ILIACE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ILIACE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05185549

Incorporation date

20/07/2004

Size

Full

Contacts

Registered address

Registered address

Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2004)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2016
Satisfaction of charge 051855490007 in full
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon04/10/2015
Application to strike the company off the register
dot icon15/01/2015
Resolutions
dot icon12/01/2015
Appointment of Mr Philip Andre Sealey as a director on 2015-01-09
dot icon12/01/2015
Termination of appointment of Kevin Wei Roberts as a director on 2015-01-09
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon22/12/2014
Registration of charge 051855490007, created on 2014-12-23
dot icon08/09/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Registered office address changed from Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom on 2013-09-25
dot icon18/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon18/08/2013
Appointment of Mr Kevin Wei Roberts as a director
dot icon18/08/2013
Termination of appointment of James Mckendrick as a director
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2013
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon13/03/2013
Full accounts made up to 2012-09-30
dot icon12/03/2013
Registered office address changed from Ilg St Georges House, Knoll Road Camberley Surrey GU15 3SY on 2013-03-13
dot icon12/03/2013
Termination of appointment of James Hayward as a director
dot icon12/03/2013
Appointment of Mr Philip Andre Sealey as a secretary
dot icon12/03/2013
Termination of appointment of Neil Donaldson as a director
dot icon12/03/2013
Appointment of Mr Andrew Winning as a director
dot icon12/03/2013
Appointment of Mr James Bruce Mckendrick as a director
dot icon27/11/2012
Termination of appointment of Thomas Burns as a director
dot icon30/09/2012
Appointment of Mr Neil Donaldson as a director
dot icon30/09/2012
Appointment of Mr James Duncan Henry Hayward as a director
dot icon02/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon14/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon29/11/2011
Termination of appointment of Geoffrey Lane as a director
dot icon21/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon01/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon26/07/2009
Return made up to 21/07/09; full list of members
dot icon30/11/2008
Full accounts made up to 2008-03-31
dot icon14/09/2008
Return made up to 21/07/08; full list of members
dot icon27/08/2008
Full accounts made up to 2007-03-31
dot icon10/08/2008
Appointment terminated director thelma turner
dot icon10/08/2008
Director appointed thomas burns
dot icon10/08/2008
Director appointed geoffrey lane
dot icon10/08/2008
Resolutions
dot icon26/05/2008
Appointment terminated director and secretary gregory hyatt
dot icon05/12/2007
Director resigned
dot icon05/12/2007
New director appointed
dot icon31/07/2007
Return made up to 21/07/07; full list of members
dot icon14/05/2007
Registered office changed on 15/05/07 from: charwell house wilsom road alton hampshire GU34 2PP
dot icon17/04/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Auditor's resignation
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
New secretary appointed;new director appointed
dot icon05/01/2007
Registered office changed on 06/01/07 from: po box 150 herscell house herscell street slough berkshire SL1 1HD
dot icon05/01/2007
New director appointed
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon28/12/2006
Particulars of mortgage/charge
dot icon28/09/2006
Director's particulars changed
dot icon21/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 21/07/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Particulars of mortgage/charge
dot icon06/11/2005
Return made up to 21/07/05; full list of members
dot icon04/09/2005
Registered office changed on 05/09/05 from: oceanic house 89 high street alton hampshire GU34 1LG
dot icon28/09/2004
New director appointed
dot icon28/09/2004
Ad 13/09/04--------- £ si [email protected]=999 £ ic 1/1000
dot icon20/09/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Registered office changed on 21/09/04 from: 1 park row leeds LS1 5AB
dot icon20/09/2004
S-div 09/09/04
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
New director appointed
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Certificate of change of name
dot icon20/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Andrew
Director
13/12/2006 - 20/11/2007
16
Winning, Andrew
Director
09/03/2013 - Present
79
Sealey, Philip Andre
Director
08/01/2015 - Present
42
Hyatt, Gregory John
Secretary
13/12/2006 - 12/05/2008
9
Alflatt, John Neal
Secretary
12/09/2004 - 13/12/2006
26

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 ILIACE HOLDINGS LIMITED

ILIACE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/07/2004 with the registered office located at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP. There are currently 3 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 ILIACE HOLDINGS LIMITED?

toggle

ILIACE HOLDINGS LIMITED is currently Dissolved. It was registered on 20/07/2004 and dissolved on 01/02/2016.

Where is ILIACE HOLDINGS LIMITED located?

toggle

ILIACE HOLDINGS LIMITED is registered at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP.

What does ILIACE HOLDINGS LIMITED do?

toggle

ILIACE HOLDINGS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for ILIACE HOLDINGS LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.