Company NameImpact Vehicle Solutions Limited
Company StatusDissolved
Company Number06620025
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)
Previous NamesP1 Car Hire (North East) Ltd and Impact Car Hire UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mohammed Shazad Aksar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameMr Gulfraz Afzar
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address106 Russell Street
Middlesbrough
TS1 2AD

Contact

Websiteimpactvehiclesolutions.co.uk

Location

Registered AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

2 at £1Shazad Aksar
100.00%
Ordinary

Financials

Year2014
Net Worth£11,855
Cash£626
Current Liabilities£122,586

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2021Final Gazette dissolved following liquidation (1 page)
14 December 2020Notice of final account prior to dissolution (21 pages)
16 October 2020Progress report in a winding up by the court (17 pages)
20 September 2019Progress report in a winding up by the court (16 pages)
31 July 2018Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 31 July 2018 (2 pages)
30 July 2018Appointment of a liquidator (4 pages)
8 May 2018Order of court to wind up (2 pages)
3 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 December 2014Registered office address changed from 106 Russell Street Middlesbrough TS1 2AD to 242 Marton Road Middlesbrough Cleveland TS4 2EZ on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 106 Russell Street Middlesbrough TS1 2AD to 242 Marton Road Middlesbrough Cleveland TS4 2EZ on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 106 Russell Street Middlesbrough TS1 2AD to 242 Marton Road Middlesbrough Cleveland TS4 2EZ on 5 December 2014 (1 page)
5 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
5 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
20 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
20 November 2012Termination of appointment of Gulfraz Afzar as a secretary (1 page)
20 November 2012Termination of appointment of Gulfraz Afzar as a secretary (1 page)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 November 2011Director's details changed for Mr Mohammed Shazad Aksar on 1 October 2010 (2 pages)
17 November 2011Secretary's details changed for Mr Gulfraz Afzar on 1 September 2010 (1 page)
17 November 2011Secretary's details changed for Mr Gulfraz Afzar on 1 September 2010 (1 page)
17 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Mr Mohammed Shazad Aksar on 1 October 2010 (2 pages)
17 November 2011Secretary's details changed for Mr Gulfraz Afzar on 1 September 2010 (1 page)
17 November 2011Director's details changed for Mr Mohammed Shazad Aksar on 1 October 2010 (2 pages)
17 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 October 2010Company name changed impact car hire uk LTD\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
21 October 2010Company name changed impact car hire uk LTD\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
28 September 2010Change of name notice (2 pages)
28 September 2010Change of name notice (2 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (13 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (13 pages)
28 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 August 2009Return made up to 13/06/09; full list of members (14 pages)
5 August 2009Return made up to 13/06/09; full list of members (14 pages)
1 July 2009Company name changed P1 car hire (north east) LTD\certificate issued on 03/07/09 (2 pages)
1 July 2009Company name changed P1 car hire (north east) LTD\certificate issued on 03/07/09 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from 35 murray street hartlepool TS26 8PQ engalnd (1 page)
19 June 2009Registered office changed on 19/06/2009 from 35 murray street hartlepool TS26 8PQ engalnd (1 page)
13 June 2008Incorporation (16 pages)
13 June 2008Incorporation (16 pages)