ILKE HOMES LIMITED
Overview
| Company Name | ILKE HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10909968 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ILKE HOMES LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is ILKE HOMES LIMITED located?
| Registered Office Address | C/O Alixpartners Uk Llp, 6 New Street Square EC4A 3BF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ILKE HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for ILKE HOMES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 09, 2022 |
What are the latest filings for ILKE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of final account prior to dissolution | 26 pages | WU15 | ||
Notice of final account prior to dissolution | 25 pages | WU15 | ||
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WU to C/O Alixpartners Uk Llp, 6 New Street Square London EC4A 3BF on Nov 13, 2024 | 4 pages | AD01 | ||
Progress report in a winding up by the court | 26 pages | WU07 | ||
Appointment of a liquidator | 3 pages | WU04 | ||
Order of court to wind up | 4 pages | COCOMP | ||
Notice of a court order ending Administration | 29 pages | AM25 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of administrator's proposal | 70 pages | AM03 | ||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||
Termination of appointment of Thomas Heathcote as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Giles Carter on Jul 31, 2023 | 2 pages | CH01 | ||
Registered office address changed from Flaxby Industrial Estate Knaresborough Harrogate HG5 0XJ to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Jul 10, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Termination of appointment of Tristin John Willis as a director on Jan 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Vikram Kumar as a director on Nov 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tristin John Willis as a director on Apr 13, 2022 | 2 pages | AP01 | ||
Registration of charge 109099680005, created on Feb 02, 2022 | 50 pages | MR01 | ||
Appointment of Mr Thomas Heathcote as a director on Jan 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Patrick Joseph Bergin as a director on Jan 20, 2022 | 2 pages | AP01 | ||
Who are the officers of ILKE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERGIN, Patrick Joseph | Director | New Street Square EC4A 3BF London C/O Alixpartners Uk Llp, 6 | England | British | 268874750001 | |||||
| CARTER, Giles | Director | New Street Square EC4A 3BF London C/O Alixpartners Uk Llp, 6 | England | British | 236607670002 | |||||
| HAWKES, Ed | Director | Bentinck Street W1U 2EU London 20 United Kingdom | United Kingdom | British | 240004180001 | |||||
| KUMAR, Vikram, Mr. | Director | New Street Square EC4A 3BF London C/O Alixpartners Uk Llp, 6 | England | British | 302964020001 | |||||
| MITCHELL, Jonathan William | Director | New Street Square EC4A 3BF London C/O Alixpartners Uk Llp, 6 | England | British | 262287270001 | |||||
| ROBERTSON, Stephen James | Director | Bentinck Street W1U 2EU London 20 United Kingdom | United Kingdom | British | 78505200003 | |||||
| SHERIDAN, David Anthony | Director | New Street Square EC4A 3BF London C/O Alixpartners Uk Llp, 6 | United Kingdom | British | 146944640003 | |||||
| ALLAN, Ciara | Director | Knaresborough HG5 0XJ Harrogate Flaxby Industrial Estate | England | British | 306987420001 | |||||
| BEALE, Timothy Mark | Director | Knaresborough HG5 0XJ Harrogate Flaxby Industrial Estate | England | British | 244762250001 | |||||
| BUDD, Mark Andrew | Director | Bentinck Street W1U 2EU London 20 United Kingdom | England | British | 238799330001 | |||||
| CONWAY, Bjorn | Director | Bentinck Street W1U 2EU London 20 United Kingdom | United Kingdom | British | 240263510001 | |||||
| HEATHCOTE, Thomas | Director | 8th Floor 98 King Street M2 4WU Manchester Ship Canal House | England | British | 212872430001 | |||||
| THOMSON, James Michael Douglas | Director | Bentinck Street W1U 2EU London 20 United Kingdom | England | British | 71716020002 | |||||
| WILLIS, Tristin John | Director | Knaresborough HG5 0XJ Harrogate Flaxby Industrial Estate | United Kingdom | British | 294752790001 |
Who are the persons with significant control of ILKE HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ilke Homes Holdings Limited | Aug 10, 2017 | W1U 2EU London 20 Bentinck Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ILKE HOMES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
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