INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED

INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED

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

    Company NameINNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02939451
    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 INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED?

    • (7415) /

    Where is INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED located?

    Registered Office Address
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORAY 685 LIMITEDJun 16, 1994Jun 16, 1994

    What are the latest accounts for INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on Dec 15, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2010

    LRESSP

    Termination of appointment of Patrick Zammit as a director

    1 pagesTM01

    Termination of appointment of Peter Bielefeld as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2010

    Statement of capital on Nov 19, 2010

    • Capital: GBP 18,108,119
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Jun 30, 2009

    9 pagesAA

    Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on Jan 19, 2010

    1 pagesAD01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Ralph Birk on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Patrick Laurent Zammit on Nov 03, 2009

    2 pagesCH01

    Full accounts made up to Sep 30, 2008

    18 pagesAA

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN DER ZWALMEN, Anne
    Grimbergen
    Helman De Grimberghelaan 28
    1850
    Belgium
    Secretary
    Grimbergen
    Helman De Grimberghelaan 28
    1850
    Belgium
    BelgianBusiness Executive138188190001
    BIRK, David Ralph, Mr.
    East Corrine Drive
    Scottsdale
    Arizona
    12983
    Az 85259
    United States
    Director
    East Corrine Drive
    Scottsdale
    Arizona
    12983
    Az 85259
    United States
    UsaAmericanBusiness Executive136282980001
    SADOWSKI, Raymond John
    13120 East Appaloosa Place
    Scottsdale
    Arizona 85259 Az
    Usa
    Director
    13120 East Appaloosa Place
    Scottsdale
    Arizona 85259 Az
    Usa
    UsaAmericanBusiness Executive143504560001
    BATEMAN, Andrew
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    Secretary
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    British24432680002
    GRIFFITH-JONES, Peter Laugharne
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    Secretary
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    BritishCompany Director48649690001
    HACKETT, Elaine
    9 Fernside Gardens
    Moseley
    B13 9JD Birmingham
    Secretary
    9 Fernside Gardens
    Moseley
    B13 9JD Birmingham
    BritishSolicitor40685580001
    HEFFERNAN, Liam Anthony
    5 Malthouse Meadows
    GU30 7BD Liphook
    Hampshire
    Secretary
    5 Malthouse Meadows
    GU30 7BD Liphook
    Hampshire
    British100478700001
    LAWSON, Andrew Neal
    16 St Helens Mill
    St Helens Wharf
    OX14 5EN Abingdon
    Oxfordshire
    Secretary
    16 St Helens Mill
    St Helens Wharf
    OX14 5EN Abingdon
    Oxfordshire
    BritishDirector3393200002
    MCHUGH, Peter James
    Glebe Cottage
    Ribbesford
    DY12 2TX Bewdley
    Worcestershire
    Secretary
    Glebe Cottage
    Ribbesford
    DY12 2TX Bewdley
    Worcestershire
    British16891030001
    VAN DER PANT, Gavin Lawrence
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    Secretary
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    BritishFinance Director72310190001
    VAN DER PANT, Gavin Lawrence
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    Secretary
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    BritishFinance Director72310190001
    ALLEN, Peter Vance
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Director
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Great BritainBritishDirector3711280004
    ALLEN, Richard
    Upper Bowden Farm
    Pangbourne
    RG8 8PT Reading
    Berkshire
    Director
    Upper Bowden Farm
    Pangbourne
    RG8 8PT Reading
    Berkshire
    BritishCompany Director72003940001
    BARBER, Nicholas Charles Faithorn
    Burners Cottage
    Rowley Lane
    SL3 6PD Wexham
    Buckinghamshire
    Director
    Burners Cottage
    Rowley Lane
    SL3 6PD Wexham
    Buckinghamshire
    EnglandBritishDirector6238850001
    BIELEFELD, Peter
    Guckingen
    Im Vordern Boden 25
    65558
    Germany
    Director
    Guckingen
    Im Vordern Boden 25
    65558
    Germany
    GermanyGermanBusiness Executive138187960001
    DAVISON, Guy Bryce
    128 Kensington Park Road
    W1 2EP London
    Director
    128 Kensington Park Road
    W1 2EP London
    BritishInvestment Manager48717030002
    FASAN, Aldo
    Via 1 Maggio 34-10
    Buccinasco
    FOREIGN Milano 20094 Italy
    Director
    Via 1 Maggio 34-10
    Buccinasco
    FOREIGN Milano 20094 Italy
    BritishMarketing Director41256010001
    GRIFFITH-JONES, Peter Laugharne
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    Director
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    EnglandBritishCompany Director48649690001
    HACKETT, Elaine
    9 Fernside Gardens
    Moseley
    B13 9JD Birmingham
    Director
    9 Fernside Gardens
    Moseley
    B13 9JD Birmingham
    BritishSolicitor40685580001
    KENT, Martin Robert
    Ridgebourne
    Front Street, East Garston
    RG17 7EU Hungerford
    Berkshire
    Director
    Ridgebourne
    Front Street, East Garston
    RG17 7EU Hungerford
    Berkshire
    BritishChief Executive6391620007
    LAWSON, Andrew Neal
    16 St Helens Mill
    St Helens Wharf
    OX14 5EN Abingdon
    Oxfordshire
    Director
    16 St Helens Mill
    St Helens Wharf
    OX14 5EN Abingdon
    Oxfordshire
    BritishDirector3393200002
    MCHUGH, Peter James
    Glebe Cottage
    Ribbesford
    DY12 2TX Bewdley
    Worcestershire
    Director
    Glebe Cottage
    Ribbesford
    DY12 2TX Bewdley
    Worcestershire
    BritishSolicitor16891030001
    MORETTI, Christian
    4 Place Casadesus
    FOREIGN Paris 75018
    France
    Director
    4 Place Casadesus
    FOREIGN Paris 75018
    France
    FrenchChairman & Ceo50982520001
    MURDOCH, Brian Robertson
    Adbury Court
    Newtown Common
    RG20 9BP Newbury
    Berkshire
    Director
    Adbury Court
    Newtown Common
    RG20 9BP Newbury
    Berkshire
    BritishCompany Director3946220004
    WARSANY, Peter Richard
    Kingwood Brow
    Colliers Lane, Peppard Common
    RG9 5LT Henley On Thames
    Oxfordshire
    Director
    Kingwood Brow
    Colliers Lane, Peppard Common
    RG9 5LT Henley On Thames
    Oxfordshire
    BritishCompany Director62426760002
    ZAMMIT, Patrick Laurent
    Avenue Du Manoir 38
    B-1180 Brussels
    1180
    Belgium
    Director
    Avenue Du Manoir 38
    B-1180 Brussels
    1180
    Belgium
    BelgiumFrenchBusiness Executive114841080001

    Does INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 10, 2006
    Delivered On Mar 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 17, 2003
    Delivered On Jun 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 18, 2003Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Mar 29, 1999
    Delivered On Mar 31, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1999Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jul 24, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All liabilities and obligations which are secured by the security createdby the principal debenture
    Short particulars
    All of its right, title and interest in the acquisition agreement. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Jul 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 24, 1996
    Delivered On Jul 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Jul 30, 1996Registration of a charge (395)
    • Mar 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 09, 1994
    Delivered On Aug 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 1994Registration of a charge (395)
    • Mar 02, 1999Statement of satisfaction of a charge in full or part (403a)

    Does INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2011Dissolved on
    Nov 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Diane Elizabeth Hill
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Mark Terence Getliffe
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester

    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