Company NameImpact Air Limited
Company StatusDissolved
Company Number07680018
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date24 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jason Antony Lovey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(1 day after company formation)
Appointment Duration10 years, 8 months (closed 24 February 2022)
RoleAir Con & Ventilation
Country of ResidenceEngland
Correspondence Address62 Sherwood Park Avenue
Sidcup
Kent
DA15 9HX
Director NameMr Alan Michael Povey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2011(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jason Lovey
100.00%
Ordinary

Financials

Year2014
Net Worth£15,466
Cash£33,831
Current Liabilities£79,294

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 November 2016Delivered on: 28 November 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

24 February 2022Final Gazette dissolved following liquidation (1 page)
24 November 2021Notice of final account prior to dissolution (17 pages)
5 August 2021Progress report in a winding up by the court (18 pages)
26 November 2020Order of court to wind up (2 pages)
17 July 2020Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Tower Bridge House St Katharine's Way London E1W 1DD on 17 July 2020 (2 pages)
3 June 2020Satisfaction of charge 076800180001 in full (1 page)
15 August 2019Termination of appointment of Povey Little Secretaries Limited as a secretary on 15 August 2019 (1 page)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 July 2017Notification of Jason Antony Lovey as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Jason Antony Lovey as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
28 November 2016Registration of charge 076800180001, created on 28 November 2016 (53 pages)
28 November 2016Registration of charge 076800180001, created on 28 November 2016 (53 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 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)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
8 July 2011Appointment of Jason Antony Lovey as a director (3 pages)
8 July 2011Appointment of Jason Antony Lovey as a director (3 pages)
29 June 2011Termination of appointment of Alan Povey as a director (2 pages)
29 June 2011Termination of appointment of Alan Povey as a director (2 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)