Dissolved 2017-09-12
Company Information for ILEX EVERARD LIMITED
HITCHIN, HERTFORDSHIRE, SG5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-12 |
Company Name | ||
---|---|---|
ILEX EVERARD LIMITED | ||
Legal Registered Office | ||
HITCHIN HERTFORDSHIRE | ||
Previous Names | ||
|
Company Number | 08167953 | |
---|---|---|
Date formed | 2012-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2017-09-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-09-23 04:41:17 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY JOHN HILL |
||
MICHAEL HILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN SHILCOCK LIMITED | Director | 2017-07-17 | CURRENT | 1990-08-03 | Active | |
LANTANA CATESBY LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2017-09-12 | |
LEOPOLD GERBER LIMITED | Director | 2016-01-29 | CURRENT | 1963-01-08 | Active | |
A.H. HARRIS (BUTCHERS) LIMITED | Director | 2015-08-04 | CURRENT | 1968-11-06 | Liquidation | |
MCJADE PROPERTIES LIMITED | Director | 2013-07-11 | CURRENT | 2012-10-31 | Active | |
LANTANA CATESBY LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2017-09-12 | |
CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED | Director | 2001-03-15 | CURRENT | 2001-02-21 | Active | |
FARMFIELD BLOODSTOCK LIMITED | Director | 2000-09-11 | CURRENT | 2000-09-05 | Active - Proposal to Strike off | |
TIBER LUDWIG LIMITED | Director | 2000-02-15 | CURRENT | 2000-01-19 | Active | |
LONG ISLAND LIMITED | Director | 1998-05-29 | CURRENT | 1997-12-30 | Active | |
ECOTERMS LIMITED | Director | 1997-01-08 | CURRENT | 1996-11-25 | Active | |
CURTIS LAND LIMITED | Director | 1996-09-27 | CURRENT | 1996-09-13 | Active - Proposal to Strike off | |
STONEROAD PROPERTIES LIMITED | Director | 1996-03-11 | CURRENT | 1996-02-26 | Active | |
CURTIS MEDICAL INVESTMENTS LIMITED | Director | 1995-12-08 | CURRENT | 1995-12-08 | Active | |
ROXANNE INVESTMENTS LIMITED | Director | 1992-09-20 | CURRENT | 1972-04-26 | Active | |
LINEMODE LIMITED | Director | 1991-12-31 | CURRENT | 1987-09-30 | Active | |
HITCHIN CORN EXCHANGE LIMITED | Director | 1991-12-31 | CURRENT | 1963-06-24 | Active - Proposal to Strike off | |
CURTIS TRUST LIMITED | Director | 1991-12-29 | CURRENT | 1936-08-29 | Active | |
ROWAN HILL PROPERTIES,LIMITED | Director | 1991-11-13 | CURRENT | 1952-08-14 | Active | |
PEAKTOLL LIMITED | Director | 1991-10-31 | CURRENT | 1988-08-24 | Active | |
HUGEL PROPERTIES LIMITED | Director | 1991-05-29 | CURRENT | 1963-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
RES15 | CHANGE OF NAME 22/10/2013 | |
CERTNM | COMPANY NAME CHANGED SMOKE'S POUTINERIE LIMITED CERTIFICATE ISSUED ON 25/11/13 | |
AR01 | 03/08/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ILEX EVERARD LIMITED
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as ILEX EVERARD LIMITED are:
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. |