Company NameImpala Partnership Limited
Company StatusDissolved
Company Number04804985
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Martin Storer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(1 day after company formation)
Appointment Duration11 years (closed 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameMr Peter Thornby Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(1 day after company formation)
Appointment Duration11 years (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartwell House 4 Harrison Court
Bugbrooke
Northampton
NN7 3ET
Secretary NameJames Martin Storer
NationalityBritish
StatusClosed
Appointed20 June 2003(1 day after company formation)
Appointment Duration11 years (closed 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameRobert Stephen Lidgate
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 01 July 2014)
RoleHouse Building Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard House
Lower South Wraxall
Bradford On Avon
Wiltshire
BA15 2RS
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 01 July 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy Riverside Road
Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameLionel Mark Lunn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2005)
RoleCompany Director
Correspondence Address67 Kensington Way
Borehamwood
Hertfordshire
WD6 1LH
Director NameMr Stuart Whitehill Miller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2008)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Grangeway
Grange Park
London
N21 2HA
Director NameWilliam Robert Dempster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2007)
RoleInvestment Manager
Correspondence AddressBroadfold House
Bolam
Morpeth
Northumberland
NE61 3UA
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH

Location

Registered AddressBenson House 33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7m at 1Bank Of Scotland PLC
96.19%
Preference
1.1m at 0.1Northern Investors Company PLC
1.49%
Deferred
479.9k at 0.1Northern 2 Vct PLC
0.66%
Deferred
336k at 0.1Northern Venture Trust PLC
0.46%
Deferred
288k at 0.1Northern 3 Vct PLC
0.40%
Deferred
216k at 0.1Northern Aim Vct PLC
0.30%
Deferred
98.1k at 0.1Peter Thornby Taylor
0.13%
Ordinary
84.6k at 0.1Martin Storer
0.12%
Ordinary
59.6k at 0.1Bank Of Scotland PLC
0.08%
Ordinary
-OTHER
0.04%
-
18.5k at 0.1Ian Davey
0.03%
Ordinary
16.8k at 0.1Northern Investors Company PLC
0.02%
Ordinary
14.9k at 0.1Philip Cleaver
0.02%
Ordinary
11.2k at 0.1Robert Stephen Lidgate
0.02%
Ordinary
3.7k at 0.1Andy Males
0.01%
Ordinary
3.7k at 0.1Andy Threader
0.01%
Ordinary
10.7k at 0.1Impala Partnership Limited Employee Benefit Trust
0.01%
Ordinary
4.5k at 0.1John Fry
0.01%
Ordinary
7.5k at 0.1Northern 2 Vct PLC
0.01%
Ordinary
4.5k at 0.1Northern 3 Vct PLC
0.01%
Ordinary
5.2k at 0.1Northern Venture Trust PLC
0.01%
Ordinary

Financials

Year2014
Turnover£85,142,000
Gross Profit£639,000
Net Worth£2,500,000
Cash£1,912,000
Current Liabilities£18,333,000

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Notice of move from Administration to Dissolution (15 pages)
1 April 2014Notice of move from Administration to Dissolution (15 pages)
1 April 2014Administrator's progress report to 28 March 2014 (15 pages)
1 April 2014Administrator's progress report to 28 March 2014 (15 pages)
21 March 2014Administrator's progress report to 19 February 2014 (12 pages)
21 March 2014Administrator's progress report to 19 February 2014 (12 pages)
8 October 2013Notice of vacation of office by administrator (13 pages)
8 October 2013Notice of vacation of office by administrator (13 pages)
19 September 2013Administrator's progress report to 19 August 2013 (10 pages)
19 September 2013Administrator's progress report to 19 August 2013 (10 pages)
5 September 2013Administrator's progress report to 31 July 2013 (12 pages)
5 September 2013Administrator's progress report to 31 July 2013 (12 pages)
27 June 2013Registered office address changed from 7 More London Riverside London SE1 2RT on 27 June 2013 (2 pages)
27 June 2013Registered office address changed from 7 More London Riverside London SE1 2RT on 27 June 2013 (2 pages)
4 March 2013Administrator's progress report to 31 January 2013 (11 pages)
4 March 2013Administrator's progress report to 31 January 2013 (11 pages)
5 September 2012Administrator's progress report to 31 July 2012 (11 pages)
5 September 2012Administrator's progress report to 31 July 2012 (11 pages)
28 March 2012Notice of extension of period of Administration (1 page)
28 March 2012Notice of extension of period of Administration (1 page)
13 February 2012Administrator's progress report to 31 January 2012 (11 pages)
13 February 2012Administrator's progress report to 31 January 2012 (11 pages)
20 September 2011Administrator's progress report to 31 July 2011 (11 pages)
20 September 2011Administrator's progress report to 31 July 2011 (11 pages)
13 September 2011Notice of extension of period of Administration (1 page)
13 September 2011Notice of extension of period of Administration (1 page)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
3 May 2011Administrator's progress report to 31 March 2011 (11 pages)
3 May 2011Administrator's progress report to 31 March 2011 (11 pages)
14 February 2011Statement of administrator's proposal (21 pages)
14 February 2011Notice of deemed approval of proposals (1 page)
14 February 2011Notice of deemed approval of proposals (1 page)
14 February 2011Statement of administrator's proposal (21 pages)
15 December 2010Registered office address changed from Caspian House, the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from Caspian House, the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 15 December 2010 (2 pages)
1 December 2010Statement of administrator's proposal (21 pages)
1 December 2010Statement of administrator's proposal (21 pages)
30 November 2010Statement of affairs with form 2.14B (6 pages)
30 November 2010Statement of affairs with form 2.14B (6 pages)
7 October 2010Appointment of an administrator (1 page)
7 October 2010Appointment of an administrator (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 7,268,253.2
(31 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 7,268,253.2
(31 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 7,268,253.2
(31 pages)
25 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
25 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
9 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 7,268,253.2
(30 pages)
9 November 2009Appointment of Philip Arthur Cleaver as a director (5 pages)
9 November 2009Appointment of Philip Arthur Cleaver as a director (5 pages)
9 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 7,268,253.2
(30 pages)
9 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 7,268,253.20
(30 pages)
9 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 7,268,253.20
(30 pages)
3 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(46 pages)
3 November 2009Change of share class name or designation (2 pages)
3 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(46 pages)
3 November 2009Change of share class name or designation (2 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2009Return made up to 07/06/09; full list of members (9 pages)
2 July 2009Return made up to 07/06/09; full list of members (9 pages)
29 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
29 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
10 March 2009Appointment terminated director timothy levett (1 page)
10 March 2009Appointment terminated director timothy levett (1 page)
17 December 2008Appointment terminated director stuart miller (1 page)
17 December 2008Appointment terminated director stuart miller (1 page)
23 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
10 June 2008Return made up to 07/06/08; full list of members (9 pages)
10 June 2008Return made up to 07/06/08; full list of members (9 pages)
13 March 2008Ad 11/03/08\gbp si [email protected]=740.8\gbp ic 62649/63389.8\ (2 pages)
13 March 2008Ad 11/03/08\gbp si [email protected]=740.8\gbp ic 62649/63389.8\ (2 pages)
26 June 2007Ad 26/04/07--------- £ si [email protected] (2 pages)
26 June 2007Ad 26/04/07--------- £ si [email protected] (2 pages)
12 June 2007Registered office changed on 12/06/07 from: caspian house the waterfront elstree hertfordshire WD6 3BS (1 page)
12 June 2007Return made up to 07/06/07; full list of members (6 pages)
12 June 2007Return made up to 07/06/07; full list of members (6 pages)
12 June 2007Registered office changed on 12/06/07 from: caspian house the waterfront elstree hertfordshire WD6 3BS (1 page)
4 May 2007New director appointed (3 pages)
4 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
12 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
12 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
15 September 2006Statement of rights variation attached to shares (1 page)
15 September 2006Statement of rights variation attached to shares (1 page)
4 September 2006Statement of rights variation attached to shares (1 page)
4 September 2006Statement of rights variation attached to shares (1 page)
5 July 2006Return made up to 07/06/06; full list of members (10 pages)
5 July 2006Return made up to 07/06/06; full list of members (10 pages)
5 July 2006Ad 27/04/06-03/05/06 £ si [email protected]=740 £ ic 61538/62278 (2 pages)
5 July 2006Ad 27/04/06-03/05/06 £ si [email protected]=740 £ ic 61538/62278 (2 pages)
24 May 2006Statement of rights variation attached to shares (1 page)
24 May 2006Statement of rights variation attached to shares (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2005Director resigned (1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
24 June 2005Return made up to 07/06/05; full list of members (11 pages)
24 June 2005Return made up to 07/06/05; full list of members (11 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
5 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
5 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
11 June 2004Return made up to 07/06/04; full list of members (11 pages)
11 June 2004Return made up to 07/06/04; full list of members (11 pages)
14 May 2004Full accounts made up to 31 August 2003 (10 pages)
14 May 2004Full accounts made up to 31 August 2003 (10 pages)
17 December 2003Accounting reference date shortened from 30/06/04 to 31/08/03 (1 page)
17 December 2003Accounting reference date shortened from 30/06/04 to 31/08/03 (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003S-div 24/09/03 (1 page)
3 October 2003Nc inc already adjusted 24/09/03 (1 page)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Particulars of mortgage/charge (15 pages)
3 October 2003Nc inc already adjusted 24/09/03 (1 page)
3 October 2003Ad 24/09/03--------- £ si [email protected]=61534 £ ic 4/61538 (4 pages)
3 October 2003Ad 24/09/03--------- £ si [email protected]=61534 £ ic 4/61538 (4 pages)
3 October 2003Registered office changed on 03/10/03 from: 10 norwich street london EC4A 1BD (1 page)
3 October 2003Particulars of mortgage/charge (6 pages)
3 October 2003Registered office changed on 03/10/03 from: 10 norwich street london EC4A 1BD (1 page)
3 October 2003S-div 24/09/03 (1 page)
3 October 2003Particulars of mortgage/charge (15 pages)
3 October 2003Particulars of mortgage/charge (6 pages)
1 August 2003New director appointed (1 page)
1 August 2003New secretary appointed;new director appointed (3 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (3 pages)
30 July 2003New director appointed (1 page)
30 July 2003New director appointed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (18 pages)
19 June 2003Incorporation (18 pages)