PILLAR ENGINEERING SUPPLIES LIMITED
Overview
| Company Name | PILLAR ENGINEERING SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00731251 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PILLAR ENGINEERING SUPPLIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PILLAR ENGINEERING SUPPLIES LIMITED located?
| Registered Office Address | Kpmg One Snowhill Snow Hill Queensway B4 6GH Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PILLAR ENGINEERING SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PILLAR ENGINEERING SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ United Kingdom on Jan 10, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on Oct 25, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Ivan Edward Ronald as a secretary on Sep 28, 2011 | 2 pages | AP03 | ||||||||||
Appointment of Mr Ivan Edward Ronald as a director on Sep 28, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Robert Perkins as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Robert Perkins as a secretary on Sep 28, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Iain Dominic Moore as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Coach House Management Services Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Baker Street Corporate Services Limited as a director | 2 pages | TM01 | ||||||||||
Appointment of John Robert Perkins as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Coach House Management Services Limited on Jan 28, 2010 | 2 pages | CH02 | ||||||||||
Director's details changed for Baker Street Corporate Services Limited on Jan 28, 2010 | 2 pages | CH02 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of PILLAR ENGINEERING SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RONALD, Ivan Edward | Secretary | c/o Imi Plc Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands United Kingdom | 163373680001 | |||||||||||
| MOORE, Iain Dominic | Director | Nobel Way B6 7ES Birmingham Imi Components Limited West Midlands | England | British | 126392020001 | |||||||||
| RONALD, Ivan Edward | Director | c/o Imi Plc Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands United Kingdom | England | British | 159007200001 | |||||||||
| BOTHAM, Alan Douglas Alwyn | Secretary | 85 Jepson Road High Wincobank S5 6AN Sheffield South Yorkshire | British | 35761030001 | ||||||||||
| CONNER, Eileen | Secretary | 1 Kipling Drive SW19 1TJ Wimbledon | British | 89546940001 | ||||||||||
| CURRY, Simon John | Secretary | 49 Ashlea RG27 9RQ Hook Hampshire | English | 95436150001 | ||||||||||
| HENWOOD, Peter John | Secretary | 7 Mere Grove TF5 0NR Shawbirch Shropshire | British | 7854560003 | ||||||||||
| LAWTON, Kirsten | Secretary | 31 Orchard Avenue KT7 0BB Thames Ditton Surrey | British | 50045660001 | ||||||||||
| PERKINS, John Robert | Secretary | 46 Broadway Avenue B63 3DF Halesowen West Midlands | British | 67056290001 | ||||||||||
| PRICE, Edmund John | Secretary | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | 45119510001 | ||||||||||
| WILKINSON, Barry | Secretary | 3 Casita Grove CV8 2QA Kenilworth Warwickshire | British | 26857790001 | ||||||||||
| WILLIAMS, Nicholas | Secretary | 11 All Saints Road GU18 5SQ Lightwater Surrey | British | 93784270001 | ||||||||||
| BRUCE, Robert Laurence, Mr. | Director | The Old Vicarage Sheering Mill Lane CM21 9AD Sawbridgeworth Hertfordshire | United Kingdom | British | 575660004 | |||||||||
| GEE, John Michael | Director | Markam House 91 Fairfield Road LE16 9QH Market Harborough Leicestershire | British | 26857800001 | ||||||||||
| HENWOOD, Peter John | Director | 7 Mere Grove TF5 0NR Shawbirch Shropshire | British | 7854560003 | ||||||||||
| HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | 38110900001 | |||||||||
| MCINNES, Bruce Gordon, Doctor | Director | 5 Paget Place Warren Road KT2 7HZ Coombe Hill Surrey | British | 2311870001 | ||||||||||
| PERKINS, John Robert | Director | Broadway Avenue B63 3DF Halesowen 46 West Midlands | Uk | British | 67056290001 | |||||||||
| PERKINS, John Anthony | Director | Elangeni 20 Esher Place Avenue KT10 8PY Esher Surrey | Irish | 1809090001 | ||||||||||
| SMITH, Stephen Anthony | Director | 12 Chestnut Avenue HA6 1HR Northwood Middlesex | British | 6780200001 | ||||||||||
| THOMPSON, Alan William | Director | 11 The Grange Wombourne WV5 9HX Wolverhampton West Midlands | British | 7854590001 | ||||||||||
| TREASURE, Colin Arthur | Director | 3 Fineshade Martello Park BH13 7BA Poole Dorset | England | British | 47927210001 | |||||||||
| WILKINSON, Barry | Director | 3 Casita Grove CV8 2QA Kenilworth Warwickshire | British | 26857790001 | ||||||||||
| WILLANS, John Richard David | Director | Field Cottage Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | 42816010001 | ||||||||||
| BAKER STREET CORPORATE SERVICES LIMITED | Director | Nobel Way Witton B6 7ES Birmingham Unit 5 West Midlands United Kingdom |
| 50433100003 | ||||||||||
| COACH HOUSE MANAGEMENT SERVICES LIMITED | Director | Nobel Way Witton B6 7ES Birmingham Unit 5 West Midlands United Kingdom |
| 43767230004 |
Does PILLAR ENGINEERING SUPPLIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0