ILG LIMITED
Overview
| Company Name | ILG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05994593 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ILG LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is ILG LIMITED located?
| Registered Office Address | Voyage Care Wall Island Birmingham Road WS14 0QP Lichfield Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ILG LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRASSWALL LIMITED | Nov 10, 2006 | Nov 10, 2006 |
What are the latest accounts for ILG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for ILG LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ILG LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Apr 09, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||||||
Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* on Sep 25, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Kevin Wei Roberts as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Mckendrick as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Current accounting period shortened from Sep 30, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2012 | 26 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2013
| 4 pages | SH01 | ||||||||||||||
Registered office address changed from * Ilg St Georges House, Knoll Road Camberley Surrey GU15 3SY* on Mar 13, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of James Hayward as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Gray as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of ILG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEALEY, Philip | Secretary | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | 176575370001 | |||||||
| SEALEY, Philip Andre | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | England | British | 45325360001 | |||||
| WINNING, Andrew | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | 73772160002 | |||||
| CLAYTON, Damien John | Secretary | 2-323 Upper Street N1 2XQ London | Australian | 117265720001 | ||||||
| HYATT, Gregory John | Secretary | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | British | 61663230001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOWEN, Martin John | Director | 10 Queen Street Place EC4R 1BE London | England | British | 39615890004 | |||||
| BURNS, Thomas | Director | 27 Park Avenue North NN3 2HT Northampton Northamptonshire | United Kingdom | British | 78519600001 | |||||
| GRAY, Ian Archie | Director | Ilg St Georges House, Knoll Road Camberley GU15 3SY Surrey | England | British | 115801110001 | |||||
| HAYWARD, James Duncan Henry | Director | Ilg St Georges House, Knoll Road Camberley GU15 3SY Surrey | England | British | 24500050002 | |||||
| HYATT, Gregory John | Director | The Firs 27 Crookham Road GU51 5DP Fleet Hampshire | United Kingdom | British | 61663230001 | |||||
| LANE, Geoffrey Roy | Director | Larkrise Redcroft Walk GU6 8DS Cranleigh Surrey | England | British | 20198450001 | |||||
| MCKENDRICK, James Bruce | Director | 2 Queen Street WS13 6QD Lichfield Garrick House Staffordshire United Kingdom | England | British | 154043480001 | |||||
| ROBERTS, Kevin Wei | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | 72030660002 | |||||
| SAVAGE, Andrew | Director | Lindisfarne The Cloisters Wadworth Hall Lane Wadworth DN11 9BH Doncaster | England | British | 117869550001 | |||||
| TURNER, Thelma Lucille | Director | 5 Bar Road North Beckingham DN10 4NN Doncaster Cobblers Cottage South Yorkshire | United Kingdom | British | 170427170001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ILG LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over deposit | Created On Jun 01, 2010 Delivered On Jun 02, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge its entire right title and interest (both present and future) in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 13, 2007 Delivered On Jul 26, 2007 | Outstanding | Amount secured £23,265 due or to become due from the company to | |
Short particulars The initial deposit as defined by the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Dec 18, 2006 Delivered On Dec 29, 2006 | Satisfied | Amount secured All monies due or to become due from the company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever 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
| ||||
Transactions
| ||||
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