PILLAR RETAIL NO.1 LIMITED

Register to unlock more data on OkredoRegister

PILLAR RETAIL NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02725160

Incorporation date

22/06/1992

Size

Dormant

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1992)
dot icon11/12/2011
Final Gazette dissolved following liquidation
dot icon29/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/09/2011
Return of final meeting in a members' voluntary winding up
dot icon09/01/2011
Registered office address changed from York House 45 Seymour Street London W1H 7LX on 2011-01-10
dot icon06/01/2011
Declaration of solvency
dot icon06/01/2011
Insolvency resolution
dot icon06/01/2011
Resolutions
dot icon06/01/2011
Appointment of a voluntary liquidator
dot icon27/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon21/01/2010
Appointment of Benjamin Toby Grose as a director
dot icon21/01/2010
Termination of appointment of Valentine Beresford as a director
dot icon21/01/2010
Appointment of Mr Philip John Martin as a director
dot icon01/12/2009
Termination of appointment of Andrew Jones as a director
dot icon06/11/2009
Termination of appointment of Mark Stirling as a director
dot icon22/06/2009
Return made up to 23/06/09; full list of members
dot icon22/10/2008
Accounts made up to 2008-03-31
dot icon20/07/2008
Location of register of members
dot icon20/07/2008
Return made up to 23/06/08; full list of members
dot icon24/09/2007
Accounts made up to 2007-03-31
dot icon24/06/2007
Return made up to 23/06/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon02/05/2007
Director's particulars changed
dot icon04/03/2007
Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon11/12/2006
Accounts made up to 2006-03-31
dot icon09/07/2006
Return made up to 23/06/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon17/04/2006
Auditor's resignation
dot icon30/03/2006
Director's particulars changed
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon31/10/2005
Director resigned
dot icon19/09/2005
Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ
dot icon23/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon03/07/2005
Return made up to 23/06/05; full list of members
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2004
Return made up to 23/06/04; full list of members
dot icon09/06/2004
Director's particulars changed
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon04/12/2003
Particulars of mortgage/charge
dot icon02/07/2003
Return made up to 23/06/03; full list of members
dot icon04/03/2003
New director appointed
dot icon17/10/2002
Full accounts made up to 2002-03-31
dot icon13/07/2002
Return made up to 23/06/02; full list of members
dot icon01/04/2002
Director's particulars changed
dot icon21/01/2002
Particulars of mortgage/charge
dot icon10/10/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 23/06/01; no change of members
dot icon28/12/2000
Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon19/09/2000
New director appointed
dot icon18/07/2000
Return made up to 23/06/00; no change of members
dot icon28/11/1999
Full accounts made up to 1999-03-31
dot icon25/07/1999
Resolutions
dot icon07/07/1999
Return made up to 23/06/99; full list of members
dot icon10/03/1999
Declaration of satisfaction of mortgage/charge
dot icon10/03/1999
Declaration of satisfaction of mortgage/charge
dot icon10/03/1999
Declaration of satisfaction of mortgage/charge
dot icon23/02/1999
Resolutions
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon02/07/1998
Return made up to 23/06/98; change of members
dot icon02/07/1998
Location of register of members address changed
dot icon31/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Particulars of mortgage/charge
dot icon15/02/1998
Certificate of change of name
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Return made up to 23/06/97; no change of members
dot icon24/10/1996
Auditor's resignation
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
Return made up to 23/06/96; full list of members
dot icon31/08/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 23/06/95; no change of members
dot icon04/06/1995
Registered office changed on 05/06/95 from: the economist building economist plaza 25 st.james's street london SW1A 1HG
dot icon08/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon06/07/1994
Return made up to 23/06/94; no change of members
dot icon20/04/1994
Registered office changed on 21/04/94 from: burwood house 14/16 caxton street london. SW1H 0QT
dot icon16/03/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Full accounts made up to 1993-06-30
dot icon03/07/1993
Return made up to 23/06/93; full list of members
dot icon14/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon27/02/1993
Registered office changed on 28/02/93 from: 1 brewers green buckingham gate london SW1H orh
dot icon21/12/1992
Secretary resigned;new secretary appointed
dot icon21/12/1992
Director resigned;new director appointed
dot icon21/12/1992
New director appointed
dot icon20/12/1992
Resolutions
dot icon17/12/1992
Certificate of change of name
dot icon17/12/1992
Location of register of members
dot icon17/12/1992
Accounting reference date notified as 30/06
dot icon17/12/1992
Registered office changed on 18/12/92 from: 22 tudor st london EC4Y 0JJ
dot icon26/08/1992
Secretary's particulars changed
dot icon22/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grose, Benjamin Toby
Director
13/10/2009 - Present
365
Jones, Andrew Marc
Director
28/07/2005 - 06/11/2009
540
Maxted, Robert David
Director
11/12/1992 - 31/12/1994
55
Seaton, Stuart Neil
Nominee Director
23/06/1992 - 11/12/1992
112
Stirling, Mark Andrew
Director
28/07/2005 - 06/11/2009
249

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 PILLAR RETAIL NO.1 LIMITED

PILLAR RETAIL NO.1 LIMITED is an(a) Dissolved company incorporated on 22/06/1992 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 PILLAR RETAIL NO.1 LIMITED?

toggle

PILLAR RETAIL NO.1 LIMITED is currently Dissolved. It was registered on 22/06/1992 and dissolved on 11/12/2011.

Where is PILLAR RETAIL NO.1 LIMITED located?

toggle

PILLAR RETAIL NO.1 LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does PILLAR RETAIL NO.1 LIMITED do?

toggle

PILLAR RETAIL NO.1 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PILLAR RETAIL NO.1 LIMITED?

toggle

The latest filing was on 11/12/2011: Final Gazette dissolved following liquidation.