Company NamePylones UK Limited
DirectorsJacques Henri Francois Guillemet and Hirzel Guillemet Lena Irene
Company StatusLiquidation
Company Number02854436
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)
Previous NameZoostation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jacques Henri Francois Guillemet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed26 June 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address41 Avenue De L'Agent Sarre
92700 Colombes
France
Secretary NameMr Sylvestre Dhombres
StatusCurrent
Appointed16 April 2019(25 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address26 Rue Daubigny
75017 Paris
France
Director NameMrs Hirzel Guillemet Lena Irene
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed17 April 2019(25 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Field Court Grays Inn
London
WC1R 5EF
Director NameEdward Kerr-Muir
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Crondace Road
London
SW6 4BA
Secretary NameAlison Lesley Kerr-Muir
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Crondace Road
London
SW6 4BA
Secretary NameEmma Kerr Muir
NationalityBritish
StatusResigned
Appointed26 May 2004(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2010)
RoleCompany Director
Correspondence Address2 Crondace Road
London
SW6 4BA
Secretary NameLena Guillemet
StatusResigned
Appointed13 July 2010(16 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 April 2019)
RoleCompany Director
Correspondence AddressOffice G07, Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Paul Archer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2010(16 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOctopus 28 Carnaby Street
London
W1F 7DQ
Director NameMrs Marie Christine Andree Laure Willis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2010(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctopus 28 Carnaby Street
London
W1F 7DQ
Director NameMrs Alison King
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(18 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice G07, Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitepylones.com

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

120.1k at £1Pylones Sas
100.00%
Ordinary

Financials

Year2014
Turnover£5,371,691
Gross Profit£3,275,507
Net Worth£391,353
Cash£306,423
Current Liabilities£1,365,736

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 September 2020 (3 years, 7 months ago)
Next Return Due1 October 2021 (overdue)

Charges

28 February 2014Delivered on: 12 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 7 greenlea park industial estate prince georges road london. Notification of addition to or amendment of charge.
Outstanding
18 August 2008Delivered on: 21 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit held in the account.
Outstanding
19 September 2007Delivered on: 21 September 2007
Persons entitled: Oracle Nominees (No.1) Limited and Oracle Nominees (No.2) Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £4,896 and in the amount from time to time stanidng to the credit or accruing to the deposit account. See the mortgage charge document for full details.
Outstanding
6 November 2003Delivered on: 21 November 2003
Persons entitled: UK Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account including all interest accruing thereto with payment to the landlord of the liabilities.. See the mortgage charge document for full details.
Outstanding
14 November 1999Delivered on: 24 November 1999
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 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
26 March 1999Delivered on: 7 April 1999
Persons entitled: Blueco Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 13 march 1998.
Particulars: The deposit sum of £12,310.
Outstanding
26 February 1996Delivered on: 9 March 1996
Persons entitled: Kleinwort Benson Trustees Limited

Classification: Rent deposit deed
Secured details: The obligations of the company to the chargee contained in the lease.
Particulars: The deposit sum of £20,750.
Outstanding

Filing History

17 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 November 2020Registered office address changed from Office G07, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to 3 Field Court Grays Inn London WC1R 5EF on 10 November 2020 (2 pages)
2 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-12
(1 page)
2 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 November 2020Appointment of a voluntary liquidator (3 pages)
2 November 2020Statement of affairs (9 pages)
29 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
1 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
30 September 2019Appointment of Mrs Hirzel Guillemet Lena Irene as a director on 17 April 2019 (2 pages)
23 April 2019Termination of appointment of Lena Guillemet as a secretary on 16 April 2019 (1 page)
23 April 2019Appointment of Mr Sylvestre Dhombres as a secretary on 16 April 2019 (2 pages)
23 April 2019Termination of appointment of Alison King as a director on 16 April 2019 (1 page)
16 April 2019Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Office G07, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 16 April 2019 (1 page)
28 March 2019Accounts for a small company made up to 31 December 2018 (11 pages)
25 March 2019Satisfaction of charge 028544360007 in full (1 page)
11 February 2019Satisfaction of charge 6 in full (1 page)
31 January 2019Registered office address changed from Unit 7 Greenlea Park Prince Georges Road London SW19 2JD to International House 24 Holborn Viaduct London EC1A 2BN on 31 January 2019 (1 page)
23 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
30 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 June 2018Appointment of Mr Jacques Henri Francois Guillemet as a director on 26 June 2018 (2 pages)
4 October 2017Satisfaction of charge 3 in full (1 page)
4 October 2017Satisfaction of charge 2 in full (1 page)
4 October 2017Satisfaction of charge 5 in full (1 page)
4 October 2017Satisfaction of charge 3 in full (1 page)
4 October 2017Satisfaction of charge 5 in full (1 page)
4 October 2017Satisfaction of charge 1 in full (1 page)
4 October 2017Satisfaction of charge 2 in full (1 page)
4 October 2017Satisfaction of charge 1 in full (1 page)
22 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
13 May 2016Full accounts made up to 31 December 2015 (13 pages)
13 May 2016Full accounts made up to 31 December 2015 (13 pages)
4 February 2016Auditor's resignation (2 pages)
4 February 2016Auditor's resignation (2 pages)
13 November 2015Full accounts made up to 31 December 2014 (17 pages)
13 November 2015Full accounts made up to 31 December 2014 (17 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120,100
(3 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 120,100
(3 pages)
6 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120,100
(3 pages)
6 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120,100
(3 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
13 May 2014Company name changed zoostation LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Company name changed zoostation LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Registered office address changed from Octopus 28 Carnaby Street London W1F 7DQ on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Octopus 28 Carnaby Street London W1F 7DQ on 12 May 2014 (1 page)
12 March 2014Registration of charge 028544360007 (19 pages)
12 March 2014Registration of charge 028544360007 (19 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 120,100
(3 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 120,100
(3 pages)
21 June 2013Full accounts made up to 31 December 2012 (18 pages)
21 June 2013Full accounts made up to 31 December 2012 (18 pages)
18 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
16 July 2012Full accounts made up to 31 December 2011 (18 pages)
16 July 2012Full accounts made up to 31 December 2011 (18 pages)
9 January 2012Termination of appointment of Marie Christine Willis as a director (1 page)
9 January 2012Appointment of Mrs Alison King as a director (2 pages)
9 January 2012Appointment of Mrs Alison King as a director (2 pages)
9 January 2012Termination of appointment of Marie Christine Willis as a director (1 page)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
27 October 2010Appointment of Mrs Marie Christine Andree Laure Willis as a director (2 pages)
27 October 2010Appointment of Mrs Marie Christine Andree Laure Willis as a director (2 pages)
22 October 2010Appointment of Lena Guillemet as a secretary (1 page)
22 October 2010Appointment of Lena Guillemet as a secretary (1 page)
14 October 2010Termination of appointment of Paul Archer as a director (1 page)
14 October 2010Termination of appointment of Paul Archer as a director (1 page)
2 September 2010Appointment of Mr Paul Archer as a director (2 pages)
2 September 2010Appointment of Mr Paul Archer as a director (2 pages)
1 September 2010Termination of appointment of Alison Kerr-Muir as a secretary (1 page)
1 September 2010Termination of appointment of Emma Kerr Muir as a secretary (1 page)
1 September 2010Termination of appointment of Edward Kerr-Muir as a director (1 page)
1 September 2010Termination of appointment of Emma Kerr Muir as a secretary (1 page)
1 September 2010Termination of appointment of Edward Kerr-Muir as a director (1 page)
1 September 2010Termination of appointment of Alison Kerr-Muir as a secretary (1 page)
1 September 2010Termination of appointment of Emma Kerr Muir as a secretary (1 page)
1 September 2010Termination of appointment of Emma Kerr Muir as a secretary (1 page)
10 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
10 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
28 June 2010Full accounts made up to 30 June 2009 (18 pages)
28 June 2010Full accounts made up to 30 June 2009 (18 pages)
3 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
4 September 2009Full accounts made up to 30 June 2008 (18 pages)
4 September 2009Full accounts made up to 30 June 2008 (18 pages)
17 March 2009Full accounts made up to 30 June 2007 (12 pages)
17 March 2009Full accounts made up to 30 June 2007 (12 pages)
7 October 2008Return made up to 17/09/08; full list of members (3 pages)
7 October 2008Return made up to 17/09/08; full list of members (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 September 2007Particulars of mortgage/charge (5 pages)
21 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
18 October 2006Full accounts made up to 30 June 2006 (12 pages)
18 October 2006Full accounts made up to 30 June 2006 (12 pages)
2 October 2006Return made up to 17/09/06; full list of members (2 pages)
2 October 2006Return made up to 17/09/06; full list of members (2 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 September 2005Full accounts made up to 30 June 2005 (13 pages)
19 September 2005Full accounts made up to 30 June 2005 (13 pages)
17 November 2004Full accounts made up to 30 June 2004 (11 pages)
17 November 2004Full accounts made up to 30 June 2004 (11 pages)
12 November 2004Return made up to 17/09/04; full list of members (7 pages)
12 November 2004Return made up to 17/09/04; full list of members (7 pages)
15 June 2004Full accounts made up to 30 June 2003 (11 pages)
15 June 2004Full accounts made up to 30 June 2003 (11 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Full accounts made up to 30 June 2002 (10 pages)
2 June 2004Full accounts made up to 30 June 2002 (10 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
13 January 2004Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
13 January 2004Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
1 June 2003Return made up to 17/09/02; full list of members (6 pages)
1 June 2003Return made up to 17/09/02; full list of members (6 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
3 May 2002Full accounts made up to 30 June 2000 (12 pages)
3 May 2002Full accounts made up to 30 June 2000 (12 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
25 September 2001Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
25 September 2001Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
18 September 2001Registered office changed on 18/09/01 from: glenroyd house 96-98 st.james road northampton NN5 5LG (1 page)
18 September 2001Registered office changed on 18/09/01 from: glenroyd house 96-98 st.james road northampton NN5 5LG (1 page)
28 August 2001Auditor's resignation (2 pages)
28 August 2001Auditor's resignation (2 pages)
5 January 2001Accounts for a small company made up to 30 June 1999 (6 pages)
5 January 2001Accounts for a small company made up to 30 June 1999 (6 pages)
17 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 30 June 1998 (7 pages)
19 May 2000Accounts for a small company made up to 30 June 1998 (7 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
27 September 1999Return made up to 17/09/99; no change of members (4 pages)
27 September 1999Return made up to 17/09/99; no change of members (4 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 17/09/98; no change of members (4 pages)
19 October 1998Return made up to 17/09/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
24 September 1997Return made up to 17/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 September 1997Return made up to 17/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 August 1997£ nc 100000/500000 31/07/97 (1 page)
29 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1997Ad 31/07/97--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1997£ nc 100000/500000 31/07/97 (1 page)
29 August 1997Ad 31/07/97--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
30 September 1996Return made up to 17/09/96; no change of members (4 pages)
30 September 1996Return made up to 17/09/96; no change of members (4 pages)
31 July 1996Full accounts made up to 30 June 1995 (12 pages)
31 July 1996Full accounts made up to 30 June 1995 (12 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
17 October 1995Return made up to 17/09/95; no change of members (4 pages)
17 October 1995Return made up to 17/09/95; no change of members (4 pages)
3 October 1994Return made up to 17/09/94; full list of members (5 pages)
3 October 1994Return made up to 17/09/94; full list of members (5 pages)
20 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1993Incorporation (15 pages)
17 September 1993Incorporation (15 pages)