Warning: date(): It is not safe to rely on the system's timezone settings. You are *required* to use the date.timezone setting or the date_default_timezone_set() function. In case you used any of those methods and you are still getting this warning, you most likely misspelled the timezone identifier. We selected the timezone 'UTC' for now, but please set date.timezone to select your timezone. in /srv/www/htdocs/datalog/browse/detail.php on line 137
ILA HOLDINGS LIMITED - Non-trading company - A business based in United Kingdom registered with Companies House
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ILA HOLDINGS LIMITED
Company Information for

ILA HOLDINGS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05678410
Private Limited Company
Liquidation

Company Overview

About Ila Holdings Ltd
ILA HOLDINGS LIMITED was founded on 2006-01-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Ila Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ILA HOLDINGS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SW18
 
Previous Names
BRAND NEW CO (308) LIMITED13/07/2006
Filing Information
Company Number 05678410
Company ID Number 05678410
Date formed 2006-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-08-31
Account next due 2017-05-31
Latest return 2017-01-17
Return next due 2018-01-31
Type of accounts FULL
Last Datalog update: 2018-03-15 00:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILA 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.
Companies with same name ILA HOLDINGS LIMITED
The following companies were found which have the same name as ILA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ILA HOLDINGS, LLC 3275 S JONES BLVD STE 104 LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2006-03-08
ILA HOLDINGS PVT LTD. 9 EZRA STREET KOLKATA West Bengal STRIKE OFF Company formed on the 1992-01-23
ILA HOLDINGS PTY LTD Active Company formed on the 2016-06-07
ILA HOLDINGS LLC 1201 Orange St. Wilmington DE 19899 Unknown Company formed on the 2012-10-24
ILA Holdings Limited Unknown Company formed on the 2017-03-07
ILA HOLDINGS, LLC 4196 FRANCES DRIVE DELRAY BEACH FL 33445 Inactive Company formed on the 2002-12-23
ILA HOLDINGS PTY LTD VIC 3121 Active Company formed on the 2016-06-07
ILA HOLDINGS LTD. 2001 MESTINA TRL AUSTIN TX 78733 Active Company formed on the 2007-03-28
ILA HOLDINGS INC British Columbia Active Company formed on the 2024-02-09
ILA HOLDINGS LTD 54 INGLIS ROAD CROYDON CR0 6QU Active Company formed on the 2025-08-27

Company Officers of ILA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN NIGEL FRANKLIN
Director 2012-11-29
PAUL MARRINER
Director 2011-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY ANTHONY CROSS
Director 2011-05-06 2016-07-13
FRANCES MARGARET CATHERINE DALEY
Company Secretary 2011-05-06 2012-10-31
FRANCES MARGARET CATHERINE DALEY
Director 2011-05-06 2012-10-31
PETER THWAITES
Company Secretary 2006-03-31 2011-05-06
JANET BYRNE
Director 2009-02-01 2011-05-06
STEPHEN MARK BYRNE
Director 2006-03-31 2011-05-06
JULIE ELIZABETH THWAITES
Director 2009-02-01 2011-05-06
PETER THWAITES
Director 2006-03-31 2011-05-06
PAUL MATTHEW RAFTERY
Company Secretary 2006-01-17 2006-03-31
ALAN CHRISTOPHER THOMPSON
Nominated Director 2006-01-17 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS LIMITED Director 2018-05-31 CURRENT 1988-09-12 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS (U.K.) LIMITED Director 2018-05-31 CURRENT 1990-06-06 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN SPECIALITY WELDS LIMITED Director 2018-05-31 CURRENT 2004-02-18 Active
KEVIN NIGEL FRANKLIN AIS BUSINESS SOLUTIONS LIMITED Director 2018-05-31 CURRENT 2018-01-25 Active
KEVIN NIGEL FRANKLIN D S SHEET METAL LIMITED Director 2018-05-31 CURRENT 2004-06-24 Active
KEVIN NIGEL FRANKLIN 3T TRAINING SERVICES LIMITED Director 2018-05-31 CURRENT 2006-10-30 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS GROUP LIMITED Director 2018-05-31 CURRENT 2015-03-23 Active
KEVIN NIGEL FRANKLIN D.S. 2000 LIMITED Director 2018-05-31 CURRENT 1999-09-08 Active
KEVIN NIGEL FRANKLIN DS UK TOPCO LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL SUBCO LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL HOLDCO LIMITED Director 2018-01-25 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
KEVIN NIGEL FRANKLIN INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
KEVIN NIGEL FRANKLIN DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN CARE SOLUTIONS GROUP LTD Director 2014-11-04 CURRENT 2006-05-16 Liquidation
KEVIN NIGEL FRANKLIN CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
KEVIN NIGEL FRANKLIN BROOMCO (4129) LIMITED Director 2012-11-29 CURRENT 2008-01-07 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC HOMELIFE LIMITED Director 2012-11-29 CURRENT 1988-09-12 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC TRUSTEE COMPANY LIMITED Director 2012-11-29 CURRENT 2008-04-03 Dissolved 2014-07-01
KEVIN NIGEL FRANKLIN CLOVER CARE & SUPPORT LIMITED Director 2012-11-29 CURRENT 2002-10-17 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN HIGHBOURNE LTD Director 2012-11-29 CURRENT 2003-09-10 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LITTLE TRANSITIONS LIMITED Director 2012-11-29 CURRENT 2007-09-24 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Director 2012-11-29 CURRENT 2003-02-04 Dissolved 2018-01-24
KEVIN NIGEL FRANKLIN INCLUSION HOLDINGS LIMITED Director 2012-11-29 CURRENT 2003-06-11 Liquidation
KEVIN NIGEL FRANKLIN FRANKLIN DAVIES PARTNERSHIP LIMITED Director 2012-10-14 CURRENT 2006-09-04 Active
KEVIN NIGEL FRANKLIN BOURNE END THREE LIMITED Director 2003-10-03 CURRENT 1984-02-22 Active - Proposal to Strike off
PAUL MARRINER LISTRAC MIDCO LIMITED Director 2012-07-26 CURRENT 2012-04-26 Active - Proposal to Strike off
PAUL MARRINER LISTRAC BIDCO LIMITED Director 2012-07-26 CURRENT 2012-04-26 Active
PAUL MARRINER LISTRAC FINANCE LIMITED Director 2012-06-08 CURRENT 2012-04-25 Liquidation
PAUL MARRINER INCLUSION HOLDINGS LIMITED Director 2011-08-09 CURRENT 2003-06-11 Liquidation
PAUL MARRINER INCLUSION BY DESIGN LIMITED Director 2011-08-09 CURRENT 2003-06-12 Active
PAUL MARRINER LIFEWAYS INCLUSIVE LIFESTYLES LIMITED Director 2011-08-09 CURRENT 2003-06-12 Active
PAUL MARRINER BROOMCO (4129) LIMITED Director 2011-07-28 CURRENT 2008-01-07 Dissolved 2014-03-25
PAUL MARRINER SLC HOMELIFE LIMITED Director 2011-07-28 CURRENT 1988-09-12 Dissolved 2014-03-25
PAUL MARRINER SLC TRUSTEE COMPANY LIMITED Director 2011-07-28 CURRENT 2008-04-03 Dissolved 2014-07-01
PAUL MARRINER LITTLE TRANSITIONS LIMITED Director 2011-07-28 CURRENT 2007-09-24 Dissolved 2015-07-21
PAUL MARRINER LIFEWAYS NATURAL NETWORKS LIMITED Director 2011-05-06 CURRENT 2004-04-27 Active
PAUL MARRINER HIGHBOURNE LTD Director 2010-08-26 CURRENT 2003-09-10 Dissolved 2015-07-21
PAUL MARRINER VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2010-06-18 CURRENT 2002-09-24 Active
PAUL MARRINER CLOVER CARE & SUPPORT LIMITED Director 2009-10-15 CURRENT 2002-10-17 Dissolved 2015-07-21
PAUL MARRINER LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Director 2008-02-05 CURRENT 2003-02-04 Dissolved 2018-01-24

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
2018-03-20GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-20GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-07-03600Appointment of a voluntary liquidator
2017-07-03LIQ10Removal of liquidator by court order
2017-03-30LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-09
2017-03-304.70Declaration of solvency
2017-02-01AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 500-600 Witan Gate West Milton Keynes MK9 1SH
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 56 Southwark Bridge Road London SE1 0AS
2017-02-01AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2017-01-31600Appointment of a voluntary liquidator
2017-01-314.70Declaration of solvency
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-04SH20Statement by Directors
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1.34
2016-11-04SH19Statement of capital on 2016-11-04 GBP 1.34
2016-11-04RES06REDUCE ISSUED CAPITAL 04/11/2016
2016-11-04CAP-SSSolvency Statement dated 04/11/16
2016-11-04RES13Resolutions passed:
  • Share premium account reduced 04/11/2016
  • Resolution of reduction in issued share capital
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056784100006
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056784100005
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ANTHONY CROSS
2016-07-27AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 668
2016-02-10AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-03AD02SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056784100006
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 668
2015-01-27AR0117/01/15 FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FISHER BUILDING 118 GARRATT LANE LONDON SW18 4DJ
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056784100005
2014-02-05AA01CURREXT FROM 31/05/2014 TO 31/08/2014
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 668
2014-01-22AR0117/01/14 FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-01-21AR0117/01/13 FULL LIST
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-18AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DALEY
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCES DALEY
2012-08-21AUDAUDITOR'S RESIGNATION
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-09AR0117/01/12 FULL LIST
2012-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-02-09AD02SAIL ADDRESS CREATED
2011-05-26AUDAUDITOR'S RESIGNATION
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY PETER THWAITES
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER THWAITES
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET BYRNE
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 23 GREENLAND STREET WATERFRONT BUSINESS PARK LIVERPOOL MERSEYSIDE L1 0BS
2011-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-13AA01CURREXT FROM 31/03/2011 TO 31/05/2011
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYRNE
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE THWAITES
2011-05-13AP03SECRETARY APPOINTED FRANCES MARGARET CATHERINE DALEY
2011-05-13AP01DIRECTOR APPOINTED MS FRANCES MARGARET CATHERINE DALEY
2011-05-13AP01DIRECTOR APPOINTED GARRY CROSS
2011-05-13AP01DIRECTOR APPOINTED MR PAUL MARRINER
2011-05-13RES01ADOPT ARTICLES 06/05/2011
2011-05-12RES1306/05/2011
2011-05-12RES13VARIOUS DEEDS 06/05/2011
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-28AR0118/01/10 FULL LIST
2011-03-28AR0118/01/11 FULL LIST
2011-02-11AR0117/01/11 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-12AR0117/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THWAITES / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH THWAITES / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BYRNE / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET BYRNE / 12/02/2010
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-30288aDIRECTOR APPOINTED JULIE ELIZABETH THWAITES
2009-03-30288aDIRECTOR APPOINTED JANET BYRNE
2009-02-06363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20RES13SALE PROPERTIES APPROVE 10/04/07
2007-02-27363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-16RES12VARYING SHARE RIGHTS AND NAMES
2007-02-16122S-DIV 30/01/07
2006-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-13CERTNMCOMPANY NAME CHANGED BRAND NEW CO (308) LIMITED CERTIFICATE ISSUED ON 13/07/06
2006-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-09123
2006-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-09RES04NC INC ALREADY ADJUSTED 31/03/06

Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ILA HOLDINGS 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 ILA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2014-07-22 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, AS SECURITY AGENT (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2012-07-05 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEED OF ACCESSION AND CHARGE 2011-05-12 Satisfied ARES CAPITAL EUROPE LIMITED (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2011-05-06 Satisfied HSBC BANK PLC
DEBENTURE 2006-04-21 Satisfied GERARD BERNARD COURTNEY
Intangible Assets
Patents
We have not found any records of ILA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILA HOLDINGS LIMITED
Trademarks
We have not found any records of ILA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILA 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 (74990 - Non-trading company) as ILA HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885

Outgoings
Business Rates/Property Tax
No properties were found where ILA 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 Type
Defending partyILA HOLDINGS LIMITEDEvent Date2017-01-09
Nature of business: Autism Care (UK) Holdings Limited, Care Solutions (Holdings) Limited, Care Solutions Group Ltd and ILA Holdings Limited - 74990 - Non-trading companies. Inclusion Holdings Limited - 70229 - Management consultancy activities other than financial management. Inclusive Support Solutions (UK) Limited - 87200 - Residential care activities for learning difficulties, mental health and substance abuse. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 22 February 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Samantha Jane Keen and Dan Mindel (IP numbers 9250 and 1796 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 9 January 2017 . Further information about these cases is available from Adam Cane at the offices of Ernst & Young LLP on 020 7197 7193. D Mindel , Joint Liquidator
 
Initiating party Event Type
Defending partyILA HOLDINGS LIMITEDEvent Date2017-01-09
On 9 January 2017 the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily." "That Samantha Keen and Dan Mindel of Ernst & Young LLP, 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Office Holder Details: Samantha Jane Keen and Dan Mindel (IP numbers 9250 and 1796 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 9 January 2017 . Further information about these cases is available from Adam Cane at the offices of Ernst & Young LLP on 020 7197 7193. Kevin Nigel Franklin , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILA 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 ILA 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.