PIL GROUP LIMITED

Register to unlock more data on OkredoRegister

PIL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05582814

Incorporation date

04/10/2005

Size

Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon21/07/2015
Final Gazette dissolved following liquidation
dot icon05/05/2015
Insolvency filing
dot icon21/04/2015
Return of final meeting in a members' voluntary winding up
dot icon22/12/2014
Notice of ceasing to act as a voluntary liquidator
dot icon22/12/2014
Appointment of a voluntary liquidator
dot icon28/07/2014
Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 2014-07-28
dot icon25/07/2014
Declaration of solvency
dot icon25/07/2014
Appointment of a voluntary liquidator
dot icon25/07/2014
Resolutions
dot icon14/11/2013
Full accounts made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr James Alistair Sullivan on 2013-07-01
dot icon03/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Christian James Alexander Bearman on 2013-07-01
dot icon02/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ United Kingdom on 2013-07-02
dot icon20/06/2013
Director's details changed for Mr Christian James Alexander Bearman on 2013-06-07
dot icon18/03/2013
Full accounts made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon22/02/2012
Full accounts made up to 2011-06-30
dot icon21/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon21/10/2011
Director's details changed for Mr James Alistair Sullivan on 2011-10-10
dot icon21/10/2011
Termination of appointment of Valsec Director Limited as a director
dot icon13/10/2011
Registered office address changed from 64 North Row 5Th Floor London W1K 7DA United Kingdom on 2011-10-13
dot icon13/10/2011
Appointment of Valsec Director Limited as a director
dot icon13/10/2011
Appointment of Valad Secretarial Services Limited as a secretary
dot icon13/10/2011
Termination of appointment of Sally King as a secretary
dot icon12/05/2011
Termination of appointment of Amir Zaidi as a director
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon06/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon05/10/2010
Registered office address changed from 64 North Row London W1K 7DA on 2010-10-05
dot icon30/07/2010
Director's details changed for Mr James Alistair Sullivan on 2010-07-30
dot icon22/07/2010
Termination of appointment of Edward Williamson as a secretary
dot icon22/07/2010
Appointment of Mrs Sally Frances King as a secretary
dot icon22/07/2010
Termination of appointment of Edward Williamson as a secretary
dot icon24/05/2010
Secretary's details changed for Edward Leigh Williamson on 2010-05-24
dot icon12/04/2010
Termination of appointment of John Trustram Eve as a director
dot icon09/03/2010
Full accounts made up to 2009-06-30
dot icon25/02/2010
Appointment of Mr Amir Hassan Zaidi as a director
dot icon22/02/2010
Appointment of Valsec Director Limited as a director
dot icon14/01/2010
Appointment of Mr Christian James Alexander Bearman as a director
dot icon13/01/2010
Termination of appointment of Paul Oliver as a director
dot icon09/12/2009
Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 2009-12-09
dot icon07/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr John Richard Trustram Eve on 2009-10-07
dot icon07/10/2009
Director's details changed for Mr James Alistair Sullivan on 2009-10-07
dot icon07/10/2009
Director's details changed for Mr Paul Francis Oliver on 2009-10-07
dot icon24/04/2009
Appointment terminated secretary david devine
dot icon24/04/2009
Secretary appointed edward leigh williamson
dot icon20/03/2009
Director's change of particulars / james sullivan / 13/03/2009
dot icon27/01/2009
Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL
dot icon16/01/2009
Appointment terminated director david kirkby
dot icon16/01/2009
Director appointed paul franks oliver
dot icon09/12/2008
Appointment terminated director david norris
dot icon26/11/2008
Appointment terminated director peter dooley
dot icon04/11/2008
Full accounts made up to 2008-06-30
dot icon22/10/2008
Appointment terminated director anthony norris
dot icon15/10/2008
Return made up to 04/10/08; full list of members
dot icon06/10/2008
Appointment terminated director michael bailey
dot icon06/10/2008
Appointment terminated director charles hunter
dot icon04/09/2008
Director appointed david kirkby
dot icon01/09/2008
Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL
dot icon04/08/2008
Appointment terminate, director marcus owen shepherd logged form
dot icon31/07/2008
Appointment terminated director marcus shepherd
dot icon26/02/2008
Director appointed peter anthony dooley
dot icon17/12/2007
Accounting reference date extended from 31/01/08 to 30/06/08
dot icon10/12/2007
New director appointed
dot icon16/10/2007
Return made up to 04/10/07; full list of members
dot icon30/07/2007
Full accounts made up to 2007-01-31
dot icon30/03/2007
Director's particulars changed
dot icon25/01/2007
Secretary's particulars changed
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Secretary resigned
dot icon20/11/2006
Return made up to 04/10/06; full list of members
dot icon30/10/2006
New director appointed
dot icon11/10/2006
Ad 30/01/06--------- £ si 2300@1
dot icon04/10/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon06/06/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon08/03/2006
Particulars of contract relating to shares
dot icon08/03/2006
Ad 30/01/06-31/01/06 £ si 9999@1=9999 £ ic 1/10000
dot icon15/12/2005
Accounting reference date extended from 31/10/06 to 31/01/07
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New secretary appointed
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Secretary resigned
dot icon01/11/2005
Registered office changed on 01/11/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon04/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crighton, Kevin William
Director
31/10/2005 - 30/08/2006
37
Corlett, Robert John
Director
31/10/2005 - 30/08/2006
57
Dooley, Peter Anthony
Director
29/11/2007 - 18/11/2008
39
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
10/10/2011 - Present
231
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/10/2005 - 04/10/2005
10049

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIL GROUP LIMITED

PIL GROUP LIMITED is an(a) Dissolved company incorporated on 04/10/2005 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIL GROUP LIMITED?

toggle

PIL GROUP LIMITED is currently Dissolved. It was registered on 04/10/2005 and dissolved on 21/07/2015.

Where is PIL GROUP LIMITED located?

toggle

PIL GROUP LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does PIL GROUP LIMITED do?

toggle

PIL GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PIL GROUP LIMITED?

toggle

The latest filing was on 21/07/2015: Final Gazette dissolved following liquidation.