Company NameEEC (FL) Realisations Limited
DirectorTony Alan Tappy
Company StatusDissolved
Company Number02455793
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 3 months ago)
Previous NameEngine Express Components Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(10 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameCollins Secretaries Limited (Corporation)
StatusCurrent
Appointed25 September 2001(11 years, 9 months after company formation)
Appointment Duration22 years, 6 months
Correspondence AddressKingswood House South Road
Kingswood
Bristol
BS15 8JF
Director NameTerence Everard Caro
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address227 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3EP
Director NameMr Roger Clifford Bill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Josephs Close
Droitwich
Worcestershire
WR9 0RY
Director NameMr Trevor Latham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address2 Thompson Close
Braunston
Northants
NN11 7JR
Director NameColin George Oliver
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address39 Northumberland Road
Leamington Spa
Warwickshire
CV32 6AH
Secretary NameColin George Oliver
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address39 Northumberland Road
Leamington Spa
Warwickshire
CV32 6AH
Director NameStanley John Keyworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1994)
RoleCompany Director
Correspondence AddressSt Christophers
2 Croft Bank
West Malvern
Worcestershire
WR14 4BW
Director NameMr Peter Ian Whitehouse
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Clee View Meadow
Sedgley
Dudley
West Midlands
DY3 1QW
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2000)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed07 December 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 1998)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 November 2007Dissolved (1 page)
10 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
25 July 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
25 July 2002Registered office changed on 25/07/02 from: kingswood house south road kingswood bristol BS15 8JF (1 page)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Statement of affairs (6 pages)
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2002Full accounts made up to 31 December 2000 (12 pages)
6 March 2002Resolutions
  • RES13 ‐ Dir not to fall below 2 21/02/02
(1 page)
6 March 2002Director resigned (1 page)
19 February 2002Return made up to 28/12/01; full list of members (6 pages)
15 January 2002Registered office changed on 15/01/02 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page)
19 October 2001New secretary appointed (2 pages)
10 April 2001Memorandum and Articles of Association (28 pages)
4 April 2001Company name changed engine express components limite d\certificate issued on 04/04/01 (2 pages)
6 March 2001Secretary resigned (1 page)
4 January 2001Return made up to 28/12/00; full list of members (7 pages)
15 November 2000New director appointed (3 pages)
9 November 2000Director resigned (1 page)
1 September 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
10 July 2000Accounts for a dormant company made up to 30 June 1999 (12 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 March 2000Secretary's particulars changed (1 page)
4 January 2000Return made up to 28/12/99; full list of members (7 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999Full accounts made up to 30 June 1998 (21 pages)
29 December 1998Return made up to 28/12/98; full list of members (5 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Full accounts made up to 30 June 1997 (22 pages)
11 March 1998New secretary appointed (2 pages)
4 March 1998Director's particulars changed (1 page)
23 February 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Secretary resigned (1 page)
3 December 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 1997Full accounts made up to 30 June 1996 (20 pages)
20 March 1997Return made up to 28/12/96; full list of members (7 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Full accounts made up to 30 June 1995 (22 pages)
9 February 1996Location of register of members (non legible) (1 page)
9 February 1996Location - directors interests register: non legible (1 page)
9 February 1996Location of debenture register (non legible) (2 pages)
11 January 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Particulars of mortgage/charge (4 pages)