PILOTRATE LIMITED
CLACTON ON SEA

Hellopages » Essex » Tendring » CO15 1SG

Company number 02846813
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address 92 STATION ROAD, CLACTON ON SEA, ESSEX, UNITED KINGDOM, CO15 1SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 23 August 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of PILOTRATE LIMITED are www.pilotrate.co.uk, and www.pilotrate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Thorpe-le-Soken Rail Station is 3.9 miles; to Kirby Cross Rail Station is 4.3 miles; to Great Bentley Rail Station is 5.6 miles; to Walton-on-the-Naze Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pilotrate Limited is a Private Limited Company. The company registration number is 02846813. Pilotrate Limited has been working since 23 August 1993. The present status of the company is Active. The registered address of Pilotrate Limited is 92 Station Road Clacton On Sea Essex United Kingdom Co15 1sg. . MOONIE, Carol Ann is a Secretary of the company. COLLINS, Sarah Cordy is a Director of the company. DAVIS, Adele Cordy is a Director of the company. MOONIE, Carol Ann is a Director of the company. MOONIE, James Douglas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOONIE, Carol Ann
Appointed Date: 13 December 1993

Director
COLLINS, Sarah Cordy
Appointed Date: 09 March 2012
50 years old

Director
DAVIS, Adele Cordy
Appointed Date: 09 March 2012
53 years old

Director
MOONIE, Carol Ann
Appointed Date: 13 December 1993
77 years old

Director
MOONIE, James Douglas
Appointed Date: 13 December 1993
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 1993
Appointed Date: 23 August 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 1993
Appointed Date: 23 August 1993

Persons With Significant Control

Wholemode Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PILOTRATE LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Sep 2016
Confirmation statement made on 23 August 2016 with updates
22 Jul 2016
Satisfaction of charge 5 in full
20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 10,000

...
... and 92 more events
09 May 1994
Accounting reference date notified as 28/02

12 Jan 1994
Registered office changed on 12/01/94 from: c/o jameson alexander law & co mayfield chambers 93 station road clacton on sea essex CO15 1YA

06 Jan 1994
Registered office changed on 06/01/94 from: classic house 174-180 old street london EC1V 9BP

22 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1993
Incorporation

PILOTRATE LIMITED Charges

20 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 22 knox road old road clacton on sea essex…
20 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 66 hayes road clacton on sea essex t/no…
20 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 knox court old road clacton on sea essex…
20 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 knox court old road clacton on sea essex…
20 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 knox court old road clacton on sea essex…
11 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 mead court herbert road clacton on sea essex,. The rental…
31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 grange court battisford drive clacton on sea essex.
16 January 2006
Legal charge
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 14 know court old road clacton on sea essex.
28 November 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as flat 15 knox court old road clacton…
4 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 7 east haven old road clacton on sea.
6 October 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 battisford drive,clacton on sea,essex.the rental income…
1 December 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 grange court battisford drive clacton on sea essex.
19 March 2004
Legal charge
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 grange court battisford drive clacton on sea essex.
22 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 grange court battisford drive clacton on sea essex.
31 January 2003
Legal charge
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 knox court old road clacton on sea essex.
24 January 2003
Legal charge
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 7 regency lodge jameson road clacton on sea essex CO15…
5 September 2002
Legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 34 parklands court saxmundham clacton on sea essex.
16 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 19 February 2004
Persons entitled: Paragon Mortgages Limited
Description: 9 st andrews road clacton on sea essex.
28 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 19 February 2004
Persons entitled: Paragon Mortgages Limited
Description: 40 marina point west road clacton on sea essex CO15 1AH.
5 September 2001
Legal charge
Delivered: 6 September 2001
Status: Satisfied on 7 June 2002
Persons entitled: National Westminster Bank PLC
Description: 9 st andrews road clacton on sea essex.
27 April 2001
Legal mortgage
Delivered: 11 May 2001
Status: Satisfied on 13 October 2001
Persons entitled: National Westminster Bank PLC
Description: The property known as 2 bemerton gardens kirby cross…
30 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Satisfied on 15 January 2013
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 8 knox court old road clacton on sea…
11 September 2000
Legal mortgage
Delivered: 16 September 2000
Status: Satisfied on 15 January 2013
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 24 east haven old road…
31 March 2000
Legal mortgage
Delivered: 7 April 2000
Status: Satisfied on 15 January 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6 knox court clacton on sea…
29 March 2000
Legal mortgage
Delivered: 1 April 2000
Status: Satisfied on 15 January 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 11 grange court battisford drive clacton…
14 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Satisfied on 22 July 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 1 grange court battisford…
26 March 1999
Legal mortgage
Delivered: 1 April 1999
Status: Satisfied on 15 January 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 4 knox court clacton on sea essex…
12 March 1999
Legal mortgage
Delivered: 18 March 1999
Status: Satisfied on 20 March 2002
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 29 chelmer close frinton on sea essex…
26 February 1999
Legal mortgage
Delivered: 4 March 1999
Status: Satisfied on 15 January 2013
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 22 knox court clacton on sea…
13 April 1995
Legal mortgage
Delivered: 24 April 1995
Status: Satisfied on 19 February 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 32 hayes road clacton on sea essex t/no…