PIL SERVICES LIMITED
Overview
Company Name | PIL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04292326 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PIL SERVICES LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is PIL SERVICES LIMITED located?
Registered Office Address | The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SOPHISTICATED INVESTORS LIMITED | Sep 24, 2001 | Sep 24, 2001 |
What are the latest accounts for PIL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for PIL SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for PIL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on Jul 28, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Oct 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Alistair Sullivan on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Valsec Director Limited on Jul 01, 2013 | 2 pages | CH02 | ||||||||||
Registered office address changed from * Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ United Kingdom* on Jul 02, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Valad Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 5Th Floor 64 North Row London W1K 7DA* on Oct 12, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Valsec Director Limited as a director | 2 pages | AP02 | ||||||||||
Director's details changed for Mr James Alistair Sullivan on Oct 10, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sally King as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Amir Zaidi as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 21 pages | AA | ||||||||||
Who are the officers of PIL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALAD SECRETARIAL SERVICES LIMITED | Secretary | Floor Exchange Place 3 3 Semple Street EH3 8BL Edinburgh 1st Scotland |
| 133355520001 | ||||||||||
SULLIVAN, James Alistair | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | England | British | Solicitor | 126441710008 | ||||||||
VALSEC DIRECTOR LIMITED | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom |
| 102622300002 | ||||||||||
DEVINE, David John | Secretary | 105 Nelson Road South Wimbledon SW19 1HU London | British | Company Secretary | 117499680002 | |||||||||
EDELSTEIN, Tony Warren | Secretary | 74 Longland Drive Totteridge N20 8HL London | British | 46507060001 | ||||||||||
KING, Sally Frances | Secretary | Floor 64 North Row W1K 7DA London 5th | 152871740001 | |||||||||||
MAGNUS, Alan Melvyn | Secretary | 30 Barnes Court 66-72 Station Road EN5 1QY Barnet | British | Business Consultant | 88944620001 | |||||||||
SULLIVAN, Anthony Nicholas John | Secretary | 10 Dukes Orchard DA5 2DU Bexley Kent | British | 1823720001 | ||||||||||
WILLIAMSON, Edward Leigh | Secretary | Floor 64 North Row W1K 7DA London 5th | British | 137886520001 | ||||||||||
FETTER SECRETARIES LIMITED | Secretary | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203580001 | |||||||||||
DIGBY-ROGERS, Jonathan | Director | 26 Gipsy Hill SE19 1NL London | England | British | Accountant | 29552920009 | ||||||||
DOOLEY, Peter Anthony | Director | Kivulini Windmill Road TN13 1TN Sevenoaks Kent | England | British | Director | 125020990001 | ||||||||
EDELSTEIN, Tony Warren | Director | 74 Longland Drive Totteridge N20 8HL London | British | Retired | 46507060001 | |||||||||
KING-CLINE, Anthony Laurence | Director | 16 Folkington Corner N12 7BH London | United Kingdom | British | Chartered Surveyor | 34461460001 | ||||||||
MAGNUS, Alan Melvyn | Director | 30 Barnes Court 66-72 Station Road EN5 1QY Barnet | British | Business Consultant | 88944620001 | |||||||||
NORRIS, Anthony Carmelo | Director | Little Hollow Seal Hollow Road TN13 3SF Sevenoaks Kent | England | British | Chartered Accountant | 70951730005 | ||||||||
NORRIS, David Paul | Director | Brook Cottage Coles Lane TN16 1NR Brasted Kent | England | British | Company Director | 185808850001 | ||||||||
PRICE, Nicholas John | Director | The Beeches 40 Norwich Road Strumpshaw NR13 4AG Norwich Norfolk | United Kingdom | British | Chartered Surveyor | 33272810001 | ||||||||
TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | Chartered Surveyor | 2751740003 | ||||||||
ZAIDI, Amir Hassan | Director | Floor 64 North Row W1K 7DA London 5th | England | British | Accountant | 148106780001 |
Does PIL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Nov 24, 2006 Delivered On Nov 28, 2006 | 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 rent deposit of £8,750.00 together with all accrued interest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 24, 2006 Delivered On Nov 28, 2006 | 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 rent deposit of £17,500.00 together with all accrued interest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does PIL SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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