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

ILG LIMITED

LICHFIELD, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
05994593
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Ilg Ltd
ILG LIMITED was founded on 2006-11-10 and had its registered office in Lichfield. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
ILG LIMITED
 
Legal Registered Office
LICHFIELD
STAFFORDSHIRE
WS14 0QP
Other companies in WS14
 
Previous Names
GRASSWALL LIMITED30/11/2006
Filing Information
Company Number 05994593
Date formed 2006-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-12
Type of accounts FULL
Last Datalog update: 2016-02-02 16:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILG 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.
Companies with same name ILG LIMITED
The following companies were found which have the same name as ILG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ILG TRUCKING LLC 275 RUSCH LN NEW BRAUNFELS TX 78132 Active Company formed on the 2020-09-01
ILG (BRACKNELL) LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2022-06-27
ILG (FAKENHAM) LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2021-10-05
ILG (HARBY) LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2021-10-05
ILG (HARLESTON) LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2021-10-05
ILG (HARWORTH) LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2022-06-27
ILG (KIMBERLEY) LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2022-06-27
ILG (LONDON) NOMINEE 2 LIMITED GEORGIAN HOUSE PARK LANE STANMORE HA7 3HD Active Company formed on the 2019-04-10
ILG (LONDON) NOMINEE 3 LIMITED GEORGIAN HOUSE PARK LANE STANMORE HA7 3HD Active Company formed on the 2019-04-10
ILG (LONDON) NOMINEE 1 LIMITED Georgian House Park Lane Stanmore HA7 3HD Active Company formed on the 2019-04-10
ILG (NORWICH) LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2021-10-05
ILG (SWAFFHAM) LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2013-10-25
ILG & ASSOCIATES, LLC 30 HEATHER GLEN COURT - SPRINGBORO OH 45066 Active Company formed on the 2006-08-15
ILG & SONS LLC 5988 SW 8 ST MIAMI FL 33144 Inactive Company formed on the 2018-08-09
ILG 105 LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2021-10-05
ILG 106 LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2022-06-14
ILG 110 LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2023-09-30
ILG 111 LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2023-09-30
ILG 112 LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2023-09-30
ILG 114 LIMITED SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ Active Company formed on the 2023-09-30

Company Officers of ILG LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SEALEY
Company Secretary 2013-03-10
PHILIP ANDRE SEALEY
Director 2015-01-09
ANDREW WINNING
Director 2013-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WEI ROBERTS
Director 2013-08-06 2015-01-09
JAMES BRUCE MCKENDRICK
Director 2013-03-10 2013-08-06
IAN ARCHIE GRAY
Director 2012-09-28 2013-03-10
JAMES DUNCAN HENRY HAYWARD
Director 2012-09-28 2013-03-10
THOMAS BURNS
Director 2008-07-30 2012-11-27
GEOFFREY ROY LANE
Director 2008-07-30 2011-11-30
THELMA LUCILLE TURNER
Director 2007-11-21 2008-07-30
GREGORY JOHN HYATT
Company Secretary 2006-12-14 2008-05-13
GREGORY JOHN HYATT
Director 2006-12-14 2008-05-13
ANDREW SAVAGE
Director 2006-12-14 2007-11-21
DAMIEN JOHN CLAYTON
Company Secretary 2006-11-20 2006-12-14
MARTIN JOHN BOWEN
Director 2006-11-20 2006-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-10 2006-11-20
INSTANT COMPANIES LIMITED
Nominated Director 2006-11-10 2006-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDRE SEALEY CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
PHILIP ANDRE SEALEY REDCLIFFE HOUSE LIMITED Director 2015-03-11 CURRENT 2005-10-10 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE CEDARS (MANSFIELD) LIMITED Director 2015-03-11 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-02-12 CURRENT 2007-03-05 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH ACQUISITIONS LIMITED Director 2015-01-09 CURRENT 2005-01-05 Dissolved 2015-07-07
PHILIP ANDRE SEALEY PS25 LIMITED Director 2015-01-09 CURRENT 2001-05-11 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Director 2015-01-09 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Director 2015-01-09 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Director 2015-01-09 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY COMMUNITAS HOLDINGS LIMITED Director 2015-01-09 CURRENT 2005-06-07 Dissolved 2015-07-07
PHILIP ANDRE SEALEY OPUS ACQUISITION LIMITED Director 2015-01-09 CURRENT 2005-05-25 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Director 2015-01-09 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Director 2015-01-09 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY EVESLEIGH (KENT) LIMITED Director 2015-01-09 CURRENT 2000-04-06 Active - Proposal to Strike off
PHILIP ANDRE SEALEY COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2015-01-09 CURRENT 1997-05-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY LIFE LINKS LIMITED Director 2015-01-09 CURRENT 1995-01-24 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INGLEBY CARE LIMITED Director 2015-01-09 CURRENT 2008-02-11 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2015-01-09 CURRENT 1993-12-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY RIVERS REACH CARE LIMITED Director 2015-01-09 CURRENT 2000-03-21 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE EAST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-04-30 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS LTD Director 2015-01-09 CURRENT 2003-06-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOMES LTD Director 2015-01-09 CURRENT 1995-08-17 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE LONDON (3) LTD Director 2015-01-09 CURRENT 2001-07-19 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILIACE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2004-07-21 Dissolved 2016-02-02
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY INGLEBY HOUSE LIMITED Director 2015-01-09 CURRENT 2007-04-16 Active
PHILIP ANDRE SEALEY VOYAGE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2009-03-04 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE LONDON LTD Director 2015-01-09 CURRENT 1997-07-11 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Director 2015-01-09 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (2) LTD Director 2015-01-09 CURRENT 2001-09-24 Active
PHILIP ANDRE SEALEY SOLOR CARE WEST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-11-08 Active
PHILIP ANDRE SEALEY VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-01-09 CURRENT 2005-08-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE MEZZCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE GROUP LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE HOLDCO 1 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE INGLEBY CORPORATION LIMITED Director 2015-01-09 CURRENT 2011-04-07 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE BONDCO PLC Director 2015-01-09 CURRENT 2013-01-02 Active
PHILIP ANDRE SEALEY VOYAGE CARE BIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY EVESLEIGH CARE HOMES LIMITED Director 2015-01-09 CURRENT 2005-08-31 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST (2) LTD Director 2015-01-09 CURRENT 1990-03-29 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Director 2015-01-09 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY SOLOR CARE LTD Director 2015-01-09 CURRENT 1989-06-09 Active
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY SOLOR CARE (SOUTH WEST) LTD Director 2015-01-09 CURRENT 2001-03-23 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-05-17 Active
PHILIP ANDRE SEALEY SOLOR CARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-10-04 Active
PHILIP ANDRE SEALEY PRIMARY CARE (UK) LTD. Director 2015-01-09 CURRENT 2002-10-30 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE MIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY GRAPHITE ESTATES LIMITED Director 2014-12-05 CURRENT 2009-12-09 Dissolved 2015-07-07
ANDREW WINNING GRAPHITE ESTATES LIMITED Director 2015-01-09 CURRENT 2009-12-09 Dissolved 2015-07-07
ANDREW WINNING RESPITE HOTELS LIMITED Director 2013-11-21 CURRENT 2013-04-26 Dissolved 2014-07-15
ANDREW WINNING INGLEBY CARE LIMITED Director 2013-11-21 CURRENT 2008-02-11 Dissolved 2016-01-12
ANDREW WINNING INGLEBY HOUSE LIMITED Director 2013-11-21 CURRENT 2007-04-16 Active
ANDREW WINNING THE INGLEBY CORPORATION LIMITED Director 2013-11-21 CURRENT 2011-04-07 Active - Proposal to Strike off
ANDREW WINNING EVESLEIGH ACQUISITIONS LIMITED Director 2013-03-10 CURRENT 2005-01-05 Dissolved 2015-07-07
ANDREW WINNING PS25 LIMITED Director 2013-03-10 CURRENT 2001-05-11 Dissolved 2015-07-07
ANDREW WINNING COMMUNITAS HOLDINGS LIMITED Director 2013-03-10 CURRENT 2005-06-07 Dissolved 2015-07-07
ANDREW WINNING OPUS ACQUISITION LIMITED Director 2013-03-10 CURRENT 2005-05-25 Dissolved 2015-07-07
ANDREW WINNING EVESLEIGH (KENT) LIMITED Director 2013-03-10 CURRENT 2000-04-06 Active - Proposal to Strike off
ANDREW WINNING COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2013-03-10 CURRENT 1997-05-01 Dissolved 2016-01-12
ANDREW WINNING INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2013-03-10 CURRENT 1993-12-01 Dissolved 2016-01-12
ANDREW WINNING RIVERS REACH CARE LIMITED Director 2013-03-10 CURRENT 2000-03-21 Dissolved 2016-01-12
ANDREW WINNING ILIACE HOLDINGS LIMITED Director 2013-03-10 CURRENT 2004-07-21 Dissolved 2016-02-02
ANDREW WINNING LIFE LINKS LIMITED Director 2012-04-20 CURRENT 1995-01-24 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE EAST MIDLANDS LTD Director 2012-04-20 CURRENT 2001-04-30 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE HOLDINGS LTD Director 2012-04-20 CURRENT 2003-06-01 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE HOMES LTD Director 2012-04-20 CURRENT 1995-08-17 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE LONDON (3) LTD Director 2012-04-20 CURRENT 2001-07-19 Dissolved 2016-01-12
ANDREW WINNING LIDDELL DUNBAR PROPERTIES LIMITED Director 2011-02-28 CURRENT 2004-01-21 Dissolved 2014-07-01
ANDREW WINNING VOYAGE 4 LIMITED Director 2011-02-28 CURRENT 2003-03-10 Dissolved 2015-07-07
ANDREW WINNING VOYAGE HEALTHCARE LIMITED Director 2011-02-28 CURRENT 1994-05-04 Dissolved 2015-07-07
ANDREW WINNING VOYAGE SECURE LIMITED Director 2011-02-28 CURRENT 2003-02-17 Dissolved 2015-08-11
ANDREW WINNING VOYAGE RECRUITMENT LIMITED Director 2011-02-28 CURRENT 1999-07-14 Dissolved 2015-07-07
ANDREW WINNING VOYAGE 3 LIMITED Director 2011-02-28 CURRENT 2002-09-24 Dissolved 2015-07-07
ANDREW WINNING ALFA CONSULTING LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active

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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-18DS01APPLICATION FOR STRIKING-OFF
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09SH1909/04/15 STATEMENT OF CAPITAL GBP 1
2015-04-08CAP-SSSOLVENCY STATEMENT DATED 27/03/15
2015-04-08SH20STATEMENT BY DIRECTORS
2015-04-08RES13REDUCE SHARE PREMIUM ACCOUNT 27/03/2015
2015-04-08RES06REDUCE ISSUED CAPITAL 27/03/2015
2015-01-14AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 59356339
2014-09-01AR0101/09/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM GARRICK HOUSE 2 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD UNITED KINGDOM
2013-09-02AR0101/09/13 FULL LIST
2013-08-19AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENDRICK
2013-03-22RES01ADOPT ARTICLES 08/03/2013
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-14AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2013-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-14SH0109/03/13 STATEMENT OF CAPITAL GBP 59356339
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM ILG ST GEORGES HOUSE, KNOLL ROAD CAMBERLEY SURREY GU15 3SY
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAYWARD
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2013-03-13AP03SECRETARY APPOINTED MR PHILIP SEALEY
2013-03-13AP01DIRECTOR APPOINTED MR ANDREW WINNING
2013-03-13AP01DIRECTOR APPOINTED MR JAMES BRUCE MCKENDRICK
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURNS
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-10-03AP01DIRECTOR APPOINTED MR IAN ARCHIE GRAY
2012-10-02AP01DIRECTOR APPOINTED MR JAMES DUNCAN HENRY HAYWARD
2012-09-03AR0101/09/12 FULL LIST
2011-12-15AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LANE
2011-09-08AR0101/09/11 FULL LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-06AR0101/09/10 FULL LIST
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-01363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-11363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-08-12RES13AUTHORISATION GIVEN TO DIRECTORS SECTION 175(5)(A) SECTION 175(6) 30/07/2008
2008-08-12RES01ALTER ARTICLES 30/07/2008
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR THELMA TURNER
2008-08-08288aDIRECTOR APPOINTED THOMAS BURNS
2008-08-08288aDIRECTOR APPOINTED GEOFFREY LANE
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GREGORY HYATT
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-29363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: CHARWELL HOUSE WILSOM ROAD ALTON HAMPSHIRE GU34 2PP
2007-01-1988(2)RAD 15/12/06--------- £ SI 96500@1=96500 £ IC 1/96501
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06123NC INC ALREADY ADJUSTED 18/12/06
2007-01-06RES04£ NC 1000/100000 18/12
2007-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288bSECRETARY RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2007-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07
2006-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 10 QUEEN STREET PLACE LONDON EC4R 1BE
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW SECRETARY APPOINTED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-11-30CERTNMCOMPANY NAME CHANGED GRASSWALL LIMITED CERTIFICATE ISSUED ON 30/11/06
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to ILG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ILG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER DEPOSIT 2010-06-01 Satisfied BANK OF SCOTLAND PLC ("SECURITY TRUSTEE")
RENT DEPOSIT DEED 2007-07-26 Outstanding DOLPHIN HEAD GROUP HOLDINGS PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of ILG LIMITED registering or being granted any patents
Domain Names

ILG LIMITED owns 1 domain names.

ilg.co.uk  

Trademarks
We have not found any records of ILG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ILG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £10,957 EXTERNAL RESIDENTIAL CARE
London Borough of Wandsworth 2015-1 GBP £12,131 EXTERNAL RESIDENTIAL CARE
London Borough of Wandsworth 2014-12 GBP £12,131 EXTERNAL RESIDENTIAL CARE
London Borough of Wandsworth 2014-11 GBP £35,612 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-9 GBP £12,839
London Borough of Wandsworth 2014-9 GBP £12,131 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-8 GBP £12,839
London Borough of Wandsworth 2014-8 GBP £12,131 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-6 GBP £25,263
London Borough of Wandsworth 2014-6 GBP £23,871 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-4 GBP £25,258
London Borough of Wandsworth 2014-4 GBP £23,877 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2014-2 GBP £24,426
London Borough of Wandsworth 2014-2 GBP £23,098 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-12 GBP £12,834
London Borough of Wandsworth 2013-12 GBP £12,136 CL CONT EXTERNAL RESIDENTIAL
Wandsworth Council 2013-11 GBP £25,254
London Borough of Wandsworth 2013-11 GBP £23,881 CL CONT EXTERNAL RESIDENTIAL
Wandsworth Council 2013-10 GBP £12,834
London Borough of Wandsworth 2013-10 GBP £12,136 CL CONT EXTERNAL RESIDENTIAL
Wandsworth Council 2013-9 GBP £12,412
London Borough of Wandsworth 2013-9 GBP £11,745 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-8 GBP £12,826
London Borough of Wandsworth 2013-8 GBP £12,136 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-6 GBP £37,503
London Borough of Wandsworth 2013-6 GBP £35,479 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-3 GBP £12,706
London Borough of Wandsworth 2013-3 GBP £12,017 EXTERNAL RESIDENTIAL CARE
Wandsworth Council 2013-2 GBP £11,477
London Borough of Wandsworth 2013-2 GBP £10,854 EXT RES CARE S28A 100%
Wandsworth Council 2013-1 GBP £12,706
London Borough of Wandsworth 2013-1 GBP £12,017 EXT RES CARE S28A 100%
Wandsworth Council 2012-12 GBP £12,706
London Borough of Wandsworth 2012-12 GBP £12,017 EXT RES CARE S28A 100%
Wandsworth Council 2012-11 GBP £25,003
London Borough of Wandsworth 2012-11 GBP £23,646 EXT RES CARE S28A 100%
Wandsworth Council 2012-9 GBP £12,296
London Borough of Wandsworth 2012-9 GBP £11,629 EXT RES CARE S28A 100%
Wandsworth Council 2012-8 GBP £25,412
London Borough of Wandsworth 2012-8 GBP £24,033 EXT RES CARE S28A 100%
Wandsworth Council 2012-7 GBP £12,706
London Borough of Wandsworth 2012-7 GBP £12,017 EXT RES CARE S28A 100%
Wandsworth Council 2012-6 GBP £12,296
London Borough of Wandsworth 2012-6 GBP £11,629 EXT RES CARE S28A 100%
London Borough of Harrow 2010-12 GBP £13,461

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ILG 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILG 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 ILG 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.