CATERPILLAR IMPACT PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR IMPACT PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03428248

Incorporation date

03/09/1997

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon06/10/2023
Final Gazette dissolved following liquidation
dot icon06/07/2023
Return of final meeting in a members' voluntary winding up
dot icon15/01/2023
Appointment of Natalia Moreno Prieto as a secretary on 2023-01-15
dot icon06/01/2023
Termination of appointment of Tom Dickson as a secretary on 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon16/08/2022
Declaration of solvency
dot icon15/07/2022
Registered office address changed from C/O Perkins Engine Company Limited Eastfield Frank Perkins Way Peterborough PE1 5FQ to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2022-07-15
dot icon15/07/2022
Appointment of a voluntary liquidator
dot icon15/07/2022
Resolutions
dot icon28/04/2022
Appointment of Mr Tom Dickson as a secretary on 2022-04-27
dot icon28/04/2022
Termination of appointment of Manohar Singh Wahiwala as a secretary on 2022-04-27
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon09/02/2021
Appointment of Mrs Kelly Anne Leman Zaduck as a director on 2021-01-31
dot icon09/02/2021
Termination of appointment of Nigel John Burroughs as a director on 2021-01-31
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Cessation of Caterpillar Americas Co as a person with significant control on 2016-10-07
dot icon14/09/2020
Notification of Caterpillar Americas Co as a person with significant control on 2016-09-29
dot icon14/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon14/09/2020
Cessation of Caterpillar Inc as a person with significant control on 2016-09-29
dot icon14/09/2020
Cessation of Caterpillar International Holdings S.A.R.L as a person with significant control on 2019-12-12
dot icon14/09/2020
Notification of Caterpillar Global Investments S.A.R.L. as a person with significant control on 2019-12-12
dot icon22/05/2020
Appointment of Mr Manohar Singh Wahiwala as a secretary on 2020-05-22
dot icon08/01/2020
Appointment of Mr Steven David Wheeler as a director on 2020-01-03
dot icon07/01/2020
Termination of appointment of Sandeep Virmani as a director on 2020-01-03
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon17/09/2019
Termination of appointment of Johanna Elizabeth Deason as a secretary on 2019-08-29
dot icon17/07/2019
Resolutions
dot icon15/07/2019
Resolutions
dot icon25/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Appointment of Miss Johanna Elizabeth Deason as a secretary on 2018-06-04
dot icon04/06/2018
Termination of appointment of Janette Margaret Nicholls as a secretary on 2018-01-31
dot icon20/12/2017
Appointment of Mr Sandeep Virmani as a director on 2017-12-18
dot icon20/12/2017
Termination of appointment of Michael David Cleaver as a director on 2017-12-18
dot icon23/10/2017
Notification of Caterpillar International Holdings S.A.R.L as a person with significant control on 2016-10-04
dot icon29/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon30/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon05/11/2014
Appointment of Mr Michael David Cleaver as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of James Leon Tevebaugh as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of Paul Guy Knollmaier as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of David Michael Mohr as a director on 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon15/10/2013
Register(s) moved to registered office address
dot icon15/10/2013
Secretary's details changed for Mrs Janette Margaret Nicholls on 2013-09-01
dot icon18/07/2013
Registered office address changed from Regal Court 42-44 High Street Slough Berkshire SL1 1EL on 2013-07-18
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon21/09/2012
Director's details changed for Paul Guy Knollmaier on 2012-01-01
dot icon21/09/2012
Secretary's details changed for Mrs Janette Margaret Nicholls on 2012-01-01
dot icon21/09/2012
Director's details changed for Mr James Leon Tevebaugh on 2012-01-01
dot icon21/09/2012
Director's details changed for David Michael Mohr on 2012-01-01
dot icon21/09/2012
Director's details changed for Mr Nigel John Burroughs on 2012-01-01
dot icon21/09/2012
Register(s) moved to registered inspection location
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon15/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mr James Leon Tevebaugh on 2010-09-03
dot icon15/10/2010
Register(s) moved to registered inspection location
dot icon15/10/2010
Register inspection address has been changed
dot icon15/10/2010
Director's details changed for Paul Guy Knollmaier on 2010-09-03
dot icon15/10/2010
Director's details changed for David Michael Mohr on 2010-09-03
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 03/09/09; full list of members
dot icon11/09/2009
Director appointed mr nigel john burroughs
dot icon22/06/2009
Appointment terminated director thomas schultz
dot icon19/06/2009
Appointment terminated director lars josefsson
dot icon16/12/2008
Director appointed mr james leon tevebaugh
dot icon16/12/2008
Appointment terminated director robert meng
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 03/09/08; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
Return made up to 03/09/07; full list of members
dot icon17/11/2006
Return made up to 03/09/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Return made up to 03/09/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon24/09/2004
Return made up to 03/09/04; full list of members
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon22/04/2004
Director resigned
dot icon22/04/2004
New director appointed
dot icon19/11/2003
Full accounts made up to 2002-12-31
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon07/10/2003
Return made up to 03/09/03; full list of members
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon02/10/2002
Return made up to 03/09/02; full list of members
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon24/10/2001
Director resigned
dot icon24/10/2001
New director appointed
dot icon14/09/2001
Return made up to 03/09/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Director resigned
dot icon27/10/2000
Director's particulars changed
dot icon16/10/2000
Secretary resigned
dot icon09/10/2000
Return made up to 03/09/00; full list of members
dot icon21/09/2000
New secretary appointed
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon22/11/1999
Director resigned
dot icon22/11/1999
New director appointed
dot icon26/08/1999
Return made up to 03/09/99; no change of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Registered office changed on 19/10/98 from: peckleton lane desford leicester LE9 9JT
dot icon02/10/1998
Return made up to 03/09/98; full list of members
dot icon02/10/1998
Director resigned
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Location of register of members
dot icon03/07/1998
Location of register of directors' interests
dot icon03/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
Ad 12/06/98--------- £ si 998@1=998 £ ic 2/1000
dot icon08/04/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Registered office changed on 31/03/98 from: 37 peter street manchester greater manchester M2 5GB
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
New director appointed
dot icon09/10/1997
Memorandum and Articles of Association
dot icon03/10/1997
Certificate of change of name
dot icon03/10/1997
New secretary appointed;new director appointed
dot icon03/10/1997
New director appointed
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon03/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Tom
Secretary
27/04/2022 - 31/12/2022
-
Moreno Prieto, Natalia
Secretary
14/01/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERPILLAR IMPACT PRODUCTS LIMITED

CATERPILLAR IMPACT PRODUCTS LIMITED is an(a) Dissolved company incorporated on 03/09/1997 with the registered office located at 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATERPILLAR IMPACT PRODUCTS LIMITED?

toggle

CATERPILLAR IMPACT PRODUCTS LIMITED is currently Dissolved. It was registered on 03/09/1997 and dissolved on 06/10/2023.

Where is CATERPILLAR IMPACT PRODUCTS LIMITED located?

toggle

CATERPILLAR IMPACT PRODUCTS LIMITED is registered at 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN.

What does CATERPILLAR IMPACT PRODUCTS LIMITED do?

toggle

CATERPILLAR IMPACT PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CATERPILLAR IMPACT PRODUCTS LIMITED?

toggle

The latest filing was on 06/10/2023: Final Gazette dissolved following liquidation.