PILLAR (BECKTON) LIMITED
Overview
| Company Name | PILLAR (BECKTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02783376 |
| 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 PILLAR (BECKTON) LIMITED?
- Development of building projects (41100) / Construction
Where is PILLAR (BECKTON) LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PILLAR (BECKTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARINV (WEST END) LIMITED | Sep 08, 1993 | Sep 08, 1993 |
| GOULDITAR NO. 267 LIMITED | Jan 25, 1993 | Jan 25, 1993 |
What are the latest accounts for PILLAR (BECKTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PILLAR (BECKTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Benjamin Toby Grose as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 14 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 25, 2019 with updates | 4 pages | CS01 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Appointment of Mr Bruce Michael James as a director on Apr 10, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jan 25, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 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 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2016 | 13 pages | AA | ||
legacy | 210 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of PILLAR (BECKTON) 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 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| 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 | |||||||||
| SHEEHAN, Nicholas John Philip | Director | Herons Farm Kirdford RH14 0ND Billingshurst West Sussex | British | 39476870002 | ||||||||||
| 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 |
Who are the persons with significant control of PILLAR (BECKTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pillar Property Group Limited | Jan 25, 2017 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PILLAR (BECKTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment in security | Created On Dec 21, 2003 Delivered On Dec 31, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assignors rights interests and benefits in and to the loan agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 26, 2003 Delivered On Oct 03, 2003 | Satisfied | Amount secured All monies due or to become due from the company or the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that f/h property k/a gallions reach shopping park beckton t/n EGL423215 and EGL423311. 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 Jun 11, 2002 Delivered On Jun 20, 2002 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due from an obligor or by some other person of each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including the freehold property known as gallions reach shopping park,beckton; EGL423215 and EGL423311. 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
| ||||
| Legal charge | Created On Apr 27, 2001 Delivered On May 04, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to clauses 3.5(b) and (c) of a variation agreement dated 2 february 2001 (as defined) being deferred consideration of £9,700,000.00 due on 21 june 2001 and £9,700,000.00 due on 21 december 2001 | |
Short particulars F/Hold land/blds known as part of gallons reach,beckton with all buildings,fixtures,fixed plant and machinery thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 20, 1996 Delivered On Jan 06, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the "finance document" | |
Short particulars Aquila house soho square london. 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 Sep 20, 1993 Delivered On Sep 21, 1993 | Satisfied | Amount secured All monies due from each obligor (as defined) to the chargee on any account whatsoever under the terms of each finance document (as defined) | |
Short particulars Aquila house, soho square, london t/nos. LN17685, 392206, LN23994, LN83684 and 41763. 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
| ||||
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