ILG LIMITED

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

    Company NameILG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05994593
    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 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 AddressNo

    What were the previous names of ILG LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRASSWALL LIMITEDNov 10, 2006Nov 10, 2006

    What are the latest accounts for ILG LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ILG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ILG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 09, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium account 27/03/2015
    RES13

    Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015

    2 pagesAP01

    Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 59,356,339
    SH01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* on Sep 25, 2013

    1 pagesAD01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 59,356,339
    SH01

    Appointment of Mr Kevin Wei Roberts as a director

    2 pagesAP01

    Termination of appointment of James Mckendrick as a director

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Current accounting period shortened from Sep 30, 2013 to Mar 31, 2013

    1 pagesAA01

    Group of companies' accounts made up to Sep 30, 2012

    26 pagesAA

    Statement of capital following an allotment of shares on Mar 09, 2013

    • Capital: GBP 59,356,339
    4 pagesSH01

    Registered office address changed from * Ilg St Georges House, Knoll Road Camberley Surrey GU15 3SY* on Mar 13, 2013

    1 pagesAD01

    Termination of appointment of James Hayward as a director

    1 pagesTM01

    Termination of appointment of Ian Gray as a director

    1 pagesTM01

    Who are the officers of ILG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEALEY, Philip
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    176575370001
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritish45325360001
    WINNING, Andrew
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritish73772160002
    CLAYTON, Damien John
    2-323 Upper Street
    N1 2XQ London
    Secretary
    2-323 Upper Street
    N1 2XQ London
    Australian117265720001
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Secretary
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    British61663230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWEN, Martin John
    10 Queen Street Place
    EC4R 1BE London
    Director
    10 Queen Street Place
    EC4R 1BE London
    EnglandBritish39615890004
    BURNS, Thomas
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    Director
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    United KingdomBritish78519600001
    GRAY, Ian Archie
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    Director
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    EnglandBritish115801110001
    HAYWARD, James Duncan Henry
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    Director
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    EnglandBritish24500050002
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritish61663230001
    LANE, Geoffrey Roy
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    Director
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    EnglandBritish20198450001
    MCKENDRICK, James Bruce
    2 Queen Street
    WS13 6QD Lichfield
    Garrick House
    Staffordshire
    United Kingdom
    Director
    2 Queen Street
    WS13 6QD Lichfield
    Garrick House
    Staffordshire
    United Kingdom
    EnglandBritish154043480001
    ROBERTS, Kevin Wei
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritish72030660002
    SAVAGE, Andrew
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    Director
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    EnglandBritish117869550001
    TURNER, Thelma Lucille
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    Director
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    United KingdomBritish170427170001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ILG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC ("Security Trustee")
    Transactions
    • Jun 02, 2010Registration of a charge (MG01)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Dolphin Head Group Holdings PLC
    Transactions
    • Jul 26, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)

    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