Company NamePillar Funding Series 2004-2 Plc
Company StatusDissolved
Company Number05148601
CategoryPublic Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameFizzbrook 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
Appointed19 August 2004(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed19 August 2004(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 14 February 2012)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed19 August 2004(2 months, 1 week after company formation)
Appointment Duration7 years, 6 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
Appointed08 June 2004(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(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

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved following liquidation (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (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 2010Appointment of a voluntary liquidator (1 page)
23 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-14
(1 page)
23 December 2010Declaration of solvency (4 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 2010Declaration of solvency (4 pages)
23 December 2010Appointment of a voluntary liquidator (1 page)
23 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(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 (17 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 50,000
(5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 50,000
(5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 50,000
(5 pages)
3 August 2009Full accounts made up to 31 December 2008 (18 pages)
3 August 2009Full accounts made up to 31 December 2008 (18 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
23 September 2008Full accounts made up to 31 December 2007 (21 pages)
23 September 2008Full accounts made up to 31 December 2007 (21 pages)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
17 June 2008Return made up to 08/06/08; full list of members (4 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / 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, now: EC2M 7JH (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)
7 August 2007Full accounts made up to 31 December 2006 (22 pages)
7 August 2007Full accounts made up to 31 December 2006 (22 pages)
7 June 2007Return made up to 08/06/07; full list of members (3 pages)
7 June 2007Return made up to 08/06/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
3 August 2006Full accounts made up to 31 December 2005 (21 pages)
3 August 2006Full accounts made up to 31 December 2005 (21 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: spv management LIMITED level 11 tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: spv management LIMITED level 11 tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Secretary'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)
14 June 2005Return made up to 08/06/05; full list of members (4 pages)
14 June 2005Return made up to 08/06/05; full list of members (4 pages)
8 October 2004Particulars of mortgage/charge (15 pages)
8 October 2004Particulars of mortgage/charge (15 pages)
29 September 2004Listing of particulars (249 pages)
29 September 2004Listing of particulars (249 pages)
15 September 2004Certificate of authorisation to commence business and borrow (1 page)
15 September 2004Application to commence business (2 pages)
15 September 2004Application to commence business (2 pages)
15 September 2004Certificate of authorisation to commence business and borrow (1 page)
25 August 2004New director appointed (9 pages)
25 August 2004New secretary appointed;new director appointed (9 pages)
25 August 2004New director appointed (3 pages)
25 August 2004New director appointed (3 pages)
25 August 2004New director appointed (9 pages)
25 August 2004New secretary appointed;new director appointed (9 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Memorandum and Articles of Association (65 pages)
24 August 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: 10 upper bank street london E14 5JJ (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Ad 19/08/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 August 2004Memorandum and Articles of Association (65 pages)
24 August 2004Director resigned (1 page)
24 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
19 August 2004Company name changed fizzbrook PLC\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed fizzbrook PLC\certificate issued on 19/08/04 (2 pages)
7 July 2004Director's particulars changed (2 pages)
7 July 2004Director's particulars changed (2 pages)
8 June 2004Incorporation (72 pages)