityBritish
StatusResigned
Appointed04 June 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address97 Weldbank Lane
Chorley
Lancashire
PR7 3NN
Director NameMr Stephen Topping
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(7 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lowther Drive
Leyland
Lancashire
PR26 6QB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

2 at £1Impact Socket Supplies LTD
33.33%
Ordinary
2 at £1Mr George Turton
33.33%
Ordinary
2 at £1Mr John Webster
33.33%
Ordinary

Financials

Year2014
Net Worth£87,603
Cash£49,119
Current Liabilities£35,912

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 March 2005Delivered on: 22 March 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 November 1999Delivered on: 7 December 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and impact socket supplies limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 August 2021Final Gazette dissolved following liquidation (1 page)
13 May 2021Return of final meeting in a members' voluntary winding up (10 pages)
30 September 2020Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 30 September 2020 (2 pages)
14 September 2020Registered office address changed from Ak Engineering Prince of Wales Road Sheffield S9 4EX to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 14 September 2020 (2 pages)
5 September 2020Declaration of solvency (5 pages)
4 September 2020Appointment of a voluntary liquidator (3 pages)
4 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-14
(1 page)
7 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
16 March 2018Cessation of Impact Socket Supplies Limited as a person with significant control on 16 February 2018 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 May 2017Termination of appointment of Stephen Topping as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Stephen Topping as a director on 30 May 2017 (1 page)
23 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(6 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(6 pages)
16 February 2016Satisfaction of charge 1 in full (4 pages)
16 February 2016Satisfaction of charge 2 in full (4 pages)
16 February 2016Satisfaction of charge 2 in full (4 pages)
16 February 2016Satisfaction of charge 1 in full (4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6
(6 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(6 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
28 March 2013Registered office address changed from C/O Ak Engineering Prince of Wales Road Sheffield S9 4EX on 28 March 2013 (1 page)
28 March 2013Registered office address changed from C/O Ak Engineering Prince of Wales Road Sheffield S9 4EX on 28 March 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Director's details changed for Stephen Topping on 16 March 2010 (2 pages)
25 March 2010Director's details changed for John Webster on 16 March 2010 (2 pages)
25 March 2010Director's details changed for George William Turton on 16 March 2010 (2 pages)
25 March 2010Director's details changed for George William Turton on 16 March 2010 (2 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Stephen Topping on 16 March 2010 (2 pages)
25 March 2010Director's details changed for John Webster on 16 March 2010 (2 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 16/03/09; full list of members (4 pages)
30 April 2009Return made up to 16/03/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 16/03/06; full list of members (7 pages)
23 March 2006Return made up to 16/03/06; full list of members (7 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Particulars of mortgage/charge (9 pages)
22 March 2005Particulars of mortgage/charge (9 pages)
21 March 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
21 March 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 16/03/04; full list of members (7 pages)
23 March 2004Return made up to 16/03/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 16/03/02; full list of members (7 pages)
21 March 2002Return made up to 16/03/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 16/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2001Return made up to 16/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Registered office changed on 24/11/00 from: central building richmond terrace blackburn BB1 7AP (1 page)
24 November 2000Registered office changed on 24/11/00 from: central building richmond terrace blackburn BB1 7AP (1 page)
14 April 2000Return made up to 16/03/00; full list of members (7 pages)
14 April 2000Return made up to 16/03/00; full list of members (7 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
16 March 1999Incorporation (15 pages)
16 March 1999Incorporation (15 pages)