Company NameILI (Haywoodhead) Limited
Company StatusDissolved
Company NumberSC405368
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2019(8 years after company formation)
Appointment Duration1 year, 3 months (closed 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 November 2017(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 07 December 2020)
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Carl David Sutton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNene Lodge Funthams Lane
Whittlesey
Peterborough
PE7 2PB
Director NameMr Nicholas Robert Sutton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNene Lodge Funthams Lane
Whittlesey
Peterborough
PE7 2PB
Director NameMr Nathaniel Damian Jonathan Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Isaac Fidalgo Da Costa Vaz Rahimo
Date of BirthJune 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed03 November 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMiss Jane Hamilton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(8 years after company formation)
Appointment Duration5 months (resigned 31 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland

Contact

Websitetheabbey-group.com

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abbey Properties Cambridgeshire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,284
Cash£14,364
Current Liabilities£173,074

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 July 2013Delivered on: 16 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Hayward farm forth lanark LAN213089. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 5 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 5 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 January 2013Delivered on: 11 January 2013
Persons entitled: Oliver Daniel Tarlow & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wind farm haywoodhead farm forth lanark LAN213089.
Outstanding
7 January 2013Delivered on: 11 January 2013
Persons entitled: Abbey Properties Cambridgeshire Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wind farm site haywoodhead farm forth lanark LAN213089.
Outstanding
7 January 2013Delivered on: 11 January 2013
Persons entitled: Trustees of the Jona Pension Scheme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wind farm site haywoodhead farm forth lanark LAN213089.
Outstanding
17 July 2012Delivered on: 30 July 2012
Persons entitled: Abbey Properties Cambridgeshire Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 July 2012Delivered on: 30 July 2012
Persons entitled: The Trustees of the Jona Pension Scheme

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 July 2012Delivered on: 30 July 2012
Persons entitled: Oliver Daniel Tarlow & Others

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 November 2017Satisfaction of charge 1 in full (4 pages)
14 November 2017Satisfaction of charge 5 in full (5 pages)
14 November 2017Satisfaction of charge SC4053680009 in full (4 pages)
14 November 2017Satisfaction of charge SC4053680008 in full (4 pages)
14 November 2017Satisfaction of charge SC4053680007 in full (4 pages)
14 November 2017Satisfaction of charge 6 in full (5 pages)
14 November 2017Satisfaction of charge 4 in full (5 pages)
14 November 2017Satisfaction of charge 3 in full (4 pages)
14 November 2017Satisfaction of charge 2 in full (4 pages)
8 November 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page)
6 November 2017Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages)
13 October 2017Director's details changed for Mr Carl David Sutton on 12 October 2017 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
8 August 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 January 2016Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 18 January 2016 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
21 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
16 July 2013Registration of charge 4053680009 (9 pages)
5 July 2013Registration of charge 4053680007 (13 pages)
5 July 2013Alterations to floating charge 2 (21 pages)
5 July 2013Registration of charge 4053680008 (12 pages)
5 July 2013Alterations to floating charge 1 (20 pages)
5 July 2013Alterations to floating charge 3 (21 pages)
16 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (17 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 6 (8 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2013
(5 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 July 2012Alterations to floating charge 1 (6 pages)
30 July 2012Alterations to floating charge 3 (6 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 July 2012Alterations to floating charge 2 (6 pages)
16 February 2012Termination of appointment of Mark Wilson as a director (1 page)
16 February 2012Appointment of Mr Nicholas Robert Sutton as a director (2 pages)
16 February 2012Appointment of Mr Carl David Sutton as a director (2 pages)
13 February 2012Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 13 February 2012 (2 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)