Company NameLILE Investments Limited
Company StatusDissolved
Company Number00680716
CategoryPrivate Limited Company
Incorporation Date16 January 1961(63 years, 3 months ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Ronald Carlile Buxton
NationalityBritish
StatusClosed
Appointed28 February 1992(31 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QG
Director NameRichard James Compton Burnett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(34 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 13 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
51 Queens Gate Gardens
London
SW7 5NF
Director NameMarcus Peter Strutt Thompson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(34 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 13 October 2010)
RoleInvestment Manager
Correspondence AddressFlat 5a Piccadilly Mansion
6 Shand Road Mid Levels
Hong Kong
Director NameAdrian James Cole
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2010)
RoleCompany Director
Correspondence Address212 Great Western Road
London
W11 1BD
Director NameMr Ronald Carlile Buxton
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(31 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QG
Director NameMr Frederick Herbert Sach
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(31 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 1995)
RoleChartered Secretary
Correspondence AddressSchool Lodge
Kimberley
Norwich
Norfolk
Nr18

Location

Registered AddressC/O Tenon Recovery
Unit 1 Calder Close
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,756
Cash£5,628
Current Liabilities£887

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Final Gazette dissolved following liquidation (1 page)
29 July 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
13 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2010Appointment of a voluntary liquidator (1 page)
4 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
13 April 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order INSOLVENCY:replacement of liquidator (13 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (13 pages)
7 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
9 April 2009Liquidators' statement of receipts and payments to 2 April 2009 (5 pages)
9 April 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
9 April 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
3 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2009Court order insolvency:replacement of liquidator (10 pages)
3 March 2009Court order INSOLVENCY:replacement of liquidator (10 pages)
3 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page)
22 April 2008Registered office changed on 22/04/2008 from langton house 124 acomb road holgate york north yorkshire YO24 4EY (1 page)
22 April 2008Director appointed adrian james cole (2 pages)
22 April 2008Director appointed adrian james cole (2 pages)
22 April 2008Registered office changed on 22/04/2008 from langton house 124 acomb road holgate york north yorkshire YO24 4EY (1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Declaration of solvency (4 pages)
18 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-03
(1 page)
18 April 2008Declaration of solvency (4 pages)
28 March 2008Prev sho from 31/12/2007 to 31/05/2007 (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Prev sho from 31/12/2007 to 31/05/2007 (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 April 2007Return made up to 28/02/07; full list of members (7 pages)
4 April 2007Return made up to 28/02/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 March 2006Return made up to 28/02/06; full list of members (7 pages)
20 March 2006Return made up to 28/02/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 March 2004Return made up to 28/02/04; full list of members (7 pages)
31 March 2004Return made up to 28/02/04; full list of members (7 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
21 November 2002Return made up to 28/02/02; full list of members (6 pages)
21 November 2002Return made up to 28/02/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 September 2001Registered office changed on 14/09/01 from: langton house 5 priory street york north yorkshire YO1 6ET (1 page)
14 September 2001Registered office changed on 14/09/01 from: langton house 5 priory street york north yorkshire YO1 6ET (1 page)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 December 1999Registered office changed on 13/12/99 from: lea bridge steelworks burwell road leyton london E10 7NR (1 page)
13 December 1999Registered office changed on 13/12/99 from: lea bridge steelworks burwell road leyton london E10 7NR (1 page)
3 December 1999Return made up to 28/02/99; full list of members (6 pages)
3 December 1999Return made up to 28/02/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 June 1997Return made up to 28/02/97; full list of members (6 pages)
25 June 1997Return made up to 28/02/97; full list of members (6 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
30 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 April 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Return made up to 28/02/96; no change of members (4 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
22 March 1995Return made up to 28/02/95; full list of members (6 pages)
22 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 January 1961Incorporation (14 pages)
16 January 1961Incorporation (14 pages)