Company NameLilliman Engineering Limited
Company StatusDissolved
Company Number02754279
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamesQuantum West Limited and Lilliman Agricultural & General Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameTony Lilliman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(4 years after company formation)
Appointment Duration21 years, 11 months (closed 09 October 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Stone Crescent
Mansfield
Nottingham
NG19 6JZ
Director NameKathleen Ann Lilliman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(7 years, 11 months after company formation)
Appointment Duration18 years (closed 09 October 2018)
RoleCompany Director
Correspondence Address9 Stone Cresent
Mansfield
Nottinghamshire
NG19 6JZ
Secretary NameKathleen Ann Lilliman
NationalityBritish
StatusClosed
Appointed07 November 2001(9 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address9 Stone Cresent
Mansfield
Nottinghamshire
NG19 6JZ
Director NameAndrew Gerard Selby
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(same day as company formation)
RoleCompany Formation Agent
Correspondence Address23 Walnut Road
Bottesford
Nottingham
Nottinghamshire
NG13 0AY
Secretary NameElizabeth Anne Blackhurst
NationalityBritish
StatusResigned
Appointed08 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address608 Carlton Road
Nottingham
Director NameMr Joy Lilliman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 month after company formation)
Appointment Duration-1 years, 3 months (resigned 04 March 1992)
RoleEngineer
Correspondence Address43 Harrington Street
Mansfield
Nottinghamshire
NG18 5LS
Director NameAnn-Marie Lilliman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address43 Harrington Street
Mansfield
Notts
NG18 5LS
Secretary NameTina Mason
NationalityBritish
StatusResigned
Appointed04 March 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address26 Nightingale Avenue
Pleasley
Mansfield
Nottinghamshire
NG19 7QN
Secretary NamePhilip William Hardy
NationalityBritish
StatusResigned
Appointed07 June 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address2 Manchester Court
Woodside Drive Arnold
Nottingham
Nottinghamshire
NG5 7BS
Director NameMr Eric Wright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(4 years after company formation)
Appointment Duration5 years (resigned 07 November 2001)
RoleMachanical & Structural Ebgine
Country of ResidenceEngland
Correspondence Address11 Ashover Road
Old Tupton
Chesterfield
Derbyshire
S42 6HJ
Secretary NameAnn-Marie Lilliman
NationalityBritish
StatusResigned
Appointed21 October 1996(4 years after company formation)
Appointment Duration5 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address43 Harrington Street
Mansfield
Notts
NG18 5LS
Secretary NameDorothy Wright
NationalityBritish
StatusResigned
Appointed20 March 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2001)
RoleCompany Director
Correspondence Address11 Ashover Road
Old Tupton
Chesterfield
Derbyshire
S42 6HJ
Director NameMr David Brown
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2001)
RoleTechnical Director
Correspondence Address14 Carlton Close
Heanor
Derbyshire
DE75 7YY
Director NameTina Mason
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address26 Nightingale Avenue
Pleasley
Mansfield
Nottinghamshire
NG19 7QN
Director NameRobert Slater
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2004)
RoleProect Manager
Correspondence Address268 Lambourn Drive
Allestree
Derby
Derbyshire
DE22 2UA

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2003
Net Worth£225,827
Cash£3,392
Current Liabilities£883,271

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2006Administrator's progress report (9 pages)
20 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
20 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
20 March 2006Administrator's progress report (9 pages)
27 October 2005Administrator's progress report (11 pages)
27 October 2005Administrator's progress report (11 pages)
7 June 2005Result of meeting of creditors (41 pages)
7 June 2005Statement of affairs (9 pages)
7 June 2005Statement of affairs (9 pages)
7 June 2005Result of meeting of creditors (41 pages)
17 May 2005Statement of administrator's proposal (3 pages)
17 May 2005Statement of administrator's proposal (3 pages)
4 April 2005Registered office changed on 04/04/05 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
4 April 2005Registered office changed on 04/04/05 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
31 March 2005Appointment of an administrator (1 page)
31 March 2005Appointment of an administrator (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
22 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
27 February 2004Particulars of mortgage/charge (9 pages)
27 February 2004Particulars of mortgage/charge (9 pages)
27 October 2003Return made up to 08/10/03; full list of members (7 pages)
27 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
23 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
30 November 2002Return made up to 08/10/02; full list of members (7 pages)
30 November 2002Return made up to 08/10/02; full list of members (7 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
23 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
10 October 2001Return made up to 08/10/01; full list of members (7 pages)
10 October 2001Return made up to 08/10/01; full list of members (7 pages)
8 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 January 2001Registered office changed on 18/01/01 from: concorde way millennium business park chesterfield rd north mansfield nottinghamshire NG19 7JZ (1 page)
18 January 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Registered office changed on 18/01/01 from: concorde way millennium business park chesterfield rd north mansfield nottinghamshire NG19 7JZ (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 November 1999Registered office changed on 12/11/99 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
12 November 1999Registered office changed on 12/11/99 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
8 November 1999Return made up to 08/10/99; full list of members (7 pages)
8 November 1999Return made up to 08/10/99; full list of members (7 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
25 April 1999Registered office changed on 25/04/99 from: meadway house 1A salisbury road leicester LE1 7QW (1 page)
25 April 1999Registered office changed on 25/04/99 from: meadway house 1A salisbury road leicester LE1 7QW (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
20 October 1998Return made up to 08/10/98; full list of members (6 pages)
20 October 1998Return made up to 08/10/98; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 October 1997Return made up to 08/10/97; full list of members (6 pages)
21 October 1997Return made up to 08/10/97; full list of members (6 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
3 December 1996Full accounts made up to 31 October 1995 (10 pages)
3 December 1996Full accounts made up to 31 October 1995 (10 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
14 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1996New director appointed (2 pages)
2 November 1996Ad 17/10/96--------- £ si 19000@1=19000 £ ic 3000/22000 (2 pages)
2 November 1996£ nc 3000/22000 17/10/96 (1 page)
2 November 1996Ad 17/10/96--------- £ si 19000@1=19000 £ ic 3000/22000 (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996£ nc 3000/22000 17/10/96 (1 page)
28 October 1996Return made up to 08/10/96; no change of members (4 pages)
28 October 1996Return made up to 08/10/96; no change of members (4 pages)
22 December 1995Company name changed lilliman agricultural & general engineering LIMITED\certificate issued on 27/12/95 (4 pages)
22 December 1995Company name changed lilliman agricultural & general engineering LIMITED\certificate issued on 27/12/95 (4 pages)
11 October 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 October 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 1995Full accounts made up to 31 October 1994 (11 pages)
12 September 1995Full accounts made up to 31 October 1994 (11 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
31 May 1995£ nc 100/3000 11/05/95 (1 page)
31 May 1995Ad 11/05/95--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
31 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1995Ad 11/05/95--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
31 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1995£ nc 100/3000 11/05/95 (1 page)
30 April 1995Registered office changed on 30/04/95 from: park house kirtley drive castle marina nottingham NG7 1LQ (1 page)
30 April 1995Registered office changed on 30/04/95 from: park house kirtley drive castle marina nottingham NG7 1LQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 January 1993Ad 13/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1993Ad 13/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1992Incorporation (17 pages)
8 October 1992Incorporation (17 pages)