Company NameILG Realisations (No. 7) Limited
Company StatusDissolved
Company Number01362633
CategoryPrivate Limited Company
Incorporation Date12 April 1978(46 years ago)
Dissolution Date30 October 2009 (14 years, 6 months ago)
Previous NameFarmhouse Bakery Products (Canterbury) Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Ann Betty Hopper
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years after company formation)
Appointment Duration6 years, 12 months (resigned 03 April 1998)
RolePhysiotherapist
Correspondence Address28 Western Avenue
Herne Bay
Kent
CT6 8TU
Director NameDavid Allan Hopper
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2004)
RoleManaging Director
Correspondence Address28 Western Avenue
Herne Bay
Kent
CT6 8TU
Secretary NameMrs Ann Betty Hopper
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address28 Western Avenue
Herne Bay
Kent
CT6 8TU
Director NamePeter Whittaker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(16 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2006)
RoleSales Director
Correspondence Address65 Cedar Road
Sturry
Canterbury
Kent
CT2 0JG
Director NameAndrew Jaime Hopper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 22 July 2005)
RoleCompany Director
Correspondence AddressWayside Church Road
Hoath
Canterbury
Kent
CT3 4JT
Director NameJonathan David Hopper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 22 July 2005)
RoleCompany Director
Correspondence AddressPye End
Church Road Hoath
Canterbury
Kent
CT3 4JT
Secretary NameAndrew Jaime Hopper
NationalityBritish
StatusResigned
Appointed13 July 1998(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 January 2004)
RoleTarnsport Manager
Correspondence AddressWayside Church Road
Hoath
Canterbury
Kent
CT3 4JT
Director NameMr Paul Griffiths
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Cobbles Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameChristopher Neilson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address3 The Orchards
Davenport
Stockport
Cheshire
SK3 8UH
Director NameMr Alwin Curtis Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Secretary NameChristopher Neilson
NationalityBritish
StatusResigned
Appointed12 January 2004(25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address3 The Orchards
Davenport
Stockport
Cheshire
SK3 8UH
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Secretary NameMr Christopher Howard Gould Thompson
NationalityBritish
StatusResigned
Appointed16 September 2005(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Joel Kendrick Tattersall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(29 years after company formation)
Appointment Duration4 weeks (resigned 11 May 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Director NameIan Christopher Croxford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(29 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 2007)
RoleCompany Director
Correspondence Address41 Azalea Close
St. Albans
Hertfordshire
AL2 1UA

Location

Registered AddressDeloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£13,600,000
Gross Profit£4,673,000
Net Worth£1,690,000
Cash£1,000
Current Liabilities£3,727,000

Accounts

Latest Accounts7 May 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Administrator's progress report to 15 July 2009 (16 pages)
30 July 2009Notice of move from Administration to Dissolution (16 pages)
18 February 2009Administrator's progress report to 19 January 2009 (52 pages)
18 February 2009Administrator's progress report to 19 January 2009 (23 pages)
22 January 2009Notice of extension of period of Administration (1 page)
21 August 2008Administrator's progress report to 19 July 2008 (41 pages)
23 June 2008Notice of extension of period of Administration (1 page)
20 February 2008Administrator's progress report (33 pages)
19 October 2007Statement of affairs (9 pages)
17 September 2007Statement of administrator's proposal (74 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: shadsworth bakery sett end road blackburn lancashire BB1 2PT (1 page)
26 July 2007Appointment of an administrator (1 page)
3 July 2007Particulars of mortgage/charge (5 pages)
31 May 2007New director appointed (3 pages)
25 May 2007Particulars of mortgage/charge (5 pages)
18 May 2007Director resigned (1 page)
26 April 2007Particulars of mortgage/charge (8 pages)
16 April 2007New director appointed (1 page)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
14 March 2007Director resigned (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Director resigned (1 page)
7 August 2006Particulars of mortgage/charge (11 pages)
27 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 July 2006Declaration of assistance for shares acquisition (12 pages)
3 July 2006Director resigned (1 page)
13 April 2006Return made up to 26/03/06; full list of members (3 pages)
10 January 2006Full accounts made up to 7 May 2005 (18 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned;director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
14 June 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 March 2005Director's particulars changed (1 page)
7 December 2004Full accounts made up to 7 May 2004 (18 pages)
2 November 2004New director appointed (4 pages)
28 June 2004Return made up to 26/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004New secretary appointed;new director appointed (3 pages)
3 February 2004Declaration of assistance for shares acquisition (6 pages)
3 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 January 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
27 January 2004Registered office changed on 27/01/04 from: sea street herne bay kent CT6 8JZ (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
20 January 2004Full accounts made up to 30 June 2003 (19 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
9 April 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
5 April 2003Return made up to 26/03/03; full list of members (8 pages)
3 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
14 May 2001Return made up to 09/04/01; full list of members (7 pages)
14 March 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
14 April 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 February 2000Full accounts made up to 30 June 1999 (18 pages)
26 April 1999Return made up to 09/04/99; no change of members (4 pages)
11 March 1999Full accounts made up to 30 June 1998 (19 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
28 April 1998Full accounts made up to 30 June 1997 (17 pages)
24 April 1998Director resigned (1 page)
22 April 1998Return made up to 09/04/98; full list of members (8 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
16 April 1997Return made up to 09/04/97; no change of members (4 pages)
21 January 1997Full accounts made up to 30 June 1996 (14 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
15 April 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1996Full accounts made up to 30 June 1995 (15 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Return made up to 09/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1995Ad 27/10/94--------- £ si 500@1=500 £ ic 20000/20500 (2 pages)
13 March 1995New director appointed (2 pages)
3 September 1990Nc inc already adjusted 02/07/90 (1 page)
3 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1989Return made up to 17/02/89; full list of members (4 pages)
2 April 1987Return made up to 02/02/87; full list of members (4 pages)
17 April 1980Annual return made up to 14/03/80 (4 pages)
2 November 1978Allotment of shares (2 pages)
17 July 1978Allotment of shares (2 pages)
12 April 1978Certificate of incorporation (1 page)