Shepperton
Middlesex
TW17 0JE
Director Name | Mr David Morris Lilley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(40 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 09 April 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 19 Squires Road Shepperton Middlesex TW17 0LQ |
Director Name | Ms Katherine Victoria Lilley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(45 years, 1 month after company formation) |
Appointment Duration | 16 years (closed 09 April 2020) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 62 Acacia Avenue Shepperton Middlesex TW17 0AY |
Director Name | Mrs Margaret Eileen Lilley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(50 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 April 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Fairview Drive Shepperton Middlesex TW17 0JE |
Director Name | George Haig Hallam |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 1995) |
Role | Sales Engineer |
Correspondence Address | 39 Vicarage Road Sunbury On Thames Middlesex TW16 7QD |
Director Name | Robin Johnson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2001) |
Role | Salesman |
Correspondence Address | 76 Hare Hill Addlestone Surrey KT15 1DN |
Director Name | Jack Lilley |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 1997) |
Role | Retired |
Correspondence Address | 20 Lois Drive Shepperton Middlesex TW17 8BE |
Director Name | Stephen Maurice Lilley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(33 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 February 2009) |
Role | Sales Engineer |
Correspondence Address | 122 Watersplash Road Shepperton Middlesex TW17 0ET |
Website | www.jacklilley.com/ |
---|---|
Telephone | 01784 420421 |
Telephone region | Staines |
Registered Address | Unit 2 Spinnacker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
168 at £1 | Margaret Lilley 33.60% Ordinary |
---|---|
166 at £1 | David Lilley 33.20% Ordinary |
166 at £1 | Katherine Lilley 33.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,690 |
Cash | £424,695 |
Current Liabilities | £1,309,906 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
28 September 2007 | Delivered on: 2 October 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
11 October 1989 | Delivered on: 24 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 high street shepperton surrey t/n mx 223945 and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1998 | Delivered on: 2 December 1998 Satisfied on: 14 November 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2020 | Satisfaction of charge 3 in full (1 page) |
16 January 2020 | Satisfaction of charge 1 in full (1 page) |
9 January 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 21 August 2019 (9 pages) |
5 September 2018 | Liquidators' statement of receipts and payments to 21 August 2018 (9 pages) |
9 November 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnacker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnacker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages) |
11 September 2017 | Registered office address changed from Vitesse House Ashford Road Ashford Common Ashford Middlesex TW15 1XB to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Vitesse House Ashford Road Ashford Common Ashford Middlesex TW15 1XB to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 11 September 2017 (2 pages) |
8 September 2017 | Declaration of solvency (5 pages) |
8 September 2017 | Appointment of a voluntary liquidator (1 page) |
8 September 2017 | Appointment of a voluntary liquidator (1 page) |
8 September 2017 | Declaration of solvency (5 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
17 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 May 2014 | All of the property or undertaking has been released from charge 3 (3 pages) |
9 May 2014 | All of the property or undertaking has been released from charge 3 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Secretary's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Margaret Eileen Lilley on 8 December 2011 (2 pages) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 September 2010 | Director's details changed for David Morris Lilley on 1 June 2010 (2 pages) |
29 September 2010 | Director's details changed for David Morris Lilley on 1 June 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Margaret Eileen Lilley on 1 June 2010 (2 pages) |
29 September 2010 | Director's details changed for Margaret Eileen Lilley on 1 June 2010 (2 pages) |
29 September 2010 | Director's details changed for Margaret Eileen Lilley on 1 June 2010 (2 pages) |
29 September 2010 | Director's details changed for David Morris Lilley on 1 June 2010 (2 pages) |
29 September 2010 | Director's details changed for Katherine Victoria Lilley on 1 June 2010 (2 pages) |
29 September 2010 | Director's details changed for Katherine Victoria Lilley on 1 June 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Katherine Victoria Lilley on 1 June 2010 (2 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Accounting reference date extended from 31/12/2009 to 30/06/2010 (1 page) |
20 August 2009 | Accounting reference date extended from 31/12/2009 to 30/06/2010 (1 page) |
29 April 2009 | Appointment terminated director stephen lilley (1 page) |
29 April 2009 | Appointment terminated director stephen lilley (1 page) |
29 April 2009 | Director appointed margaret eileen lilley (2 pages) |
29 April 2009 | Director appointed margaret eileen lilley (2 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
14 January 2005 | Accounts made up to 31 December 2003 (12 pages) |
14 January 2005 | Accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Return made up to 28/09/03; full list of members
|
28 October 2003 | Return made up to 28/09/03; full list of members
|
29 April 2003 | Registered office changed on 29/04/03 from: 109-113 high street shepperton middlesex TW17 9BL (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 109-113 high street shepperton middlesex TW17 9BL (1 page) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
11 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
14 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Return made up to 28/09/98; full list of members
|
22 September 1998 | Return made up to 28/09/98; full list of members
|
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 September 1997 | Return made up to 28/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 28/09/97; no change of members (4 pages) |
25 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Return made up to 28/09/96; change of members (6 pages) |
1 October 1996 | Return made up to 28/09/96; change of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 September 1995 | Return made up to 28/09/95; full list of members
|
26 September 1995 | Return made up to 28/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |