ILG REALISATIONS (NO. 5) LIMITED

ILG REALISATIONS (NO. 5) LIMITED

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

    Company NameILG REALISATIONS (NO. 5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03891924
    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. 5) LIMITED?

    • (1581) /

    Where is ILG REALISATIONS (NO. 5) 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. 5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM LUSTY LIMITEDApr 07, 2000Apr 07, 2000
    HAMSARD 2095 LIMITEDDec 10, 1999Dec 10, 1999

    What are the latest accounts for ILG REALISATIONS (NO. 5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 07, 2005

    What are the latest filings for ILG REALISATIONS (NO. 5) 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 william lusty LIMITED\certificate issued on 09/08/07
    2 pagesCERTNM

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    5 pages395

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    5 pages395

    Who are the officers of ILG REALISATIONS (NO. 5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEILSON, Christopher
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    Secretary
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    British96312990001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Secretary
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    British38632440001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    CROXFORD, Ian Christopher
    41 Azalea Close
    AL2 1UA St. Albans
    Hertfordshire
    Director
    41 Azalea Close
    AL2 1UA St. Albans
    Hertfordshire
    British65287970005
    DALEY, Mark Stephen
    6 Portfield Close
    BL1 5FQ Bolton
    Lancashire
    Director
    6 Portfield Close
    BL1 5FQ Bolton
    Lancashire
    British53853380004
    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 KingdomBritish34401430002
    NEILSON, Christopher
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    Director
    3 The Orchards
    Davenport
    SK3 8UH Stockport
    Cheshire
    British96312990001
    TATTERSALL, Joel Kendrick
    22 Danesway
    Molescroft
    HU17 7JQ Beverley
    North Humberside
    Director
    22 Danesway
    Molescroft
    HU17 7JQ Beverley
    North Humberside
    United KingdomBritish39202440001
    THOMPSON, Alwin Curtis
    Catchpenny Lane
    Lower Withington
    SK11 9DQ Macclesfield
    Fields Farm
    Cheshire
    Director
    Catchpenny Lane
    Lower Withington
    SK11 9DQ Macclesfield
    Fields Farm
    Cheshire
    EnglandBritish131081280001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    WHITFIELD, Edward Gordon
    5 Embleton Grove
    Wynyard
    TS22 5SY Billingham
    Cleveland
    Director
    5 Embleton Grove
    Wynyard
    TS22 5SY Billingham
    Cleveland
    British58902130003
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    73774730002

    Does ILG REALISATIONS (NO. 5) 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 T. 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)
    Debenture
    Created On Jan 21, 2003
    Delivered On Feb 05, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • Oct 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 29, 1999
    Delivered On Jan 07, 2000
    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
    • Jan 07, 2000Registration of a charge (395)
    • Jan 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ILG REALISATIONS (NO. 5) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2010Administration ended
    Jul 20, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    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
    Nicholas James Dargan
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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