Company NamePillar Funding Series 2003-1 Plc
Company StatusDissolved
Company Number04703187
CategoryPublic Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameDartdew 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(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed14 April 2003(3 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 14 February 2012)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed14 April 2003(3 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 14 February 2012)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NamePaul Michael Spensley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 4 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, 4 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
Appointed19 March 2003(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

50k at 1Pillar Holdings Limited
100.00%
Ordinary
1 at 1Pillar Holdings Limited
0.00%
Ordinary
1 at 1Wilmington Trust Sp Services (London) Limited
0.00%
Ordinary

Financials

Year2014
Turnover£65
Gross Profit£65
Net Worth£38,134
Cash£120,358
Current Liabilities£94,726

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved following liquidation (1 page)
14 February 2012Final Gazette dissolved following liquidation (1 page)
14 November 2011Return of final meeting in a members' voluntary winding up (5 pages)
14 November 2011Return of final meeting in a members' voluntary winding up (5 pages)
23 December 2010Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 23 December 2010 (2 pages)
22 December 2010Declaration of solvency (4 pages)
22 December 2010Appointment of a voluntary liquidator (1 page)
22 December 2010Appointment of a voluntary liquidator (1 page)
22 December 2010Declaration of solvency (4 pages)
22 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-14
(1 page)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 50,000
(5 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 50,000
(5 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
27 March 2009Return made up to 19/03/09; full list of members (4 pages)
27 March 2009Return made up to 19/03/09; full list of members (4 pages)
23 September 2008Full accounts made up to 31 December 2007 (23 pages)
23 September 2008Full accounts made up to 31 December 2007 (23 pages)
8 May 2008Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / Date of Birth was: 12-Oct-1990, now: none; HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, n (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)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
12 March 2008Director appointed mark howard filer (10 pages)
12 March 2008Director appointed mark howard filer (10 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)
15 August 2007Full accounts made up to 31 December 2006 (23 pages)
15 August 2007Full accounts made up to 31 December 2006 (23 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
31 July 2007New director appointed (11 pages)
31 July 2007New director appointed (11 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
22 March 2007Return made up to 19/03/07; full list of members (3 pages)
22 March 2007Return made up to 19/03/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (21 pages)
3 August 2006Full accounts made up to 31 December 2005 (21 pages)
29 March 2006Return made up to 19/03/06; full list of members (3 pages)
29 March 2006Return made up to 19/03/06; 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)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
29 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 March 2005Return made up to 19/03/05; full list of members (3 pages)
29 March 2005Return made up to 19/03/05; full list of members (3 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
3 June 2004Full accounts made up to 31 December 2003 (12 pages)
3 June 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 March 2004Return made up to 19/03/04; full list of members (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)
8 August 2003Registered office changed on 08/08/03 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
8 August 2003Registered office changed on 08/08/03 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
3 June 2003Particulars of mortgage/charge (36 pages)
3 June 2003Particulars of mortgage/charge (36 pages)
27 May 2003Listing of particulars (228 pages)
27 May 2003Listing of particulars (228 pages)
16 May 2003Certificate of authorisation to commence business and borrow (1 page)
16 May 2003Certificate of authorisation to commence business and borrow (1 page)
16 May 2003Application to commence business (2 pages)
16 May 2003Application to commence business (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed;new director appointed (10 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New secretary appointed;new director appointed (10 pages)
23 April 2003New director appointed (6 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (6 pages)
23 April 2003Director resigned (1 page)
22 April 2003Ad 14/04/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 April 2003Registered office changed on 22/04/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
14 April 2003Company name changed dartdew PLC\certificate issued on 14/04/03 (2 pages)
14 April 2003Company name changed dartdew PLC\certificate issued on 14/04/03 (2 pages)
19 March 2003Incorporation (81 pages)