Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ILEC LTD.
Company Information for

ILEC LTD.

SUITE 2D QUEENS CHAMBERS, 5 JOHN DALTON STREET, MANCHESTER, M2 6ET,
Company Registration Number
03651376
Private Limited Company
In Administration

Company Overview

About Ilec Ltd.
ILEC LTD. was founded on 1998-10-19 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Ilec Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ILEC LTD.
 
Legal Registered Office
SUITE 2D QUEENS CHAMBERS
5 JOHN DALTON STREET
MANCHESTER
M2 6ET
Other companies in GL53
 
Filing Information
Company Number 03651376
Company ID Number 03651376
Date formed 1998-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB728740417  
Last Datalog update: 2021-07-05 14:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILEC LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ILEC LTD.

Current Directors
Officer Role Date Appointed
IAN DAVID JAMES APPEL
Director 1998-10-19
IAN GARLAND
Director 2016-11-01
JOHN WHITE
Director 2012-10-01
MELISSA CLARE WHITE
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW DICKINSON
Director 2014-04-01 2018-04-30
JOANNE LOUISE APPEL
Company Secretary 1998-10-19 2014-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-19 1998-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID JAMES APPEL ITECNIC LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
IAN DAVID JAMES APPEL APSON LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
IAN DAVID JAMES APPEL IMEC SOLUTIONS LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
MELISSA CLARE WHITE APSON LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Administrator's progress report
2023-08-05Administrator's progress report
2023-08-01liquidation-in-administration-extension-of-period
2023-02-18Administrator's progress report
2022-07-26Administrator's progress report
2022-07-26AM10Administrator's progress report
2022-07-25liquidation-in-administration-extension-of-period
2022-07-25AM19liquidation-in-administration-extension-of-period
2022-03-01AM10Administrator's progress report
2021-08-16AM10Administrator's progress report
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 102 Sunlight House Quay Street Manchester M3 3JZ
2021-06-17AM19liquidation-in-administration-extension-of-period
2021-02-11AM10Administrator's progress report
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-14AM07Liquidation creditors meeting
2020-09-14AM03Statement of administrator's proposal
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS
2020-07-16AM01Appointment of an administrator
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-09-18PSC04Change of details for Mr Ian David James Appel as a person with significant control on 2019-09-18
2019-01-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW DICKINSON
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 147
2018-06-13SH06Cancellation of shares. Statement of capital on 2018-04-30 GBP 147.00
2018-06-13SH03Purchase of own shares
2018-02-28PSC04Change of details for Mr Ian David James Appel as a person with significant control on 2017-08-31
2018-02-26CH01Director's details changed for Mr Ian David James Appel on 2017-08-31
2017-12-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 26/10/2017
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 192
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-26PSC04Change of details for Mr Ian David James Appel as a person with significant control on 2017-10-16
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW DICKINSON / 16/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA CLARE WHITE / 16/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JAMES APPEL / 16/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GARLAND / 16/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 16/10/2017
2017-10-10PSC04Change of details for Mr Ian David James Appel as a person with significant control on 2016-04-06
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01AP01DIRECTOR APPOINTED MR IAN GARLAND
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 192
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-27CH01Director's details changed for Mr Ian David James Appel on 2015-10-18
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 192
2016-06-27SH0120/10/15 STATEMENT OF CAPITAL GBP 192
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 190
2015-11-16AR0119/10/15 ANNUAL RETURN FULL LIST
2015-08-07RES13COMPANY BUSINESS 31/03/2015
2015-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-07SH0631/03/15 STATEMENT OF CAPITAL GBP 190
2015-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JAMES APPEL / 27/01/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA CLAIRE ROBERTS / 01/05/2015
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036513760002
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-25AR0119/10/14 FULL LIST
2014-08-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-30AA01PREVEXT FROM 31/10/2013 TO 31/03/2014
2014-04-15RES01ADOPT ARTICLES 01/04/2014
2014-04-15RES12VARYING SHARE RIGHTS AND NAMES
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY JOANNE APPEL
2014-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-15SH0101/04/14 STATEMENT OF CAPITAL GBP 200
2014-04-14AP01DIRECTOR APPOINTED MRS MELISSA CLAIRE ROBERTS
2014-04-14AP01DIRECTOR APPOINTED MR PAUL ANDREW DICKINSON
2013-11-07AR0119/10/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-14AR0119/10/12 FULL LIST
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-26AP01DIRECTOR APPOINTED MR JOHN WHITE
2012-03-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-03AR0119/10/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN APPEL / 19/10/2011
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE APPEL / 19/10/2011
2011-03-30AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-09AR0119/10/10 FULL LIST
2010-03-23AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-05AR0119/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN APPEL / 19/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE APPEL / 19/10/2009
2009-03-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-06363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-09363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-02-16288cSECRETARY'S PARTICULARS CHANGED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-10363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-28363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-04363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 14 FIDDLERS GREEN LANE CHELTENHAM GLOUCESTERSHIRE GL51 0JS
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-12-12363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-01-04363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS; AMEND
2001-01-0488(2)RAD 01/11/99--------- £ SI 98@1
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-13363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-16363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 9 THE CHASE ABBEYDALE GLOUCESTER GL4 4WP
1998-10-20288bSECRETARY RESIGNED
1998-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ILEC LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-07-13
Fines / Sanctions
No fines or sanctions have been issued against ILEC LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-28 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-11-02 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 393,820
Creditors Due Within One Year 2011-10-31 £ 894,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ILEC LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 177,020
Current Assets 2012-10-31 £ 676,551
Current Assets 2011-10-31 £ 1,189,803
Debtors 2012-10-31 £ 667,821
Debtors 2011-10-31 £ 1,012,248
Secured Debts 2012-10-31 £ 49,690
Secured Debts 2011-10-31 £ 4,382
Shareholder Funds 2012-10-31 £ 329,434
Shareholder Funds 2011-10-31 £ 323,918
Stocks Inventory 2012-10-31 £ 7,815
Tangible Fixed Assets 2012-10-31 £ 46,703
Tangible Fixed Assets 2011-10-31 £ 29,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ILEC LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ILEC LTD.
Trademarks
We have not found any records of ILEC LTD. registering or being granted any trademarks
Income
Government Income

Government spend with ILEC LTD.

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-1 GBP £1,064
Gloucestershire County Council 2015-10 GBP £531
Gloucestershire County Council 2015-9 GBP £1,704
Gloucestershire County Council 2015-5 GBP £2,098
Gloucestershire County Council 2015-1 GBP £1,564
Stroud District Council 2014-11 GBP £5,884 Recreation and Sport
Gloucestershire County Council 2014-10 GBP £2,902
Stroud District Council 2014-10 GBP £2,105 Planned Maintenance - Corporate Budget
Stroud District Council 2014-9 GBP £5,827 Planned Maintenance - Corporate Budget
Stroud District Council 2014-8 GBP £4,959 Repairs, Alterations and Maintenance of Buildings
Gloucestershire County Council 2014-8 GBP £957
Stroud District Council 2014-7 GBP £3,898 Planned Maintenance - Corporate Budget
Stroud District Council 2014-5 GBP £3,756 Planned Maintenance - Corporate Budget
Stroud District Council 2014-4 GBP £16,170 Recreation and Sport
Stroud District Council 2014-3 GBP £2,767 Recreation and Sport
Gloucestershire County Council 2014-2 GBP £798
Stroud District Council 2014-2 GBP £93,753 Recreation and Sport
Gloucestershire County Council 2013-12 GBP £624
Gloucestershire County Council 2013-11 GBP £4,538
Gloucestershire County Council 2013-10 GBP £659
Gloucestershire County Council 2013-9 GBP £64,333
Gloucestershire County Council 2013-6 GBP £10,838
Gloucestershire County Council 2013-5 GBP £32,435
Stroud District Council 2013-2 GBP £715 Recreation and Sport
Gloucestershire County Council 2013-2 GBP £9,414
Gloucestershire County Council 2013-1 GBP £9,059
Stroud District Council 2012-12 GBP £500 Open Spaces
Gloucestershire County Council 2012-12 GBP £876
Stroud District Council 2012-11 GBP £1,886 Off-Street Parking
Gloucestershire County Council 2012-11 GBP £8,531
Gloucestershire County Council 2012-10 GBP £9,004
Gloucestershire County Council 2012-9 GBP £13,408
Stroud District Council 2012-7 GBP £14,732 Recreation and Sport
Stroud District Council 2012-6 GBP £1,481 Recreation and Sport
Gloucestershire County Council 2012-5 GBP £1,680
Gloucestershire County Council 2012-4 GBP £19,790
Gloucestershire County Council 2012-3 GBP £31,161
Stroud District Council 2012-2 GBP £11,719 Capital Expenditure
Gloucestershire County Council 2012-2 GBP £18,085
Gloucestershire County Council 2012-1 GBP £7,807
Stroud District Council 2012-1 GBP £25,000 Capital Expenditure
Stroud District Council 2011-9 GBP £4,125 Culture and Heritage

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ILEC LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyILEC LIMITEDEvent Date2020-07-07
In the High Court of Justice case number CR-2020-002964 Date of appointment of Administrators: 7 July 2020 Administrators' Details: : David Clements (IP number 008765 ), Anthony Murphy (IP number 8716 ) and Paul Boyle (IP Number 008897 ) all of Harrisons Business Recovery and Insolvency (London) Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ : Contact information for Administrators: 0161 876 4567 or ilec@harrisons.uk.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILEC LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ILEC LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.