Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ILKE HOMES LIMITED

C/O ALIXPARTNERS UK LLP, 6, NEW STREET SQUARE, LONDON, EC4A 3BF,
Company Registration Number
10909968
Private Limited Company
Liquidation

Company Overview

About Ilke Homes Ltd
ILKE HOMES LIMITED was founded on 2017-08-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Ilke Homes 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
ILKE HOMES LIMITED
 
Legal Registered Office
C/O ALIXPARTNERS UK LLP, 6
NEW STREET SQUARE
LONDON
EC4A 3BF
 
Filing Information
Company Number 10909968
Company ID Number 10909968
Date formed 2017-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/03/2023
Latest return 
Return next due 07/09/2018
Type of accounts FULL
VAT Number /Sales tax ID GB284783260  
Last Datalog update: 2024-12-05 05:26:48
Primary Source:Companies House
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 ILKE HOMES LIMITED
The following companies were found which have the same name as ILKE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ILKE HOMES HOLDINGS LIMITED C/O ALIXPARTNERS UK LLP, 6 NEW STREET SQUARE LONDON EC4A 3BF In Administration Company formed on the 2017-08-09
ILKE HOMES LAND LIMITED C/O ALIXPARTNERS UK LLP, 6 NEW STREET SQUARE LONDON EC4A 3BF In Administration Company formed on the 2019-07-23

Company Officers of ILKE HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW BUDD
Director 2017-10-24
GILES CARTER
Director 2017-08-10
BJORN CONWAY
Director 2017-10-24
ED HAWKES
Director 2017-10-24
STEPHEN JAMES ROBERTSON
Director 2017-10-24
JAMES MICHAEL DOUGLAS THOMSON
Director 2017-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BUDD ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
MARK ANDREW BUDD TME TOPCO LIMITED Director 2017-10-09 CURRENT 2016-05-26 Active
MARK ANDREW BUDD TME MIDCO LIMITED Director 2017-10-09 CURRENT 2016-05-26 Active
GILES CARTER ILKE HOMES HOLDINGS LIMITED Director 2017-08-09 CURRENT 2017-08-09 In Administration
BJORN CONWAY ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
ED HAWKES ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
STEPHEN JAMES ROBERTSON ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
STEPHEN JAMES ROBERTSON KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
STEPHEN JAMES ROBERTSON LAKESIDE 1 LIMITED Director 2014-11-28 CURRENT 2007-08-09 Active
STEPHEN JAMES ROBERTSON AMS UK HOLDCO LIMITED Director 2014-09-29 CURRENT 2013-10-03 Dissolved 2017-04-03
STEPHEN JAMES ROBERTSON KEYSTONE MIDCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
STEPHEN JAMES ROBERTSON KEYSTONE JVCO LIMITED Director 2014-08-15 CURRENT 2014-04-08 Active - Proposal to Strike off
STEPHEN JAMES ROBERTSON KEYSTONE TOPCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
STEPHEN JAMES ROBERTSON KEYSTONE BIDCO LIMITED Director 2014-08-15 CURRENT 2014-06-03 Active
STEPHEN JAMES ROBERTSON CARPENTER HOLDCO LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
STEPHEN JAMES ROBERTSON VPS ACQUISITIONS LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-03-05
STEPHEN JAMES ROBERTSON REDMETER LIMITED Director 2006-08-14 CURRENT 2006-07-27 Dissolved 2016-01-26
STEPHEN JAMES ROBERTSON JAMBRIGHT LIMITED Director 2004-12-03 CURRENT 2004-11-10 Dissolved 2016-07-29
STEPHEN JAMES ROBERTSON PANDORAEXPRESS 2A LIMITED Director 2003-12-09 CURRENT 2003-05-21 Liquidation
STEPHEN JAMES ROBERTSON CAFE PASTA LIMITED Director 2003-11-27 CURRENT 1987-01-20 Liquidation
JAMES MICHAEL DOUGLAS THOMSON ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
JAMES MICHAEL DOUGLAS THOMSON M.C.I. HOMES LIMITED Director 2017-01-10 CURRENT 2013-09-12 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON M.C.I. DEVELOPMENTS LIMITED Director 2017-01-10 CURRENT 2011-02-25 Active
JAMES MICHAEL DOUGLAS THOMSON HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE MIDCO LIMITED Director 2015-01-05 CURRENT 2014-05-21 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE FINANCING PLC Director 2015-01-05 CURRENT 2014-06-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE BIDCO LIMITED Director 2015-01-05 CURRENT 2014-06-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE TOPCO LIMITED Director 2014-11-28 CURRENT 2014-05-21 Active
JAMES MICHAEL DOUGLAS THOMSON HULL AND GIPSYVILLE HOUSING VENTURE LIMITED Director 2012-09-03 CURRENT 1995-11-14 Active
JAMES MICHAEL DOUGLAS THOMSON CASELLA LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active

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
2024-11-13REGISTERED OFFICE CHANGED ON 13/11/24 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WU
2024-11-11Compulsory liquidation winding up progress report
2023-10-19Liquidation. Court order ending addministration
2023-10-02Notice to Registrar of Companies of Notice of disclaimer
2023-09-16Notice of deemed approval of proposals
2023-09-12Statement of administrator's proposal
2023-08-31Liquidation statement of affairs AM02SOA
2023-08-01Director's details changed for Mr Giles Carter on 2023-07-31
2023-08-01APPOINTMENT TERMINATED, DIRECTOR THOMAS HEATHCOTE
2023-07-10Appointment of an administrator
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Flaxby Industrial Estate Knaresborough Harrogate HG5 0XJ
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-02Compulsory strike-off action has been discontinued
2023-01-23APPOINTMENT TERMINATED, DIRECTOR TRISTIN JOHN WILLIS
2022-04-13AP01DIRECTOR APPOINTED MR TRISTIN JOHN WILLIS
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 109099680005
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 109099680005
2022-01-21DIRECTOR APPOINTED MR PATRICK JOSEPH BERGIN
2022-01-21DIRECTOR APPOINTED MR THOMAS HEATHCOTE
2022-01-21AP01DIRECTOR APPOINTED MR PATRICK JOSEPH BERGIN
2022-01-10APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BEALE
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BEALE
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-06-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109099680001
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 109099680004
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CIARA ALLAN
2020-02-17AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM MITCHELL
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BUDD
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 109099680003
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-08RP04SH01Second filing of capital allotment of shares GBP50,338,518
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 109099680002
2019-10-09RES01ADOPT ARTICLES 09/10/19
2019-10-02SH0118/09/19 STATEMENT OF CAPITAL GBP 40197030
2019-10-01RES01ADOPT ARTICLES 01/10/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 109099680001
2019-04-08CH01Director's details changed for Miss Ciara Milne on 2019-03-29
2019-04-03SH0126/03/19 STATEMENT OF CAPITAL GBP 40197030
2019-02-26AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2019-02-22AP01DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BJORN CONWAY
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM 20 Bentinck Street London W1U 2EU United Kingdom
2018-12-23AP01DIRECTOR APPOINTED CIARA MILNE
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-11SH0119/11/18 STATEMENT OF CAPITAL GBP 30197030
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-06-13SH0117/04/18 STATEMENT OF CAPITAL GBP 10192001.00
2018-01-29AA01Current accounting period shortened from 31/08/18 TO 31/03/18
2018-01-16SH0123/11/17 STATEMENT OF CAPITAL GBP 4396501.00
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 5646501
2018-01-16SH0115/12/17 STATEMENT OF CAPITAL GBP 5646501.00
2017-11-17AP01DIRECTOR APPOINTED BJORN CONWAY
2017-11-10AP01DIRECTOR APPOINTED MR MARK ANDREW BUDD
2017-11-10AP01DIRECTOR APPOINTED ED HAWKES
2017-11-10AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2017-11-10AP01DIRECTOR APPOINTED MR STEPHEN JAMES ROBERTSON
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-08-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ILKE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-08-30
Winding-Up Orders2023-10-05
Appointment of Liquidators2023-09-26
Appointmen2023-07-04
Fines / Sanctions
No fines or sanctions have been issued against ILKE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ILKE HOMES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ILKE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILKE HOMES LIMITED
Trademarks
We have not found any records of ILKE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILKE HOMES 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 (32990 - Other manufacturing n.e.c.) as ILKE HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ILKE HOMES 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 TypeAppointmen
Defending partyILKE HOMES LIMITEDEvent Date2023-07-04
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2023-003237 ILKE HOMES LIMITED (Company Number 10909968 ) Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILKE HOMES 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 ILKE HOMES 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.