Background WavePink WaveYellow Wave

ILG HOLDINGS LIMITED (09658928)

ILG HOLDINGS LIMITED (09658928) is a dissolved UK company. incorporated on 26 June 2015. with registered office in Burgess Hill. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ILG HOLDINGS LIMITED has been registered for 10 years. Current directors include APPLETON, Kevin Andrew, ASHLEY, Thomas Hamilton, STEPHENSON, Michael Andrew.

Company Number
09658928
Status
dissolved
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
Logistics House, Burgess Hill, RH15 9TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
APPLETON, Kevin Andrew, ASHLEY, Thomas Hamilton, STEPHENSON, Michael Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILG HOLDINGS LIMITED

ILG HOLDINGS LIMITED is an dissolved company incorporated on 26 June 2015 with the registered office located in Burgess Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ILG HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09658928

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 8 February 2022 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Logistics House Charles Avenue Burgess Hill, RH15 9TQ,

Timeline

29 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Funding Round
Nov 15
Share Issue
Nov 15
New Owner
Jun 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Cleared
Jul 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
May 21
Director Left
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Feb 22
Capital Update
May 22
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CLARKE, Ronan Michael

Active
Charles Avenue, Burgess HillRH15 9TQ
Secretary
Appointed 30 Sept 2021

APPLETON, Kevin Andrew

Active
Charles Avenue, Burgess HillRH15 9TQ
Born December 1960
Director
Appointed 01 Aug 2018

ASHLEY, Thomas Hamilton

Active
Charles Avenue, Burgess HillRH15 9TQ
Born February 1990
Director
Appointed 23 Oct 2015

STEPHENSON, Michael Andrew

Active
Charles Avenue, Burgess HillRH15 9TQ
Born December 1971
Director
Appointed 26 Jun 2015

SILLETT, Caroline Hazel

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Secretary
Appointed 22 Oct 2015
Resigned 10 May 2021

STOREY, Neil

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Secretary
Appointed 10 May 2021
Resigned 30 Sept 2021

ELLARD, Christopher James

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born December 1964
Director
Appointed 23 Oct 2015
Resigned 01 Aug 2018

FERN, John

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born April 1980
Director
Appointed 22 Jan 2019
Resigned 30 Sept 2021

FITT, Andrew Charles

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born May 1959
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2021

GOULD, Jason Lee

Resigned
1-3 Mount Street, LondonW1K 3NB
Born December 1969
Director
Appointed 23 Oct 2015
Resigned 01 Aug 2018

MIDDLEMISS, Jane Lesley

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born May 1962
Director
Appointed 23 Oct 2015
Resigned 01 Aug 2018

RIDDLE, Kevin John

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born November 1965
Director
Appointed 01 Aug 2018
Resigned 25 Oct 2018

SILLETT, Caroline Hazel

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born August 1970
Director
Appointed 23 Oct 2015
Resigned 10 May 2021

STOREY, Neil

Resigned
Charles Avenue, Burgess HillRH15 9TQ
Born September 1970
Director
Appointed 10 May 2021
Resigned 30 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Cheaney Drive, NorthamptonNN4 5FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Wareham Road, PooleBH16 6FA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2018

Mr Michael Andrew Stephenson

Ceased
Charles Avenue, Burgess HillRH15 9TQ
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
21 February 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 January 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 November 2022
DS01DS01
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 May 2022
SH19Statement of Capital
Legacy
19 May 2022
SH20SH20
Legacy
19 May 2022
CAP-SSCAP-SS
Resolution
19 May 2022
RESOLUTIONSResolutions
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 May 2022
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 August 2018
AA01Change of Accounting Reference Date
Resolution
13 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Capital Alter Shares Subdivision
23 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
23 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2015
RESOLUTIONSResolutions
Resolution
10 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Incorporation Company
26 June 2015
NEWINCIncorporation