Company NameLilac Properties Limited
Company StatusDissolved
Company Number03610091
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)
Previous NamesAlnery No. 1782 Limited and Ericsson Property (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(8 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 21 February 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2012)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameCarl Wilhelm Ros
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressFogdetorsvagen 37
S - 152 40 Sodertalje
Sweden
Foreign
Director NameNils Grimsmo
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed13 October 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address31 Britannia Court
The Strand, Brighton Marina Village
Brighton
East Sussex
BN2 5SE
Director NameMichael James Casey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2001)
RoleFinance Director
Correspondence Address20 Lark Rise
Scotter
Gainsborough
Lincolnshire
DN21 3UT
Secretary NameMr Michael Rhodes Elkerton
NationalityBritish
StatusResigned
Appointed13 October 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 2001)
RoleCompany Director
Correspondence AddressLochiel
Horsham Road
Cranleigh
Surrey
GU6 8DY
Director NameKarl Henrik Sundstrom
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 1998(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2001)
RoleCorporate Treasurer
Correspondence AddressIdunavagen 34
Lidingo
Se-181 61
Sweden
Director NamePer Palmberg
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 1998(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2000)
RoleCiv Eng
Correspondence AddressToppmurklev
23
Lidingo 18157
Sweden
Director NameSten Arne Fornell
Date of BirthMay 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed13 November 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 December 2001)
RoleSenior Vice President
Correspondence AddressFlat 17 51 South Street
London
W1
Director NameGraham Russell Truran
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2001(3 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 December 2001)
RoleFinance Director
Correspondence Address7 Tilers Close
Burgess Hill
West Sussex
RH15 0TL
Director NameMr Rory Buckley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2001(3 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highdown Way
Horsham
West Sussex
RH12 5JJ
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2001(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed29 December 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 August 2004(5 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2007)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£12,000,000
Net Worth£82,352,000
Current Liabilities£7,000

Accounts

Latest Accounts31 December 2009 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
9 May 2011Appointment of a voluntary liquidator (1 page)
9 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-21
(1 page)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2011Declaration of solvency (4 pages)
19 April 2011Termination of appointment of Roger Harrington as a director (1 page)
19 April 2011Termination of appointment of Roger Harrington as a director (1 page)
8 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 63,000,100
(5 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 63,000,100
(5 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 63,000,100
(5 pages)
26 August 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
10 May 2010Full accounts made up to 31 December 2009 (14 pages)
10 May 2010Full accounts made up to 31 December 2009 (14 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment Terminated Director francis starkie (1 page)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 June 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
24 September 2008Return made up to 01/08/08; full list of members (4 pages)
24 September 2008Return made up to 01/08/08; full list of members (4 pages)
16 May 2008Full accounts made up to 31 December 2007 (14 pages)
16 May 2008Full accounts made up to 31 December 2007 (14 pages)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
3 August 2007Nc inc already adjusted 28/11/06 (1 page)
3 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2007Nc inc already adjusted 28/11/06 (1 page)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 June 2007Ad 28/11/06--------- £ si 43000000@1=43000000 £ ic 20000100/63000100 (2 pages)
22 June 2007Ad 28/11/06--------- £ si 43000000@1=43000000 £ ic 20000100/63000100 (2 pages)
21 June 2007Memorandum and Articles of Association (13 pages)
21 June 2007Memorandum and Articles of Association (13 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2006Return made up to 01/08/06; full list of members (6 pages)
15 August 2006Return made up to 01/08/06; full list of members (6 pages)
26 June 2006Full accounts made up to 31 December 2005 (12 pages)
26 June 2006Full accounts made up to 31 December 2005 (12 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2006Memorandum and Articles of Association (19 pages)
20 February 2006Memorandum and Articles of Association (19 pages)
13 October 2005Full accounts made up to 31 December 2004 (13 pages)
13 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 August 2005Return made up to 01/08/05; full list of members (5 pages)
19 August 2005Return made up to 01/08/05; full list of members (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
17 September 2002Return made up to 01/08/02; full list of members (6 pages)
17 September 2002Return made up to 01/08/02; full list of members (6 pages)
10 January 2002Memorandum and Articles of Association (24 pages)
10 January 2002Memorandum and Articles of Association (24 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002New director appointed (11 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New director appointed (11 pages)
4 January 2002Registered office changed on 04/01/02 from: telecommunication centre ericsson way burgess hill west sussex RH15 9UB (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (11 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Registered office changed on 04/01/02 from: telecommunication centre ericsson way burgess hill west sussex RH15 9UB (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Auditor's resignation (2 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2002Director resigned (1 page)
4 January 2002Auditor's resignation (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New director appointed (11 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Company name changed ericsson property (uk) LIMITED\certificate issued on 03/01/02 (2 pages)
3 January 2002Company name changed ericsson property (uk) LIMITED\certificate issued on 03/01/02 (2 pages)
3 January 2002Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 August 2001Return made up to 05/08/01; full list of members (7 pages)
28 August 2001Return made up to 05/08/01; full list of members (7 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
10 August 2000Return made up to 05/08/00; full list of members (7 pages)
10 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999Return made up to 05/08/99; full list of members (6 pages)
25 August 1999Return made up to 05/08/99; full list of members (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (10 pages)
14 July 1999Full accounts made up to 31 December 1998 (10 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
7 December 1998Memorandum and Articles of Association (16 pages)
7 December 1998Nc inc already adjusted 30/11/98 (2 pages)
7 December 1998Ad 30/11/98--------- £ si 20000000@1=20000000 £ ic 100/20000100 (2 pages)
7 December 1998Ad 30/11/98--------- £ si 20000000@1=20000000 £ ic 100/20000100 (2 pages)
7 December 1998Nc inc already adjusted 30/11/98 (2 pages)
7 December 1998Memorandum and Articles of Association (16 pages)
7 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 9 cheapside london EC2V 6AD (1 page)
26 October 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
26 October 1998Memorandum and Articles of Association (14 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Ad 13/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1998Registered office changed on 26/10/98 from: 9 cheapside london EC2V 6AD (1 page)
26 October 1998Memorandum and Articles of Association (14 pages)
26 October 1998Director resigned (1 page)
26 October 1998Ad 13/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1998Company name changed alnery no. 1782 LIMITED\certificate issued on 07/10/98 (2 pages)
7 October 1998Company name changed alnery no. 1782 LIMITED\certificate issued on 07/10/98 (2 pages)
5 August 1998Incorporation (17 pages)
5 August 1998Incorporation (17 pages)