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

PILLARBROOK LIMITED

ELECTRIC AVENUE, ENFIELD, EN3,
Company Registration Number
01379990
Private Limited Company
Dissolved

Dissolved 2018-05-07

Company Overview

About Pillarbrook Ltd
PILLARBROOK LIMITED was founded on 1978-07-24 and had its registered office in Electric Avenue. The company was dissolved on the 2018-05-07 and is no longer trading or active.

Key Data
Company Name
PILLARBROOK LIMITED
 
Legal Registered Office
ELECTRIC AVENUE
ENFIELD
 
Filing Information
Company Number 01379990
Date formed 1978-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 23:38:29
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 PILLARBROOK LIMITED

Current Directors
Officer Role Date Appointed
VINEHEATH NOMINEES LIMITED
Company Secretary 1991-02-09
SHIVANI GUPTA
Director 2009-10-20
SHEENA PARKER
Director 2013-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
BHARAT DEV GUPTA
Director 1991-02-09 2014-04-22
ASHA GUPTA
Director 1991-02-09 1998-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINEHEATH NOMINEES LIMITED KAC CONSULTANCY LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Liquidation
VINEHEATH NOMINEES LIMITED LONDON BUSINESS SERVICE CENTRES CO. LTD Company Secretary 2004-09-20 CURRENT 2004-09-20 Dissolved 2014-09-30
VINEHEATH NOMINEES LIMITED HEXSTAR LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-09 Dissolved 2017-05-30
VINEHEATH NOMINEES LIMITED ANGELGATE LIMITED Company Secretary 2002-08-07 CURRENT 2001-04-18 Active - Proposal to Strike off
VINEHEATH NOMINEES LIMITED ANGELGATE PROPERTIES LIMITED Company Secretary 2002-08-07 CURRENT 2002-02-18 Active
VINEHEATH NOMINEES LIMITED JETMODE COMMUNICATIONS LIMITED Company Secretary 2002-05-16 CURRENT 2002-05-09 Dissolved 2017-04-04
VINEHEATH NOMINEES LIMITED FOUR EX (4-X) CASUALS LIMITED Company Secretary 2002-02-20 CURRENT 1987-01-02 Active
VINEHEATH NOMINEES LIMITED AFRICAN BRONZES LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Dissolved 2017-07-18
VINEHEATH NOMINEES LIMITED TALNAH LIMITED Company Secretary 1999-09-30 CURRENT 1999-09-30 Active - Proposal to Strike off
VINEHEATH NOMINEES LIMITED NEW WORLD VENTURES LIMITED Company Secretary 1999-05-11 CURRENT 1999-03-16 Liquidation
VINEHEATH NOMINEES LIMITED BALTIC CONTROL (GB) LIMITED Company Secretary 1997-05-28 CURRENT 1994-09-27 Active
VINEHEATH NOMINEES LIMITED ATLANTIC & PACIFIC TRADING LIMITED Company Secretary 1997-01-28 CURRENT 1995-01-30 Active - Proposal to Strike off
VINEHEATH NOMINEES LIMITED VICTORIA EQUITY FINANCE LIMITED Company Secretary 1996-12-16 CURRENT 1994-11-14 Dissolved 2015-05-12

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
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O PLATINUM RS 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY AL7 1TS
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM CLAYTON STARK & CO 5TH FLOOR CHARLES HOUSE 108/110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM
2017-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-01LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-01LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-01LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-01LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-23AA30/06/16 TOTAL EXEMPTION SMALL
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM CLAYTON STARK & CO 5TH FLOOR CHARLES HOUSE 108/110 FINCHLEY ROAD LONDON NW3 5JJ
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIVANI GUPTA / 25/04/2016
2016-04-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VINEHEATH NOMINEES LIMITED / 25/04/2016
2016-04-07AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0109/02/16 FULL LIST
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA PARKER / 24/02/2015
2015-04-15AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0109/02/15 FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT GUPTA
2014-03-27AA30/06/13 TOTAL EXEMPTION FULL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0109/02/14 FULL LIST
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT DEV GUPTA / 01/01/2014
2013-03-01AP01DIRECTOR APPOINTED MRS SHEENA PARKER
2013-03-01AR0109/02/13 FULL LIST
2013-02-05AA30/06/12 TOTAL EXEMPTION FULL
2012-03-21AA30/06/11 TOTAL EXEMPTION FULL
2012-02-21AR0109/02/12 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION FULL
2011-03-24AR0109/02/11 FULL LIST
2010-03-12AA30/06/09 TOTAL EXEMPTION FULL
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-09AR0109/02/10 FULL LIST
2010-03-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VINEHEATH NOMINEES LIMITED / 01/02/2010
2009-11-11AP01DIRECTOR APPOINTED MISS SHIVANI GUPTA
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BHARAT DEV GUPTA / 20/10/2009
2009-04-02AA30/06/08 TOTAL EXEMPTION FULL
2009-02-17363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-09-09363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / BHARAT GUPTA / 01/01/2008
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-21363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-21363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-28363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-05-02363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-20363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-09363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-12-02395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-29363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-06-28363sRETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS
1999-05-09288bDIRECTOR RESIGNED
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-27AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-23363sRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1997-02-24363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1996-09-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/95
1996-08-16287REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 18 ST GEORGE STREET HANOVER SQUARE LONDON W1R 0LL
1996-08-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/96
1996-02-23363sRETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS
1995-07-06363aRETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS
1995-05-01AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-08-3188(2)RAD 11/08/94--------- £ SI 98@1=98 £ IC 2/100
1994-05-05AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-24363sRETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS
1993-05-05AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-02-05363sRETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS
1992-07-08AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-03-31363sRETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS
1991-10-29AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-03-18363aRETURN MADE UP TO 09/02/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PILLARBROOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-05-24
Notices to2017-05-24
Appointmen2017-05-24
Fines / Sanctions
No fines or sanctions have been issued against PILLARBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF SET OFF. 1989-01-24 Satisfied DUNBAR BANK PLC.
DEBENTURE 1989-01-24 Satisfied DUNBAR BANK PLC.
LEGAL CHARGE 1989-01-20 Satisfied DUNBAR BANK PLC.
LEGAL CHARGE 1983-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PILLARBROOK LIMITED

Intangible Assets
Patents
We have not found any records of PILLARBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PILLARBROOK LIMITED
Trademarks
We have not found any records of PILLARBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PILLARBROOK 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 (82990 - Other business support service activities not elsewhere classified) as PILLARBROOK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PILLARBROOK 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPILLARBROOK LIMITEDEvent Date2017-05-16
At a General Meeting of the members of the above named Company, duly convened and held at Clayton Stark & Co, 5th Floor, 108-110 Finchley Road, London NW3 5JJ on 16 May 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Rishi Karia (IP No. 15890 ) of Platinum Restructuring Services Limited , 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS be and is hereby appointed Liquidator of the Company. Further details contact: Adam Silver, Email: asilver@platinum-rs.com or telephone 01707 566 051 . Ag IF21213
 
Initiating party Event TypeNotices to Creditors
Defending partyPILLARBROOK LIMITEDEvent Date2017-05-16
I, Rishi Karia (IP No. 15890 ) of Platinum Restructuring Services Limited , 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS give notice that I was appointed liquidator of the above named Company on 16 May 2017 by a resolution of members. Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 20 July 2017 to prove their debts by sending to the undersigned Rishi Karia of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Adam Silver, Email: asilver@platinum-rs.com , Tel: 01707 566 051 . Ag IF21213
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPILLARBROOK LIMITEDEvent Date2017-05-16
Rishi Karia (IP No. 15890 ) of Platinum Restructuring Services Limited , 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS : Ag IF21213
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PILLARBROOK 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 PILLARBROOK 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.