PILLARMAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePILLARMAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02713307
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PILLARMAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PILLAR (CHEAPSIDE) LIMITEDMar 17, 1999Mar 17, 1999
    PILLAR (POOLE) LIMITEDOct 30, 1996Oct 30, 1996
    PARINV (MAIDENHEAD) LIMITEDDec 07, 1992Dec 07, 1992
    PARINV (LUTON) LIMITEDJun 23, 1992Jun 23, 1992
    PARINV (WATFORD) LIMITEDJun 12, 1992Jun 12, 1992
    GOULDITAR NO.218 LIMITEDMay 08, 1992May 08, 1992

    What are the latest accounts for PILLARMAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PILLARMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Termination of appointment of Benjamin Toby Grose as a director on Jun 27, 2019

    1 pagesTM01

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    13 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Termination of appointment of Philip John Martin as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of Philip John Martin as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of British Land Company Secretarial Limited as a secretary on Oct 31, 2016

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Appointment of Mr Charles John Middleton as a director on Jul 13, 2016

    2 pagesAP01

    Appointment of Jonathan Charles Mcnuff as a director on Jul 13, 2016

    2 pagesAP01

    Annual return made up to Apr 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Apr 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of PILLARMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    MARTIN, Philip John
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    Secretary
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    British35118050001
    MEENAGHAN, Evelyn Maria
    48 Cedars Avenue
    E17 7QN London
    Nominee Secretary
    48 Cedars Avenue
    E17 7QN London
    British900001370001
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritish40766290003
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    MARTIN, Philip John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish35118050001
    MAXTED, Robert David
    Vanhurst
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    Director
    Vanhurst
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    British37177990001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    British109383240001
    MOULD, Harold Raymond
    40 Hasker Street
    SW3 2LQ London
    Director
    40 Hasker Street
    SW3 2LQ London
    EnglandBritish35576350006
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritish14448630001
    SEATON, Stuart Neil
    12 Priory Walk
    SW10 9SP London
    Nominee Director
    12 Priory Walk
    SW10 9SP London
    United KingdomBritish900001360001
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritish106882210001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritish73972350001

    Who are the persons with significant control of PILLARMAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pillar Property Group Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 01, 2017
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02570618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PILLARMAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Lyonnais
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Feb 02, 2019Satisfaction of a charge (MR04)
    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
    • Credit Lyonnais
    Transactions
    • Jan 10, 2002Registration of an acquisition (400)
    • Feb 02, 2019Satisfaction of a charge (MR04)
    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
    • Cedit Lyonnais
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    • Feb 02, 2019Satisfaction of a charge (MR04)
    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
    • Credit Lyonnais
    Transactions
    • Jan 05, 1993Registration of a charge (395)
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais
    Transactions
    • Jan 05, 1993Registration of a charge (395)
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais
    Transactions
    • Jan 05, 1993Registration of a charge (395)
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais
    Transactions
    • Jan 05, 1993Registration of a charge (395)
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)

    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