Company NamePillar (York) Limited
Company StatusDissolved
Company Number02840719
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date24 April 2014 (10 years ago)
Previous NamePardev (Chilwell) Limited

Business Activity

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

Directors

Secretary NameMr Philip John Martin
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 24 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 24 April 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameRobert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
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
Appointed29 July 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed29 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 3 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 NameMr Nicholas John Philip Sheehan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(3 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 February 1997)
RoleChartered Surveyor
Correspondence AddressHerons Farm
Kirdford
Billingshurst
West Sussex
RH14 0ND
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(9 years, 7 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(12 years 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(12 years 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(12 years 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
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(18 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 June 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Pillar Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Final Gazette dissolved following liquidation (1 page)
24 January 2014Return of final meeting in a members' voluntary winding up (5 pages)
24 January 2014Return of final meeting in a members' voluntary winding up (5 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 July 2013Registered office address changed from York House 45 Seymour Street London W1H 7LX on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from York House 45 Seymour Street London W1H 7LX on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from York House 45 Seymour Street London W1H 7LX on 9 July 2013 (2 pages)
5 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2013Declaration of solvency (5 pages)
5 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-18
(1 page)
5 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Declaration of solvency (5 pages)
12 June 2013Termination of appointment of Andrew Smith as a director (1 page)
12 June 2013Termination of appointment of Benjamin Grose as a director (1 page)
12 June 2013Termination of appointment of Benjamin Toby Grose as a director on 12 June 2013 (1 page)
12 June 2013Termination of appointment of Andrew David Smith as a director on 12 June 2013 (1 page)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
26 July 2012Appointment of Andrew David Smith as a director on 18 July 2012 (2 pages)
23 July 2012Appointment of Andrew David Smith as a director on 18 July 2012 (2 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(6 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(6 pages)
23 July 2012Appointment of Andrew David Smith as a director (2 pages)
23 July 2012Termination of appointment of Valentine Tristram Beresford as a director on 6 November 2009 (1 page)
23 July 2012Termination of appointment of Valentine Beresford as a director (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)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
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)
27 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
28 April 2010Appointment of Benjamin Toby Grose as a director (2 pages)
28 April 2010Appointment of Benjamin Toby Grose as a director (2 pages)
27 April 2010Termination of appointment of a director (1 page)
27 April 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Andrew Jones as a director (1 page)
20 January 2010Termination 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)
2 November 2009Appointment of Mr Philip John Martin as a director (2 pages)
2 November 2009Appointment of Mr Philip John Martin as a director (2 pages)
3 August 2009Accounts made up to 31 March 2009 (3 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 July 2009Return made up to 23/07/09; full list of members (4 pages)
27 July 2009Return made up to 23/07/09; 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)
14 August 2008Return made up to 23/07/08; full list of members (4 pages)
14 August 2008Return made up to 23/07/08; full list of members (4 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 September 2007Accounts made up to 31 March 2007 (3 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
13 August 2007Return made up to 23/07/07; 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 made up to 31 March 2006 (3 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 September 2006Return made up to 23/07/06; full list of members (2 pages)
5 September 2006Return made up to 23/07/06; 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)
3 January 2006Full accounts made up to 31 March 2004 (8 pages)
3 January 2006Full accounts made up to 31 March 2004 (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)
10 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)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
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 (3 pages)
4 August 2005Return made up to 23/07/05; full list of members (2 pages)
4 August 2005Return made up to 23/07/05; full list of members (2 pages)
6 August 2004Return made up to 23/07/04; full list of members (7 pages)
6 August 2004Return made up to 23/07/04; full list of members (7 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
29 December 2003Full accounts made up to 31 March 2003 (8 pages)
29 December 2003Full accounts made up to 31 March 2003 (8 pages)
5 August 2003Return made up to 23/07/03; full list of members (6 pages)
5 August 2003Return made up to 23/07/03; 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)
16 August 2002Return made up to 23/07/02; no change of members (4 pages)
16 August 2002Return made up to 23/07/02; no change of members (4 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
9 January 2002Full accounts made up to 31 March 2001 (8 pages)
9 January 2002Full accounts made up to 31 March 2001 (8 pages)
10 August 2001Return made up to 23/07/01; no change of members (5 pages)
10 August 2001Return made up to 23/07/01; no change of members (5 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)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
29 November 2000Full accounts made up to 31 March 2000 (9 pages)
7 August 2000Return made up to 23/07/00; full list of members (6 pages)
7 August 2000Return made up to 23/07/00; full list of members (6 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)
2 August 1999Return made up to 23/07/99; full list of members (6 pages)
2 August 1999Return made up to 23/07/99; full list of members (6 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 April 1999Particulars of mortgage/charge (14 pages)
9 April 1999Particulars of mortgage/charge (14 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Full accounts made up to 31 March 1998 (9 pages)
24 September 1998Full accounts made up to 31 March 1998 (9 pages)
30 July 1998Return made up to 23/07/98; full list of members (8 pages)
30 July 1998Return made up to 23/07/98; full list of members (8 pages)
9 December 1997Company name changed pardev (chilwell) LIMITED\certificate issued on 10/12/97 (2 pages)
9 December 1997Company name changed pardev (chilwell) LIMITED\certificate issued on 10/12/97 (2 pages)
25 November 1997Full accounts made up to 31 March 1997 (9 pages)
25 November 1997Full accounts made up to 31 March 1997 (9 pages)
22 August 1997Return made up to 23/07/97; full list of members (9 pages)
22 August 1997Return made up to 23/07/97; full list of members (9 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
25 February 1997New director appointed (4 pages)
25 February 1997New director appointed (4 pages)
26 October 1996Auditor's resignation (1 page)
26 October 1996Auditor's resignation (1 page)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
16 August 1996Return made up to 23/07/96; no change of members (8 pages)
16 August 1996Return made up to 23/07/96; no change of members (8 pages)
1 September 1995Full accounts made up to 31 March 1995 (9 pages)
1 September 1995Full accounts made up to 31 March 1995 (9 pages)
5 June 1995Registered office changed on 05/06/95 from: the economist building economist plaza 25 st james's square london SW1A 1HG (1 page)
5 June 1995Registered office changed on 05/06/95 from: the economist building economist plaza 25 st james's square london SW1A 1HG (1 page)
15 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1994Full accounts made up to 31 March 1994 (8 pages)
13 July 1994Full accounts made up to 31 March 1994 (8 pages)
21 April 1994Registered office changed on 21/04/94 from: burwood house 14-16 caxton street london SW1H 0QT (1 page)
21 April 1994Registered office changed on 21/04/94 from: burwood house 14-16 caxton street london SW1H 0QT (1 page)