IMPRESS GROUP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JN

Company number 03333785
Status Liquidation
Incorporation Date 14 March 1997
Company Type Private Limited Company
Address PO BOX 61 CLOTH HALL COURT, 14 KING STREET, LEEDS, LS1 2JN
Home Country United Kingdom
Nature of Business 5143 - Wholesale electric household goods, 5156 - Wholesale other intermediate goods, 5190 - Other wholesale
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of IMPRESS GROUP LIMITED are www.impressgroup.co.uk, and www.impress-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Impress Group Limited is a Private Limited Company. The company registration number is 03333785. Impress Group Limited has been working since 14 March 1997. The present status of the company is Liquidation. The registered address of Impress Group Limited is Po Box 61 Cloth Hall Court 14 King Street Leeds Ls1 2jn. . LINDER PATTON, David Michael is a Secretary of the company. GOODWIN, Philip John is a Director of the company. LINDER PATTON, David Michael is a Director of the company. Secretary BALL, Terence has been resigned. Secretary BENNETT, Michael William has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AHRELL, Lars Olof Ragnar, Dr has been resigned. Director BALL, Terence has been resigned. Director BRASSINGTON, Jeremy Guy has been resigned. Director BURN, Ashley Simon has been resigned. Director FIELDEN, Nigel John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director OWEN, Nicolas Daniel has been resigned. Director QUICKNESS LIMITED has been resigned. Director REYNOLDS, Richard Austen has been resigned. Director SMITH, Robert Alan has been resigned. The company operates in "Wholesale electric household goods".


Current Directors

Secretary
LINDER PATTON, David Michael
Appointed Date: 30 June 2000

Director
GOODWIN, Philip John
Appointed Date: 30 November 2000
71 years old

Director
LINDER PATTON, David Michael
Appointed Date: 30 June 2000
60 years old

Resigned Directors

Secretary
BALL, Terence
Resigned: 03 August 1999
Appointed Date: 26 August 1998

Secretary
BENNETT, Michael William
Resigned: 26 August 1998
Appointed Date: 09 April 1997

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 09 April 1997
Appointed Date: 18 March 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 March 1997
Appointed Date: 14 March 1997

Director
AHRELL, Lars Olof Ragnar, Dr
Resigned: 31 December 1999
Appointed Date: 09 April 1997
82 years old

Director
BALL, Terence
Resigned: 03 August 1999
Appointed Date: 09 April 1997
82 years old

Director
BRASSINGTON, Jeremy Guy
Resigned: 30 June 2000
Appointed Date: 09 April 1997
74 years old

Director
BURN, Ashley Simon
Resigned: 22 December 1998
Appointed Date: 27 March 1998
66 years old

Director
FIELDEN, Nigel John
Resigned: 31 December 1999
Appointed Date: 09 April 1997
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 March 1997
Appointed Date: 14 March 1997

Director
OWEN, Nicolas Daniel
Resigned: 28 April 1999
Appointed Date: 02 September 1998
62 years old

Director
QUICKNESS LIMITED
Resigned: 09 April 1997
Appointed Date: 18 March 1997
44 years old

Director
REYNOLDS, Richard Austen
Resigned: 16 October 2000
Appointed Date: 09 April 1997
81 years old

Director
SMITH, Robert Alan
Resigned: 30 November 2000
Appointed Date: 30 June 2000
77 years old

IMPRESS GROUP LIMITED Events

12 Sep 2005
Receiver's abstract of receipts and payments
12 Sep 2005
Receiver ceasing to act
03 Jun 2005
Receiver's abstract of receipts and payments
16 Jul 2004
Receiver's abstract of receipts and payments
24 Dec 2003
Receiver ceasing to act
...
... and 61 more events
24 Mar 1997
Secretary resigned
24 Mar 1997
Director resigned
24 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1997
Registered office changed on 21/03/97 from: 120 east road london N1 6AA
14 Mar 1997
Incorporation

IMPRESS GROUP LIMITED Charges

21 January 2000
Debenture
Delivered: 3 February 2000
Status: Satisfied on 6 July 2000
Persons entitled: Capital Partners Limited
Description: .. fixed and floating charges over the undertaking and all…
6 March 1998
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 March 1998
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 March 1998
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 1997
Charge over shares
Delivered: 19 December 1997
Status: Satisfied on 6 July 2000
Persons entitled: Boston Holdings Limitedas Trustee for the Stockholders of the Loan Stock Created by the Loan Stock Instruments as Defined in the Debenture
Description: By way of fixed charge all shares in the issued share…
1 December 1997
Debenture
Delivered: 19 December 1997
Status: Satisfied on 6 July 2000
Persons entitled: Boston Holdings Limitedas Trustee for the Stockholders of the Stock Created by the Loan Stock Instruments as Defined in the Debenture (The "Trustee")
Description: By way of legal mortgage all the f/h and l/h property…
1 December 1997
Charge over shares
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge: all dividends interest or other…
1 December 1997
Debenture
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 July 1997
Assignment of life policy
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Policy number 3487289B with scottish provident on the life…
18 December 1996
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 December 1996
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 December 1996
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 December 1996
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…