INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED
Overview
Company Name | INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02939451 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
FORAY 685 LIMITED | Jun 16, 1994 | Jun 16, 1994 |
What are the latest accounts for INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||
Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on Dec 15, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Zammit as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Bielefeld as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 9 pages | AA | ||||||||||
Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on Jan 19, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for David Ralph Birk on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Patrick Laurent Zammit on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2008 | 18 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAN DER ZWALMEN, Anne | Secretary | Grimbergen Helman De Grimberghelaan 28 1850 Belgium | Belgian | Business Executive | 138188190001 | |||||
BIRK, David Ralph, Mr. | Director | East Corrine Drive Scottsdale Arizona 12983 Az 85259 United States | Usa | American | Business Executive | 136282980001 | ||||
SADOWSKI, Raymond John | Director | 13120 East Appaloosa Place Scottsdale Arizona 85259 Az Usa | Usa | American | Business Executive | 143504560001 | ||||
BATEMAN, Andrew | Secretary | 34 Heath Close RG41 2PG Wokingham Berkshire | British | 24432680002 | ||||||
GRIFFITH-JONES, Peter Laugharne | Secretary | Lockeridge House Lockeridge SN8 4EL Marlborough Wiltshire | British | Company Director | 48649690001 | |||||
HACKETT, Elaine | Secretary | 9 Fernside Gardens Moseley B13 9JD Birmingham | British | Solicitor | 40685580001 | |||||
HEFFERNAN, Liam Anthony | Secretary | 5 Malthouse Meadows GU30 7BD Liphook Hampshire | British | 100478700001 | ||||||
LAWSON, Andrew Neal | Secretary | 16 St Helens Mill St Helens Wharf OX14 5EN Abingdon Oxfordshire | British | Director | 3393200002 | |||||
MCHUGH, Peter James | Secretary | Glebe Cottage Ribbesford DY12 2TX Bewdley Worcestershire | British | 16891030001 | ||||||
VAN DER PANT, Gavin Lawrence | Secretary | 9 Westfield Cottages Henley Road SL7 2HQ Medmenham Buckinghamshire | British | Finance Director | 72310190001 | |||||
VAN DER PANT, Gavin Lawrence | Secretary | 9 Westfield Cottages Henley Road SL7 2HQ Medmenham Buckinghamshire | British | Finance Director | 72310190001 | |||||
ALLEN, Peter Vance | Director | Buckholm Mill TD1 2HB Galashields Selkirkshire | Great Britain | British | Director | 3711280004 | ||||
ALLEN, Richard | Director | Upper Bowden Farm Pangbourne RG8 8PT Reading Berkshire | British | Company Director | 72003940001 | |||||
BARBER, Nicholas Charles Faithorn | Director | Burners Cottage Rowley Lane SL3 6PD Wexham Buckinghamshire | England | British | Director | 6238850001 | ||||
BIELEFELD, Peter | Director | Guckingen Im Vordern Boden 25 65558 Germany | Germany | German | Business Executive | 138187960001 | ||||
DAVISON, Guy Bryce | Director | 128 Kensington Park Road W1 2EP London | British | Investment Manager | 48717030002 | |||||
FASAN, Aldo | Director | Via 1 Maggio 34-10 Buccinasco FOREIGN Milano 20094 Italy | British | Marketing Director | 41256010001 | |||||
GRIFFITH-JONES, Peter Laugharne | Director | Lockeridge House Lockeridge SN8 4EL Marlborough Wiltshire | England | British | Company Director | 48649690001 | ||||
HACKETT, Elaine | Director | 9 Fernside Gardens Moseley B13 9JD Birmingham | British | Solicitor | 40685580001 | |||||
KENT, Martin Robert | Director | Ridgebourne Front Street, East Garston RG17 7EU Hungerford Berkshire | British | Chief Executive | 6391620007 | |||||
LAWSON, Andrew Neal | Director | 16 St Helens Mill St Helens Wharf OX14 5EN Abingdon Oxfordshire | British | Director | 3393200002 | |||||
MCHUGH, Peter James | Director | Glebe Cottage Ribbesford DY12 2TX Bewdley Worcestershire | British | Solicitor | 16891030001 | |||||
MORETTI, Christian | Director | 4 Place Casadesus FOREIGN Paris 75018 France | French | Chairman & Ceo | 50982520001 | |||||
MURDOCH, Brian Robertson | Director | Adbury Court Newtown Common RG20 9BP Newbury Berkshire | British | Company Director | 3946220004 | |||||
WARSANY, Peter Richard | Director | Kingwood Brow Colliers Lane, Peppard Common RG9 5LT Henley On Thames Oxfordshire | British | Company Director | 62426760002 | |||||
ZAMMIT, Patrick Laurent | Director | Avenue Du Manoir 38 B-1180 Brussels 1180 Belgium | Belgium | French | Business Executive | 114841080001 |
Does INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does INNOVATIVE ELECTRONIC COMPONENTS GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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