Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PILLAR WIMBLEDON LIMITED
Company Information for

PILLAR WIMBLEDON LIMITED

LONDON, EC4Y,
Company Registration Number
04241405
Private Limited Company
Dissolved

Dissolved 2014-04-24

Company Overview

About Pillar Wimbledon Ltd
PILLAR WIMBLEDON LIMITED was founded on 2001-06-26 and had its registered office in London. The company was dissolved on the 2014-04-24 and is no longer trading or active.

Key Data
Company Name
PILLAR WIMBLEDON LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
MADFORD DEVELOPMENTS (WIMBLEDON) LIMITED30/07/2001
Filing Information
Company Number 04241405
Date formed 2001-06-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-04-24
Type of accounts DORMANT
Last Datalog update: 2015-05-10 22:47:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PILLAR WIMBLEDON LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN MARTIN
Company Secretary 2001-07-25
PHILIP JOHN MARTIN
Director 2009-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN TOBY GROSE
Director 2009-10-13 2013-06-12
ANDREW DAVID SMITH
Director 2012-07-18 2013-06-12
VALENTINE TRISTRAM BERESFORD
Director 2001-07-25 2009-11-06
ANDREW MARC JONES
Director 2005-07-28 2009-11-06
MARK ANDREW STIRLING
Director 2005-07-28 2009-11-06
MARTIN FRANCIS MCGANN
Director 2003-02-26 2005-10-07
HUMPHREY JAMES MONTGOMERY PRICE
Director 2001-08-03 2005-07-28
PITSEC LIMITED
Company Secretary 2001-07-25 2001-07-25
JULIA REILLY
Company Secretary 2001-06-26 2001-07-25
ANTHONY HENRY-LYONS
Director 2001-06-26 2001-07-25
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2001-06-26 2001-06-26
MC FORMATIONS LIMITED
Nominated Director 2001-06-26 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (TORBAY 2) LIMITED Company Secretary 2002-05-14 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (TORBAY 1) LIMITED Company Secretary 2002-05-14 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (WREN TORQUAY 2) LIMITED Company Secretary 2002-05-14 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED Company Secretary 2002-05-14 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN 35 BASINGHALL STREET LIMITED Company Secretary 2001-04-10 CURRENT 1989-03-29 Dissolved 2014-04-24
PHILIP JOHN MARTIN WK (AUSTRAL HOUSE) LIMITED Company Secretary 2001-03-22 CURRENT 1989-02-01 Dissolved 2014-04-24
PHILIP JOHN MARTIN EDGECOOL LIMITED Company Secretary 2001-02-16 CURRENT 1995-11-02 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR PARKS LIMITED Company Secretary 1997-08-15 CURRENT 1983-02-21 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR PROPERTY DEVELOPMENTS LIMITED Company Secretary 1995-10-02 CURRENT 1995-10-02 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR (PRESTON) LIMITED Company Secretary 1993-10-14 CURRENT 1993-07-14 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR (YORK) LIMITED Company Secretary 1993-07-29 CURRENT 1993-07-29 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (WREN TORQUAY 2) LIMITED Director 2009-10-31 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR (PRESTON) LIMITED Director 2009-10-13 CURRENT 1993-07-14 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR PARKS LIMITED Director 2009-10-13 CURRENT 1983-02-21 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR PROPERTY DEVELOPMENTS LIMITED Director 2009-10-13 CURRENT 1995-10-02 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR (YORK) LIMITED Director 2009-10-13 CURRENT 1993-07-29 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (TORBAY 2) LIMITED Director 2009-10-13 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (TORBAY 1) LIMITED Director 2009-10-13 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN WK (AUSTRAL HOUSE) LIMITED Director 2009-10-13 CURRENT 1989-02-01 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED Director 2009-10-13 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN 35 BASINGHALL STREET LIMITED Director 2009-10-13 CURRENT 1989-03-29 Dissolved 2014-04-24
PHILIP JOHN MARTIN EDGECOOL LIMITED Director 2001-02-16 CURRENT 1995-11-02 Dissolved 2014-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2013-07-054.70DECLARATION OF SOLVENCY
2013-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-02LATEST SOC02/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-02AR0126/06/13 FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MARTIN / 02/08/2012
2012-07-26AP01DIRECTOR APPOINTED ANDREW DAVID SMITH
2012-06-27AR0126/06/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-28AR0126/06/11 FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03AR0126/06/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINE BERESFORD
2010-01-21AP01DIRECTOR APPOINTED BENJAMIN TOBY GROSE
2010-01-21AP01DIRECTOR APPOINTED MR PHILIP JOHN MARTIN
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK STIRLING
2009-07-02363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-31353LOCATION OF REGISTER OF MEMBERS
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-13363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-09-08353LOCATION OF REGISTER OF MEMBERS
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18AUDAUDITOR'S RESIGNATION
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01288bDIRECTOR RESIGNED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6HQ
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288bDIRECTOR RESIGNED
2005-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/05
2005-07-09363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-01288cDIRECTOR'S PARTICULARS CHANGED
2004-07-19363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-06-10288cDIRECTOR'S PARTICULARS CHANGED
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-03363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-03-05288aNEW DIRECTOR APPOINTED
2002-12-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-14363aRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-12-21ELRESS386 DISP APP AUDS 17/12/01
2001-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-06225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PILLAR WIMBLEDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PILLAR WIMBLEDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2001-08-09 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH AS AGENTAND TRUSTEE FOR THE FINANCE PARTIES (THE "AGENT")
Intangible Assets
Patents
We have not found any records of PILLAR WIMBLEDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PILLAR WIMBLEDON LIMITED
Trademarks
We have not found any records of PILLAR WIMBLEDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PILLAR WIMBLEDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PILLAR WIMBLEDON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PILLAR WIMBLEDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PILLAR WIMBLEDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PILLAR WIMBLEDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.