PILLARMAN LIMITED
Overview
| Company Name | PILLARMAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02713307 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PILLARMAN LIMITED?
- Development of building projects (41100) / Construction
Where is PILLARMAN LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PILLARMAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| PILLAR (CHEAPSIDE) LIMITED | Mar 17, 1999 | Mar 17, 1999 |
| PILLAR (POOLE) LIMITED | Oct 30, 1996 | Oct 30, 1996 |
| PARINV (MAIDENHEAD) LIMITED | Dec 07, 1992 | Dec 07, 1992 |
| PARINV (LUTON) LIMITED | Jun 23, 1992 | Jun 23, 1992 |
| PARINV (WATFORD) LIMITED | Jun 12, 1992 | Jun 12, 1992 |
| GOULDITAR NO.218 LIMITED | May 08, 1992 | May 08, 1992 |
What are the latest accounts for PILLARMAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PILLARMAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Termination of appointment of Benjamin Toby Grose as a director on Jun 27, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
legacy | 186 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Apr 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Philip John Martin as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Martin as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary on Oct 31, 2016 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Charles John Middleton as a director on Jul 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Charles Mcnuff as a director on Jul 13, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PILLARMAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| MARTIN, Philip John | Secretary | Runwick Hill Runwick Lane GU10 5EE Farnham Surrey | British | 35118050001 | ||||||||||
| MEENAGHAN, Evelyn Maria | Nominee Secretary | 48 Cedars Avenue E17 7QN London | British | 900001370001 | ||||||||||
| BERESFORD, Valentine Tristram | Director | 3 Smith Terrace SW3 4DL London | England | British | 40766290003 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MARTIN, Philip John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 35118050001 | |||||||||
| MAXTED, Robert David | Director | Vanhurst Thorncombe Street GU5 0ND Bramley Surrey | British | 37177990001 | ||||||||||
| MCGANN, Martin Francis | Director | 10 Westcombe Park Road SE3 7RB Blackheath London | British | 109383240001 | ||||||||||
| MOULD, Harold Raymond | Director | 40 Hasker Street SW3 2LQ London | England | British | 35576350006 | |||||||||
| PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | 14448630001 | |||||||||
| SEATON, Stuart Neil | Nominee Director | 12 Priory Walk SW10 9SP London | United Kingdom | British | 900001360001 | |||||||||
| SMITH, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 108214880002 | |||||||||
| STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | United Kingdom | British | 106882210001 | |||||||||
| VAUGHAN, Patrick Lionel | Director | June Farm Trumpet Hill Road RH2 8QY Reigate Surrey | United Kingdom | British | 73972350001 |
Who are the persons with significant control of PILLARMAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pillar Property Group Limited | Apr 01, 2017 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PILLARMAN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 27, 2001 Delivered On Jan 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture and the finance documents defined therein | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 17, 2001 Acquired On Dec 27, 2001 Delivered On Jan 10, 2002 | Satisfied | Amount secured All monies | |
Short particulars Property k/a 5 cheapside london t/no NGL155905 together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 31, 1999 Delivered On Apr 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as therein defined) | |
Short particulars Fixed and floating charges over the including bookdebts benefit of any licences. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 22, 1992 Delivered On Jan 05, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land k/a geoffrey house (formerly porton house and plot e ) maidenhead business park norden road maidenhead t/no.BK245655 and all fixtures and fittings. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge and set off | Created On Dec 22, 1992 Delivered On Jan 05, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sums standing to the credit of deposit account no. 01163609-10200 with the chargee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge and set off | Created On Dec 22, 1992 Delivered On Jan 05, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sums standing to the credit of deposit account no. 01163609-10100 with the chargee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of rental income | Created On Dec 22, 1992 Delivered On Jan 05, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a mortgage debenture of even date | |
Short particulars All those rents and other payments due at any time under the terms of a lease dated 14.03.89 (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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