ILKE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameILKE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10909968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ILKE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for ILKE HOMES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2022

    What are the latest filings for ILKE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    26 pagesWU15

    Notice of final account prior to dissolution

    25 pagesWU15

    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 pagesAD01

    Progress report in a winding up by the court

    26 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    4 pagesCOCOMP

    Notice of a court order ending Administration

    29 pagesAM25

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    70 pagesAM03

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Termination of appointment of Thomas Heathcote as a director on Jul 31, 2023

    1 pagesTM01

    Director's details changed for Mr Giles Carter on Jul 31, 2023

    2 pagesCH01

    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 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Termination of appointment of Tristin John Willis as a director on Jan 06, 2023

    1 pagesTM01

    Appointment of Mr. Vikram Kumar as a director on Nov 25, 2022

    2 pagesAP01

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Tristin John Willis as a director on Apr 13, 2022

    2 pagesAP01

    Registration of charge 109099680005, created on Feb 02, 2022

    50 pagesMR01

    Appointment of Mr Thomas Heathcote as a director on Jan 20, 2022

    2 pagesAP01

    Appointment of Mr Patrick Joseph Bergin as a director on Jan 20, 2022

    2 pagesAP01

    Who are the officers of ILKE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGIN, Patrick Joseph
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    Director
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    EnglandBritish268874750001
    CARTER, Giles
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    Director
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    EnglandBritish236607670002
    HAWKES, Ed
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    Director
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    United KingdomBritish240004180001
    KUMAR, Vikram, Mr.
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    Director
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    EnglandBritish302964020001
    MITCHELL, Jonathan William
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    Director
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    EnglandBritish262287270001
    ROBERTSON, Stephen James
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    Director
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    United KingdomBritish78505200003
    SHERIDAN, David Anthony
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    Director
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    United KingdomBritish146944640003
    ALLAN, Ciara
    Knaresborough
    HG5 0XJ Harrogate
    Flaxby Industrial Estate
    Director
    Knaresborough
    HG5 0XJ Harrogate
    Flaxby Industrial Estate
    EnglandBritish306987420001
    BEALE, Timothy Mark
    Knaresborough
    HG5 0XJ Harrogate
    Flaxby Industrial Estate
    Director
    Knaresborough
    HG5 0XJ Harrogate
    Flaxby Industrial Estate
    EnglandBritish244762250001
    BUDD, Mark Andrew
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    Director
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    EnglandBritish238799330001
    CONWAY, Bjorn
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    Director
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    United KingdomBritish240263510001
    HEATHCOTE, Thomas
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    EnglandBritish212872430001
    THOMSON, James Michael Douglas
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    Director
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    EnglandBritish71716020002
    WILLIS, Tristin John
    Knaresborough
    HG5 0XJ Harrogate
    Flaxby Industrial Estate
    Director
    Knaresborough
    HG5 0XJ Harrogate
    Flaxby Industrial Estate
    United KingdomBritish294752790001

    Who are the persons with significant control of ILKE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1U 2EU London
    20 Bentinck Street
    United Kingdom
    Aug 10, 2017
    W1U 2EU London
    20 Bentinck Street
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number10907810
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ILKE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2023Administration started
    Sep 18, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Deborah Janet King
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Clare Kennedy
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    2
    DateType
    Mar 21, 2025Conclusion of winding up
    Sep 05, 2023Petition date
    Sep 18, 2023Commencement of winding up
    Aug 13, 2025Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Clare Kennedy
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    The Official Receiver Or Manchester
    2nd Floor, 3 Piccadilly Place London Road
    M1 3BN Manchester
    practitioner
    2nd Floor, 3 Piccadilly Place London Road
    M1 3BN Manchester

    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