Company NameIl Realisations Limited
Company StatusDissolved
Company Number00401793
CategoryPrivate Limited Company
Incorporation Date11 December 1945(78 years, 4 months ago)
Dissolution Date21 November 2010 (13 years, 5 months ago)
Previous NamesImpex (Glassware) Limited and Impex Lighting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Warren Bryan Dagul
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(60 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 21 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
5 Carrington Close, Arkley
Barnet
Hertfordshire
EN5 3NA
Director NameMr Alan Graham Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(61 years, 11 months after company formation)
Appointment Duration3 years (closed 21 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhits End
Cock Lane, Penn
High Wycombe
Buckinghamshire
HP10 8DY
Secretary NameMr Alan Graham Hart
NationalityBritish
StatusClosed
Appointed27 June 2008(62 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 21 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhits End
Cock Lane, Penn
High Wycombe
Buckinghamshire
HP10 8DY
Director NameMr Michael Julian Blake
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(45 years, 3 months after company formation)
Appointment Duration15 years (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Litchfield Way
London
NW11 6NN
Director NameMrs Ruth Rosalie Blake
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(45 years, 3 months after company formation)
Appointment Duration15 years (resigned 21 April 2006)
RoleCompany Director
Correspondence Address11 Kingsley Way
London
N2 0EH
Director NameMrs Susan Pamela Blake
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(45 years, 3 months after company formation)
Appointment Duration15 years (resigned 21 April 2006)
RoleCompany Director
Correspondence Address9 Litchfield Way
London
NW11 6NN
Secretary NameStephen Da Costa
NationalityBritish
StatusResigned
Appointed28 March 1991(45 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address5 Keysham Court
62 Preston Road
Wembley
Middlesex
HA9 8LD
Director NameMr Stephen Boyes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(60 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrockford House
Snow Hill
Crawley
West Sussex
RH10 3EE
Director NameColin Morley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(60 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Bloomfield Road
Cheshunt
Hertfordshire
EN7 6WJ
Director NameMr Melvyn Segal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(61 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Belmont Lane
Stanmore
Middlesex
HA7 2QA

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£475,361
Cash£254,632
Current Liabilities£1,582,621

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2010Final Gazette dissolved following liquidation (1 page)
21 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
20 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
20 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
17 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
4 August 2009Administrator's progress report to 15 July 2009 (18 pages)
4 August 2009Administrator's progress report to 15 July 2009 (18 pages)
13 March 2009Statement of affairs with form 2.14B (8 pages)
13 March 2009Statement of affairs with form 2.14B (8 pages)
11 March 2009Statement of administrator's proposal (46 pages)
11 March 2009Statement of administrator's proposal (46 pages)
23 February 2009Company name changed impex lighting LIMITED\certificate issued on 25/02/09 (2 pages)
23 February 2009Company name changed impex lighting LIMITED\certificate issued on 25/02/09 (2 pages)
27 January 2009Registered office changed on 27/01/2009 from 30 city road london EC1Y 2AB united kingdom (1 page)
27 January 2009Registered office changed on 27/01/2009 from 30 city road london EC1Y 2AB united kingdom (1 page)
22 January 2009Appointment of an administrator (1 page)
22 January 2009Appointment of an administrator (1 page)
27 November 2008Appointment terminated director stephen boyes (1 page)
27 November 2008Appointment Terminated Director stephen boyes (1 page)
30 June 2008Secretary appointed mr alan graham hart (1 page)
30 June 2008Secretary appointed mr alan graham hart (1 page)
30 June 2008Appointment terminated secretary stephen da costa (1 page)
30 June 2008Appointment Terminated Secretary stephen da costa (1 page)
6 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
8 April 2008Location of debenture register (1 page)
8 April 2008Registered office changed on 08/04/2008 from 30 city road london EC1Y 2AB united kingdom (1 page)
8 April 2008Registered office changed on 08/04/2008 from 30 city road london EC1Y 2AB united kingdom (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Appointment Terminated Director melvyn segal (1 page)
8 April 2008Appointment terminated director melvyn segal (1 page)
3 April 2008Registered office changed on 03/04/2008 from impex house manor way borehamwood hertfordshire WD6 1QQ united kingdom (1 page)
3 April 2008Registered office changed on 03/04/2008 from impex house manor way borehamwood hertfordshire WD6 1QQ united kingdom (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 February 2008Registered office changed on 26/02/2008 from lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
26 February 2008Registered office changed on 26/02/2008 from lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
10 September 2007Company name changed impex (glassware) LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed impex (glassware) LIMITED\certificate issued on 10/09/07 (2 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
31 May 2007Return made up to 28/03/07; full list of members (5 pages)
31 May 2007Return made up to 28/03/07; full list of members (5 pages)
16 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
16 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
22 June 2006Section 394 (1 page)
22 June 2006Section 394 (1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Doc re finacial ass 21/04/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 2006Letter re resignation of auditor (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2006Letter re resignation of auditor (1 page)
5 June 2006Auditor's resignation (1 page)
5 June 2006Auditor's resignation (1 page)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2006Declaration of assistance for shares acquisition (8 pages)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 June 2006Declaration of assistance for shares acquisition (8 pages)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2006Declaration of assistance for shares acquisition (8 pages)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
3 June 2006Declaration of assistance for shares acquisition (8 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
4 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 April 2006Particulars of mortgage/charge (7 pages)
26 April 2006Particulars of mortgage/charge (7 pages)
18 April 2006Auditor's resignation (1 page)
18 April 2006Auditor's resignation (1 page)
7 April 2006Location of register of members (1 page)
7 April 2006Location of register of members (1 page)
7 April 2006Return made up to 28/03/06; full list of members (4 pages)
7 April 2006Return made up to 28/03/06; full list of members (4 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 28/03/05; full list of members (4 pages)
12 April 2005Return made up to 28/03/05; full list of members (4 pages)
2 July 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
2 July 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
5 April 2004Return made up to 28/03/04; full list of members (8 pages)
5 April 2004Return made up to 28/03/04; full list of members (8 pages)
15 July 2003Full accounts made up to 31 December 2002 (17 pages)
15 July 2003Full accounts made up to 31 December 2002 (17 pages)
11 April 2003Return made up to 28/03/03; full list of members (8 pages)
11 April 2003Return made up to 28/03/03; full list of members (8 pages)
26 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
26 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
22 April 2002Return made up to 28/03/02; full list of members (8 pages)
22 April 2002Return made up to 28/03/02; full list of members (8 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
11 April 2001Return made up to 28/03/01; full list of members (8 pages)
11 April 2001Return made up to 28/03/01; full list of members (8 pages)
10 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
10 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
14 April 2000Return made up to 28/03/00; full list of members (8 pages)
14 April 2000Return made up to 28/03/00; full list of members (8 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
3 November 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
3 November 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
18 April 1998Return made up to 28/03/98; no change of members (4 pages)
18 April 1998Return made up to 28/03/98; no change of members (4 pages)
16 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
16 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
15 April 1997Return made up to 28/03/97; full list of members (6 pages)
15 April 1997Return made up to 28/03/97; full list of members (6 pages)
9 April 1997£ ic 7655/6898 23/12/96 £ sr 757@1=757 (1 page)
9 April 1997£ ic 7655/6898 23/12/96 £ sr 757@1=757 (1 page)
26 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
27 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
8 May 1996£ ic 7996/7655 02/04/96 £ sr 341@1=341 (1 page)
8 May 1996£ ic 7996/7655 02/04/96 £ sr 341@1=341 (1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 April 1996Return made up to 28/03/96; full list of members (6 pages)
16 April 1996Return made up to 28/03/96; full list of members (6 pages)
3 November 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
3 November 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
5 April 1995Return made up to 28/03/95; no change of members (4 pages)
5 April 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
13 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1986Full accounts made up to 31 December 1985 (12 pages)
15 September 1986Full accounts made up to 31 December 1985 (12 pages)
21 April 1973New secretary appointed (1 page)
21 April 1973New secretary appointed (1 page)
11 December 1945Incorporation (15 pages)
11 December 1945Incorporation (15 pages)