Company NamePillardell Limited
Company StatusDissolved
Company Number01375469
CategoryPrivate Limited Company
Incorporation Date26 June 1978(45 years, 9 months ago)
Dissolution Date26 May 2018 (5 years, 10 months ago)
Previous NamesPillardell Limited and Jeans West Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Rashid Hyder
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(14 years, 4 months after company formation)
Appointment Duration25 years, 7 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hoadly Road
London
SW16 1AE
Director NameMr Zamir Hyder
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(14 years, 4 months after company formation)
Appointment Duration25 years, 7 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Somerset Road
London
SW19 5JE
Secretary NameMr Rashid Hyder
NationalityBritish
StatusClosed
Appointed24 October 1992(14 years, 4 months after company formation)
Appointment Duration25 years, 7 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hoadly Road
London
SW16 1AE
Director NameMr Shamim Hyder
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(14 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 27 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Radcliffe Road
Croydon
Surrey
CR0 5QF

Contact

Websitelevi.com
Telephone0800 5384750
Telephone regionFreephone

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

115k at £1Hyder Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,461,288
Net Worth£998,717
Cash£576,252
Current Liabilities£1,525,683

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End28 March

Charges

13 June 1988Delivered on: 16 June 1988
Satisfied on: 14 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 north end croydon surrey t/no SY54476 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1988Delivered on: 27 April 1988
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 231 oxford street and 19 oxford circus avenue london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1988Delivered on: 18 April 1988
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 155 kings road chelsea london SW3 the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1986Delivered on: 20 February 1986
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 north end london borough of croydon t/no SGL93128 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1986Delivered on: 20 February 1986
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop & premises k/as 38 oxford street london W1 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1986Delivered on: 20 February 1986
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 harewood place, london W1 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1984Delivered on: 14 November 1984
Satisfied on: 27 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 north end croydon surrey t/no SGL93128.
Fully Satisfied
26 October 1984Delivered on: 27 October 1984
Satisfied on: 27 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 231 oxford street & 1A oxford circus avenue, london W1.
Fully Satisfied
6 November 1989Delivered on: 13 November 1989
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 56B kings road chelsea SW3 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1989Delivered on: 26 September 1989
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 July 1989Delivered on: 28 July 1989
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 harewood place london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1984Delivered on: 27 October 1984
Satisfied on: 27 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 harewood place, london, W1.
Fully Satisfied
25 June 2009Delivered on: 10 July 2009
Persons entitled: Commerz Real Investmentgesellschaft Mbh

Classification: Rent deposit deed
Secured details: £23,958.33 due or to become due.
Particulars: Interest in the account and the deposit fund.
Outstanding
7 November 2008Delivered on: 13 November 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 March 2017Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 28 March 2017 (2 pages)
28 March 2017Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 28 March 2017 (2 pages)
21 March 2017Statement of affairs with form 4.19 (5 pages)
21 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Statement of affairs with form 4.19 (5 pages)
21 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
(1 page)
21 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
(1 page)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
(3 pages)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
(3 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 April 2016Termination of appointment of Shamim Hyder as a director on 27 March 2016 (1 page)
28 April 2016Termination of appointment of Shamim Hyder as a director on 27 March 2016 (1 page)
8 April 2016Full accounts made up to 31 March 2015 (28 pages)
8 April 2016Full accounts made up to 31 March 2015 (28 pages)
11 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
11 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 115,000
(6 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 115,000
(6 pages)
8 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
8 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 115,000
(6 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 115,000
(6 pages)
6 January 2014Full accounts made up to 31 March 2013 (25 pages)
6 January 2014Full accounts made up to 31 March 2013 (25 pages)
10 December 2013Part of the property or undertaking has been released and no longer forms part of charge 13 (8 pages)
10 December 2013Part of the property or undertaking has been released and no longer forms part of charge 13 (8 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 115,000
(6 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 115,000
(6 pages)
23 October 2013Satisfaction of charge 10 in full (1 page)
23 October 2013Satisfaction of charge 11 in full (1 page)
23 October 2013Satisfaction of charge 4 in full (1 page)
23 October 2013Satisfaction of charge 12 in full (1 page)
23 October 2013Satisfaction of charge 6 in full (1 page)
23 October 2013Satisfaction of charge 7 in full (1 page)
23 October 2013Satisfaction of charge 8 in full (1 page)
23 October 2013Satisfaction of charge 12 in full (1 page)
23 October 2013Satisfaction of charge 6 in full (1 page)
23 October 2013Satisfaction of charge 4 in full (1 page)
23 October 2013Satisfaction of charge 8 in full (1 page)
23 October 2013Satisfaction of charge 10 in full (1 page)
23 October 2013Satisfaction of charge 5 in full (1 page)
23 October 2013Satisfaction of charge 5 in full (1 page)
23 October 2013Satisfaction of charge 11 in full (1 page)
23 October 2013Satisfaction of charge 7 in full (1 page)
28 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
28 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
29 December 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
5 April 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
15 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
15 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
2 November 2009Director's details changed for Mr Shamim Hyder on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Shamim Hyder on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Rashid Hyder on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Rashid Hyder on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Zamir Hyder on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Zamir Hyder on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Rashid Hyder on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Shamim Hyder on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Zamir Hyder on 1 October 2009 (2 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
25 November 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
25 November 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (5 pages)
27 October 2008Return made up to 24/10/08; full list of members (5 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of mortgage charge released/ceased (1 page)
14 February 2008Declaration of mortgage charge released/ceased (1 page)
25 January 2008Accounts for a medium company made up to 31 March 2007 (23 pages)
25 January 2008Accounts for a medium company made up to 31 March 2007 (23 pages)
31 October 2007Return made up to 24/10/07; no change of members (7 pages)
31 October 2007Return made up to 24/10/07; no change of members (7 pages)
20 March 2007Accounts for a medium company made up to 31 March 2006 (22 pages)
20 March 2007Accounts for a medium company made up to 31 March 2006 (22 pages)
11 November 2006Return made up to 24/10/06; full list of members (8 pages)
11 November 2006Return made up to 24/10/06; full list of members (8 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
17 January 2006Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2006Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
4 February 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
29 October 2004Return made up to 24/10/04; full list of members (10 pages)
29 October 2004Return made up to 24/10/04; full list of members (10 pages)
27 May 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
27 May 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
29 October 2003Return made up to 24/10/03; full list of members (8 pages)
29 October 2003Return made up to 24/10/03; full list of members (8 pages)
5 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
5 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
20 November 2002Return made up to 24/10/02; full list of members (8 pages)
20 November 2002Return made up to 24/10/02; full list of members (8 pages)
3 April 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
3 April 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
14 March 2002Accounts for a medium company made up to 31 March 2000 (19 pages)
14 March 2002Accounts for a medium company made up to 31 March 2000 (19 pages)
4 November 2001Return made up to 24/10/01; full list of members (8 pages)
4 November 2001Return made up to 24/10/01; full list of members (8 pages)
31 October 2000Return made up to 24/10/00; full list of members (8 pages)
31 October 2000Return made up to 24/10/00; full list of members (8 pages)
23 December 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
23 December 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
10 December 1999Return made up to 24/10/99; no change of members (7 pages)
10 December 1999Return made up to 24/10/99; no change of members (7 pages)
30 November 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
26 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
10 November 1998Return made up to 24/10/98; full list of members (7 pages)
10 November 1998Return made up to 24/10/98; full list of members (7 pages)
8 January 1998Full accounts made up to 31 March 1997 (16 pages)
8 January 1998Full accounts made up to 31 March 1997 (16 pages)
12 December 1997Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Return made up to 24/10/97; full list of members (7 pages)
12 December 1997Return made up to 24/10/97; full list of members (7 pages)
12 December 1997Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
7 November 1996Return made up to 24/10/96; full list of members (7 pages)
7 November 1996Return made up to 24/10/96; full list of members (7 pages)
7 November 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
7 November 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
3 November 1995Return made up to 24/10/95; full list of members (16 pages)
3 November 1995Return made up to 24/10/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 November 1984Company name changed\certificate issued on 30/11/84 (2 pages)
30 November 1984Company name changed\certificate issued on 30/11/84 (2 pages)