ILG REALISATIONS (NO. 16) LIMITED

ILG REALISATIONS (NO. 16) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameILG REALISATIONS (NO. 16) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01826198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ILG REALISATIONS (NO. 16) LIMITED?

    • (1581) /

    Where is ILG REALISATIONS (NO. 16) LIMITED located?

    Registered Office Address
    Deloitte & Touche Llp
    2 Hardman Street
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ILG REALISATIONS (NO. 16) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LISA BAKERY LIMITEDJun 20, 1984Jun 20, 1984

    What are the latest accounts for ILG REALISATIONS (NO. 16) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 07, 2005

    What are the latest filings for ILG REALISATIONS (NO. 16) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrator's progress report to Jul 15, 2010

    24 pages2.24B

    Notice of end of Administration

    24 pages2.32B

    Administrator's progress report to Jan 19, 2010

    24 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 19, 2009

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 19, 2009

    52 pages2.24B

    Administrator's progress report to Jan 19, 2009

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 19, 2008

    41 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    50 pages2.24B

    Statement of affairs

    10 pages2.16B

    Statement of administrator's proposal

    74 pages2.17B

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed lisa bakery LIMITED\certificate issued on 09/08/07
    2 pagesCERTNM

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    5 pages395

    legacy

    3 pages288a

    legacy

    5 pages395

    legacy

    1 pages288b

    Who are the officers of ILG REALISATIONS (NO. 16) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDLEY, Janet
    26 Huddersfield Road
    Delph
    OL3 5EG Oldham
    Lancashire
    Secretary
    26 Huddersfield Road
    Delph
    OL3 5EG Oldham
    Lancashire
    British21956250001
    NEILSON, Christopher
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    Secretary
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    British96312990001
    THOMPSON, Alwin Curtis
    Legh Park Legh Road
    Disley
    SK12 2NF Stockport
    Cheshire
    Secretary
    Legh Park Legh Road
    Disley
    SK12 2NF Stockport
    Cheshire
    BritishCompany Director42123490001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Secretary
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    BritishChartered Accountant38632440001
    CROXFORD, Ian Christopher
    41 Azalea Close
    AL2 1UA St. Albans
    Hertfordshire
    Director
    41 Azalea Close
    AL2 1UA St. Albans
    Hertfordshire
    BritishCompany Director65287970005
    CUMMINGS, John Edward
    1 The Acres
    Addingham
    LS29 0LR Ilkley
    West Yorkshire
    Director
    1 The Acres
    Addingham
    LS29 0LR Ilkley
    West Yorkshire
    BritishCompany Director42264420001
    DAVIES, Colin Ernest
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    Director
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    United KingdomBritishCompany Director78759470002
    GRIFFITHS, Paul
    The Old Vicarage
    The Cobbles Lower Peover
    WA16 9PZ Knutsford
    Cheshire
    Director
    The Old Vicarage
    The Cobbles Lower Peover
    WA16 9PZ Knutsford
    Cheshire
    United KingdomBritishDirector34401430002
    HINDLEY, Janet
    26 Huddersfield Road
    Delph
    OL3 5EG Oldham
    Lancashire
    Director
    26 Huddersfield Road
    Delph
    OL3 5EG Oldham
    Lancashire
    BritishCompany Director21956250001
    HINDLEY, Vincent
    26 Huddersfield Road
    Delph
    OL3 5EG Oldham
    Lancashire
    Director
    26 Huddersfield Road
    Delph
    OL3 5EG Oldham
    Lancashire
    BritishBaker21956260001
    NEILSON, Christopher
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    Director
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    BritishDirector96312990001
    TATTERSALL, Joel Kendrick
    22 Danesway
    Molescroft
    HU17 7JQ Beverley
    North Humberside
    Director
    22 Danesway
    Molescroft
    HU17 7JQ Beverley
    North Humberside
    United KingdomBritishOperations Director39202440001
    THOMPSON, Alwin Curtis
    Catchpenny Lane
    Lower Withington
    SK11 9DQ Macclesfield
    Fields Farm
    Cheshire
    Director
    Catchpenny Lane
    Lower Withington
    SK11 9DQ Macclesfield
    Fields Farm
    Cheshire
    EnglandBritishCompany Director131081280001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritishChartered Accountant38632440001
    WHITFIELD, Edward Gordon
    5 Embleton Grove
    Wynyard
    TS22 5SY Billingham
    Cleveland
    Director
    5 Embleton Grove
    Wynyard
    TS22 5SY Billingham
    Cleveland
    BritishCompany Director58902130003

    Does ILG REALISATIONS (NO. 16) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of debts by way of security
    Created On Jun 25, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns to the bank all the companys right title benefit and interest in and all money payable to or to the account of the company in respect of the debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    Deed of assignment of debts by way of security
    Created On May 17, 2007
    Delivered On May 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns all right title benefit and interest in and all money payable in respect of the debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 2007Registration of a charge (395)
    Chattel mortgage
    Created On Apr 16, 2007
    Delivered On Apr 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chattels described in the schedule with all additions, accessories and renewals thereto and any component parts thereof; the benefit of any guarantee, warranty or other obligation and benefit of all agreements with all other righ and property assigned; see form 395 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 26, 2007Registration of a charge (395)
    Group debenture
    Created On Jul 26, 2006
    Delivered On Aug 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the security trustee and/or other secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and Each of the Secured Parties (The Securitytrustee)
    Transactions
    • Aug 07, 2006Registration of a charge (395)
    Legal mortgage
    Created On Mar 23, 2001
    Delivered On Apr 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as warehouse building at coldhurst street oldham t/n GM538841. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 2001Registration of a charge (395)
    • Oct 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 23, 2001
    Delivered On Apr 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 2001Registration of a charge (395)
    • Oct 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Jul 05, 1996
    Delivered On Jul 25, 1996
    Satisfied
    Amount secured
    £24,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    Aluminium ten ton flour silo manufactured by scanflow limited with ancillary equipment.
    Persons Entitled
    • Rank Hovis Limited
    Transactions
    • Jul 25, 1996Registration of a charge (395)
    • Aug 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 1995
    Delivered On Dec 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at colehurst street & dixon street oldham t/no GM538841. 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.
    Persons Entitled
    • Lancashire Enterprises Venture Fund
    Transactions
    • Dec 21, 1995Registration of a charge (395)
    • Oct 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 06, 1995
    Delivered On Dec 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from crossfield foods limited to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Oct 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 06, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all and singular the goods and the benefit of any obligations and warranties given by any manufacturers or suppliers of the said goods. By way of floating charge its undertaking and all its other property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Vincent Hindley and Janet Hindley
    Transactions
    • Dec 07, 1995Registration of a charge (395)
    • Jan 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 06, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land under t/no.GM538841 and being land and buildings on the north west side of dixon street oldham and all buildings and other structures and goodwill. Fixed and floating charges over all plant machinery and chattels. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 1995Registration of a charge (395)
    • Nov 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 06, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 1995Registration of a charge (395)
    • Nov 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Jan 07, 1991
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    Sterling pounds 20,000 and all other moneys due from the co. To the chargee under the terms of the charge.
    Short particulars
    The silo system and ancilliary equipment installed at the trading premises at unit 1, coldhurst industrial estate, coldhurst street, oldham, lancs.
    Persons Entitled
    • Rank Hovis Limited
    Transactions
    • Jan 09, 1991Registration of a charge
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 15, 1989
    Delivered On Dec 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warehouse building at coldhurst street oldham. And the proceeds of sale thereof, by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 1989Registration of a charge
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 13, 1984
    Delivered On Nov 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 19, 1984Registration of a charge
    • Dec 23, 1995Statement of satisfaction of a charge in full or part (403a)

    Does ILG REALISATIONS (NO. 16) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2010Administration ended
    Jul 20, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicholas James Dargan
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    William Kenneth Dawson
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0