Company NamePillarbrook Limited
Company StatusDissolved
Company Number01379990
CategoryPrivate Limited Company
Incorporation Date24 July 1978(45 years, 9 months ago)
Dissolution Date7 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Shivani Gupta
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(31 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 07 May 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Stark & Co 5th Floor Charles House
108/110 Finchley Road
London
NW3 5JJ
Director NameMrs Sheena Parker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(34 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 07 May 2018)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address31 Mysore Road
London
SW11 5RY
Secretary NameVineheath Nominees Limited (Corporation)
StatusClosed
Appointed09 February 1991(12 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 07 May 2018)
Correspondence AddressClayton Stark & Co 5th Floor Charles House
108/110 Finchley Road
London
NW3 5JJ
Director NameAsha Gupta
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed09 February 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 1998)
RoleSecretary
Correspondence Address61 Oakfield Avenue
Kenton
Harrow
Middlesex
HA3 8TH
Director NameMr Bharat Dev Gupta
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(12 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 April 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address122 Rectory Court Southchurch Rectory Chase
Off Southchurch Boulevard
Southend-On-Sea
Essex
SS2 4XE

Contact

Telephone020 74314200
Telephone regionLondon

Location

Registered AddressC/O Arc Insolvency 12 Wenta Business Centre 1
Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Financials

Year2013
Turnover£63,329
Net Worth£990,113
Cash£6,947
Current Liabilities£98,449

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 February 2010Delivered on: 10 March 2010
Persons entitled: National Westminster 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: 140-145 (inc) eastern esplanade southend on sea; ex 155756; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 2000Delivered on: 2 December 2000
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: F/Hold property known as 226-228 brixton hill london; SGL359827. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 January 1989Delivered on: 24 January 1989
Persons entitled: Dunbar Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
20 January 1989Delivered on: 24 January 1989
Persons entitled: Dunbar Bank PLC.

Classification: Letter of set off.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or hereafter to the credit of the companys deposit account with the bank.
Outstanding
4 July 1983Delivered on: 8 July 1983
Persons entitled: National Westminster 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: 226 a and 228A brixton hill, london SW2.title no ln 22708 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 January 1989Delivered on: 24 January 1989
Satisfied on: 28 June 2001
Persons entitled: Dunbar 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: F/H property k/a 226A/228A brixton hill, london. Title no sgl 359827.
Fully Satisfied

Filing History

7 May 2018Final Gazette dissolved following liquidation (1 page)
7 February 2018Return of final meeting in a members' voluntary winding up (10 pages)
9 November 2017Registered office address changed from C/O Platinum Rs 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from C/O Platinum Rs 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 9 November 2017 (2 pages)
5 June 2017Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom to C/O Platinum Rs 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom to C/O Platinum Rs 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS on 5 June 2017 (2 pages)
1 June 2017Declaration of solvency (6 pages)
1 June 2017Appointment of a voluntary liquidator (1 page)
1 June 2017Appointment of a voluntary liquidator (1 page)
1 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-16
(1 page)
1 June 2017Declaration of solvency (6 pages)
1 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-16
(1 page)
21 March 2017Satisfaction of charge 3 in full (1 page)
21 March 2017Satisfaction of charge 4 in full (1 page)
21 March 2017Satisfaction of charge 1 in full (1 page)
21 March 2017Satisfaction of charge 6 in full (2 pages)
21 March 2017Satisfaction of charge 1 in full (1 page)
21 March 2017Satisfaction of charge 6 in full (2 pages)
21 March 2017Satisfaction of charge 4 in full (1 page)
21 March 2017Satisfaction of charge 3 in full (1 page)
21 March 2017Satisfaction of charge 5 in full (2 pages)
21 March 2017Satisfaction of charge 5 in full (2 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 April 2016Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page)
25 April 2016Director's details changed for Miss Shivani Gupta on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Miss Shivani Gupta on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
11 February 2016Director's details changed for Mrs Sheena Parker on 24 February 2015 (2 pages)
11 February 2016Director's details changed for Mrs Sheena Parker on 24 February 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
11 February 2015Termination of appointment of Bharat Dev Gupta as a director on 22 April 2014 (1 page)
11 February 2015Termination of appointment of Bharat Dev Gupta as a director on 22 April 2014 (1 page)
27 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
26 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
25 March 2014Director's details changed for Mr Bharat Dev Gupta on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Mr Bharat Dev Gupta on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Mr Bharat Dev Gupta on 1 January 2014 (2 pages)
1 March 2013Appointment of Mrs Sheena Parker as a director (2 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 March 2013Appointment of Mrs Sheena Parker as a director (2 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
5 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages)
11 November 2009Appointment of Miss Shivani Gupta as a director (2 pages)
11 November 2009Appointment of Miss Shivani Gupta as a director (2 pages)
21 October 2009Director's details changed for Bharat Dev Gupta on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Bharat Dev Gupta on 20 October 2009 (2 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 September 2008Director's change of particulars / bharat gupta / 01/01/2008 (1 page)
9 September 2008Director's change of particulars / bharat gupta / 01/01/2008 (1 page)
9 September 2008Return made up to 09/02/08; full list of members (4 pages)
9 September 2008Return made up to 09/02/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 February 2007Return made up to 09/02/07; full list of members (3 pages)
21 February 2007Return made up to 09/02/07; full list of members (3 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
21 February 2006Return made up to 09/02/06; full list of members (3 pages)
21 February 2006Return made up to 09/02/06; full list of members (3 pages)
9 July 2005Total exemption small company accounts made up to 30 June 2004 (11 pages)
9 July 2005Total exemption small company accounts made up to 30 June 2004 (11 pages)
28 February 2005Return made up to 09/02/05; full list of members (7 pages)
28 February 2005Return made up to 09/02/05; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
16 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 09/02/03; full list of members (7 pages)
2 May 2003Return made up to 09/02/03; full list of members (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 February 2002Return made up to 09/02/02; full list of members (7 pages)
20 February 2002Return made up to 09/02/02; full list of members (7 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
9 March 2001Return made up to 09/02/01; full list of members (7 pages)
9 March 2001Return made up to 09/02/01; full list of members (7 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
29 February 2000Return made up to 09/02/00; full list of members (7 pages)
29 February 2000Return made up to 09/02/00; full list of members (7 pages)
28 June 1999Return made up to 09/02/99; no change of members (4 pages)
28 June 1999Return made up to 09/02/99; no change of members (4 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
23 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Return made up to 09/02/97; no change of members (4 pages)
24 February 1997Return made up to 09/02/97; no change of members (4 pages)
30 September 1996Full accounts made up to 30 June 1996 (9 pages)
30 September 1996Full accounts made up to 30 June 1996 (9 pages)
12 September 1996Amended full accounts made up to 30 June 1995 (9 pages)
12 September 1996Amended full accounts made up to 30 June 1995 (9 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
6 August 1996Full accounts made up to 30 June 1995 (13 pages)
6 August 1996Full accounts made up to 30 June 1995 (13 pages)
23 February 1996Return made up to 09/02/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(4 pages)
23 February 1996Return made up to 09/02/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(4 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
29 October 1991Full accounts made up to 30 June 1990 (8 pages)
29 October 1991Full accounts made up to 30 June 1990 (8 pages)
20 November 1990Full accounts made up to 30 June 1989 (7 pages)
20 November 1990Full accounts made up to 30 June 1989 (7 pages)
9 March 1990Full accounts made up to 30 June 1988 (7 pages)
9 March 1990Full accounts made up to 30 June 1988 (7 pages)
19 May 1989Full accounts made up to 30 June 1987 (7 pages)
19 May 1989Full accounts made up to 30 June 1987 (7 pages)
16 August 1988Accounts made up to 30 June 1986 (8 pages)
16 August 1988Accounts made up to 30 June 1986 (8 pages)
22 December 1986Full accounts made up to 30 June 1985 (7 pages)
22 December 1986Full accounts made up to 30 June 1985 (7 pages)
14 October 1985Accounts made up to 30 June 1983 (8 pages)
14 October 1985Accounts made up to 30 June 1983 (8 pages)
15 March 1985Accounts made up to 30 June 1982 (2 pages)
15 March 1985Accounts made up to 30 June 1982 (2 pages)
24 July 1978Incorporation (13 pages)
24 July 1978Incorporation (13 pages)