Company NameMpact Limited
Company StatusDissolved
Company Number05628730
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameToby & Theo Limited

Business Activity

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

Directors

Director NameRichard Stevens
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClevedon House
41 Princes Drive
Oxshott
Surrey
KT22 0UL
Secretary NameTimothy William Peart
NationalityBritish
StatusClosed
Appointed27 March 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Ware Road
Hertford
Herts
SG13 7EQ
Director NameTimothy William Peart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 21 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Ware Road
Hertford
Herts
SG13 7EQ
Director NameRichie Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian/British
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleSolicitor
Correspondence Address63 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameSir John William Baker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroika House
The Bothy
Pyrford
Surrey
GU22 8UD
Director NameSteven Alexander Anderson Carle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2008)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Western Road
Henley On Thames
Oxfordshire
RG9 1JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

30k at 1Lloyds Tsb Ventures Nominees Limited
9.79%
Ordinary
270k at 1Lloyds Tsb Development Capital Limited
88.12%
Ordinary
24.6k at 1Simon Gabriel Rippon
8.02%
Ordinary
149.4k at 0.01Richard William Stevens
0.49%
Ordinary
102.3k at 0.01Michael Cottman & Stephen Mcquillan
0.33%
Ordinary
49.2k at 0.01Michael Cottman
0.16%
Ordinary
49.2k at 0.01Stephen Mcquillan
0.16%
Ordinary
41k at 0.01Peter Robert Allen
0.13%
Ordinary
41k at 0.01Piers Hedley & Stephen Carle
0.13%
Ordinary
32.8k at 0.01Lee James Davies
0.11%
Ordinary
32.8k at 0.01Timothy William Peart
0.11%
Ordinary
24.6k at 0.01Jason Douglas Nicholls
0.08%
Ordinary
24.6k at 0.01Nicholas Timothy Smith
0.08%
Ordinary
19.7k at 0.01Ms Gillian Cottman
0.06%
Ordinary
16.4k at 0.01Derek Lawson Owen
0.05%
Ordinary
9.8k at 0.01Ms Gillian Baker
0.03%
Ordinary
6.9k at 0.01Ms Julia Hedley
0.02%
Ordinary
6.9k at 0.01Piers Hedley
0.02%
Ordinary
4.1k at 0.01John Martin
0.01%
Ordinary
3.1k at 0.01Ms Helen Sarah Boothby-lund
0.01%
Ordinary

Financials

Year2014
Turnover£11,987,000
Gross Profit£1,984,000
Net Worth-£7,477,000
Current Liabilities£3,745,000

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved following liquidation (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2010Liquidators' statement of receipts and payments to 10 June 2010 (6 pages)
21 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2010Liquidators statement of receipts and payments to 10 June 2010 (6 pages)
7 May 2010Liquidators statement of receipts and payments to 27 April 2010 (6 pages)
7 May 2010Liquidators' statement of receipts and payments to 27 April 2010 (6 pages)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-28
(1 page)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2009Statement of affairs with form 4.19 (5 pages)
7 May 2009Statement of affairs with form 4.19 (5 pages)
14 April 2009Registered office changed on 14/04/2009 from tower 42 old broad street london EC2N 1HQ (1 page)
14 April 2009Registered office changed on 14/04/2009 from tower 42 old broad street london EC2N 1HQ (1 page)
14 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
14 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
15 December 2008Return made up to 18/11/08; full list of members (10 pages)
15 December 2008Return made up to 18/11/08; full list of members (10 pages)
3 November 2008Appointment Terminated Director steve carle (1 page)
3 November 2008Appointment terminated director steve carle (1 page)
23 October 2008Director appointed steven alexander anderson carle logged form (2 pages)
23 October 2008Director Appointed Steven Alexander Anderson Carle Logged Form (2 pages)
28 May 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
28 May 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
1 February 2008Return made up to 18/11/07; no change of members (7 pages)
1 February 2008Return made up to 18/11/07; no change of members (7 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 July 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
12 July 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 December 2006Return made up to 18/11/06; full list of members (13 pages)
18 December 2006Return made up to 18/11/06; full list of members (13 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Ad 05/05/06--------- £ si 300000@1=300000 £ si [email protected]=6410 £ ic 1/306411 (6 pages)
11 July 2006Ad 05/05/06--------- £ si 300000@1=300000 £ si [email protected]=6410 £ ic 1/306411 (6 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
26 June 2006S-div 05/05/06 (1 page)
26 June 2006S-div 05/05/06 (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New director appointed (2 pages)
23 February 2006Company name changed toby & theo LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed toby & theo LIMITED\certificate issued on 23/02/06 (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (17 pages)
18 November 2005Incorporation (17 pages)