Company NameIPEC Engineering  Limited
Company StatusDissolved
Company Number05235687
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Lee Andrew Renforth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 30 March 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address100 Roseneath Road
Urmston
Manchester
M41 5AZ
Director NameMrs Louise Amanda Renforth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 19 January 2016)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address100 Roseneath Road
Urmston
Manchester
Lancashire
M41 5AZ
Secretary NameMrs Louise Amanda Renforth
NationalityBritish
StatusResigned
Appointed03 November 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 19 January 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address100 Roseneath Road
Urmston
Manchester
Lancashire
M41 5AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteipeceng.com
Email address[email protected]
Telephone0161 8776142
Telephone regionManchester

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lee Renforth
50.00%
Ordinary
5 at £1Rebecca Alnuamaani
5.00%
Ordinary
5 at £1William Renforth
5.00%
Ordinary
20 at £1Louise Renforth
20.00%
Ordinary
20 at £1Wanan Fu
20.00%
Ordinary

Financials

Year2014
Net Worth£26,990
Cash£54,902
Current Liabilities£31,742

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 September 2006Delivered on: 30 September 2006
Persons entitled: Hxruk (Central) Limited

Classification: Rent deposit deed
Secured details: £4866.85 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit deed and deposit balance and all monies payable under a lease. See the mortgage charge document for full details.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
16 August 2019Registered office address changed from 128 Metroplex Business Park Broadway Mediacityuk Manchester M50 2UW to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 16 August 2019 (1 page)
10 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
16 August 2016Termination of appointment of Louise Amanda Renforth as a secretary on 19 January 2016 (1 page)
16 August 2016Termination of appointment of Louise Amanda Renforth as a director on 19 January 2016 (1 page)
16 August 2016Termination of appointment of Louise Amanda Renforth as a director on 19 January 2016 (1 page)
16 August 2016Termination of appointment of Louise Amanda Renforth as a secretary on 19 January 2016 (1 page)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Registered office address changed from 102/104 Widnes Road Widnes Cheshire WA8 6AX to 128 Metroplex Business Park Broadway Mediacityuk Manchester M50 2UW on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 102/104 Widnes Road Widnes Cheshire WA8 6AX to 128 Metroplex Business Park Broadway Mediacityuk Manchester M50 2UW on 25 February 2015 (2 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(6 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Registered office address changed from Unit 13 Empress Business Centre 380 Chester Road Manchester M16 9EA on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Unit 13 Empress Business Centre 380 Chester Road Manchester M16 9EA on 16 December 2010 (1 page)
10 November 2010Director's details changed for Mrs Louise Amanda Renforth on 20 September 2010 (2 pages)
10 November 2010Director's details changed for Mrs Louise Amanda Renforth on 20 September 2010 (2 pages)
10 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Lee Andrew Renforth on 20 September 2010 (2 pages)
10 November 2010Director's details changed for Lee Andrew Renforth on 20 September 2010 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 September 2009Return made up to 20/09/09; full list of members (4 pages)
29 September 2009Return made up to 20/09/09; full list of members (4 pages)
2 March 2009Nc inc already adjusted 30/09/08 (1 page)
2 March 2009Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (3 pages)
2 March 2009Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (3 pages)
2 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2009Nc inc already adjusted 30/09/08 (1 page)
2 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2008Return made up to 20/09/08; full list of members (4 pages)
27 November 2008Return made up to 20/09/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
24 September 2007Return made up to 20/09/07; no change of members (7 pages)
24 September 2007Return made up to 20/09/07; no change of members (7 pages)
25 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
25 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
23 October 2006Registered office changed on 23/10/06 from: williams house manchester science park manchester M15 6SE (1 page)
23 October 2006Registered office changed on 23/10/06 from: williams house manchester science park manchester M15 6SE (1 page)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
28 September 2005Return made up to 20/09/05; full list of members (7 pages)
28 September 2005Return made up to 20/09/05; full list of members (7 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
23 December 2004Ad 03/11/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 100 roseneath road urmston manchester M15 6SE (1 page)
23 December 2004Registered office changed on 23/12/04 from: 100 roseneath road urmston manchester M15 6SE (1 page)
23 December 2004Ad 03/11/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
23 December 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 December 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
20 September 2004Incorporation (9 pages)
20 September 2004Incorporation (9 pages)