Company NameImpulse Limited
Company StatusDissolved
Company Number04621120
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date6 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIan Byrne
NationalityBritish
StatusClosed
Appointed31 October 2011(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2019)
RoleCompany Director
Correspondence AddressDck House Radford Way
Billericay
Essex
CM12 0DZ
Director NameMr Ian Matthew Byrne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressD C K House Radford Way
Billericay
Essex
CM12 0DZ
Director NameMr Alan Richard Witzenfeld
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chadwick Road
Westcliff-On-Sea
Essex
SS0 8LS
Director NameEmma Jane Witzenfeld
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RolePublic Relations
Correspondence Address2 Hurst Close
London
NW11 7BE
Director NameMr Mark Joseph Witzenfeld
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressFlat 19 Highgrove Point
Mount Vernon, Frogal Rise
London
NW3 6TZ
Secretary NameEmma Jane Witzenfeld
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RolePublic Relations
Correspondence AddressFlat 15
Highgrove Point, Frognal Rise
London
NW3 6PZ
Director NameSimon Mitchell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2006)
RoleCo Director
Correspondence Address18 Garratts Road
Bushey Heath
Hertfordshire
WD23 4LA
Director NameMr Jeffrey Phillip Witzenfeld
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Director NameHannah Ellen Birchall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2010)
RolePR Executive
Correspondence Address27 Ibex House
Iforest Lane
London
E15 1HR
Director NameNene Granville
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 February 2016)
RolePR Executive
Country of ResidenceEngland
Correspondence Address34b Brading Road
London
NW3 6PZ
Director NameMr Stephen John Longdon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDck House Radford Way
Billericay
Essex
CM12 0DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedckconcessions.com

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Dck Concessions LTD
50.00%
Ordinary A
500 at £1Dck Concessions LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£797,010
Gross Profit£439,772
Net Worth£171,288
Cash£25,627
Current Liabilities£64,972

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

30 June 2015Delivered on: 2 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future, including those specific fixed charges set out in schedule 2 (bank accounts), schedule 3 (charged contracts), schedule 4 (property) and schedule 5 (shares).. Fixed charged security over the following property interest: leasehold interest in ground & lower ground floor premises, 72 charlotte street, london W1T 4QQ (title number: NGL854692.
Outstanding
4 December 2012Delivered on: 7 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security 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.
Outstanding
7 January 2004Delivered on: 16 January 2004
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: £9,787.75 due or to become due from the company to the chargee.
Particulars: The account and the deposit balance.
Outstanding
7 January 2004Delivered on: 8 January 2004
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £9,787.75 or such amount equal to six months' rent plus a sum equivalent to value added tax thereon.
Outstanding

Filing History

6 June 2019Final Gazette dissolved following liquidation (1 page)
6 March 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
26 February 2018Liquidators' statement of receipts and payments to 19 December 2017 (23 pages)
10 January 2017Registered office address changed from Dck House Station Court, Radford Way Billericay Essex CM12 0DZ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from Dck House Station Court, Radford Way Billericay Essex CM12 0DZ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 10 January 2017 (2 pages)
9 January 2017Statement of affairs with form 4.19 (5 pages)
9 January 2017Statement of affairs with form 4.19 (5 pages)
9 January 2017Appointment of a voluntary liquidator (1 page)
9 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
(1 page)
9 January 2017Appointment of a voluntary liquidator (1 page)
9 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
(1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Termination of appointment of Nene Granville as a director on 23 February 2016 (2 pages)
8 March 2016Termination of appointment of Nene Granville as a director on 23 February 2016 (2 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(7 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(7 pages)
12 August 2015Full accounts made up to 31 January 2015 (14 pages)
12 August 2015Full accounts made up to 31 January 2015 (14 pages)
2 July 2015Registration of charge 046211200004, created on 30 June 2015 (57 pages)
2 July 2015Registration of charge 046211200004, created on 30 June 2015 (57 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(7 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(7 pages)
8 January 2015Full accounts made up to 31 January 2014 (14 pages)
8 January 2015Full accounts made up to 31 January 2014 (14 pages)
6 February 2014Appointment of Mr Alan Richard Witzenfeld as a director (2 pages)
6 February 2014Termination of appointment of Stephen Longdon as a director (1 page)
6 February 2014Termination of appointment of Stephen Longdon as a director (1 page)
6 February 2014Appointment of Mr Alan Richard Witzenfeld as a director (2 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(7 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(7 pages)
8 July 2013Full accounts made up to 31 January 2013 (16 pages)
8 July 2013Full accounts made up to 31 January 2013 (16 pages)
6 January 2013Full accounts made up to 31 December 2011 (15 pages)
6 January 2013Full accounts made up to 31 December 2011 (15 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 3 (19 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 3 (19 pages)
20 July 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (2 pages)
20 July 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (2 pages)
29 February 2012Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 29 February 2012 (1 page)
29 February 2012Director's details changed for Nene Granville on 29 February 2012 (2 pages)
29 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
29 February 2012Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 29 February 2012 (1 page)
29 February 2012Director's details changed for Nene Granville on 29 February 2012 (2 pages)
29 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
10 November 2011Termination of appointment of Emma Witzenfeld as a secretary (2 pages)
10 November 2011Appointment of Mr Stephen John Longdon as a director (3 pages)
10 November 2011Appointment of Mr Stephen John Longdon as a director (3 pages)
10 November 2011Termination of appointment of Emma Witzenfeld as a director (2 pages)
10 November 2011Termination of appointment of Emma Witzenfeld as a secretary (2 pages)
10 November 2011Appointment of Mr Ian Matthew Byrne as a director (3 pages)
10 November 2011Termination of appointment of Emma Witzenfeld as a director (2 pages)
10 November 2011Appointment of Ian Byrne as a secretary (3 pages)
10 November 2011Appointment of Mr Ian Matthew Byrne as a director (3 pages)
10 November 2011Appointment of Ian Byrne as a secretary (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Termination of appointment of Jeffrey Witzenfeld as a director (2 pages)
8 July 2011Termination of appointment of Jeffrey Witzenfeld as a director (2 pages)
3 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
26 November 2010Termination of appointment of Hannah Birchall as a director (1 page)
26 November 2010Termination of appointment of Hannah Birchall as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Director's details changed for Mr Jeffrey Phillip Witzenfeld on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Jeffrey Phillip Witzenfeld on 29 September 2010 (2 pages)
6 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
6 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Emma Jane Witzenfeld on 1 August 2009 (1 page)
5 March 2010Director's details changed for Emma Jane Witzenfeld on 1 August 2009 (1 page)
5 March 2010Director's details changed for Emma Jane Witzenfeld on 1 August 2009 (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Director and secretary's change of particulars / emma witzenfeld / 30/03/2008 (1 page)
23 December 2008Return made up to 18/12/08; full list of members (5 pages)
23 December 2008Return made up to 18/12/08; full list of members (5 pages)
23 December 2008Director and secretary's change of particulars / emma witzenfeld / 30/03/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 18/12/07; full list of members (4 pages)
10 January 2008Return made up to 18/12/07; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Ad 24/07/07--------- £ si 400@1=400 £ si 500@1=500 £ ic 100/1000 (2 pages)
19 October 2007Ad 24/07/07--------- £ si 400@1=400 £ si 500@1=500 £ ic 100/1000 (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2007Return made up to 18/12/06; full list of members (2 pages)
8 June 2007Return made up to 18/12/06; full list of members (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: acre house 11-15 william road london NW1 3ER (1 page)
3 April 2007Registered office changed on 03/04/07 from: acre house 11-15 william road london NW1 3ER (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 18/12/05; full list of members (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 18/12/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 August 2005Registered office changed on 15/08/05 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
15 August 2005Registered office changed on 15/08/05 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
4 January 2005Return made up to 18/12/04; full list of members (5 pages)
4 January 2005Return made up to 18/12/04; full list of members (5 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
20 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
20 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/04
(7 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 February 2003Ad 18/12/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 February 2003Ad 18/12/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
18 December 2002Incorporation (20 pages)
18 December 2002Incorporation (20 pages)