Company NameW.Eaden Lilley & Co. Limited
Company StatusDissolved
Company Number00030736
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date18 November 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William Eaden Lilley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1992(90 years, 12 months after company formation)
Appointment Duration28 years (closed 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NamePatricia Elizabeth Richards
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(99 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shepreth Road
Barrington
Cambridge
Cambridgeshire
CB2 5SB
Secretary NamePatricia Elizabeth Richards
NationalityBritish
StatusClosed
Appointed12 July 2001(99 years, 7 months after company formation)
Appointment Duration19 years, 4 months (closed 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shepreth Road
Barrington
Cambridge
Cambridgeshire
CB2 5SB
Director NameMr Kex Hilley
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(90 years, 12 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 September 1993)
RoleRetailer
Correspondence Address31 Millington Road
Cambridge
CB3 9HW
Director NameMr William Howard Lilley
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(90 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1994)
RoleRetailer
Correspondence Address32 Coppice Avenue
Cambridge
CB2 5AQ
Director NameMr R J Mallabon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(90 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address11 Chestnut Rise
Cambridge
CB3 8TF
Director NameMr Michael Oliver Marriott
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(90 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 February 2000)
RoleRetailer
Correspondence Address10 Sadlers Close
Cambridge
CB3 7PF
Secretary NameMr Roger John Mallabon
NationalityBritish
StatusResigned
Appointed16 November 1992(90 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address12 Market Street
Cambridge
CB2 3PD
Director NameMrs Gillian Mary Lilley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(91 years, 2 months after company formation)
Appointment Duration7 years (resigned 26 February 2000)
RoleInformation Technology Manager
Correspondence Address19 Fulmar Court
Berrylands Road
Surbiton
Surrey
KT5 8RG
Secretary NameMr William Eaden Lilley
NationalityBritish
StatusResigned
Appointed31 August 1994(92 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 November 1999)
RoleCompany Director
Correspondence Address30 Radegund Road
Cambridge
Cambridgeshire
CB1 3RS
Director NameMr Graeme Sutherland Minto
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chaucer Road
Cambridge
Cambridgeshire
CB2 7EB
Director NamePatricia Elizabeth Richards
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address19 Perne Avenue
Cambridge
Cambridgeshire
CB1 3RY
Secretary NameSusan Jobson
NationalityBritish
StatusResigned
Appointed06 November 1999(97 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address40 Tresco Gardens
Seven Kings
Ilford
Essex
IG3 9NH
Director NameMr Gerald Mark Coteman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(103 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Manor Farm Close
Oakington
Cambridge
Cambridgeshire
CB4 5AT

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2008
Net Worth£460,678
Cash£2,853
Current Liabilities£827,533

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 November 2020Final Gazette dissolved following liquidation (1 page)
18 August 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
15 November 2019Liquidators' statement of receipts and payments to 23 October 2019 (5 pages)
31 May 2019Liquidators' statement of receipts and payments to 23 April 2019 (5 pages)
13 December 2018Liquidators' statement of receipts and payments to 23 October 2018 (5 pages)
30 May 2018Liquidators' statement of receipts and payments to 23 April 2018 (5 pages)
4 December 2017Liquidators' statement of receipts and payments to 23 October 2017 (5 pages)
4 December 2017Liquidators' statement of receipts and payments to 23 October 2017 (5 pages)
31 May 2017Liquidators' statement of receipts and payments to 23 April 2017 (5 pages)
31 May 2017Liquidators' statement of receipts and payments to 23 April 2017 (5 pages)
25 November 2016Liquidators' statement of receipts and payments to 23 October 2016 (5 pages)
25 November 2016Liquidators' statement of receipts and payments to 23 October 2016 (5 pages)
26 May 2016Liquidators' statement of receipts and payments to 23 April 2016 (5 pages)
26 May 2016Liquidators' statement of receipts and payments to 23 April 2016 (5 pages)
26 May 2016Liquidators statement of receipts and payments to 23 April 2016 (5 pages)
10 February 2016Liquidators statement of receipts and payments to 23 October 2015 (5 pages)
10 February 2016Liquidators' statement of receipts and payments to 23 October 2015 (5 pages)
10 February 2016Liquidators' statement of receipts and payments to 23 October 2015 (5 pages)
29 May 2015Liquidators' statement of receipts and payments to 23 April 2015 (5 pages)
29 May 2015Liquidators statement of receipts and payments to 23 April 2015 (5 pages)
29 May 2015Liquidators' statement of receipts and payments to 23 April 2015 (5 pages)
1 May 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 April 2014Administrator's progress report to 22 April 2014 (18 pages)
24 April 2014Administrator's progress report to 22 April 2014 (18 pages)
3 April 2014Administrator's progress report to 27 January 2014 (8 pages)
3 April 2014Administrator's progress report to 27 January 2014 (8 pages)
4 October 2013Administrator's progress report to 27 July 2013 (11 pages)
4 October 2013Administrator's progress report to 27 July 2013 (11 pages)
21 August 2012Administrator's progress report to 27 July 2012 (9 pages)
21 August 2012Administrator's progress report to 27 July 2012 (9 pages)
14 March 2012Administrator's progress report to 27 January 2012 (8 pages)
14 March 2012Administrator's progress report to 27 January 2012 (8 pages)
6 January 2012Notice of vacation of office by administrator (7 pages)
6 January 2012Notice of vacation of office by administrator (7 pages)
30 September 2011Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
23 August 2011Administrator's progress report to 27 July 2011 (8 pages)
23 August 2011Administrator's progress report to 27 July 2011 (8 pages)
31 March 2011Notice of extension of period of Administration (1 page)
31 March 2011Notice of extension of period of Administration (1 page)
29 March 2011Result of meeting of creditors (10 pages)
29 March 2011Result of meeting of creditors (10 pages)
22 March 2011Administrator's progress report to 27 January 2011 (9 pages)
22 March 2011Administrator's progress report to 27 January 2011 (9 pages)
1 March 2011Administrator's progress report to 27 January 2011 (9 pages)
1 March 2011Administrator's progress report to 27 January 2011 (9 pages)
31 August 2010Administrator's progress report to 27 July 2010 (8 pages)
31 August 2010Administrator's progress report to 27 July 2010 (8 pages)
24 June 2010Notice of extension of period of Administration (1 page)
24 June 2010Notice of extension of period of Administration (1 page)
24 February 2010Administrator's progress report to 27 January 2010 (8 pages)
24 February 2010Administrator's progress report to 27 January 2010 (8 pages)
28 January 2010Notice of extension of period of Administration (1 page)
28 January 2010Notice of extension of period of Administration (1 page)
20 August 2009Administrator's progress report to 27 July 2009 (9 pages)
20 August 2009Administrator's progress report to 27 July 2009 (9 pages)
24 March 2009Result of meeting of creditors (24 pages)
24 March 2009Result of meeting of creditors (24 pages)
21 March 2009Statement of administrator's proposal (24 pages)
21 March 2009Statement of administrator's proposal (24 pages)
8 February 2009Registered office changed on 08/02/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
8 February 2009Registered office changed on 08/02/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
6 February 2009Appointment of an administrator (1 page)
6 February 2009Appointment of an administrator (1 page)
18 November 2008Accounts for a small company made up to 2 February 2008 (7 pages)
18 November 2008Accounts for a small company made up to 2 February 2008 (7 pages)
18 November 2008Accounts for a small company made up to 2 February 2008 (7 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 November 2007Accounts for a small company made up to 27 January 2007 (8 pages)
28 November 2007Accounts for a small company made up to 27 January 2007 (8 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 28 January 2006 (7 pages)
5 December 2006Accounts for a small company made up to 28 January 2006 (7 pages)
4 September 2006Return made up to 30/06/06; full list of members (2 pages)
4 September 2006Return made up to 30/06/06; full list of members (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
14 February 2006Declaration of mortgage charge released/ceased (2 pages)
14 February 2006Declaration of mortgage charge released/ceased (2 pages)
7 December 2005Full accounts made up to 29 January 2005 (19 pages)
7 December 2005Full accounts made up to 29 January 2005 (19 pages)
18 August 2005Registered office changed on 18/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
18 August 2005Registered office changed on 18/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2004Full accounts made up to 31 January 2004 (21 pages)
3 December 2004Full accounts made up to 31 January 2004 (21 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 December 2003Particulars of mortgage/charge (5 pages)
13 December 2003Particulars of mortgage/charge (5 pages)
4 December 2003Full accounts made up to 31 January 2003 (28 pages)
4 December 2003Full accounts made up to 31 January 2003 (28 pages)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Particulars of mortgage/charge (9 pages)
7 October 2003Particulars of mortgage/charge (9 pages)
10 August 2003Return made up to 30/06/03; full list of members (7 pages)
10 August 2003Return made up to 30/06/03; full list of members (7 pages)
4 December 2002Full accounts made up to 2 February 2002 (25 pages)
4 December 2002Full accounts made up to 2 February 2002 (25 pages)
4 December 2002Full accounts made up to 2 February 2002 (25 pages)
3 September 2002Return made up to 30/06/02; full list of members (7 pages)
3 September 2002Return made up to 30/06/02; full list of members (7 pages)
12 November 2001Full accounts made up to 27 January 2001 (24 pages)
12 November 2001Full accounts made up to 27 January 2001 (24 pages)
15 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
15 December 2000£ sr 7580@10 26/02/00 (1 page)
15 December 2000£ sr 7580@10 26/02/00 (1 page)
20 November 2000Full accounts made up to 29 January 2000 (23 pages)
20 November 2000Full accounts made up to 29 January 2000 (23 pages)
10 November 2000Return made up to 30/06/00; full list of members (15 pages)
10 November 2000Return made up to 30/06/00; full list of members (15 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
1 December 1999Full accounts made up to 30 January 1999 (25 pages)
1 December 1999Full accounts made up to 30 January 1999 (25 pages)
2 September 1999Return made up to 30/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 1999Return made up to 30/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Registered office changed on 22/07/99 from: 12 market st, cambridge CB2 3PD (1 page)
22 July 1999Registered office changed on 22/07/99 from: 12 market st, cambridge CB2 3PD (1 page)
30 September 1998Full accounts made up to 31 January 1998 (24 pages)
30 September 1998Full accounts made up to 31 January 1998 (24 pages)
16 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1997Full accounts made up to 1 February 1997 (23 pages)
14 August 1997Return made up to 30/06/97; change of members (8 pages)
14 August 1997Full accounts made up to 1 February 1997 (23 pages)
14 August 1997Full accounts made up to 1 February 1997 (23 pages)
14 August 1997Return made up to 30/06/97; change of members (8 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
11 September 1996Full accounts made up to 3 February 1996 (23 pages)
11 September 1996Full accounts made up to 3 February 1996 (23 pages)
11 September 1996Full accounts made up to 3 February 1996 (23 pages)
18 July 1996Return made up to 30/06/96; no change of members (4 pages)
18 July 1996Return made up to 30/06/96; no change of members (4 pages)
21 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1995Full accounts made up to 28 January 1995 (23 pages)
5 July 1995Full accounts made up to 28 January 1995 (23 pages)
1 February 1912Particulars of mortgage/charge (4 pages)
1 February 1912Particulars of mortgage/charge (4 pages)