Company NameImpetus Properties Limited
Company StatusDissolved
Company Number04182018
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)
Previous NameMerlin Property Investment & Development Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Secretary NameLisa Zarpanely
NationalityBritish
StatusClosed
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 08 October 2015)
RoleCompany Director
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameNicola Sarah Schwerdt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleNetwork Consultant
Correspondence AddressThe Court House
3 Church Street
Pewsey
Wiltshire
SN9 5DL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNicola Sarah Schwerdt
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleNetwork Consultant
Correspondence AddressThe Court House
3 Church Street
Pewsey
Wiltshire
SN9 5DL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Lisa Zarpanely
50.00%
Ordinary
50 at £1Peter Christopher George Schwerdt
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,869
Cash£1,606
Current Liabilities£16,114

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
8 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
11 May 2015Liquidators statement of receipts and payments to 10 March 2015 (12 pages)
11 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (12 pages)
11 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (12 pages)
9 April 2014Liquidators' statement of receipts and payments to 10 March 2014 (11 pages)
9 April 2014Liquidators statement of receipts and payments to 10 March 2014 (11 pages)
9 April 2014Liquidators' statement of receipts and payments to 10 March 2014 (11 pages)
22 March 2013Registered office address changed from Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB United Kingdom on 22 March 2013 (2 pages)
22 March 2013Registered office address changed from Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB United Kingdom on 22 March 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Statement of affairs with form 4.19 (6 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Statement of affairs with form 4.19 (6 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Appointment of a voluntary liquidator (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(5 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 November 2011Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT on 1 November 2011 (1 page)
10 August 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 July 2010Register inspection address has been changed from C/O Tacs Accountants Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom (1 page)
22 July 2010Register inspection address has been changed from C/O Tacs Accountants Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom (1 page)
22 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Peter Christopher George Schwerdt on 18 March 2010 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Peter Christopher George Schwerdt on 18 March 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Return made up to 19/03/09; full list of members (3 pages)
1 June 2009Return made up to 19/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2008Return made up to 19/03/08; full list of members (3 pages)
3 April 2008Return made up to 19/03/08; full list of members (3 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
6 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Return made up to 19/03/07; full list of members (3 pages)
12 June 2007Return made up to 19/03/07; full list of members (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
9 May 2007Company name changed merlin property investment & dev elopment LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed merlin property investment & dev elopment LIMITED\certificate issued on 09/05/07 (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 March 2006Return made up to 19/03/06; full list of members (3 pages)
27 March 2006Return made up to 19/03/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Return made up to 19/03/05; full list of members (3 pages)
8 August 2005Return made up to 19/03/05; full list of members (3 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 March 2004Return made up to 19/03/04; full list of members (7 pages)
19 March 2004Return made up to 19/03/04; full list of members (7 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 October 2003Registered office changed on 17/10/03 from: hare wilson & co redmead house, uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
17 October 2003Secretary's particulars changed;director's particulars changed (1 page)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 October 2003Registered office changed on 17/10/03 from: hare wilson & co redmead house, uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
17 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 April 2003Return made up to 19/03/03; full list of members (7 pages)
16 April 2003Return made up to 19/03/03; full list of members (7 pages)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
2 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
21 June 2002Return made up to 19/03/02; full list of members (6 pages)
21 June 2002Return made up to 19/03/02; full list of members (6 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 July 2001Registered office changed on 16/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 July 2001Ad 19/03/01-10/07/01 £ si 99@1=99 £ ic 2/101 (2 pages)
16 July 2001Ad 19/03/01-10/07/01 £ si 99@1=99 £ ic 2/101 (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
19 March 2001Incorporation (17 pages)
19 March 2001Incorporation (17 pages)