Company NameImpact Repair Centre UK Limited
Company StatusDissolved
Company Number04670267
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date25 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRichard Mark Clayton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Clara Drive
Calvley
Leeds
LS28 5QP
Secretary NameMr Anthony Brian Clayton
NationalityBritish
StatusClosed
Appointed14 February 2007(3 years, 12 months after company formation)
Appointment Duration10 years, 10 months (closed 25 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bracken Road
Brighouse
West Yorkshire
HD6 2HX
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameJanine Claire Clayton
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDelamere 9 Slead Avenue
Brighouse
Huddersfield
West Yorkshire
HD6 2JB
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£83,082
Current Liabilities£398,020

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2017Final Gazette dissolved following liquidation (1 page)
25 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
25 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
31 July 2017Liquidators' statement of receipts and payments to 20 May 2017 (12 pages)
31 July 2017Liquidators' statement of receipts and payments to 20 May 2017 (12 pages)
21 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (17 pages)
21 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (17 pages)
21 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (13 pages)
21 July 2015Liquidators statement of receipts and payments to 20 May 2015 (13 pages)
21 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (13 pages)
23 June 2014Liquidators statement of receipts and payments to 20 May 2014 (17 pages)
23 June 2014Liquidators' statement of receipts and payments to 20 May 2014 (17 pages)
23 June 2014Liquidators' statement of receipts and payments to 20 May 2014 (17 pages)
8 July 2013Liquidators' statement of receipts and payments to 20 May 2013 (16 pages)
8 July 2013Liquidators' statement of receipts and payments to 20 May 2013 (16 pages)
8 July 2013Liquidators statement of receipts and payments to 20 May 2013 (16 pages)
23 May 2012Registered office address changed from Units 2 and 3 Prince of Wales Business Park Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 23 May 2012 (2 pages)
23 May 2012Statement of affairs with form 4.19 (6 pages)
23 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2012Appointment of a voluntary liquidator (1 page)
23 May 2012Statement of affairs with form 4.19 (6 pages)
23 May 2012Registered office address changed from Units 2 and 3 Prince of Wales Business Park Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 23 May 2012 (2 pages)
23 May 2012Appointment of a voluntary liquidator (1 page)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Richard Mark Clayton on 15 February 2010 (2 pages)
5 May 2010Director's details changed for Richard Mark Clayton on 15 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 May 2009Return made up to 15/02/09; full list of members (3 pages)
12 May 2009Return made up to 15/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 May 2008Return made up to 15/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2008Return made up to 15/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
6 March 2007Return made up to 15/02/07; full list of members (2 pages)
6 March 2007Return made up to 15/02/07; full list of members (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
27 February 2006Return made up to 15/02/06; full list of members (6 pages)
27 February 2006Return made up to 15/02/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 15/02/05; full list of members (6 pages)
17 March 2005Return made up to 15/02/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 April 2003Registered office changed on 02/04/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
2 April 2003Registered office changed on 02/04/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
19 February 2003Incorporation (13 pages)
19 February 2003Incorporation (13 pages)