Company NamePillar Funding Series 2002-1 Plc
Company StatusDissolved
Company Number04513262
CategoryPublic Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)
Previous NameTinkergrove Plc

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, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 07 November 2009)
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(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 07 November 2009)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed01 October 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 07 November 2009)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 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
Appointed16 August 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(1 month, 2 weeks 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 NameChristopher John Gaskarth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 28 January 2003)
RoleBanker
Correspondence AddressMaynes Farm House
Gorhambury
St Albans
AL3 6AF
Director NameMrs Claire Bright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2002(3 months 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, 11 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 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(4 years, 11 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
Appointed16 August 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

Financials

Year2014
Turnover£24,608,827
Gross Profit£133
Net Worth£92,088
Cash£144,062
Current Liabilities£5,523,834

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2008Appointment of a voluntary liquidator (1 page)
5 September 2008Declaration of solvency (3 pages)
5 September 2008Registered office changed on 05/09/2008 from c/o wilmington trust sp services london LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page)
5 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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)
13 March 2008Director appointed mark howard filer (12 pages)
11 March 2008Appointment terminated director robin baker (1 page)
21 January 2008Director resigned (1 page)
21 August 2007Return made up to 16/08/07; full list of members (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (23 pages)
4 August 2007Director resigned (1 page)
31 July 2007New director appointed (13 pages)
19 April 2007Director's particulars changed (1 page)
25 August 2006Return made up to 16/08/06; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (21 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)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Return made up to 16/08/05; full list of members (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
1 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 August 2004Return made up to 16/08/04; full list of members (7 pages)
18 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 December 2003 (12 pages)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (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)
16 September 2003Return made up to 16/08/03; full list of members (8 pages)
6 May 2003Full accounts made up to 30 September 2002 (9 pages)
14 March 2003Director resigned (1 page)
20 November 2002New director appointed (2 pages)
14 November 2002Particulars of mortgage/charge (15 pages)
7 November 2002Listing of particulars (216 pages)
2 November 2002New director appointed (3 pages)
31 October 2002Certificate of authorisation to commence business and borrow (1 page)
31 October 2002Application to commence business (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 78 cannon street london EC4P 5LN (1 page)
14 October 2002Resolutions
  • RES13 ‐ Change acc ref date 04/10/02
(1 page)
11 October 2002Accounting reference date shortened from 31/12/03 to 30/09/02 (1 page)
7 October 2002Ad 01/10/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 200 aldersgate street 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)
3 October 2002Director resigned (1 page)
3 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
1 October 2002Company name changed tinkergrove PLC\certificate issued on 01/10/02 (2 pages)
16 August 2002Incorporation (73 pages)