IEC REALISATIONS LIMITED

IEC REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIEC REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00478851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IEC REALISATIONS LIMITED?

    • (2852) /

    Where is IEC REALISATIONS LIMITED located?

    Registered Office Address
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Undeliverable Registered Office AddressNo

    What were the previous names of IEC REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILFORD ENGINEERING CO.LIMITEDFeb 28, 1950Feb 28, 1950

    What are the latest accounts for IEC REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2010
    Next Accounts Due OnMar 31, 2011
    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for IEC REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Nov 20, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Nov 20, 2014

    14 pages4.68

    Liquidators' statement of receipts and payments to Nov 20, 2013

    16 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Administrator's progress report to Nov 21, 2012

    17 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 18, 2012

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 28, 2011

    17 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    35 pages2.17B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Certificate of change of name

    Company name changed ilford engineering co.LIMITED\certificate issued on 25/07/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 25, 2011

    Change company name resolution on Jun 30, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Bentalls Pipps Hill Indl Estate Basildon Essex SS14 3BY* on Jul 08, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Roy Gregory Claydon on Aug 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Roy Gregory Claydon on Aug 01, 2010

    1 pagesCH03

    Annual return made up to Apr 08, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2010

    Statement of capital on May 20, 2010

    • Capital: GBP 90,279
    SH01

    Full accounts made up to Jun 30, 2009

    19 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2008

    23 pagesAA

    Who are the officers of IEC REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAYDON, Roy Gregory
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old Exchange
    Secretary
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old Exchange
    British82363670004
    CLAYDON, Roy Gregory
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old Exchange
    Director
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old Exchange
    EnglandBritish82363670005
    GREENHALGH, Christopher Martin
    86 New Road
    SS7 2RL Hadleigh
    Essex
    Director
    86 New Road
    SS7 2RL Hadleigh
    Essex
    EnglandBritish104957750001
    HARKES, Edwin
    58 Friern Gardens
    SS12 0HD Wickford
    Essex
    Director
    58 Friern Gardens
    SS12 0HD Wickford
    Essex
    EnglandBritish53858950002
    LEVERINGTON, Glen
    Cornhill Avenue
    SS5 5BY Hockley
    101
    Essex
    United Kingdom
    Director
    Cornhill Avenue
    SS5 5BY Hockley
    101
    Essex
    United Kingdom
    United KingdomBritish129727660001
    GREENHALGH, William Michael
    56 Felstead Road
    South Benfleet
    SS7 1BJ Benfleet
    Essex
    Secretary
    56 Felstead Road
    South Benfleet
    SS7 1BJ Benfleet
    Essex
    British7228050001
    BURRUS, Alan
    91 Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    Essex
    Director
    91 Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    Essex
    British7228080001
    GREENHALGH, William Michael
    56 Felstead Road
    South Benfleet
    SS7 1BJ Benfleet
    Essex
    Director
    56 Felstead Road
    South Benfleet
    SS7 1BJ Benfleet
    Essex
    British7228050001
    SKINNER, Henry Francis Beavis
    57 York Road
    Cheam
    SM2 6HN Sutton
    Surrey
    Director
    57 York Road
    Cheam
    SM2 6HN Sutton
    Surrey
    British7228060001
    SKINNER, John Lynton
    Park End
    Ufford Place Ufford
    IP13 6DR Woodbridge
    Suffolk
    Director
    Park End
    Ufford Place Ufford
    IP13 6DR Woodbridge
    Suffolk
    British13608530002

    Does IEC REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 09, 2008
    Delivered On May 14, 2008
    Outstanding
    Amount secured
    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
    Short 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.
    Persons Entitled
    • John Lynton Skinner
    Transactions
    • May 14, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 30, 2008
    Delivered On Apr 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    Corporate mortgage.
    Created On Aug 15, 1994
    Delivered On Aug 24, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to barclays bank PLC pursuant to the terms of a facility letter dated 26TH april 1994 including any modification or replacement thereof
    Short particulars
    All right title and interest in and under the goods as listed on schedule attached to the form 395. together with the benefits thereof. Comprising ;- milling section. Cnc mt 71003/000 1 matrix takisawa V3 vertical machining centre with fanuc om control, mac 6391, 1 matrix takisawa V3 vertical machining centre, with fanuc 10 ma control. 504140784 1 adcock & shipley bridgeport interact series I mk 2. 664820190D 1 adcock & shipley & bridgeport interact series D11. Please see doc for full list of goods.
    Persons Entitled
    • Barclays Bank PLC,
    Transactions
    • Aug 24, 1994Registration of a charge (395)
    Guarantee and debenture
    Created On Jan 24, 1992
    Delivered On Jan 31, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or miltra engineering limited to the chargee on any account whatsoever
    Short particulars
    See doc ref M472C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 31, 1992Registration of a charge (395)
    Legal charge
    Created On Dec 12, 1991
    Delivered On Dec 24, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of bentalls, pipps hill industrial estate, basildon, essex title no. EX378498.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 24, 1991Registration of a charge (395)
    Debenture
    Created On Apr 26, 1985
    Delivered On May 02, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M60). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 1985Registration of a charge
    Legal charge
    Created On Jan 17, 1978
    Delivered On Jan 30, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bentalls, pipps hill, industrial estate, basildon, essex. Title no: ex 192499.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jan 30, 1978Registration of a charge

    Does IEC REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2011Administration started
    Nov 21, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lloyd Christopher Biscoe
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    Louise Donna Baxter
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    2
    DateType
    Nov 21, 2012Commencement of winding up
    Apr 26, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lloyd Christopher Biscoe
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    Louise Donna Baxter
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0