Dissolved
Dissolved 2017-04-05
Company Information for JAMES LILLEY HOLDINGS LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
00804526
Private Limited Company
Dissolved Dissolved 2017-04-05 |
Company Name | |
---|---|
JAMES LILLEY HOLDINGS LIMITED | |
Legal Registered Office | |
LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in GU35 | |
Company Number | 00804526 | |
---|---|---|
Date formed | 1964-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-04-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:23:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT THOMAS JAMES LILLEY |
||
JULIA JANE LILLEY |
||
ROBERT THOMAS JAMES LILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS JAMES ROBIN LILLEY |
Director | ||
JAMES LILLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM FOREST LODGE WALLDOWN ROAD WHITEHILL BORDON HAMPSHIRE GU35 9AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 25/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 25/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS JAMES LILLEY / 25/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT THOMAS JAMES LILLEY / 25/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JULIA JANE LILLEY | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 18 BELGRAVE CLOSE WALTON ON THAMES SURREY KT12 5PH | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS LILLEY | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM LARKSPUR ROSEMARY LANE ALFOLD CRANLEIGH GU6 8EU | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/07/97 | |
363s | RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
SRES01 | ALTER MEM AND ARTS 30/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/08/93 | |
363s | RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363 | RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Final Meetings | 2016-11-04 |
Appointment of Liquidators | 2016-02-01 |
Notices to Creditors | 2016-02-01 |
Resolutions for Winding-up | 2016-02-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES LILLEY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JAMES LILLEY HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JAMES LILLEY HOLDINGS LIMITED | Event Date | 2016-01-22 |
Richard Frank Simms and Carolynn Jean Best , both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JAMES LILLEY HOLDINGS LIMITED | Event Date | 2016-01-22 |
Nature of business Other letting and operating of own or leased real Type of liquidation: Members Voluntary Liquidation We, Richard Frank Simms (IP No. 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom Carolynn Jean Best (IP No. 9683 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom give notice that we were appointed joint liquidators of the above named company on 22 January 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or 11 March 2016 to prove their debts by sending to the undersigned Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person Thomas Harris Telephone no. 01455 555 444 e-mail address tharris@fasimms.com Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAMES LILLEY HOLDINGS LIMITED | Event Date | 2016-01-22 |
At a General Meeting of the members of the above named company, duly convened and held at Forest Lodge Walldown Road, Whithill, Bordon, Hampshire, GU35 9AA on 22 January 2016 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: 1. “That the company be wound up voluntarily.” 2. “That Richard Frank Simms and Carolynn Jean Best of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed joint liquidators of the company for the purposes of the winding up”. Mr Robert Lilley : Chairman of the meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JAMES LILLEY HOLDINGS LIMITED | Event Date | 2016-01-22 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of James Lilley Holdings Limited will be held at 11:00 pm on 14 December 2016 . The meeting will be held at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the joint liquidators final report and receipts and payments account be approved. 2. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meeting. Names of Insolvency Practitioners calling the meetings: Richard Frank Simms , Carolynn Jean Best Date of Appointment: 22 January 2016 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9252 , 9683 Contact Name: Michelle Collier Email Address: mcollier@fasimms.com Telephone Number: 01455 555 444 Carolynn Jean Best : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |