UKBizDB.co.uk

PIL ADMIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pil Admin Limited. The company was founded 39 years ago and was given the registration number 01844256. The firm's registered office is in SLOUGH. You can find them at Oury Clark, Herschel House, Slough, Berkshire. This company's SIC code is 4525 - Other special trades construction.

Company Information

Name:PIL ADMIN LIMITED
Company Number:01844256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 August 1984
End of financial year:31 July 2010
Jurisdiction:England - Wales
Industry Codes:
  • 4525 - Other special trades construction

Office Address & Contact

Registered Address:Oury Clark, Herschel House, Slough, Berkshire, SL1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crazies Hall, Crazies Hill, Wargrave, RG10 8LY

Director21 September 2001Active
4 Brookside, South Godstone, RH9 8JY

Director14 March 2005Active
100 Eaton Place, London, SW1X 8LW

Secretary-Active
36 Sutherland Place, Wickford, SS12 9HD

Secretary01 November 2004Active
36 Sutherland Place, Wickford, SS12 9HD

Secretary26 October 2001Active
70 Wealden Way, Tilehurst, Reading, RG30 6DA

Secretary01 December 2003Active
3 New Court Place, New Court Road, Chelmsford, CM2 6BW

Director04 April 2002Active
7 Mermaid Way, Maldon, CM9 5LA

Director01 January 1999Active
7 Digswell House, Monks Rise, Welwyn Garden City, AL8 7NX

Director25 April 2006Active
126, Low Road, Rivelin, Sheffield, S6 5FZ

Director29 February 2008Active
2, Aston Terrace, Castles Road, London, SW12 9LW

Director29 February 2008Active
24 Chestnut Avenue, Wokingham, RG41 3HX

Director21 September 2001Active
100 Eaton Place, London, SW1X 8LW

Director-Active
59 Vista Apartments, 2 Chapter Way Abbey Mills, London, SW19 2RY

Director25 April 2006Active
Old Hazelwood Farmhouse, Bottle Lane, Binfield, RG42 5RX

Director01 September 2000Active
54, Great Somerford, Chippenham, SN15 5EL

Director15 February 2002Active
44, Ellesmere Place, Walton-On-Thames, KT12 5AE

Director14 March 2005Active
36 Sutherland Place, Wickford, SS12 9HD

Director14 March 2005Active
Haft Kel, Leas Green, Chislehurst, BR7 6HD

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-09-15Address

Change registered office address company with date old address.

Download
2011-09-06Insolvency

Liquidation voluntary removal liquidator.

Download
2011-07-27Address

Change registered office address company with date old address.

Download
2011-07-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-07-18Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2011-07-14Change of name

Certificate change of name company.

Download
2011-07-14Change of name

Change of name notice.

Download
2011-07-11Insolvency

Liquidation in administration result creditors meeting.

Download
2011-06-21Insolvency

Liquidation in administration proposals.

Download
2011-05-26Insolvency

Liquidation in administration appointment of administrator.

Download
2011-05-25Address

Change registered office address company with date old address.

Download
2011-04-11Officers

Termination director company with name.

Download
2011-04-11Officers

Termination secretary company with name.

Download
2011-01-19Officers

Termination director company with name.

Download
2010-12-10Mortgage

Legacy.

Download
2010-11-30Accounts

Accounts with accounts type full.

Download
2010-09-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.