Company NameIEC Engineering Realisations Limited
Company StatusDissolved
Company Number02873738
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)
Dissolution Date7 May 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameMrs Janet Alison Poulter
NationalityBritish
StatusClosed
Appointed28 August 2001(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 07 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Orchard Road
Burgess Hill
West Sussex
RH15 9PG
Director NameLeslie Kerrison
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 07 May 2012)
RoleCompany Director
Correspondence AddressMickleton
Middle Street
Nazeing
Essex
EN9 2LB
Director NameJohn Forster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(10 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 07 May 2012)
RoleCompany Director
Correspondence Address35 Farriers Way
Uckfield
East Sussex
TN22 5BY
Director NameMr Stanley Alfred Knight
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 28 July 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMarlins
Middle Way
Kingston Gorse
West Sussex
BN16 1SB
Director NameNeil Ashley Harwood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 1994)
RoleCompany Director
Correspondence Address2 Arlington Crescent
East Preston
Littlehampton
West Sussex
BN16 1DL
Director NameMr Colin Hawes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 29 August 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Foamcourt Waye
Ferring
Worthing
West Sussex
BN12 5RD
Secretary NameWendy Olive Storey
NationalityBritish
StatusResigned
Appointed01 February 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 28 July 2000)
RoleSecretary
Correspondence Address42 Pines Avenue
Worthing
West Sussex
BN14 9JQ
Director NameGeoffrey Richard Folkes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2005)
RoleManaging Director
Correspondence Address11 Cedar Close
Aldwick
Bognor Regis
West Sussex
PO21 3BE
Director NameWendy Olive Storey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 July 2000)
RoleSecretary
Correspondence Address42 Pines Avenue
Worthing
West Sussex
BN14 9JQ
Director NameMr William Kennedy Cameron
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2001)
RoleEngineer
Correspondence Address15 Dane John
Canterbury
Kent
CT1 2QU
Secretary NameColin Hawes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Foamcourt Waye
Ferring
Worthing
West Sussex
BN12 5RD
Secretary NameMr Colin Hawes
NationalityBritish
StatusResigned
Appointed28 July 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Foamcourt Waye
Ferring
Worthing
West Sussex
BN12 5RD
Director NameElizabeth Mary Bruin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address43 Eastern Parade
Southsea
Portsmouth
Hampshire
PO4 9RE
Director NameDennis Robert Haynes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2005)
RoleEngineer
Correspondence Address14 Swallows Green Drive
Worthing
West Sussex
BN13 2TS
Director NameMichael Bailey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(10 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vernon Avenue
Peacehaven
East Sussex
BN10 8PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£5,592,762
Gross Profit£1,531,566
Net Worth£789,916
Cash£3,578
Current Liabilities£2,677,223

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 8 May 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 8 May 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 8 May 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 8 May 2011 (5 pages)
23 February 2011Registered office address changed from 2Nd Floor Martlet Heights the Martlets Burgess Hill West Sussex RH15 9NJ on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 2nd Floor Martlet Heights the Martlets Burgess Hill West Sussex RH15 9NJ on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 2nd Floor Martlet Heights the Martlets Burgess Hill West Sussex RH15 9NJ on 23 February 2011 (2 pages)
25 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 8 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 8 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
28 November 2008Liquidators statement of receipts and payments to 8 November 2008 (7 pages)
28 November 2008Liquidators' statement of receipts and payments to 8 November 2008 (7 pages)
28 November 2008Liquidators statement of receipts and payments to 8 November 2008 (7 pages)
28 November 2008Liquidators' statement of receipts and payments to 8 November 2008 (7 pages)
21 May 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
21 May 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
21 May 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
21 May 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
22 November 2007Liquidators' statement of receipts and payments (5 pages)
22 November 2007Liquidators' statement of receipts and payments (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
8 December 2006Administrator's progress report (15 pages)
8 December 2006Administrator's progress report (15 pages)
28 November 2006Administrator's progress report (8 pages)
28 November 2006Administrator's progress report (8 pages)
9 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
9 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
27 January 2006Administrator's progress report (8 pages)
27 January 2006Administrator's progress report (8 pages)
21 October 2005Statement of affairs (27 pages)
21 October 2005Statement of affairs (27 pages)
13 September 2005Result of meeting of creditors (4 pages)
13 September 2005Result of meeting of creditors (4 pages)
5 September 2005Company name changed folkesfolly LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed folkesfolly LIMITED\certificate issued on 05/09/05 (2 pages)
22 August 2005Statement of administrator's proposal (36 pages)
22 August 2005Statement of administrator's proposal (36 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
12 August 2005Company name changed iec engineering LIMITED\certificate issued on 12/08/05 (2 pages)
12 August 2005Company name changed iec engineering LIMITED\certificate issued on 12/08/05 (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
23 June 2005Appointment of an administrator (1 page)
23 June 2005Appointment of an administrator (1 page)
12 April 2005Registered office changed on 12/04/05 from: 4TH floor marlet heights the marlets burgess hill west sussex RH15 9NJ (1 page)
12 April 2005Registered office changed on 12/04/05 from: 4TH floor marlet heights the marlets burgess hill west sussex RH15 9NJ (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
27 January 2005Particulars of mortgage/charge (6 pages)
27 January 2005Particulars of mortgage/charge (6 pages)
4 January 2005Return made up to 13/11/04; change of members (10 pages)
4 January 2005Return made up to 13/11/04; change of members (10 pages)
19 October 2004Full accounts made up to 31 March 2004 (28 pages)
19 October 2004Full accounts made up to 31 March 2004 (28 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
6 March 2004394 resignation (1 page)
6 March 2004394 resignation (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
16 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2004Return made up to 13/11/03; no change of members (8 pages)
10 January 2004Return made up to 13/11/03; no change of members (8 pages)
22 October 2003Full accounts made up to 31 March 2003 (20 pages)
22 October 2003Full accounts made up to 31 March 2003 (20 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (6 pages)
1 March 2003Particulars of mortgage/charge (6 pages)
10 February 2003Return made up to 13/11/02; full list of members (11 pages)
10 February 2003Return made up to 13/11/02; full list of members (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Full accounts made up to 31 March 2001 (17 pages)
12 June 2002Full accounts made up to 31 March 2001 (17 pages)
10 January 2002Return made up to 13/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2002Return made up to 13/11/01; full list of members (7 pages)
6 December 2001Ad 30/11/01--------- £ si 353000@1=353000 £ ic 256160/609160 (2 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 December 2001Nc inc already adjusted 30/11/01 (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 December 2001Ad 30/11/01--------- £ si 353000@1=353000 £ ic 256160/609160 (2 pages)
6 December 2001Nc inc already adjusted 30/11/01 (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
20 September 2001Ad 29/08/01--------- £ si [email protected]=56160 £ ic 200000/256160 (4 pages)
20 September 2001Ad 29/08/01--------- £ si [email protected]=56160 £ ic 200000/256160 (4 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: brookside avenue rustington west sussex BN16 3LF (1 page)
14 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2001Nc inc already adjusted 28/08/01 (2 pages)
14 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Memorandum and Articles of Association (11 pages)
14 September 2001Nc inc already adjusted 28/08/01 (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: brookside avenue rustington west sussex BN16 3LF (1 page)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001Memorandum and Articles of Association (11 pages)
14 September 2001Secretary resigned;director resigned (1 page)
13 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Return made up to 13/11/00; full list of members (7 pages)
21 November 2000Return made up to 13/11/00; full list of members (7 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
12 July 2000Full accounts made up to 31 March 2000 (16 pages)
12 July 2000Full accounts made up to 31 March 2000 (16 pages)
3 December 1999Return made up to 19/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Return made up to 19/11/99; no change of members (7 pages)
26 July 1999Full accounts made up to 31 March 1999 (16 pages)
26 July 1999Full accounts made up to 31 March 1999 (16 pages)
4 December 1998Return made up to 19/11/98; full list of members (6 pages)
4 December 1998Return made up to 19/11/98; full list of members (6 pages)
21 July 1998Full accounts made up to 31 March 1998 (16 pages)
21 July 1998Full accounts made up to 31 March 1998 (16 pages)
15 December 1997Memorandum and Articles of Association (15 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1997Memorandum and Articles of Association (15 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1997Return made up to 19/11/97; full list of members (6 pages)
3 December 1997Return made up to 19/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
29 July 1997Full accounts made up to 31 March 1997 (16 pages)
29 July 1997Full accounts made up to 31 March 1997 (16 pages)
10 December 1996Return made up to 19/11/96; full list of members (6 pages)
10 December 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
2 July 1996Full accounts made up to 31 March 1996 (18 pages)
2 July 1996Full accounts made up to 31 March 1996 (18 pages)
2 April 1996Particulars of mortgage/charge (7 pages)
2 April 1996Particulars of mortgage/charge (7 pages)
28 November 1995Return made up to 19/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1995Return made up to 19/11/95; full list of members (6 pages)
21 July 1995Full accounts made up to 31 March 1995 (19 pages)
21 July 1995Full accounts made up to 31 March 1995 (19 pages)
28 April 1995Particulars of mortgage/charge (3 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
28 April 1995Particulars of mortgage/charge (3 pages)
21 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
11 January 1994Ad 15/12/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
21 December 1993Particulars of mortgage/charge (3 pages)
21 December 1993Particulars of mortgage/charge (3 pages)
16 December 1993Company name changed handysale LIMITED\certificate issued on 16/12/93 (3 pages)
16 December 1993Company name changed handysale LIMITED\certificate issued on 16/12/93 (3 pages)
19 November 1993Incorporation (19 pages)