LILAC HOMES LIMITED

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

    Company NameLILAC HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04360430
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LILAC HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is LILAC HOMES LIMITED located?

    Registered Office Address
    1 Suffolk Way
    TN13 1YL Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of LILAC HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHLEY 033 LIMITEDJan 25, 2002Jan 25, 2002

    What are the latest accounts for LILAC HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for LILAC HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LILAC HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2014

    12 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jan 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Registered office address changed from * C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL* on Apr 24, 2013

    1 pagesAD01

    Annual return made up to Jan 25, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Jan 25, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 25, 2011 with full list of shareholders

    5 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    Annual return made up to Jan 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Aidan Victor Cogley on Jan 25, 2010

    2 pagesCH01

    Director's details changed for Declan Aidan Cogley on Jan 25, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages225

    Who are the officers of LILAC HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COGLEY, Declan Aidan
    1 Sycamore Gardens
    Paddock Wood
    TN12 6LJ Tonbridge
    Kent
    Secretary
    1 Sycamore Gardens
    Paddock Wood
    TN12 6LJ Tonbridge
    Kent
    EnglishSurveyor80639400001
    COGLEY, Aidan Victor
    Glenbough
    Screen
    Enniscorthy
    County Wexford
    Republic Of Ireland
    Director
    Glenbough
    Screen
    Enniscorthy
    County Wexford
    Republic Of Ireland
    United KingdomBritishContracts Director80639850002
    COGLEY, Declan Aidan
    1 Sycamore Gardens
    Paddock Wood
    TN12 6LJ Tonbridge
    Kent
    Director
    1 Sycamore Gardens
    Paddock Wood
    TN12 6LJ Tonbridge
    Kent
    EnglandEnglishSurveyor80639400001
    COURTNAGE, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900023240001
    TAYLOR, Martyn Paul Ashley
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900023250001

    Does LILAC HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 14, 2005
    Delivered On Oct 25, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at victoria works, victoria road, golden green, tonbridge, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 12, 2005
    Delivered On Oct 13, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at mill house mark cross crowborough east sussex.
    Persons Entitled
    • Derek Holland and June Rosemary Holland
    Transactions
    • Oct 13, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 12, 2005
    Delivered On Oct 13, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjacent to mill house mark cross rotherfield east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2005Registration of a charge (395)
    Legal charge
    Created On Jul 28, 2003
    Delivered On Aug 07, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The toy factory third street speldhurst tunbridge wells kent t/no: K361314. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 07, 2003Registration of a charge (395)
    Debenture
    Created On Jul 07, 2003
    Delivered On Jul 21, 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
    • Jul 21, 2003Registration of a charge (395)
    • Dec 18, 2015Satisfaction of a charge (MR04)

    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