Company NameILEC Ltd.
Company StatusIn Administration/Administrative Receiver
Company Number03651376
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian David James Appel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressApson House 21 Bamfurlong Industrial Park
Staverton
Cheltenham
Gloucestershire
GL51 6SX
Wales
Director NameMrs Melissa Clare White
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(15 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House 21 Bamfurlong Industrial Park
Staverton
Cheltenham
Gloucestershire
GL51 6SX
Wales
Director NameMr Ian Garland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(18 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House 21 Bamfurlong Industrial Park
Staverton
Cheltenham
Gloucestershire
GL51 6SX
Wales
Secretary NameJoanne Louise Appel
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressApson House 3 Manchester Park
Tewkesbury Road
Cheltenham
Gloucestershire
GL51 9EJ
Wales
Director NameMr John White
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApson House 21 Bamfurlong Industrial Park
Staverton
Cheltenham
Gloucestershire
GL51 6SX
Wales
Director NameMr Paul Andrew Dickinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApson House 21 Bamfurlong Industrial Park
Staverton
Cheltenham
Gloucestershire
GL51 6SX
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteilec-imec.com

Location

Registered AddressWestgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

104 at £1Ian David James Appel
54.74%
Ordinary A
45 at £1Paul Andrew Dickinson
23.68%
Ordinary A
5 at £1Dale Thomas
2.63%
Ordinary C
29 at £1Melissa Clare White
15.26%
Ordinary A
3 at £1Mitch Capaldi
1.58%
Ordinary C
3 at £1Steve Davidson
1.58%
Ordinary B
1 at £1Joanne Louise Appel
0.53%
Ordinary D

Financials

Year2014
Net Worth£686,777
Cash£285,738
Current Liabilities£2,283,505

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 October 2019 (4 years, 6 months ago)
Next Return Due30 November 2020 (overdue)

Charges

19 February 2015Delivered on: 28 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 October 2012Delivered on: 2 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2017Full accounts made up to 31 March 2017 (27 pages)
26 October 2017Director's details changed for Mr John White on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Paul Andrew Dickinson on 16 October 2017 (2 pages)
26 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
26 October 2017Director's details changed for Mr Ian Garland on 16 October 2017 (2 pages)
26 October 2017Director's details changed for Mrs Melissa Clare White on 16 October 2017 (2 pages)
26 October 2017Director's details changed for Mr John White on 16 October 2017 (2 pages)
26 October 2017Change of details for Mr Ian David James Appel as a person with significant control on 16 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Ian David James Appel on 16 October 2017 (2 pages)
10 October 2017Change of details for Mr Ian David James Appel as a person with significant control on 6 April 2016 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (27 pages)
1 November 2016Appointment of Mr Ian Garland as a director on 1 November 2016 (2 pages)
27 October 2016Director's details changed for Mr Ian David James Appel on 18 October 2015 (2 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
27 June 2016Statement of capital following an allotment of shares on 20 October 2015
  • GBP 192
(8 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 190
(8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 August 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 190
(5 pages)
7 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 31/03/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 August 2015Purchase of own shares. (4 pages)
4 August 2015Director's details changed for Mr Ian David James Appel on 27 January 2015 (2 pages)
4 August 2015Director's details changed for Mrs Melissa Claire Roberts on 1 May 2015 (2 pages)
4 August 2015Director's details changed for Mrs Melissa Claire Roberts on 1 May 2015 (2 pages)
28 February 2015Registration of charge 036513760002, created on 19 February 2015 (33 pages)
25 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200
(8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200
(4 pages)
15 April 2014Termination of appointment of Joanne Appel as a secretary (2 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 April 2014Appointment of Mrs Melissa Claire Roberts as a director (2 pages)
14 April 2014Appointment of Mr Paul Andrew Dickinson as a director (2 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 October 2012Appointment of Mr John White as a director (2 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Secretary's details changed for Joanne Louise Appel on 19 October 2011 (2 pages)
3 November 2011Director's details changed for Mr Ian Appel on 19 October 2011 (2 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Ian Appel on 19 October 2009 (2 pages)
5 November 2009Secretary's details changed for Joanne Louise Appel on 19 October 2009 (1 page)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 November 2008Return made up to 19/10/08; full list of members (5 pages)
28 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 November 2007Return made up to 19/10/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 19/10/06; full list of members (2 pages)
16 February 2006Secretary's particulars changed (1 page)
12 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 19/10/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 October 2004Return made up to 19/10/04; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
4 November 2003Return made up to 19/10/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2002Registered office changed on 29/08/02 from: 14 fiddlers green lane cheltenham gloucestershire GL51 0JS (1 page)
19 December 2001Total exemption full accounts made up to 31 October 2001 (8 pages)
12 December 2001Return made up to 19/10/01; full list of members (6 pages)
4 January 2001Return made up to 19/10/00; full list of members; amend (6 pages)
4 January 2001Ad 01/11/99--------- £ si 98@1 (2 pages)
2 January 2001Full accounts made up to 31 October 2000 (9 pages)
13 November 2000Return made up to 19/10/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 November 1999Return made up to 19/10/99; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 9 the chase abbeydale gloucester GL4 4WP (1 page)
20 October 1998Secretary resigned (1 page)
19 October 1998Incorporation (15 pages)