Company NameR.E.Pilkington,Limited
Company StatusDissolved
Company Number00158180
CategoryPrivate Limited Company
Incorporation Date22 August 1919(103 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Philip John Christopher Ashfield
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(72 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 November 2006)
RoleDirector & Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth End House
Ockham
Woking
Surrey
GU23 6PF
Director NameMaurice Bingham Baring
Date of BirthJuly 1916 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(72 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressCulmer House
Wormley
Godalming
Surrey
GU8 5SP
Director NameNicholas William Berry
Date of BirthJuly 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(72 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 September 2003)
RoleCompany Director
Correspondence Address22 Rutland Gate
London
SW7 1BB
Director NameRodney Augustus Pellatt
Date of BirthJanuary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(72 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleDirector & Investment Manager
Correspondence Address32 Tudor Close
Dartford
Kent
DA1 3HU
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(72 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameLord Alexander Gowrie
Date of BirthNovember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(73 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed10 April 1992(72 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 April 1993)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed10 April 1993(73 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 November 2006)
Correspondence Address51 New North Road
Exeter
Devon
EX4 4EP

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,808
Cash£17,550
Current Liabilities£1,179

Accounts

Latest Accounts31 December 2004 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 September 2007Liquidators statement of receipts and payments (5 pages)
16 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2007Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 51 new north road exeter devon EX4 4EP (1 page)
10 November 2006Declaration of solvency (3 pages)
10 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 2006Appointment of a voluntary liquidator (1 page)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 23 cathedral yard exeter EX1 1HB (1 page)
17 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
12 May 2006Return made up to 10/04/06; full list of members (6 pages)
5 December 2005Director resigned (1 page)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 April 2005Return made up to 10/04/05; full list of members (7 pages)
14 February 2005Director resigned (1 page)
27 September 2004Full accounts made up to 31 December 2003 (12 pages)
27 April 2004Return made up to 10/04/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
17 September 2003Director resigned (1 page)
11 May 2003Return made up to 10/04/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Return made up to 10/04/02; full list of members (7 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
27 July 2001Return made up to 10/04/01; no change of members (5 pages)
11 August 2000Full accounts made up to 31 December 1999 (12 pages)
10 May 2000Return made up to 10/04/00; full list of members (7 pages)
12 August 1999Full accounts made up to 31 December 1998 (12 pages)
12 May 1999Return made up to 10/04/99; full list of members (9 pages)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Return made up to 10/04/98; full list of members (8 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Return made up to 10/04/97; full list of members (8 pages)
13 March 1997Full accounts made up to 31 December 1996 (10 pages)
2 May 1996Return made up to 10/04/96; no change of members (8 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
31 July 1995Full accounts made up to 31 December 1994 (11 pages)
12 April 1995Return made up to 10/04/95; change of members (16 pages)
22 August 1919Incorporation (27 pages)