Company NameImpetus Ireland Limited
Company StatusDissolved
Company Number07961216
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date9 August 2019 (4 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(2 years after company formation)
Appointment Duration5 years, 5 months (closed 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcB Management Investment 79 Friar Street
Worcester
WR1 2NT
Director NameMr Duncan James Martin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2016(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Ian George Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr David Robert Shawcross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMalcolm Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmmerston Suite Wynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMr Richard James Lord
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElland House 14a Beverley Road
Market Weighton
York
YO43 3JP
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2012(same day as company formation)
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB

Contact

Telephone01740 661200
Telephone regionSedgefield

Location

Registered AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Green North East Trading Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,043,605
Gross Profit£477,426
Net Worth£121,261
Cash£666,865
Current Liabilities£1,809,876

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 January 2014Delivered on: 28 January 2014
Persons entitled: Santander UK PLC (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 March 2013Delivered on: 22 March 2013
Satisfied on: 3 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 August 2019Final Gazette dissolved following liquidation (1 page)
9 May 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
30 April 2018Liquidators' statement of receipts and payments to 16 February 2018 (9 pages)
8 March 2017Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 March 2017 (2 pages)
8 March 2017Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages)
8 March 2017Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
7 March 2017Appointment of a voluntary liquidator (2 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
7 March 2017Appointment of a voluntary liquidator (2 pages)
5 September 2016Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page)
5 September 2016Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages)
5 September 2016Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page)
5 September 2016Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
16 February 2016Full accounts made up to 30 June 2015 (20 pages)
16 February 2016Full accounts made up to 30 June 2015 (20 pages)
14 April 2015Full accounts made up to 30 June 2014 (21 pages)
14 April 2015Full accounts made up to 30 June 2014 (21 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
2 July 2014Section 519 (1 page)
2 July 2014Section 519 (1 page)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
20 March 2014Appointment of Mr Craig Nicholas Butcher as a director (3 pages)
20 March 2014Appointment of Mr Richard James Lord as a director (3 pages)
20 March 2014Appointment of Mr Craig Nicholas Butcher as a director (3 pages)
20 March 2014Appointment of Mr Richard James Lord as a director (3 pages)
12 February 2014Memorandum and Articles of Association (24 pages)
12 February 2014Memorandum and Articles of Association (24 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2014Registration of charge 079612160002 (45 pages)
28 January 2014Registration of charge 079612160002 (45 pages)
24 January 2014Termination of appointment of David Shawcross as a director (2 pages)
24 January 2014Termination of appointment of David Shawcross as a director (2 pages)
17 January 2014Appointment of Malcolm Ward as a director (3 pages)
17 January 2014Termination of appointment of Ian Hunter as a director (2 pages)
17 January 2014Termination of appointment of Ian Hunter as a director (2 pages)
17 January 2014Appointment of Malcolm Ward as a director (3 pages)
15 January 2014Termination of appointment of Osborne Secretaries Limited as a secretary (2 pages)
15 January 2014Termination of appointment of Osborne Secretaries Limited as a secretary (2 pages)
15 January 2014Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 15 January 2014 (2 pages)
3 January 2014Satisfaction of charge 1 in full (5 pages)
3 January 2014Satisfaction of charge 1 in full (5 pages)
8 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 August 2012Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
20 August 2012Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
13 July 2012Appointment of Osborne Secretaries Limited as a secretary (3 pages)
13 July 2012Appointment of Osborne Secretaries Limited as a secretary (3 pages)
23 February 2012Incorporation (37 pages)
23 February 2012Incorporation (37 pages)