Company NamePilley Construction Limited
Company StatusDissolved
Company Number01199041
CategoryPrivate Limited Company
Incorporation Date4 February 1975(49 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Donald Pilley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(16 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 22 November 2016)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMrs Dorothy Ann Pilley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(16 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 22 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameMrs Dorothy Ann Pilley
NationalityBritish
StatusClosed
Appointed30 July 1991(16 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameRichard Malcolm Pilley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(24 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 22 November 2016)
RoleSite Supervisor
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameStewart Pilley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(31 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£410,382
Cash£6
Current Liabilities£578,801

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 May 1997Delivered on: 22 May 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Termination of appointment of Stewart Pilley as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Stewart Pilley as a director on 17 December 2015 (1 page)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,000
(5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,000
(5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
(5 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
(5 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
(5 pages)
27 August 2013Secretary's details changed for Mrs Dorothy Ann Pilley on 1 July 2013 (1 page)
27 August 2013Secretary's details changed for Mrs Dorothy Ann Pilley on 1 July 2013 (1 page)
27 August 2013Register inspection address has been changed from 23 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB England (1 page)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(5 pages)
27 August 2013Secretary's details changed for Mrs Dorothy Ann Pilley on 1 July 2013 (1 page)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(5 pages)
27 August 2013Register inspection address has been changed from 23 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB England (1 page)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB on 27 February 2013 (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Director's details changed for Richard Malcolm Pilley on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Mrs Dorothy Ann Pilley on 31 July 2010 (2 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Director's details changed for Stewart Pilley on 31 July 2010 (2 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Stewart Pilley on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Mrs Dorothy Ann Pilley on 31 July 2010 (2 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Director's details changed for Mr Donald Pilley on 31 July 2010 (2 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mr Donald Pilley on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Richard Malcolm Pilley on 31 July 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 08/08/07; full list of members (3 pages)
10 September 2007Return made up to 08/08/07; full list of members (3 pages)
22 January 2007Full accounts made up to 31 March 2006 (14 pages)
22 January 2007Full accounts made up to 31 March 2006 (14 pages)
15 September 2006Return made up to 08/08/06; full list of members (3 pages)
15 September 2006Return made up to 08/08/06; full list of members (3 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Return made up to 08/08/05; full list of members (3 pages)
30 September 2005Return made up to 08/08/05; full list of members (3 pages)
25 January 2005Full accounts made up to 31 March 2004 (13 pages)
25 January 2005Full accounts made up to 31 March 2004 (13 pages)
18 August 2004Return made up to 08/08/04; full list of members (7 pages)
18 August 2004Return made up to 08/08/04; full list of members (7 pages)
29 September 2003Full accounts made up to 31 March 2003 (11 pages)
29 September 2003Full accounts made up to 31 March 2003 (11 pages)
21 August 2003Return made up to 08/08/03; full list of members (7 pages)
21 August 2003Return made up to 08/08/03; full list of members (7 pages)
6 December 2002Full accounts made up to 31 March 2002 (11 pages)
6 December 2002Full accounts made up to 31 March 2002 (11 pages)
18 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001Full accounts made up to 31 March 2001 (10 pages)
12 September 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001Return made up to 08/08/01; full list of members (7 pages)
23 August 2001Return made up to 08/08/01; full list of members (7 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Return made up to 08/08/00; full list of members (7 pages)
10 August 2000Return made up to 08/08/00; full list of members (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (10 pages)
30 November 1999Full accounts made up to 31 March 1999 (10 pages)
20 August 1999Return made up to 08/08/99; full list of members (6 pages)
20 August 1999Return made up to 08/08/99; full list of members (6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
7 October 1998Full accounts made up to 31 March 1998 (10 pages)
7 October 1998Full accounts made up to 31 March 1998 (10 pages)
5 August 1998Return made up to 08/08/98; no change of members (4 pages)
5 August 1998Return made up to 08/08/98; no change of members (4 pages)
28 November 1997Full accounts made up to 31 March 1997 (10 pages)
28 November 1997Full accounts made up to 31 March 1997 (10 pages)
7 August 1997Return made up to 08/08/97; no change of members (4 pages)
7 August 1997Return made up to 08/08/97; no change of members (4 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
14 January 1997Secretary's particulars changed;director's particulars changed (1 page)
14 January 1997Secretary's particulars changed;director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
29 October 1996Full accounts made up to 31 March 1996 (10 pages)
29 October 1996Full accounts made up to 31 March 1996 (10 pages)
5 September 1996Registered office changed on 05/09/96 from: 23 hockerill court london road bishops stortford hertfordshire CM23 55B (1 page)
5 September 1996Registered office changed on 05/09/96 from: 23 hockerill court london road bishops stortford hertfordshire CM23 55B (1 page)
3 September 1996Return made up to 08/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
(6 pages)
3 September 1996Return made up to 08/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
(6 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 November 1995Full accounts made up to 31 March 1995 (10 pages)