IL FINANCE LIMITED

Register to unlock more data on OkredoRegister

IL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02687346

Incorporation date

12/02/1992

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1992)
dot icon05/11/2012
Final Gazette dissolved following liquidation
dot icon05/08/2012
Return of final meeting in a members' voluntary winding up
dot icon04/04/2012
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN England on 2012-04-05
dot icon04/04/2012
Register inspection address has been changed
dot icon03/04/2012
Appointment of a voluntary liquidator
dot icon03/04/2012
Resolutions
dot icon03/04/2012
Declaration of solvency
dot icon19/02/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-02-20
dot icon19/02/2012
Termination of appointment of Paul Gittins as a secretary on 2012-02-20
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mr Christopher Sutton on 2011-07-19
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon02/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon28/02/2011
Termination of appointment of Steven Chessman as a director
dot icon31/01/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon30/01/2011
Appointment of Mr Murray Rankin as a director
dot icon30/01/2011
Termination of appointment of Robert John Lewis as a director
dot icon08/09/2010
Director's details changed for Mr Robert Lewis on 2010-08-16
dot icon06/09/2010
Termination of appointment of a director
dot icon05/09/2010
Appointment of Steven David Russell Chessman as a director
dot icon26/08/2010
Registered office address changed from Bridge House Queens Park Road Handbridge Chester Cheshire CH88 3AN on 2010-08-27
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Director's details changed
dot icon05/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon09/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon31/01/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon23/11/2009
Director's details changed
dot icon16/11/2009
Director's details changed for Mr Christopher Sutton on 2009-11-16
dot icon15/11/2009
Director's details changed for Mr Robert Lewis on 2009-11-16
dot icon08/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon25/08/2009
Director appointed robert lewis
dot icon15/07/2009
Auditor's resignation
dot icon06/07/2009
Auditor's resignation
dot icon10/05/2009
Director appointed christopher sutton
dot icon07/05/2009
Appointment Terminated Director george grant
dot icon13/04/2009
Appointment Terminated Director lindsay town
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon01/06/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon21/02/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 01/02/07; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon07/08/2006
Director resigned
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon02/07/2006
New director appointed
dot icon11/06/2006
New director appointed
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon10/07/2005
Director resigned
dot icon10/07/2005
New director appointed
dot icon19/06/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Director resigned
dot icon14/02/2005
Return made up to 01/02/05; full list of members
dot icon15/08/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Director resigned
dot icon23/02/2004
Return made up to 01/02/04; full list of members
dot icon08/02/2004
New director appointed
dot icon01/12/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon31/08/2003
Certificate of change of name
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon19/02/2003
Return made up to 01/02/03; full list of members
dot icon08/02/2003
Director's particulars changed
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Director resigned
dot icon19/06/2002
Director's particulars changed
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon30/10/2001
Director's particulars changed
dot icon07/10/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon13/09/2001
Full accounts made up to 2001-02-28
dot icon03/04/2001
Registered office changed on 04/04/01 from: 5-7 grosvenor court (SE) foregate street chester CH1 1HG
dot icon20/02/2001
Return made up to 01/02/01; full list of members
dot icon11/01/2001
Director resigned
dot icon02/01/2001
Full accounts made up to 2000-02-29
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon30/03/2000
Director resigned
dot icon13/02/2000
Return made up to 01/02/00; full list of members
dot icon10/02/2000
Director resigned
dot icon28/11/1999
Secretary's particulars changed
dot icon15/08/1999
Full accounts made up to 1999-02-28
dot icon07/08/1999
Secretary's particulars changed
dot icon05/08/1999
Director resigned
dot icon15/06/1999
Auditor's resignation
dot icon24/02/1999
Return made up to 01/02/99; full list of members
dot icon20/10/1998
Full accounts made up to 1998-02-28
dot icon19/03/1998
Return made up to 01/02/98; full list of members
dot icon19/03/1998
Director's particulars changed
dot icon29/10/1997
Full accounts made up to 1997-02-28
dot icon23/05/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
Return made up to 01/02/97; full list of members
dot icon12/10/1996
Full accounts made up to 1996-02-29
dot icon12/09/1996
Director's particulars changed
dot icon08/08/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Particulars of mortgage/charge
dot icon11/03/1996
Director's particulars changed
dot icon11/03/1996
Return made up to 01/02/96; full list of members
dot icon05/11/1995
Full accounts made up to 1995-02-28
dot icon21/02/1995
Declaration of satisfaction of mortgage/charge
dot icon21/02/1995
Particulars of mortgage/charge
dot icon19/02/1995
Return made up to 01/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon22/12/1994
Particulars of mortgage/charge
dot icon16/06/1994
Accounting reference date extended from 31/12 to 28/02
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon12/03/1994
Director's particulars changed
dot icon12/03/1994
Director's particulars changed
dot icon12/03/1994
Director's particulars changed
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon23/11/1993
Director's particulars changed
dot icon01/11/1993
Registered office changed on 02/11/93 from: 38 city road chester x CH99 3AN
dot icon19/08/1993
Particulars of mortgage/charge
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon03/04/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon01/03/1993
Accounts made up to 1992-12-31
dot icon18/02/1993
Return made up to 01/02/93; full list of members
dot icon14/12/1992
Registered office changed on 15/12/92 from: nws house city road chester x CH99 3AN
dot icon28/09/1992
Certificate of change of name
dot icon23/07/1992
Resolutions
dot icon24/02/1992
Accounting reference date notified as 31/12
dot icon12/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
19/02/2012 - Present
293
Bochenski, Anthony Joseph John
Director
09/02/1992 - 29/11/2000
16
Griffiths, Michael John David
Director
17/04/2011 - Present
28
Chessman, Steven David Russell
Director
26/08/2010 - 27/02/2011
37
Rankin, Murray
Director
30/01/2011 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IL FINANCE LIMITED

IL FINANCE LIMITED is an(a) Dissolved company incorporated on 12/02/1992 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IL FINANCE LIMITED?

toggle

IL FINANCE LIMITED is currently Dissolved. It was registered on 12/02/1992 and dissolved on 05/11/2012.

Where is IL FINANCE LIMITED located?

toggle

IL FINANCE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does IL FINANCE LIMITED do?

toggle

IL FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for IL FINANCE LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved following liquidation.