PIL SERVICES LIMITED

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

    Company NamePIL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04292326
    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 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 AddressNo

    What were the previous names of PIL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOPHISTICATED INVESTORS LIMITED Sep 24, 2001Sep 24, 2001

    What are the latest accounts for PIL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PIL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PIL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2014

    LRESSP

    Full accounts made up to Jun 30, 2013

    20 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr James Alistair Sullivan on Jul 01, 2013

    2 pagesCH01

    Director's details changed for Valsec Director Limited on Jul 01, 2013

    2 pagesCH02

    Registered office address changed from * Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ United Kingdom* on Jul 02, 2013

    1 pagesAD01

    Full accounts made up to Jun 30, 2012

    21 pagesAA

    Annual return made up to Oct 10, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2011

    20 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Valad Secretarial Services Limited as a secretary

    2 pagesAP04

    Registered office address changed from * 5Th Floor 64 North Row London W1K 7DA* on Oct 12, 2011

    1 pagesAD01

    Appointment of Valsec Director Limited as a director

    2 pagesAP02

    Director's details changed for Mr James Alistair Sullivan on Oct 10, 2011

    2 pagesCH01

    Termination of appointment of Sally King as a secretary

    1 pagesTM02

    Termination of appointment of Amir Zaidi as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    21 pagesAA

    Who are the officers of PIL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALAD SECRETARIAL SERVICES LIMITED
    Floor Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st
    Scotland
    Secretary
    Floor Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    SULLIVAN, James Alistair
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    EnglandBritishSolicitor126441710008
    VALSEC DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300002
    DEVINE, David John
    105 Nelson Road
    South Wimbledon
    SW19 1HU London
    Secretary
    105 Nelson Road
    South Wimbledon
    SW19 1HU London
    BritishCompany Secretary117499680002
    EDELSTEIN, Tony Warren
    74 Longland Drive
    Totteridge
    N20 8HL London
    Secretary
    74 Longland Drive
    Totteridge
    N20 8HL London
    British46507060001
    KING, Sally Frances
    Floor
    64 North Row
    W1K 7DA London
    5th
    Secretary
    Floor
    64 North Row
    W1K 7DA London
    5th
    152871740001
    MAGNUS, Alan Melvyn
    30 Barnes Court
    66-72 Station Road
    EN5 1QY Barnet
    Secretary
    30 Barnes Court
    66-72 Station Road
    EN5 1QY Barnet
    BritishBusiness Consultant88944620001
    SULLIVAN, Anthony Nicholas John
    10 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Secretary
    10 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British1823720001
    WILLIAMSON, Edward Leigh
    Floor
    64 North Row
    W1K 7DA London
    5th
    Secretary
    Floor
    64 North Row
    W1K 7DA London
    5th
    British137886520001
    FETTER SECRETARIES LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Secretary
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203580001
    DIGBY-ROGERS, Jonathan
    26 Gipsy Hill
    SE19 1NL London
    Director
    26 Gipsy Hill
    SE19 1NL London
    EnglandBritishAccountant29552920009
    DOOLEY, Peter Anthony
    Kivulini
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    Kivulini
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    EnglandBritishDirector125020990001
    EDELSTEIN, Tony Warren
    74 Longland Drive
    Totteridge
    N20 8HL London
    Director
    74 Longland Drive
    Totteridge
    N20 8HL London
    BritishRetired46507060001
    KING-CLINE, Anthony Laurence
    16 Folkington Corner
    N12 7BH London
    Director
    16 Folkington Corner
    N12 7BH London
    United KingdomBritishChartered Surveyor34461460001
    MAGNUS, Alan Melvyn
    30 Barnes Court
    66-72 Station Road
    EN5 1QY Barnet
    Director
    30 Barnes Court
    66-72 Station Road
    EN5 1QY Barnet
    BritishBusiness Consultant88944620001
    NORRIS, Anthony Carmelo
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    Director
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    EnglandBritishChartered Accountant70951730005
    NORRIS, David Paul
    Brook Cottage
    Coles Lane
    TN16 1NR Brasted
    Kent
    Director
    Brook Cottage
    Coles Lane
    TN16 1NR Brasted
    Kent
    EnglandBritishCompany Director185808850001
    PRICE, Nicholas John
    The Beeches
    40 Norwich Road Strumpshaw
    NR13 4AG Norwich
    Norfolk
    Director
    The Beeches
    40 Norwich Road Strumpshaw
    NR13 4AG Norwich
    Norfolk
    United KingdomBritishChartered Surveyor33272810001
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritishChartered Surveyor2751740003
    ZAIDI, Amir Hassan
    Floor
    64 North Row
    W1K 7DA London
    5th
    Director
    Floor
    64 North Row
    W1K 7DA London
    5th
    EnglandBritishAccountant148106780001

    Does PIL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abdul Bhanji
    Transactions
    • Nov 28, 2006Registration of a charge (395)
    • Jun 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abdul Bhanji
    Transactions
    • Nov 28, 2006Registration of a charge (395)
    • Jun 17, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does PIL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2014Commencement of winding up
    Jul 21, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London
    Paul John Clark
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG 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