Company NameIEC Realisations Limited
Company StatusDissolved
Company Number00478851
CategoryPrivate Limited Company
Incorporation Date28 February 1950(74 years, 2 months ago)
Dissolution Date26 April 2017 (7 years ago)
Previous NameIlford Engineering Co.Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Edwin Harkes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(47 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 26 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address58 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr Christopher Martin Greenhalgh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(55 years, 2 months after company formation)
Appointment Duration12 years (closed 26 April 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address86 New Road
Hadleigh
Essex
SS7 2RL
Director NameMr Roy Gregory Claydon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(55 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 26 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Secretary NameMr Roy Gregory Claydon
NationalityBritish
StatusClosed
Appointed01 September 2005(55 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 26 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameMr Glen Leverington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(58 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 26 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Cornhill Avenue
Hockley
Essex
SS5 5BY
Director NameMr Alan Burrus
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(41 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 17 January 2000)
RoleEngineer
Correspondence Address91 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameMr William Michael Greenhalgh
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(41 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2005)
RoleChartered Accountant
Correspondence Address56 Felstead Road
South Benfleet
Benfleet
Essex
SS7 1BJ
Director NameMr Henry Francis Beavis Skinner
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(41 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address57 York Road
Cheam
Sutton
Surrey
SM2 6HN
Director NameJohn Lynton Skinner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(41 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 09 May 2008)
RoleEngineer
Correspondence AddressPark End
Ufford Place Ufford
Woodbridge
Suffolk
IP13 6DR
Secretary NameMr William Michael Greenhalgh
NationalityBritish
StatusResigned
Appointed08 April 1991(41 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address56 Felstead Road
South Benfleet
Benfleet
Essex
SS7 1BJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£5,035,448
Gross Profit£977,381
Net Worth£903,787
Cash£1,353
Current Liabilities£1,722,795

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
4 January 2016Liquidators' statement of receipts and payments to 20 November 2015 (15 pages)
4 January 2016Liquidators statement of receipts and payments to 20 November 2015 (15 pages)
28 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (14 pages)
28 January 2015Liquidators statement of receipts and payments to 20 November 2014 (14 pages)
30 January 2014Liquidators' statement of receipts and payments to 20 November 2013 (16 pages)
30 January 2014Liquidators statement of receipts and payments to 20 November 2013 (16 pages)
7 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 December 2012Administrator's progress report to 21 November 2012 (17 pages)
21 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 June 2012Administrator's progress report to 18 June 2012 (18 pages)
22 June 2012Notice of extension of period of Administration (1 page)
1 February 2012Administrator's progress report to 28 December 2011 (17 pages)
13 September 2011Notice of deemed approval of proposals (1 page)
30 August 2011Statement of administrator's proposal (35 pages)
26 July 2011Statement of affairs with form 2.14B (10 pages)
25 July 2011Change of name notice (2 pages)
25 July 2011Company name changed ilford engineering co.LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
8 July 2011Registered office address changed from Bentalls Pipps Hill Indl Estate Basildon Essex SS14 3BY on 8 July 2011 (2 pages)
8 July 2011Appointment of an administrator (1 page)
8 July 2011Registered office address changed from Bentalls Pipps Hill Indl Estate Basildon Essex SS14 3BY on 8 July 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Secretary's details changed for Mr Roy Gregory Claydon on 1 August 2010 (1 page)
16 August 2010Director's details changed for Mr Roy Gregory Claydon on 1 August 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Roy Gregory Claydon on 1 August 2010 (1 page)
16 August 2010Director's details changed for Mr Roy Gregory Claydon on 1 August 2010 (2 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 90,279
(6 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 90,279
(6 pages)
19 January 2010Full accounts made up to 30 June 2009 (19 pages)
25 June 2009Return made up to 08/04/09; full list of members (4 pages)
4 February 2009Full accounts made up to 30 June 2008 (23 pages)
22 May 2008Declaration of assistance for shares acquisition (5 pages)
22 May 2008Appointment terminated director john skinner (1 page)
22 May 2008Director appointed glen leverington (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 April 2008Director and secretary's change of particulars / roy claydon / 01/01/2008 (1 page)
17 April 2008Director and secretary's change of particulars / roy claydon / 01/01/2008 (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 April 2008Return made up to 08/04/08; full list of members (5 pages)
23 January 2008Full accounts made up to 30 June 2007 (19 pages)
4 June 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2007Full accounts made up to 30 June 2006 (19 pages)
30 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2006Full accounts made up to 30 June 2005 (21 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
6 May 2005Return made up to 08/04/05; full list of members (7 pages)
6 May 2005New director appointed (2 pages)
24 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
8 May 2004Return made up to 08/04/04; full list of members (7 pages)
16 March 2004Full accounts made up to 30 June 2003 (21 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2003£ sr 9721@1 04/04/03 (1 page)
26 April 2003Return made up to 08/04/03; full list of members (8 pages)
15 January 2003Full accounts made up to 30 June 2002 (24 pages)
25 April 2002Return made up to 08/04/02; full list of members (8 pages)
9 January 2002Full accounts made up to 30 June 2001 (23 pages)
26 April 2001Return made up to 08/04/01; full list of members (8 pages)
20 January 2001Full accounts made up to 30 June 2000 (23 pages)
22 April 2000Return made up to 08/04/00; full list of members (7 pages)
9 February 2000Full accounts made up to 30 June 1999 (23 pages)
31 January 2000Director resigned (1 page)
16 June 1999Return made up to 08/04/99; full list of members (6 pages)
6 January 1999Full accounts made up to 30 June 1998 (24 pages)
24 April 1998Return made up to 08/04/98; no change of members (4 pages)
26 November 1997Full accounts made up to 30 June 1997 (24 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
28 May 1997Return made up to 08/04/97; no change of members (4 pages)
17 March 1997Full accounts made up to 30 June 1996 (23 pages)
26 May 1996Return made up to 08/04/96; full list of members (6 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (11 pages)
19 April 1995Return made up to 08/04/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
31 January 1992Particulars of mortgage/charge (3 pages)
24 December 1991Particulars of mortgage/charge (3 pages)
31 May 1989Nc inc already adjusted (1 page)
31 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1989Wd 19/05/89 ad 11/05/89--------- £ si 98457@1=98457 £ ic 3000/101457 (2 pages)
28 February 1950Incorporation (12 pages)