Company NameErnest Lee (Electrical Services) Limited
DirectorsMark George Fazakarley and Henry Szywala
Company StatusActive
Company Number00563279
CategoryPrivate Limited Company
Incorporation Date23 March 1956(68 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark George Fazakarley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(50 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Transformers
Longley Lane
Wythenshawe
Manchester
M22 4RU
Director NameMr Henry Szywala
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(50 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Transformers
Longley Lane
Wythenshawe
Manchester
M22 4RU
Secretary NameMark George Fazakarley
NationalityBritish
StatusCurrent
Appointed25 October 2006(50 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Transformers
Longley Lane
Wythenshawe
Manchester
M22 4RU
Director NameMr David Christopher Waite Lee
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(35 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 High Elm Road
Halebarns
Altrincham
Cheshire
WA15 0RN
Director NamePaul Walker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(35 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational Transformers
Longley Lane
Wythenshawe
Manchester
M22 4RU
Secretary NameJillian Erica Lee
NationalityBritish
StatusResigned
Appointed20 February 1992(35 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence Address73 High Elm Road
Hale Barns
Cheshire
WA15 0RN
Secretary NameDavid Wilson
NationalityBritish
StatusResigned
Appointed01 April 1999(43 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressFlat 2 Hollies Court
Melrose Avenue
Sale
Cheshire
M33 3EZ

Contact

Websiteistpower.com
Telephone0161 4289507
Telephone regionManchester

Location

Registered AddressInternational Transformers
Longley Lane
Wythenshawe
Manchester
M22 4RU
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester

Shareholders

15k at £1Ernest Lee Holdings LTD
50.00%
Ordinary
15k at £1Ist Power Products LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 February 2023 (1 year, 1 month ago)
Next Return Due5 March 2024 (overdue)

Charges

23 April 1990Delivered on: 9 May 1990
Satisfied on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a land & buildings on the south side of leestone road manchester (for more details see form 395 ref m 428C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 1988Delivered on: 4 January 1989
Satisfied on: 8 May 1999
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property on the south side of leestone road manchester t/no.gm 455880 & all buildings fixtures & fixed plant & machinery.
Fully Satisfied
16 December 1988Delivered on: 4 January 1989
Satisfied on: 10 November 1993
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over the undertaking property & assets.
Fully Satisfied
8 May 1987Delivered on: 16 September 1987
Satisfied on: 2 July 1990
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companies undertaking and property whatsoever and wheresoever. A) as regards the companys title, together with all fixtures fixed plant and machinery from time to time thereon. B). as regards all other freehold and leasehold property of the company now vested in it all fixtures fixed plant and machinery from time to time thereon. (See doc 395 M98/17/9/cf/ for complete details).
Fully Satisfied
8 May 1987Delivered on: 29 May 1987
Satisfied on: 13 August 1991
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises k/a warehouse and offices at leestone road sharston industrial estate wythenshaw manchester.
Fully Satisfied
17 August 1982Delivered on: 1 September 1982
Satisfied on: 29 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 23.11.73.
Particulars: A specific charge over the benefit of all book debts & other debts as are now or may from time to time be owing to the company.
Fully Satisfied
20 August 1982Delivered on: 24 August 1982
Satisfied on: 29 January 1988
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Supplemental legal charge.
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 2/9/80.
Particulars: Fixed and floating charge over all book debts and other debts both present and future.
Fully Satisfied
2 September 1980Delivered on: 3 September 1980
Satisfied on: 29 January 1988
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over l/h premises at viaduct road, altrincham, cheshire, together with all buildings fixtures fixed plant & machinery. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital, all buildings fixtures, fixed plant & machinery, stock-in-trade, work-in-progress.
Fully Satisfied
19 December 2006Delivered on: 22 December 2006
Satisfied on: 12 December 2013
Persons entitled: Paul Walker, as Agent and Security Trustee of the Paul Walker Interest in Possession Settlement

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being land and buildings on the south side of leestone road, manchester t/no GM455880, fixed charge the benefit of all deeds, agreements, contracts and warranties and assigns the goodwill. See the mortgage charge document for full details.
Fully Satisfied
17 March 1992Delivered on: 18 March 1992
Satisfied on: 1 May 1999
Persons entitled: Chartered Trust PLC

Classification: Legal mortgage
Secured details: £337,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings situate on the south side of leestone road, manchester being part of the property comprised in a lease dated 27/6/55 t/no. GM455880 and the goodwill of the business and the benefit of all licences held.
Fully Satisfied
30 March 1988Delivered on: 14 April 1988
Satisfied on: 16 April 1994
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: £25,000.
Particulars: Premises situate at the corner of corsfield road leestone road & longley lane shoston wythershawe manchester.
Fully Satisfied
20 December 2013Delivered on: 24 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a and on the south side of leestone road manchester (also k/a international transformers langley lane sharston industrial area manchester) t/no GM455880.
Outstanding
11 December 2013Delivered on: 13 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
28 January 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
13 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
7 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
19 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
17 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
11 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 30,000
(4 pages)
11 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 30,000
(4 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 30,000
(4 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 30,000
(4 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 30,000
(4 pages)
10 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 30,000
(4 pages)
29 January 2014Termination of appointment of Paul Walker as a director (1 page)
29 January 2014Termination of appointment of Paul Walker as a director (1 page)
24 December 2013Registration of charge 005632790013 (15 pages)
24 December 2013Registration of charge 005632790013 (15 pages)
13 December 2013Registration of charge 005632790012 (26 pages)
13 December 2013Registration of charge 005632790012 (26 pages)
12 December 2013Satisfaction of charge 11 in full (4 pages)
12 December 2013Satisfaction of charge 9 in full (4 pages)
12 December 2013Satisfaction of charge 11 in full (4 pages)
12 December 2013Satisfaction of charge 9 in full (4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
15 March 2010Secretary's details changed for Mr. Mark George Fazakarley on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Henry Szywala on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Walker on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Paul Walker on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr. Mark George Fazakarley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr. Mark George Fazakarley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Henry Szywala on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mr. Mark George Fazakarley on 15 March 2010 (1 page)
1 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
1 April 2009Director and secretary's change of particulars / mark fazakarley / 12/07/2008 (1 page)
1 April 2009Director and secretary's change of particulars / mark fazakarley / 12/07/2008 (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Return made up to 20/02/07; full list of members (3 pages)
17 April 2007Return made up to 20/02/07; full list of members (3 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: longley lane wythenshawe manchester M22 4RU (1 page)
16 April 2007Registered office changed on 16/04/07 from: longley lane wythenshawe manchester M22 4RU (1 page)
16 April 2007Secretary resigned (1 page)
12 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
12 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 January 2007Declaration of assistance for shares acquisition (7 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2007Declaration of assistance for shares acquisition (7 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
25 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
25 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
3 March 2005Return made up to 20/02/05; full list of members (2 pages)
3 March 2005Return made up to 20/02/05; full list of members (2 pages)
2 February 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 February 2005Accounts for a small company made up to 30 September 2004 (8 pages)
10 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 March 2003Return made up to 20/02/03; full list of members (6 pages)
6 March 2003Return made up to 20/02/03; full list of members (6 pages)
5 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
14 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
28 February 2001Return made up to 20/02/01; full list of members (6 pages)
28 February 2001Return made up to 20/02/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 March 2000Return made up to 20/02/00; full list of members (6 pages)
15 March 2000Return made up to 20/02/00; full list of members (6 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 May 1999New secretary appointed (1 page)
5 May 1999New secretary appointed (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
12 April 1999Declaration of assistance for shares acquisition (8 pages)
12 April 1999Declaration of assistance for shares acquisition (8 pages)
25 March 1999Return made up to 20/02/99; no change of members (6 pages)
25 March 1999Return made up to 20/02/99; no change of members (6 pages)
18 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
18 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 March 1997Accounts for a small company made up to 30 September 1995 (9 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (11 pages)
27 March 1997Accounts for a small company made up to 30 September 1995 (9 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (11 pages)
13 March 1997Return made up to 20/02/97; no change of members (4 pages)
13 March 1997Return made up to 20/02/97; no change of members (4 pages)
12 March 1996Return made up to 20/02/96; no change of members (4 pages)
12 March 1996Return made up to 20/02/96; no change of members (4 pages)
7 March 1995Return made up to 20/02/95; full list of members (6 pages)
7 March 1995Return made up to 20/02/95; full list of members (6 pages)
9 May 1990Particulars of mortgage/charge (5 pages)
9 May 1990Particulars of mortgage/charge (5 pages)
4 September 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
4 September 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
4 September 1980Memorandum and Articles of Association (24 pages)
4 September 1980Memorandum and Articles of Association (24 pages)