Company NameIndustrial Apparatus Consultants Limited
Company StatusDissolved
Company Number00970286
CategoryPrivate Limited Company
Incorporation Date15 January 1970(54 years, 3 months ago)
Dissolution Date23 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameBee Suan Dannenberg
NationalitySingaporean
StatusClosed
Appointed18 May 2001(31 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 23 June 2018)
RoleCompany Director
Correspondence Address13 Hanover House
Saint Johns Wood High Street
London
NW8 7DX
Director NameBee Suan Dannenberg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySingaporean
StatusClosed
Appointed06 July 2004(34 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 23 June 2018)
RoleCompany Director
Correspondence Address13 Hanover House
Saint Johns Wood High Street
London
NW8 7DX
Director NameKurt Dannenberg
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(22 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 April 2002)
RoleConsulting Engineer
Correspondence Address19 Norrys Road
Cockfosters
Barnet
Hertfordshire
EN4 9JX
Director NameBarrie Robert Dannenberg
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(22 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 06 February 2016)
RoleEngineer
Correspondence Address13 Hanover House
London
NW8 7DX
Director NameJune Gladys Bucknall
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(22 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 July 2017)
RoleCompany Director
Correspondence Address17 Norrys Road
Cockfosters
Barnet
Hertfordshire
EN4 9JX
Secretary NameJune Gladys Bucknall
NationalityBritish
StatusResigned
Appointed11 April 1992(22 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address17 Norrys Road
Cockfosters
Barnet
Hertfordshire
EN4 9JX
Secretary NameGavin Miller
NationalityBritish
StatusResigned
Appointed15 January 1999(29 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address122 Connaught Road
Teddington
Middlesex
TW11 0QH

Contact

Websiteiacuk.com
Telephone07 757804235
Telephone regionMobile

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

750 at £1Barrie Robert Dannenberg
75.00%
Ordinary
250 at £1Bee Suan Dannenberg
25.00%
Ordinary

Financials

Year2014
Net Worth£465,489
Cash£321,216
Current Liabilities£142,117

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 August 2010Delivered on: 25 August 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re industrial apparatus consultants limited business saver account ac/no 63304280.
Outstanding

Filing History

23 June 2018Final Gazette dissolved following liquidation (1 page)
23 March 2018Return of final meeting in a members' voluntary winding up (10 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 July 2017Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to Langley House Park Road East Finchley London N2 8EY on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to Langley House Park Road East Finchley London N2 8EY on 31 July 2017 (2 pages)
27 July 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-13
(1 page)
27 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-13
(1 page)
27 July 2017Declaration of solvency (5 pages)
27 July 2017Declaration of solvency (5 pages)
7 July 2017Termination of appointment of June Gladys Bucknall as a director on 4 July 2017 (1 page)
7 July 2017Termination of appointment of June Gladys Bucknall as a director on 4 July 2017 (1 page)
15 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 May 2017Registered office address changed from 104a Baker Street London W1U 6TN to Mountcliff House 154 Brent Street London NW4 2DR on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 104a Baker Street London W1U 6TN to Mountcliff House 154 Brent Street London NW4 2DR on 12 May 2017 (1 page)
24 April 2017Satisfaction of charge 1 in full (5 pages)
24 April 2017Satisfaction of charge 1 in full (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
13 April 2016Termination of appointment of Barrie Robert Dannenberg as a director on 6 February 2016 (1 page)
13 April 2016Termination of appointment of Barrie Robert Dannenberg as a director on 6 February 2016 (1 page)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(6 pages)
5 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(6 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(6 pages)
11 December 2013Registered office address changed from 116 Baker Street London W1U 6TS on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 116 Baker Street London W1U 6TS on 11 December 2013 (1 page)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2009Return made up to 11/04/09; full list of members (4 pages)
22 May 2009Return made up to 11/04/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Return made up to 11/04/08; full list of members (4 pages)
3 July 2008Return made up to 11/04/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 11/04/07; full list of members (8 pages)
18 May 2007Return made up to 11/04/07; full list of members (8 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2006Return made up to 11/04/06; full list of members (7 pages)
7 April 2006Return made up to 11/04/06; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
28 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2004Registered office changed on 30/03/04 from: 62 marylebone high street london W1U 5HY (1 page)
30 March 2004Registered office changed on 30/03/04 from: 62 marylebone high street london W1U 5HY (1 page)
25 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 April 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
18 April 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 April 2001Return made up to 11/04/01; full list of members (7 pages)
25 April 2001Return made up to 11/04/01; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 11/04/00; full list of members (7 pages)
21 April 2000Return made up to 11/04/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 April 1998Registered office changed on 18/04/98 from: 62 maryylebone high street london W1M 3AF (1 page)
18 April 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 18/04/98
(6 pages)
18 April 1998Registered office changed on 18/04/98 from: 62 maryylebone high street london W1M 3AF (1 page)
18 April 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 18/04/98
(6 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 April 1997Return made up to 11/04/97; no change of members (4 pages)
15 April 1997Return made up to 11/04/97; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 April 1996Return made up to 11/04/96; no change of members (4 pages)
19 April 1996Return made up to 11/04/96; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 April 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)