Company NameILA Estates Limited
DirectorAlison Mary Faraday Campbell
Company StatusLiquidation
Company Number01626255
CategoryPrivate Limited Company
Incorporation Date1 April 1982(42 years, 1 month ago)
Previous NameSunset Packaging Supplies Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alison Mary Faraday Campbell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(17 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressOmega House 29 North Street
Marcham
Abingdon
Oxfordshire
OX13 6NQ
Secretary NameMrs Alison Mary Faraday Campbell
StatusCurrent
Appointed12 October 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressC/O R2 Advisory Limited, St Clements House 27 Clem
London
EC4N 7AE
Director NameMr Neil Hopkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1999)
RoleCommercial Director
Correspondence Address10 Glebelands Ds
Bampton
Oxfordshire
OX18 2LH
Director NameMr William Alastair Scott Campbell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmega House 29 North Street
Marcham
Abingdon
Oxfordshire
OX13 6NQ
Secretary NameMr William Alastair Scott Campbell
NationalityBritish
StatusResigned
Appointed12 January 1992(9 years, 9 months after company formation)
Appointment Duration30 years, 9 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmega House 29 North Street
Marcham
Abingdon
Oxfordshire
OX13 6NQ
Director NameMr John Edward Hockaday
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressCowleas Spicketts Lane
Cuddington
Aylesbury
Bucks
HP18 0AY

Location

Registered AddressC/O R2 Advisory Limited, St Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

10k at £1W.a.s. Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£2,049,030
Current Liabilities£65,844

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

1 December 1995Delivered on: 4 December 1995
Persons entitled:
William Alastair Scott Campbell
Namulas Pension Trustees Limited(Trustees of the Sunset Pension Plan)
Michael Frederick Heard

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargees.
Particulars: Land on the south side of brunel road,westwood business park,totton in the county of hampshire.t/no.hp 500599.
Outstanding
15 June 1990Delivered on: 16 June 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 shield industrial estate manor house ave milbrook southampton.
Outstanding
28 July 1989Delivered on: 4 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4 witan park industrial estate, station lane, witn ey oxford.
Outstanding
13 September 1985Delivered on: 19 September 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - unit j station road, witney oxfordshire.
Outstanding
5 August 1985Delivered on: 7 August 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
2 November 1983Delivered on: 10 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, unit j station road, witney, oxfordshire.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 July 2020 (2 pages)
29 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 November 2019Cessation of Alison Mary Faraday Campbell as a person with significant control on 1 November 2019 (1 page)
4 September 2019Micro company accounts made up to 31 July 2019 (3 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 July 2018 (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
14 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
7 September 2017Satisfaction of charge 2 in full (1 page)
7 September 2017Satisfaction of charge 2 in full (1 page)
8 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
26 August 2016Micro company accounts made up to 31 July 2016 (4 pages)
26 August 2016Micro company accounts made up to 31 July 2016 (4 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000
(5 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000
(5 pages)
3 September 2015Micro company accounts made up to 31 July 2015 (4 pages)
3 September 2015Micro company accounts made up to 31 July 2015 (4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
28 August 2014Micro company accounts made up to 31 July 2014 (4 pages)
28 August 2014Micro company accounts made up to 31 July 2014 (4 pages)
11 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 10,000
(5 pages)
11 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 10,000
(5 pages)
11 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 10,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
9 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
9 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Alison Mary Faraday Campbell on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Mr William Alastair Scott Campbell on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr William Alastair Scott Campbell on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Mr William Alastair Scott Campbell on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Alison Mary Faraday Campbell on 9 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Alison Mary Faraday Campbell on 9 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from 29 north street marcham abingdon oxfordshire OX13 6NQ (1 page)
12 January 2009Registered office changed on 12/01/2009 from 29 north street marcham abingdon oxfordshire OX13 6NQ (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of debenture register (1 page)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 January 2007Return made up to 09/01/07; full list of members (2 pages)
11 January 2007Return made up to 09/01/07; full list of members (2 pages)
16 January 2006Return made up to 09/01/06; full list of members (2 pages)
16 January 2006Return made up to 09/01/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 January 2005Return made up to 09/01/05; full list of members (7 pages)
31 January 2005Return made up to 09/01/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 January 2004Return made up to 09/01/04; full list of members (7 pages)
23 January 2004Return made up to 09/01/04; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
14 January 2003Return made up to 09/01/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
14 January 2003Return made up to 09/01/03; full list of members (7 pages)
4 January 2002Return made up to 09/01/02; full list of members (6 pages)
4 January 2002Return made up to 09/01/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
26 October 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (8 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (8 pages)
16 January 2001Return made up to 09/01/01; full list of members (7 pages)
16 January 2001Return made up to 09/01/01; full list of members (7 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: witan park, avenue 2 station lane witney oxon, OX8 6FH (1 page)
19 April 2000Registered office changed on 19/04/00 from: witan park, avenue 2 station lane witney oxon, OX8 6FH (1 page)
19 April 2000Return made up to 12/01/00; full list of members (7 pages)
19 April 2000Return made up to 12/01/00; full list of members (7 pages)
30 March 2000Company name changed sunset packaging supplies limite d\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed sunset packaging supplies limite d\certificate issued on 31/03/00 (2 pages)
29 March 2000£ ic 10100/10000 15/12/99 £ sr 100@1=100 (1 page)
29 March 2000£ ic 10100/10000 15/12/99 £ sr 100@1=100 (1 page)
29 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 November 1999Accounts for a small company made up to 31 July 1999 (9 pages)
26 November 1999Accounts for a small company made up to 31 July 1999 (9 pages)
5 February 1999Return made up to 12/01/99; full list of members (6 pages)
5 February 1999Return made up to 12/01/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 July 1998 (9 pages)
20 November 1998Accounts for a small company made up to 31 July 1998 (9 pages)
5 February 1998Return made up to 12/01/98; full list of members (6 pages)
5 February 1998Return made up to 12/01/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 July 1997 (14 pages)
27 January 1998Full accounts made up to 31 July 1997 (14 pages)
2 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
20 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1996Full accounts made up to 31 July 1996 (13 pages)
28 November 1996Full accounts made up to 31 July 1996 (13 pages)
11 February 1996Full accounts made up to 31 July 1995 (17 pages)
11 February 1996Full accounts made up to 31 July 1995 (17 pages)
18 January 1996Return made up to 12/01/96; full list of members (6 pages)
18 January 1996Return made up to 12/01/96; full list of members (6 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)