Company NamePillar Options Limited
Company StatusDissolved
Company Number04498061
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)
Dissolution Date2 February 2013 (11 years, 1 month ago)
Previous NameJackvale Limited

Business Activity

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

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed01 October 2002(2 months after company formation)
Appointment Duration10 years, 4 months (closed 02 February 2013)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed01 October 2002(2 months after company formation)
Appointment Duration10 years, 4 months (closed 02 February 2013)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMrs Claire Bright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
Berechurch Hall Road
Blackheath
Colchester
CO2 0DB
Director NamePaul Michael Spensley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHamptons
Park Road
Hadlow
Kent
TN11 9SR
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(4 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Pillar Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2013Final Gazette dissolved following liquidation (1 page)
2 February 2013Final Gazette dissolved following liquidation (1 page)
2 November 2012Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2012Return of final meeting in a members' voluntary winding up (3 pages)
21 December 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 21 December 2011 (2 pages)
20 December 2011Declaration of solvency (4 pages)
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2011Appointment of a voluntary liquidator (1 page)
20 December 2011Appointment of a voluntary liquidator (1 page)
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
(1 page)
20 December 2011Declaration of solvency (4 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
(5 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
(5 pages)
5 July 2011Full accounts made up to 31 December 2010 (8 pages)
5 July 2011Full accounts made up to 31 December 2010 (8 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (8 pages)
17 September 2010Full accounts made up to 31 December 2009 (8 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
3 September 2009Full accounts made up to 31 December 2008 (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (6 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
31 July 2008Return made up to 29/07/08; full list of members (3 pages)
31 July 2008Return made up to 29/07/08; full list of members (3 pages)
8 May 2008Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: 6; Street was: tower 42 (level 11) international financial centre, now: fifth floor; Area was: 25 old broad street, now: broad street place; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
12 March 2008Director appointed mark howard filer (12 pages)
12 March 2008Director appointed mark howard filer (12 pages)
11 March 2008Appointment Terminated Director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
17 August 2007Return made up to 29/07/07; full list of members (3 pages)
17 August 2007Return made up to 29/07/07; full list of members (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
31 July 2007New director appointed (13 pages)
31 July 2007New director appointed (13 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 August 2006Return made up to 29/07/06; full list of members (3 pages)
2 August 2006Return made up to 29/07/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 August 2005Return made up to 29/07/05; full list of members (3 pages)
9 August 2005Return made up to 29/07/05; full list of members (3 pages)
26 August 2004Return made up to 29/07/04; full list of members (6 pages)
26 August 2004Return made up to 29/07/04; full list of members (6 pages)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 December 2003 (7 pages)
3 June 2004Full accounts made up to 31 December 2003 (7 pages)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Registered office changed on 23/10/03 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
23 October 2003Registered office changed on 23/10/03 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
28 August 2003Return made up to 29/07/03; full list of members (6 pages)
28 August 2003Return made up to 29/07/03; full list of members (6 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 78 cannon street london EC4P 5LN (1 page)
30 October 2002Registered office changed on 30/10/02 from: 78 cannon street london EC4P 5LN (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed;new director appointed (14 pages)
3 October 2002New director appointed (7 pages)
3 October 2002Director resigned (1 page)
3 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: 200 aldersgate london EC1A 4JJ (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (7 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed;new director appointed (14 pages)
1 October 2002Company name changed jackvale LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed jackvale LIMITED\certificate issued on 01/10/02 (2 pages)
29 July 2002Incorporation (25 pages)