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 Name | |
---|---|
ILEC LTD. | |
Legal Registered Office | |
SUITE 2D QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET Other companies in GL53 | |
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 |
Last Datalog update: | 2021-07-05 14:20:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID JAMES APPEL |
||
IAN GARLAND |
||
JOHN WHITE |
||
MELISSA CLARE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW DICKINSON |
Director | ||
JOANNE LOUISE APPEL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITECNIC LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
APSON LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
IMEC SOLUTIONS LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
APSON LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/21 FROM 102 Sunlight House Quay Street Manchester M3 3JZ | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS | |
AM01 | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES | |
PSC04 | Change of details for Mr Ian David James Appel as a person with significant control on 2019-09-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW DICKINSON | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 147 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-30 GBP 147.00 | |
SH03 | Purchase of own shares | |
PSC04 | Change of details for Mr Ian David James Appel as a person with significant control on 2017-08-31 | |
CH01 | Director's details changed for Mr Ian David James Appel on 2017-08-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 26/10/2017 | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 192 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
PSC04 | Change of details for Mr Ian David James Appel as a person with significant control on 2017-10-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW DICKINSON / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA CLARE WHITE / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JAMES APPEL / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GARLAND / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 16/10/2017 | |
PSC04 | Change of details for Mr Ian David James Appel as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR IAN GARLAND | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 192 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian David James Appel on 2015-10-18 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 192 | |
SH01 | 20/10/15 STATEMENT OF CAPITAL GBP 192 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 190 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
RES13 | COMPANY BUSINESS 31/03/2015 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 31/03/15 STATEMENT OF CAPITAL GBP 190 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JAMES APPEL / 27/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA CLAIRE ROBERTS / 01/05/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036513760002 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/03/2014 | |
RES01 | ADOPT ARTICLES 01/04/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE APPEL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED MRS MELISSA CLAIRE ROBERTS | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW DICKINSON | |
AR01 | 19/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR JOHN WHITE | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN APPEL / 19/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE APPEL / 19/10/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN APPEL / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE APPEL / 19/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 14 FIDDLERS GREEN LANE CHELTENHAM GLOUCESTERSHIRE GL51 0JS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 01/11/99--------- £ SI 98@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 9 THE CHASE ABBEYDALE GLOUCESTER GL4 4WP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2020-07-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 393,820 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 894,899 |
Creditors and other liabilities
|
|
|
|
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.
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Recreation and Sport |
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Planned Maintenance - Corporate Budget |
Stroud District Council | |
|
Planned Maintenance - Corporate Budget |
Stroud District Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Planned Maintenance - Corporate Budget |
Stroud District Council | |
|
Planned Maintenance - Corporate Budget |
Stroud District Council | |
|
Recreation and Sport |
Stroud District Council | |
|
Recreation and Sport |
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Recreation and Sport |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Recreation and Sport |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Open Spaces |
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Off-Street Parking |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Recreation and Sport |
Stroud District Council | |
|
Recreation and Sport |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Capital Expenditure |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Capital Expenditure |
Stroud District Council | |
|
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.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ILEC LIMITED | Event Date | 2020-07-07 |
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 : | |||
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. |