PILLAR (BECKTON) LIMITED

PILLAR (BECKTON) LIMITED

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

    Company NamePILLAR (BECKTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02783376
    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 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 AddressNo

    What were the previous names of PILLAR (BECKTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARINV (WEST END) LIMITEDSep 08, 1993Sep 08, 1993
    GOULDITAR NO. 267 LIMITEDJan 25, 1993Jan 25, 1993

    What are the latest accounts for PILLAR (BECKTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PILLAR (BECKTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Benjamin Toby Grose as a director on Dec 02, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    14 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 25, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Appointment of Mr Bruce Michael James as a director on Apr 10, 2018

    2 pagesAP01

    Confirmation statement made on Jan 25, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jan 25, 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

    Audit exemption subsidiary accounts made up to Mar 31, 2016

    13 pagesAA

    legacy

    210 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of PILLAR (BECKTON) 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
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    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
    SHEEHAN, Nicholas John Philip
    Herons Farm
    Kirdford
    RH14 0ND Billingshurst
    West Sussex
    Director
    Herons Farm
    Kirdford
    RH14 0ND Billingshurst
    West Sussex
    British39476870002
    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

    Who are the persons with significant control of PILLAR (BECKTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pillar Property Group Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Jan 25, 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 PILLAR (BECKTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Feb 02, 2019Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    • Feb 02, 2019Satisfaction of a charge (MR04)
    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
    • Credit Lyonnais,London Branch,as Agent and Trustee for Each of the Finance Parties
    Transactions
    • Jun 20, 2002Registration of a charge (395)
    • Feb 02, 2019Satisfaction of a charge (MR04)
    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
    • Lattice Property Holdings Limited
    Transactions
    • May 04, 2001Registration of a charge (395)
    • Apr 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Sumitomo Bank Limited
    Transactions
    • Jan 06, 1997Registration of a charge (395)
    • Jan 06, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Westdeutsche Landesbank Girozentrale, London Branch
    Transactions
    • Sep 21, 1993Registration of a charge (395)
    • Dec 09, 2000Statement 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