Company NameDinwell Limited
Company StatusDissolved
Company Number05035303
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 1 month ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 10 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 10 March 2020)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 10 March 2020)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed31 October 2016(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 10 March 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Hasker Street
London
SW3 2LQ
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed08 March 2004(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunwick Hill
Runwick Lane
Farnham
Surrey
GU10 5EE
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameMr Philip John Martin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew David Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitepillarproperty.com

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Pillar Auchinlea LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,679,689
Cash£36,023
Current Liabilities£2,675

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End27 March

Charges

30 March 2004Delivered on: 15 April 2004
Persons entitled: Eurohypo Ag, London Branch

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in and to the shares and new rights. See the mortgage charge document for full details.
Outstanding
19 March 2004Delivered on: 31 March 2004
Persons entitled: Eurohypo Ag London Branch,

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (3 pages)
12 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
12 November 2019Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
12 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
12 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
19 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
8 February 2019Satisfaction of charge 2 in full (4 pages)
8 February 2019Satisfaction of charge 1 in full (4 pages)
14 May 2018Second filing for the termination of Benjamin Toby Grose as a director (5 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
16 April 2018Termination of appointment of Benjamin Toby Grose as a director on 10 April 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 14/05/2018.
(2 pages)
11 April 2018Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages)
16 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
11 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
11 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
1 December 2016Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
2 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
2 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
3 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
3 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
3 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
3 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
3 March 2014Termination of appointment of Andrew Smith as a director (1 page)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (16 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (16 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (16 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
26 July 2012Appointment of Andrew David Smith as a director (2 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (15 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (15 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
15 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
15 January 2010Termination of appointment of Andrew Jones as a director (1 page)
15 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
15 January 2010Termination of appointment of Andrew Jones as a director (1 page)
14 January 2010Appointment of Benjamin Toby Grose as a director (2 pages)
14 January 2010Appointment of Mr Philip John Martin as a director (2 pages)
14 January 2010Appointment of Mr Philip John Martin as a director (2 pages)
14 January 2010Appointment of Benjamin Toby Grose as a director (2 pages)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
12 February 2009Return made up to 05/02/09; full list of members (4 pages)
12 February 2009Return made up to 05/02/09; full list of members (4 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (19 pages)
23 January 2008Full accounts made up to 31 March 2007 (19 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
7 March 2007Return made up to 05/02/07; full list of members (2 pages)
7 March 2007Return made up to 05/02/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
8 February 2007Full accounts made up to 27 March 2006 (19 pages)
8 February 2007Full accounts made up to 27 March 2006 (19 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 April 2006Auditor's resignation (1 page)
18 April 2006Auditor's resignation (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 05/02/06; full list of members (2 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Location of register of members (1 page)
1 March 2006Return made up to 05/02/06; full list of members (2 pages)
8 February 2006Full accounts made up to 27 March 2005 (8 pages)
8 February 2006Full accounts made up to 27 March 2005 (8 pages)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
11 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 March 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 February 2005Ad 11/03/04-11/03/04 £ si 1@1=1 £ ic 1/2 (1 page)
21 February 2005Ad 11/03/04-11/03/04 £ si 1@1=1 £ ic 1/2 (1 page)
3 February 2005Full accounts made up to 27 March 2004 (8 pages)
3 February 2005Full accounts made up to 27 March 2004 (8 pages)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
1 October 2004Registered office changed on 01/10/04 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
28 May 2004Accounting reference date extended from 15/03/04 to 27/03/04 (1 page)
28 May 2004Accounting reference date extended from 15/03/04 to 27/03/04 (1 page)
23 April 2004Registered office changed on 23/04/04 from: lansdowne house berkeley square london W1J 6HQ (1 page)
23 April 2004Registered office changed on 23/04/04 from: lansdowne house berkeley square london W1J 6HQ (1 page)
15 April 2004Particulars of mortgage/charge (17 pages)
15 April 2004Particulars of mortgage/charge (17 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
8 April 2004Accounting reference date extended from 15/03/05 to 31/03/05 (1 page)
8 April 2004Accounting reference date extended from 15/03/05 to 31/03/05 (1 page)
31 March 2004Particulars of mortgage/charge (13 pages)
31 March 2004Particulars of mortgage/charge (13 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Accounting reference date shortened from 28/02/05 to 15/03/04 (1 page)
19 March 2004Accounting reference date shortened from 28/02/05 to 15/03/04 (1 page)
17 March 2004New director appointed (6 pages)
17 March 2004New director appointed (6 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (5 pages)
17 March 2004New director appointed (5 pages)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 120 east road london N1 6AA (1 page)
16 March 2004Registered office changed on 16/03/04 from: 120 east road london N1 6AA (1 page)
5 February 2004Incorporation (17 pages)
5 February 2004Incorporation (17 pages)