PIL LP LIMITED
Overview
Company Name | PIL LP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05963456 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PIL LP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PIL LP LIMITED located?
Registered Office Address | c/o PIL REAL ESTATE FUND LP 155 Bishopgate EC2M 3XJ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PIL LP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PIL LP LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 11, 2023 |
What are the latest filings for PIL LP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Secretary's details changed for Ncm Fund Services Limited on Jan 01, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PIL LP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NCM FUND SERVICES LIMITED | Secretary | Castle Street EH2 3AH Edinburgh 7 Fourth Floor Scotland |
| 86014010027 | ||||||||||
CHAPLIN, Robert Henry Moffett | Director | c/o Pil Real Estate Fund Lp Bishopgate EC2M 3XJ London 155 England | United Kingdom | British | Chairman | 63131640001 | ||||||||
GRAHAM, Douglas James | Director | c/o Pil Real Estate Fund Lp Bishopgate EC2M 3XJ London 155 England | Scotland | British | Director | 170139410001 | ||||||||
MCLEAY, Kathleen Moir | Director | c/o Pil Real Estate Fund Lp Bishopgate EC2M 3XJ London 155 England | Scotland | British | Chief Executive | 146173660001 | ||||||||
DEVINE, David John | Secretary | 105 Nelson Road South Wimbledon SW19 1HU London | British | Company Secretary | 117499680002 | |||||||||
KING, Sally Frances | Secretary | c/o Pil Real Estate Fund Lp Bishopgate EC2M 3XJ London 155 England | 152870510001 | |||||||||||
WILLIAMSON, Edward Leigh | Secretary | North Row W1K 7DA London 64 | British | 137886520001 | ||||||||||
PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||||||
DOOLEY, Peter Anthony | Director | Kivulini Windmill Road TN13 1TN Sevenoaks Kent | England | British | Director | 125020990001 | ||||||||
NORRIS, Anthony Carmelo | Director | Little Hollow Seal Hollow Road TN13 3SF Sevenoaks Kent | England | British | Accountant Or Director | 70951730005 | ||||||||
NORRIS, David Paul | Director | Brook Cottage Coles Lane TN16 1NR Brasted Kent | England | British | Director | 185808850001 | ||||||||
SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 | United Kingdom | British | Solicitor | 126441710003 | ||||||||
TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | Surveyor Or Director | 2751740003 | ||||||||
ZAIDI, Amir Hassan | Director | North Row W1K 7DA London 64 | England | British | Accountant | 148106780001 | ||||||||
PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of PIL LP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Kathleen Moir Mcleay | Apr 06, 2016 | c/o PIL REAL ESTATE FUND LP Bishopgate EC2M 3XJ London 155 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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