Company NameI Group Realisations Limited
Company StatusDissolved
Company Number02216635
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameIsoclad Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Peter Robert Little
NationalityBritish
StatusClosed
Appointed31 January 1994(5 years, 12 months after company formation)
Appointment Duration12 years, 4 months (closed 27 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Kenwyn Close
West End
Southampton
Hampshire
SO18 3PJ
Director NameMr Peter Robert Little
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(6 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 27 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Kenwyn Close
West End
Southampton
Hampshire
SO18 3PJ
Director NameJohn Paul Russell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(8 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Willow Way
Ponteland
Newcastle Upon Tyne
NE20 9RJ
Director NameMr Peter Clayton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westerkirk
Southfield Lea
Cramlington
Northumberland
NE23 6ND
Director NameMr Michael Paul McColl
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Director NameBeverley Alfred Russell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1988(2 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (resigned 08 January 2003)
RoleCompany Director
Correspondence AddressAcorns Heather Close
Kingswood
Tadworth
Surrey
KT20 6NY
Director NameErnestine Russell
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleHouse Management
Correspondence AddressAcorns Heather Close
Tadworth
Surrey
KT20 6NY
Secretary NameMr Timothy Robin Martin
NationalityBritish
StatusResigned
Appointed16 November 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Church Meadow
Long Ditton
Surrey
KT6 5EP
Director NameGeoffrey Vaughan Metcalf
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1996)
RoleAccountant
Correspondence Address1 Park Cottages
Lower Machen
Newport
Gwent
NP1 8UZ
Wales
Director NameHamish Donaldson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgecombe Hill Road
Haslemere
Surrey
GU27 2JN
Director NameRobert Henry Gunlack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2000)
RoleChartered Accountant
Correspondence AddressWadesmarsh Farm Fernden Lane
Haslemere
Surrey
GU27 3LB
Director NameMr Victor Geoffrey Planer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House
Upper Eldon
Kings Somborne
Hampshire
SO20 6QN

Location

Registered AddressGrant Thornton Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£13,536,000
Gross Profit£2,620,000
Net Worth£808,000
Cash£12,000
Current Liabilities£4,297,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2005Receiver's abstract of receipts and payments (2 pages)
12 October 2005Receiver's abstract of receipts and payments (2 pages)
12 October 2005Receiver ceasing to act (1 page)
26 November 2004Receiver's abstract of receipts and payments (2 pages)
2 November 2004Receiver ceasing to act (1 page)
17 February 2004Administrative Receiver's report (9 pages)
17 January 2004Declaration of mortgage charge released/ceased (3 pages)
8 January 2004Company name changed isoclad group LIMITED\certificate issued on 08/01/04 (2 pages)
24 November 2003Registered office changed on 24/11/03 from: units 29-30 romsey industrial estate greatbridge road romsey hampshire SO51 0HR (1 page)
15 November 2003Appointment of receiver/manager (1 page)
26 February 2003Auditor's resignation (1 page)
16 January 2003Declaration of assistance for shares acquisition (7 pages)
16 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Declaration of assistance for shares acquisition (7 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2003Application for reregistration from PLC to private (1 page)
6 January 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 January 2003Re-registration of Memorandum and Articles (11 pages)
6 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
15 November 2002Location of register of members (1 page)
15 November 2002Return made up to 16/11/02; full list of members (11 pages)
5 November 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
14 February 2002Registered office changed on 14/02/02 from: winchester hill romsey hampshire SO51 7UT (1 page)
26 November 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
16 February 2001Full group accounts made up to 31 March 2000 (27 pages)
16 November 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2000Director resigned (1 page)
6 September 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
23 January 2000Full group accounts made up to 31 March 1999 (28 pages)
16 November 1999Return made up to 16/11/99; full list of members (15 pages)
18 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
2 July 1999Director's particulars changed (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full group accounts made up to 31 March 1998 (28 pages)
18 November 1998Return made up to 16/11/98; full list of members (15 pages)
16 November 1998Director's particulars changed (1 page)
3 November 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
25 November 1997Return made up to 16/11/97; full list of members (9 pages)
26 October 1997Full group accounts made up to 31 March 1997 (24 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Location of register of members (1 page)
4 February 1997Return made up to 16/11/96; full list of members (8 pages)
27 October 1996New director appointed (2 pages)
4 September 1996Full group accounts made up to 31 March 1996 (26 pages)
15 July 1996Director resigned (1 page)
13 December 1995Return made up to 16/11/95; change of members (6 pages)
30 August 1995Full group accounts made up to 31 March 1995 (24 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
17 May 1995Company name changed united cold store construction h oldings PLC\certificate issued on 18/05/95 (4 pages)
26 April 1995New director appointed (2 pages)
6 April 1995Balance Sheet (4 pages)
6 April 1995Certificate of re-registration from Private to Public Limited Company (2 pages)
6 April 1995Re-registration of Memorandum and Articles (20 pages)
6 April 1995Auditor's statement (2 pages)
6 April 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 April 1995Declaration on reregistration from private to PLC (1 page)
6 April 1995Application for reregistration from private to PLC (1 page)
4 April 1995Director resigned (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 91/93 pirbright road southfields london SW18 5ND (1 page)
19 May 1994New director appointed (2 pages)
1 July 1993Ad 31/03/93--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1988Company name changed jumblesweep LIMITED\certificate issued on 16/06/88 (2 pages)
14 March 1988Director resigned;new director appointed (2 pages)
11 March 1988Memorandum and Articles of Association (11 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1988Incorporation (9 pages)