Company NameLYLE Foods Limited
Company StatusDissolved
Company Number02104363
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1583Manufacture of sugar
SIC 10810Manufacture of sugar

Directors

Director NameAndrew Macgregor Lyle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(4 years, 1 month after company formation)
Appointment Duration26 years, 7 months (closed 31 October 2017)
RoleManagement Surveyor
Correspondence Address4 Kirkstall Road
Streatham Hill
London
SW2 4HF
Director NameMr Timothy Penrose Wardlaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(4 years, 1 month after company formation)
Appointment Duration26 years, 7 months (closed 31 October 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressChartlands
Limpsfield Chart
Oxted
Surrey
RH8 0TD
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed10 November 2006(19 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 31 October 2017)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameColin Lyle
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(4 years, 1 month after company formation)
Appointment Duration14 years, 12 months (resigned 31 March 2006)
RoleManagement Consultant
Correspondence AddressChartlands
Limpsfield
Chart
Surrey
RH8 0TD
Director NameVivien Susan Wilton Middlemass
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1997)
RoleMarket Research
Correspondence AddressChurch Farm
Scawton
North Yorkshire
YO7 2HG
Secretary NameAndrew Macgregor Lyle
NationalityBritish
StatusResigned
Appointed05 April 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address4 Kirkstall Road
Streatham Hill
London
SW2 4HF
Director NameMargaret Elma Lyle
Date of BirthMay 1925 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed24 March 1997(10 years after company formation)
Appointment Duration4 years (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressChartlands
Limpsfield Chart
Surrey
RH8 0TD
Director NameMr Roger Bilton Begy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(11 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindow Cottage
25 Main Street Greetham
Oakham
Leicestershire
LE15 7NJ
Secretary NamePHS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 1998(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2004)
Correspondence AddressCity Tower Level 4
40 Basinghall Street
London
EC2V 5DE
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed01 December 2004(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2006)
Correspondence Address1 Regent Street
London
SW1Y 4NW

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

144 at £1Roger Bilton Begy
7.41%
Ordinary
-OTHER
5.25%
-
662 at £1Timothy Penrose Wardlaw
34.05%
Ordinary
76 at £1Ton Van Huis
3.91%
Ordinary
60 at £1Domain Securities LTD
3.09%
Ordinary
509 at £1Andrew Macgregor Lyle
26.18%
Ordinary
50 at £1Lilifred Estates LTD
2.57%
Ordinary
50 at £1Paul F. Barry-walsh
2.57%
Ordinary
40 at £1Colin P. Boyce & Jane L. Boyce
2.06%
Ordinary
27 at £1Carol Goddard
1.39%
Ordinary
27 at £1Clive Goodkind
1.39%
Ordinary
27 at £1Laurence Julius
1.39%
Ordinary
20 at £1Allen Keith Voigts
1.03%
Ordinary
20 at £1Andrew Wandesford Peter Comber
1.03%
Ordinary
20 at £1Arthur Michael Shellim
1.03%
Ordinary
20 at £1David Allen Julius
1.03%
Ordinary
20 at £1Dennis A. Jenks
1.03%
Ordinary
20 at £1John Desmond Woodthorpe
1.03%
Ordinary
20 at £1Lindsey Karen Mcnair
1.03%
Ordinary
15 at £1Barbara Harris
0.77%
Ordinary
15 at £1Colin Lyle
0.77%
Ordinary

Financials

Year2014
Net Worth-£9,353
Cash£981
Current Liabilities£5,668

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 December 2004Delivered on: 23 December 2004
Persons entitled: Hsbc 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.
Outstanding
31 October 1996Delivered on: 7 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
16 May 2017Termination of appointment of Roger Bilton Begy as a director on 1 February 2016 (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,944
(8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,944
(8 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,944
(8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,944
(8 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,944
(8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (15 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 April 2009Return made up to 05/04/09; full list of members (14 pages)
14 April 2008Return made up to 05/04/08; full list of members (14 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 05/04/07; full list of members (9 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006Secretary resigned (1 page)
13 April 2006Return made up to 05/04/06; full list of members (9 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 April 2006Director resigned (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 April 2005Return made up to 05/04/05; full list of members (17 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Return made up to 05/04/04; full list of members (13 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2004Ad 31/07/01--------- £ si 144@1 (2 pages)
3 July 2003Return made up to 05/04/03; full list of members (17 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 September 2002Return made up to 05/04/02; change of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
9 May 2001Director resigned (1 page)
13 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 July 2000Registered office changed on 17/07/00 from: city tower level four 40 basinghall street london EC2V 5DE (1 page)
11 May 2000Return made up to 05/04/00; full list of members (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 May 1999Return made up to 05/04/99; full list of members (10 pages)
1 September 1998New director appointed (2 pages)
20 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: centre heights 137 finchley road london NW3 6JG (1 page)
24 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1998Ad 13/03/98--------- £ si 120@1 (2 pages)
18 June 1998Ad 09/03/98--------- £ si 280@1 (2 pages)
15 May 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 May 1998Nc inc already adjusted 06/03/98 (1 page)
14 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1998Memorandum and Articles of Association (13 pages)
28 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 December 1997Full accounts made up to 31 March 1997 (10 pages)
13 May 1997Return made up to 05/04/97; full list of members (7 pages)
22 April 1997New director appointed (2 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
9 July 1996Full accounts made up to 31 March 1996 (9 pages)
18 April 1996Return made up to 05/04/96; full list of members (6 pages)
15 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1995Return made up to 05/04/95; no change of members (4 pages)
27 February 1987Certificate of incorporation (1 page)