Company NamePillar Retail No.1 Limited
Company StatusDissolved
Company Number02725160
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date12 December 2011 (12 years, 4 months ago)
Previous NamesGoulditar No. 231 Limited and Pardev (West George Street) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Philip John Martin
NationalityBritish
StatusClosed
Appointed11 December 1992(5 months, 3 weeks after company formation)
Appointment Duration19 years (closed 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameRobert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressVanhurst
Thorncombe Street
Bramley
Surrey
GU5 0ND
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(5 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(2 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Hasker Street
London
SW3 2LQ
Director NamePatrick Lionel Vaughan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJune Farm
Trumpet Hill Road
Reigate
Surrey
RH2 8QY
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ

Location

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

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
12 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
10 January 2011Registered office address changed from York House 45 Seymour Street London W1H 7LX on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from York House 45 Seymour Street London W1H 7LX on 10 January 2011 (2 pages)
7 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-09
(1 page)
7 January 2011Declaration of solvency (3 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Declaration of solvency (3 pages)
7 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2011Resolution insolvency:special resolution ;- "in specie" (1 page)
7 January 2011Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
(5 pages)
3 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 2
(5 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
22 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
22 January 2010Appointment of Mr Philip John Martin as a director (2 pages)
22 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
22 January 2010Appointment of Mr Philip John Martin as a director (2 pages)
22 January 2010Appointment of Benjamin Toby Grose as a director (2 pages)
22 January 2010Appointment of Benjamin Toby Grose as a director (2 pages)
2 December 2009Termination of appointment of Andrew Jones as a director (1 page)
2 December 2009Termination of appointment of Andrew Jones as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 October 2008Accounts made up to 31 March 2008 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 July 2008Return made up to 23/06/08; full list of members (4 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 23/06/08; full list of members (4 pages)
21 July 2008Location of register of members (1 page)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 September 2007Accounts made up to 31 March 2007 (3 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
12 December 2006Accounts made up to 31 March 2006 (3 pages)
10 July 2006Return made up to 23/06/06; full list of members (2 pages)
10 July 2006Return made up to 23/06/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 April 2006Auditor's resignation (1 page)
18 April 2006Auditor's resignation (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
10 August 2005New director appointed (4 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (4 pages)
10 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (4 pages)
9 August 2005New director appointed (4 pages)
4 July 2005Return made up to 23/06/05; full list of members (3 pages)
4 July 2005Return made up to 23/06/05; full list of members (3 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (8 pages)
28 January 2005Full accounts made up to 31 March 2004 (8 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2004Return made up to 23/06/04; full list of members (6 pages)
19 July 2004Return made up to 23/06/04; full list of members (6 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (8 pages)
1 February 2004Full accounts made up to 31 March 2003 (8 pages)
5 December 2003Particulars of mortgage/charge (14 pages)
5 December 2003Particulars of mortgage/charge (14 pages)
3 July 2003Return made up to 23/06/03; full list of members (6 pages)
3 July 2003Return made up to 23/06/03; full list of members (6 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
18 October 2002Full accounts made up to 31 March 2002 (8 pages)
18 October 2002Full accounts made up to 31 March 2002 (8 pages)
14 July 2002Return made up to 23/06/02; full list of members (6 pages)
14 July 2002Return made up to 23/06/02; full list of members (6 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
22 January 2002Particulars of mortgage/charge (13 pages)
22 January 2002Particulars of mortgage/charge (13 pages)
11 October 2001Full accounts made up to 31 March 2001 (8 pages)
11 October 2001Full accounts made up to 31 March 2001 (8 pages)
6 July 2001Return made up to 23/06/01; no change of members (6 pages)
6 July 2001Return made up to 23/06/01; no change of members (6 pages)
29 December 2000Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
19 July 2000Return made up to 23/06/00; no change of members (5 pages)
19 July 2000Return made up to 23/06/00; no change of members (5 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 July 1999Return made up to 23/06/99; full list of members (6 pages)
8 July 1999Return made up to 23/06/99; full list of members (6 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 September 1998Full accounts made up to 31 March 1998 (9 pages)
24 September 1998Full accounts made up to 31 March 1998 (9 pages)
3 July 1998Return made up to 23/06/98; change of members (8 pages)
3 July 1998Return made up to 23/06/98; change of members (8 pages)
1 April 1998Particulars of mortgage/charge (13 pages)
1 April 1998Particulars of mortgage/charge (13 pages)
25 March 1998Particulars of mortgage/charge (5 pages)
25 March 1998Particulars of mortgage/charge (5 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
16 February 1998Company name changed pardev (west george street) limi ted\certificate issued on 17/02/98 (2 pages)
16 February 1998Company name changed pardev (west george street) limi ted\certificate issued on 17/02/98 (2 pages)
17 October 1997Full accounts made up to 31 March 1997 (6 pages)
17 October 1997Full accounts made up to 31 March 1997 (6 pages)
6 July 1997Return made up to 23/06/97; no change of members (9 pages)
6 July 1997Return made up to 23/06/97; no change of members (9 pages)
25 October 1996Full accounts made up to 31 March 1996 (6 pages)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
25 October 1996Full accounts made up to 31 March 1996 (6 pages)
9 July 1996Return made up to 23/06/96; full list of members (9 pages)
9 July 1996Return made up to 23/06/96; full list of members (9 pages)
1 September 1995Full accounts made up to 31 March 1995 (6 pages)
1 September 1995Full accounts made up to 31 March 1995 (6 pages)
19 July 1995Return made up to 23/06/95; no change of members (7 pages)
19 July 1995Return made up to 23/06/95; no change of members (7 pages)
5 June 1995Registered office changed on 05/06/95 from: the economist building economist plaza 25 st.james's street london SW1A 1HG (1 page)
5 June 1995Registered office changed on 05/06/95 from: the economist building economist plaza 25 st.james's street london SW1A 1HG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
14 July 1994Full accounts made up to 31 March 1994 (6 pages)
14 July 1994Full accounts made up to 31 March 1994 (6 pages)
7 July 1994Return made up to 23/06/94; no change of members (6 pages)
8 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1993Full accounts made up to 30 June 1993 (6 pages)
8 December 1993Full accounts made up to 30 June 1993 (6 pages)
8 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1993Return made up to 23/06/93; full list of members (8 pages)
21 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 December 1992Company name changed goulditar no. 231 LIMITED\certificate issued on 21/12/92 (2 pages)
18 December 1992Company name changed goulditar no. 231 LIMITED\certificate issued on 21/12/92 (2 pages)
23 June 1992Incorporation (14 pages)