PILLAR RETAIL NO.1 LIMITED

PILLAR RETAIL NO.1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePILLAR RETAIL NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02725160
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PILLAR RETAIL NO.1 LIMITED?

    • (7011) /

    Where is PILLAR RETAIL NO.1 LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PILLAR RETAIL NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARDEV (WEST GEORGE STREET) LIMITEDDec 21, 1992Dec 21, 1992
    GOULDITAR NO. 231 LIMITEDJun 23, 1992Jun 23, 1992

    What are the latest accounts for PILLAR RETAIL NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for PILLAR RETAIL NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from York House 45 Seymour Street London W1H 7LX on Jan 10, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

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

    3 pagesAA

    Annual return made up to Jun 23, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2010

    Statement of capital on Aug 03, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2009

    19 pagesAA

    Appointment of Benjamin Toby Grose as a director

    2 pagesAP01

    Termination of appointment of Valentine Beresford as a director

    1 pagesTM01

    Appointment of Mr Philip John Martin as a director

    2 pagesAP01

    Termination of appointment of Andrew Jones as a director

    1 pagesTM01

    Termination of appointment of Mark Stirling as a director

    1 pagesTM01

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    1 pages353

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Who are the officers of PILLAR RETAIL NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Philip John
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    Secretary
    Runwick Hill
    Runwick Lane
    GU10 5EE Farnham
    Surrey
    British35118050001
    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 KingdomBritishChartered Surveyor146546000001
    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 KingdomBritishChartered Accountant35118050001
    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
    EnglandBritishCompany Director40766290003
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    MAXTED, Robert David
    Vanhurst
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    Director
    Vanhurst
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    BritishCompany Director37177990001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    BritishChartered Accountant109383240001
    MOULD, Harold Raymond
    40 Hasker Street
    SW3 2LQ London
    Director
    40 Hasker Street
    SW3 2LQ London
    EnglandBritishSolicitor35576350006
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritishChartered Accountant14448630001
    SEATON, Stuart Neil
    12 Priory Walk
    SW10 9SP London
    Nominee Director
    12 Priory Walk
    SW10 9SP London
    United KingdomBritish900001360001
    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 KingdomBritishSurveyor106882210001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritishCompany Director73972350001

    Does PILLAR RETAIL NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Nov 26, 2003
    Delivered On Dec 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land and buildings k/a fosse park south, south narborough, leicester t/no. LT254104. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Capital Limited as Agent and Trustee for the Finance Parties (The "Facilityagent")
    Transactions
    • Dec 05, 2003Registration of a charge (395)
    • May 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jan 08, 2002
    Delivered On Jan 22, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities (actual or contingent and whether jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document (as defined)
    Short particulars
    Various properties headed by f/h land k/a broughton shopping park chester t/no;-WA875009 and f/h land k/a deepdale retail park blackpool road preston lancashire LA624965. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und-Vereinsbank Aktienegesellschaft London Branch(As Agent and Trustee for the Finance Parties)
    Transactions
    • Jan 22, 2002Registration of a charge (395)
    • Jan 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 16, 1998
    Delivered On Apr 01, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document (as defined)
    Short particulars
    Land lying to the east of narborough road south narborough leicestershire known as fosse park south (formerly fosse plaza) t/n LT254104 st james retail park knaresborough north yorkshire t/n NYK191096 land and buildings on the north side of manchester road known as northwich retail park manchester road northwich t/n CH289431 CH302431. 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
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(Agent)
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Mar 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Mar 16, 1998
    Delivered On Mar 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company, pillar retail parks limited and/or any other obligor (as defined in the credit agreement) to the chargee as agent and trustee for itself and the other finance parties (as defined in the credit agreement) under the terms of the credit agreement
    Short particulars
    The company's right title and interest in and to the rental income (as defined in the credit agreement) payable in respect of the lease dated 29TH october 1997 and 9TH january 1998 and the subjects at dumfries retail park, glasgow road, dumfries. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Mar 20, 1998Registration of a charge (395)
    • Mar 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 17TH march 1998
    Created On Mar 11, 1998
    Delivered On Mar 25, 1998
    Satisfied
    Amount secured
    All obligations monies and liabilities due or to become due from the company and/or pillar retail parks limited and/or any other obligor (as defined in the credit agreement) to the chargee as agent and trustee for itself and the other finance parties (as defined in the credit agreement) pursuant to a credit agreement dated 11TH march 1998 and each finance document
    Short particulars
    Land lying to the south of dumfries by-pass and north east of glasgow road dumfries and land lying to the west, land lying between glasgow road and college road, land at lincluden dumfries. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Mar 25, 1998Registration of a charge (395)
    • Mar 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Apr 13, 1993
    Delivered On Apr 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole a building comprising the development of shops banking and offices k/a and forming consort house west george street glasgow. See the mortgage charge document for full details.
    Persons Entitled
    • Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Jul 31, 1997Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 05, 1993
    Delivered On Apr 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Jul 31, 1997Statement of satisfaction of a charge in full or part (403a)

    Does PILLAR RETAIL NO.1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2011Dissolved on
    Dec 09, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    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