PILLAR ENGINEERING SUPPLIES LIMITED

PILLAR ENGINEERING SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePILLAR ENGINEERING SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00731251
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PILLAR ENGINEERING SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PILLAR ENGINEERING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2012

    Statement of capital on Jan 27, 2012

    • Capital: GBP 2,850,000
    SH01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 03, 2012

    LRESSP

    Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on Oct 25, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Ivan Edward Ronald as a secretary on Sep 28, 2011

    2 pagesAP03

    Appointment of Mr Ivan Edward Ronald as a director on Sep 28, 2011

    2 pagesAP01

    Termination of appointment of John Robert Perkins as a director on Sep 28, 2011

    1 pagesTM01

    Termination of appointment of John Robert Perkins as a secretary on Sep 28, 2011

    1 pagesTM02

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Iain Dominic Moore as a director

    3 pagesAP01

    Termination of appointment of Coach House Management Services Limited as a director

    2 pagesTM01

    Termination of appointment of Baker Street Corporate Services Limited as a director

    2 pagesTM01

    Appointment of John Robert Perkins as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Coach House Management Services Limited on Jan 28, 2010

    2 pagesCH02

    Director's details changed for Baker Street Corporate Services Limited on Jan 28, 2010

    2 pagesCH02

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of PILLAR ENGINEERING SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RONALD, Ivan Edward
    c/o Imi Plc
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside
    West Midlands
    United Kingdom
    Secretary
    c/o Imi Plc
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside
    West Midlands
    United Kingdom
    163373680001
    MOORE, Iain Dominic
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    Director
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    EnglandBritishNone126392020001
    RONALD, Ivan Edward
    c/o Imi Plc
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside
    West Midlands
    United Kingdom
    Director
    c/o Imi Plc
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside
    West Midlands
    United Kingdom
    EnglandBritishGroup Financial Controller159007200001
    BOTHAM, Alan Douglas Alwyn
    85 Jepson Road
    High Wincobank
    S5 6AN Sheffield
    South Yorkshire
    Secretary
    85 Jepson Road
    High Wincobank
    S5 6AN Sheffield
    South Yorkshire
    BritishCompany Secretary35761030001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    CURRY, Simon John
    49 Ashlea
    RG27 9RQ Hook
    Hampshire
    Secretary
    49 Ashlea
    RG27 9RQ Hook
    Hampshire
    English95436150001
    HENWOOD, Peter John
    7 Mere Grove
    TF5 0NR Shawbirch
    Shropshire
    Secretary
    7 Mere Grove
    TF5 0NR Shawbirch
    Shropshire
    BritishCompany Director7854560003
    LAWTON, Kirsten
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    Secretary
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    British50045660001
    PERKINS, John Robert
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    Secretary
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    BritishDirector67056290001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Secretary
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    WILKINSON, Barry
    3 Casita Grove
    CV8 2QA Kenilworth
    Warwickshire
    Secretary
    3 Casita Grove
    CV8 2QA Kenilworth
    Warwickshire
    British26857790001
    WILLIAMS, Nicholas
    11 All Saints Road
    GU18 5SQ Lightwater
    Surrey
    Secretary
    11 All Saints Road
    GU18 5SQ Lightwater
    Surrey
    British93784270001
    BRUCE, Robert Laurence, Mr.
    The Old Vicarage Sheering Mill Lane
    CM21 9AD Sawbridgeworth
    Hertfordshire
    Director
    The Old Vicarage Sheering Mill Lane
    CM21 9AD Sawbridgeworth
    Hertfordshire
    United KingdomBritishCompany Director575660004
    GEE, John Michael
    Markam House 91 Fairfield Road
    LE16 9QH Market Harborough
    Leicestershire
    Director
    Markam House 91 Fairfield Road
    LE16 9QH Market Harborough
    Leicestershire
    BritishCompany Director26857800001
    HENWOOD, Peter John
    7 Mere Grove
    TF5 0NR Shawbirch
    Shropshire
    Director
    7 Mere Grove
    TF5 0NR Shawbirch
    Shropshire
    BritishCompany Director7854560003
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritishSolicitor38110900001
    MCINNES, Bruce Gordon, Doctor
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    Director
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    BritishCompany Director2311870001
    PERKINS, John Robert
    Broadway Avenue
    B63 3DF Halesowen
    46
    West Midlands
    Director
    Broadway Avenue
    B63 3DF Halesowen
    46
    West Midlands
    UkBritishNone67056290001
    PERKINS, John Anthony
    Elangeni
    20 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Director
    Elangeni
    20 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    IrishCompany Director1809090001
    SMITH, Stephen Anthony
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    Director
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    BritishChartered Accountant6780200001
    THOMPSON, Alan William
    11 The Grange
    Wombourne
    WV5 9HX Wolverhampton
    West Midlands
    Director
    11 The Grange
    Wombourne
    WV5 9HX Wolverhampton
    West Midlands
    BritishCompany Director7854590001
    TREASURE, Colin Arthur
    3 Fineshade
    Martello Park
    BH13 7BA Poole
    Dorset
    Director
    3 Fineshade
    Martello Park
    BH13 7BA Poole
    Dorset
    EnglandBritishDirector47927210001
    WILKINSON, Barry
    3 Casita Grove
    CV8 2QA Kenilworth
    Warwickshire
    Director
    3 Casita Grove
    CV8 2QA Kenilworth
    Warwickshire
    BritishCompany Director26857790001
    WILLANS, John Richard David
    Field Cottage
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Field Cottage
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    BritishCompany Director42816010001
    BAKER STREET CORPORATE SERVICES LIMITED
    Nobel Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    United Kingdom
    Director
    Nobel Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03279855
    50433100003
    COACH HOUSE MANAGEMENT SERVICES LIMITED
    Nobel Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    United Kingdom
    Director
    Nobel Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03034090
    43767230004

    Does PILLAR ENGINEERING SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2012Dissolved on
    Jan 03, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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