PIL ADMIN LIMITED
SLOUGH PACIFIC INTERIORS LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 01844256
Status Liquidation
Incorporation Date 29 August 1984
Company Type Private Limited Company
Address OURY CLARK, HERSCHEL HOUSE, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 17 July 2016; Liquidators statement of receipts and payments to 17 July 2015; Liquidators statement of receipts and payments to 17 July 2013. The most likely internet sites of PIL ADMIN LIMITED are www.piladmin.co.uk, and www.pil-admin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Pil Admin Limited is a Private Limited Company. The company registration number is 01844256. Pil Admin Limited has been working since 29 August 1984. The present status of the company is Liquidation. The registered address of Pil Admin Limited is Oury Clark Herschel House Slough Berkshire Sl1 1pg. . SMEE, Roger Guy is a Director of the company. STOCKS, Howard Gregory is a Director of the company. Secretary HOWELL, Elizabeth Jane has been resigned. Secretary NG, Patrick Chin Kong has been resigned. Secretary NG, Patrick Chin Kong has been resigned. Secretary TAYLOR, Andrew Gordon has been resigned. Director ASHFORD, Mark Thomas has been resigned. Director ASHFORD, Mark Thomas has been resigned. Director BALDOCK, Steven Vincent has been resigned. Director CASBOLT, Lee has been resigned. Director DAVIES, Sion has been resigned. Director GREENWOOD, Patrick John Aberneithy has been resigned. Director HOWELL, Elizabeth Jane has been resigned. Director KEANE, David has been resigned. Director KERMACK, Mark has been resigned. Director LIBBY, Keith Burton has been resigned. Director LINFORTH, Michael Graham has been resigned. Director NG, Patrick Chin Kong has been resigned. Director PLECKINGER, Bruce Wolf has been resigned. The company operates in "Other special trades construction".


Current Directors

Director
SMEE, Roger Guy
Appointed Date: 21 September 2001
77 years old

Director
STOCKS, Howard Gregory
Appointed Date: 14 March 2005
67 years old

Resigned Directors

Secretary
HOWELL, Elizabeth Jane
Resigned: 21 September 2001

Secretary
NG, Patrick Chin Kong
Resigned: 11 April 2011
Appointed Date: 01 November 2004

Secretary
NG, Patrick Chin Kong
Resigned: 01 December 2003
Appointed Date: 26 October 2001

Secretary
TAYLOR, Andrew Gordon
Resigned: 31 October 2004
Appointed Date: 01 December 2003

Director
ASHFORD, Mark Thomas
Resigned: 28 July 2003
Appointed Date: 04 April 2002
58 years old

Director
ASHFORD, Mark Thomas
Resigned: 21 September 2001
Appointed Date: 01 January 1999
58 years old

Director
BALDOCK, Steven Vincent
Resigned: 19 January 2011
Appointed Date: 25 April 2006
68 years old

Director
CASBOLT, Lee
Resigned: 21 May 2008
Appointed Date: 29 February 2008
56 years old

Director
DAVIES, Sion
Resigned: 25 February 2010
Appointed Date: 29 February 2008
48 years old

Director
GREENWOOD, Patrick John Aberneithy
Resigned: 21 April 2004
Appointed Date: 21 September 2001
75 years old

Director
HOWELL, Elizabeth Jane
Resigned: 21 September 2001
65 years old

Director
KEANE, David
Resigned: 04 June 2010
Appointed Date: 25 April 2006
54 years old

Director
KERMACK, Mark
Resigned: 21 September 2001
Appointed Date: 01 September 2000
70 years old

Director
LIBBY, Keith Burton
Resigned: 22 October 2004
Appointed Date: 15 February 2002
78 years old

Director
LINFORTH, Michael Graham
Resigned: 29 June 2010
Appointed Date: 14 March 2005
66 years old

Director
NG, Patrick Chin Kong
Resigned: 11 April 2011
Appointed Date: 14 March 2005
58 years old

Director
PLECKINGER, Bruce Wolf
Resigned: 21 September 2001
70 years old

PIL ADMIN LIMITED Events

12 Sep 2016
Liquidators statement of receipts and payments to 17 July 2016
15 Sep 2015
Liquidators statement of receipts and payments to 17 July 2015
13 Sep 2013
Liquidators statement of receipts and payments to 17 July 2013
16 Aug 2012
Liquidators statement of receipts and payments to 17 July 2012
15 Sep 2011
Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 15 September 2011
...
... and 128 more events
02 Jun 1987
Particulars of mortgage/charge
09 Sep 1986
Full accounts made up to 31 July 1985

30 Jul 1986
Registered office changed on 30/07/86 from: grove house 6 grove road sutton surrey SM1 1BH

01 Jul 1986
Return made up to 28/02/86; full list of members

29 Aug 1984
Incorporation

PIL ADMIN LIMITED Charges

6 December 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2004
Rent deposit deed
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Seymour Development Limited
Description: £56,312.00.
21 January 2004
All assets debenture
Delivered: 27 January 2004
Status: Satisfied on 3 June 2009
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 2001
Debenture
Delivered: 9 October 2001
Status: Satisfied on 17 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1995
Deed relating to the payment of the rent deposit
Delivered: 26 October 1995
Status: Satisfied on 12 November 2005
Persons entitled: Church Commissioners for England
Description: £1,108.00 and any increased sum paid under the provisions…
27 May 1992
Deed
Delivered: 3 June 1992
Status: Satisfied on 12 November 2005
Persons entitled: Church Commissioners for England
Description: £6850 and any increase sum paid under the provisions of the…
12 May 1987
Legal mortgage
Delivered: 2 June 1987
Status: Satisfied on 24 May 1988
Persons entitled: National Westminster Bank PLC
Description: 9A linhope street london NW1. Floating charge over all…