Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES LILLEY HOLDINGS LIMITED
Company Information for

JAMES LILLEY HOLDINGS LIMITED

LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
00804526
Private Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About James Lilley Holdings Ltd
JAMES LILLEY HOLDINGS LIMITED was founded on 1964-05-08 and had its registered office in Lutterworth. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
JAMES LILLEY HOLDINGS LIMITED
 
Legal Registered Office
LUTTERWORTH
LEICESTERSHIRE
LE17 5FB
Other companies in GU35
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES LILLEY HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of JAMES LILLEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT THOMAS JAMES LILLEY
Company Secretary 1991-07-25
JULIA JANE LILLEY
Director 2009-10-07
ROBERT THOMAS JAMES LILLEY
Director 1993-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES ROBIN LILLEY
Director 1991-07-25 2008-10-08
JAMES LILLEY
Director 1991-07-25 1993-01-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM FOREST LODGE WALLDOWN ROAD WHITEHILL BORDON HAMPSHIRE GU35 9AA
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-294.70DECLARATION OF SOLVENCY
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-294.70DECLARATION OF SOLVENCY
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-12AR0125/07/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-25AR0125/07/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-05AR0125/07/13 FULL LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-07AR0125/07/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-05AR0125/07/11 FULL LIST
2011-01-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11AR0125/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS JAMES LILLEY / 25/07/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT THOMAS JAMES LILLEY / 25/07/2010
2010-02-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-11AP01DIRECTOR APPOINTED JULIA JANE LILLEY
2009-09-17363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 18 BELGRAVE CLOSE WALTON ON THAMES SURREY KT12 5PH
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LILLEY
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM LARKSPUR ROSEMARY LANE ALFOLD CRANLEIGH GU6 8EU
2009-01-06AA31/03/08 TOTAL EXEMPTION FULL
2008-08-12363sRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-08-28363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-12363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-10363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
1999-08-20363sRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-20363sRETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/97
1997-07-30363sRETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
1996-09-12363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-23SRES01ALTER MEM AND ARTS 30/09/95
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-31363sRETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-17363sRETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS
1993-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/93
1993-08-19363sRETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS
1993-02-21288NEW DIRECTOR APPOINTED
1993-01-17288DIRECTOR RESIGNED
1992-09-02363sRETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS
1992-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-08-13363bRETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS
1991-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-08-17363RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS
1990-08-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JAMES LILLEY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-04
Appointment of Liquidators2016-02-01
Notices to Creditors2016-02-01
Resolutions for Winding-up2016-02-01
Fines / Sanctions
No fines or sanctions have been issued against JAMES LILLEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1973-11-09 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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

Intangible Assets
Patents
We have not found any records of JAMES LILLEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES LILLEY HOLDINGS LIMITED
Trademarks
We have not found any records of JAMES LILLEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES LILLEY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JAMES LILLEY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJAMES LILLEY HOLDINGS LIMITEDEvent Date2016-01-22
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 TypeNotices to Creditors
Defending partyJAMES LILLEY HOLDINGS LIMITEDEvent Date2016-01-22
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 TypeResolutions for Winding-up
Defending partyJAMES LILLEY HOLDINGS LIMITEDEvent Date2016-01-22
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 TypeFinal Meetings
Defending partyJAMES LILLEY HOLDINGS LIMITEDEvent Date2016-01-22
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES LILLEY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES LILLEY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4