Vaughan
Ontario
L4k 5b2
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Robert Allen Davis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 2319 Bishop Circle East Dexter Michigan Washtenaw 48130 |
Director Name | Abigail May |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2002) |
Role | Analyst |
Correspondence Address | 10 Rutgers Street Apt 8k New York New York 10002 United States |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2002) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Director Name | Pilot Industies Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 31 January 2002) |
Correspondence Address | PO Box 476 2319 Bishiop Circle East Dexter Michigan 46130 United States |
Website | martinrea.com |
---|
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Martinrea Pilot Acquisition Ii Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
22 December 1999 | Delivered on: 8 January 2000 Satisfied on: 16 February 2002 Persons entitled: Bank of America N.A.(As Adminstrative Agent and Pro SE and as Jointand Several Creditor with the Us Lenders and the Dutch Lenders) Classification: Pledge of shares Secured details: All amounts due from the dutch subsidiary (as defined) under (I) the dutch revolving loan (including principal and interest), (ii) the swingline loans (dutch), (iii) the dutch letter of credit obligations and (iv) those fees (including the facility fee) and enforcement costs payable under the terms of the pledge by the dutch subsidiary and attributable solely to the dutch revolving loans ((I) to (iv) together the "dutch obligations"). Particulars: 400 shares in the share capital of pilot european, pacific & south american business holdings B.V. and all proceeds and income derived therefrom. See the mortgage charge document for full details. Fully Satisfied |
---|
8 November 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
2 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page) |
10 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
7 November 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
13 April 2022 | Statement of company's objects (2 pages) |
13 April 2022 | Resolutions
|
11 April 2022 | Statement by Directors (1 page) |
11 April 2022 | Statement of capital following an allotment of shares on 8 April 2022
|
11 April 2022 | Resolutions
|
11 April 2022 | Solvency Statement dated 08/04/22 (1 page) |
11 April 2022 | Statement of capital on 11 April 2022
|
11 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
20 March 2014 | Director's details changed for Robert Wildeboer on 1 January 2014 (2 pages) |
20 March 2014 | Director's details changed for Robert Wildeboer on 1 January 2014 (2 pages) |
20 March 2014 | Director's details changed for Robert Wildeboer on 1 January 2014 (2 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 March 2010 | Director's details changed for Robert Wildeboer on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Robert Wildeboer on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Abogado Nominees Limited on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Abogado Nominees Limited on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Wildeboer on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Abogado Nominees Limited on 1 March 2010 (2 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 March 2009 | Director's change of particulars / robert wildeboer / 01/01/2009 (1 page) |
9 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / robert wildeboer / 01/01/2009 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 April 2007 | Return made up to 10/03/07; full list of members (5 pages) |
4 April 2007 | Return made up to 10/03/07; full list of members (5 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 May 2006 | Return made up to 10/03/06; full list of members (5 pages) |
30 May 2006 | Return made up to 10/03/06; full list of members (5 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (5 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 10/03/05; full list of members (5 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 May 2004 | Return made up to 10/03/04; full list of members (5 pages) |
21 May 2004 | Return made up to 10/03/04; full list of members (5 pages) |
6 September 2003 | Memorandum and Articles of Association (8 pages) |
6 September 2003 | Resolutions
|
6 September 2003 | Resolutions
|
6 September 2003 | Memorandum and Articles of Association (8 pages) |
20 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
20 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
18 February 2003 | Company name changed pilot industries (ihc) LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed pilot industries (ihc) LIMITED\certificate issued on 18/02/03 (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 May 2002 | Return made up to 10/03/02; full list of members (5 pages) |
13 May 2002 | Return made up to 10/03/02; full list of members (5 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 150 aldersgate street london EC1A 4EJ (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 150 aldersgate street london EC1A 4EJ (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
22 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 February 2002 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 February 2002 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
23 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 March 1998 (11 pages) |
21 March 2000 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 2000 | Particulars of mortgage/charge (43 pages) |
8 January 2000 | Particulars of mortgage/charge (43 pages) |
24 December 1999 | Memorandum and Articles of Association (14 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Resolutions
|
24 December 1999 | Memorandum and Articles of Association (14 pages) |
17 June 1999 | Return made up to 10/03/99; full list of members (6 pages) |
17 June 1999 | Return made up to 10/03/99; full list of members (6 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
18 September 1997 | Ad 25/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 September 1997 | Ad 25/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
1 April 1997 | Company name changed crownway trading LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed crownway trading LIMITED\certificate issued on 01/04/97 (2 pages) |
10 March 1997 | Incorporation (19 pages) |
10 March 1997 | Incorporation (19 pages) |