PILLAR HERCULES NO.2 LIMITED
LONDON PARDEV (IRVINE) LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 02839069
Status Active
Incorporation Date 23 July 1993
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Termination of appointment of Philip John Martin as a director on 31 October 2016; Termination of appointment of Philip John Martin as a secretary on 31 October 2016; Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016. The most likely internet sites of PILLAR HERCULES NO.2 LIMITED are www.pillarherculesno2.co.uk, and www.pillar-hercules-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Pillar Hercules No 2 Limited is a Private Limited Company. The company registration number is 02839069. Pillar Hercules No 2 Limited has been working since 23 July 1993. The present status of the company is Active. The registered address of Pillar Hercules No 2 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. GROSE, Benjamin Toby is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary MARTIN, Philip John has been resigned. Nominee Secretary MEENAGHAN, Evelyn Maria has been resigned. Director BERESFORD, Valentine Tristram has been resigned. Director JONES, Andrew Marc has been resigned. Director MARTIN, Philip John has been resigned. Director MAXTED, Robert David has been resigned. Director MCGANN, Martin Francis has been resigned. Director MOULD, Harold Raymond has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Nominee Director SEATON, Stuart Neil has been resigned. Director SMITH, Andrew David has been resigned. Director SMITH, Andrew David has been resigned. Director STIRLING, Mark Andrew has been resigned. Director VAUGHAN, Patrick Lionel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 31 October 2016

Director
GROSE, Benjamin Toby
Appointed Date: 13 October 2009
56 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 13 July 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 13 July 2016
59 years old

Resigned Directors

Secretary
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 23 July 1993

Nominee Secretary
MEENAGHAN, Evelyn Maria
Resigned: 23 July 1993
Appointed Date: 23 July 1993

Director
BERESFORD, Valentine Tristram
Resigned: 06 November 2009
Appointed Date: 28 July 2005
59 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 19 December 2002
57 years old

Director
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 13 October 2009
68 years old

Director
MAXTED, Robert David
Resigned: 31 December 1994
Appointed Date: 23 July 1993
78 years old

Director
MCGANN, Martin Francis
Resigned: 07 October 2005
Appointed Date: 25 February 2003
64 years old

Director
MOULD, Harold Raymond
Resigned: 28 July 2005
Appointed Date: 21 November 1994
84 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 28 July 2005
Appointed Date: 23 July 1993
83 years old

Nominee Director
SEATON, Stuart Neil
Resigned: 23 July 1993
Appointed Date: 23 July 1993
69 years old

Director
SMITH, Andrew David
Resigned: 14 February 2014
Appointed Date: 18 July 2012
48 years old

Director
SMITH, Andrew David
Resigned: 18 July 2012
Appointed Date: 18 July 2012
48 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 28 July 2005
62 years old

Director
VAUGHAN, Patrick Lionel
Resigned: 08 August 2005
Appointed Date: 11 September 2000
77 years old

Persons With Significant Control

Hercules Property Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PILLAR HERCULES NO.2 LIMITED Events

01 Dec 2016
Termination of appointment of Philip John Martin as a director on 31 October 2016
29 Nov 2016
Termination of appointment of Philip John Martin as a secretary on 31 October 2016
29 Nov 2016
Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016
12 Sep 2016
Audit exemption subsidiary accounts made up to 31 March 2016
12 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
...
... and 162 more events
28 Jul 1993
Secretary resigned;new secretary appointed

28 Jul 1993
Location of register of members

28 Jul 1993
Accounting reference date notified as 30/06

28 Jul 1993
Registered office changed on 28/07/93 from: 22 tudor street, london, EC4Y 0JJ

23 Jul 1993
Incorporation

PILLAR HERCULES NO.2 LIMITED Charges

30 March 2016
Charge code 0283 9069 0026
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee
Description: Land on the north east side of conway road, llandudno with…
30 March 2016
Charge code 0283 9069 0025
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee
Description: N/A…
19 July 2012
Legal charge
Delivered: 23 July 2012
Status: Satisfied on 8 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property located at pets at home and staples…
19 July 2012
Security agreement
Delivered: 23 July 2012
Status: Satisfied on 8 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged property, any agreements, contracts, deeds…
27 September 2005
Security assignment
Delivered: 13 October 2005
Status: Satisfied on 20 July 2012
Persons entitled: Abn Amro Trustees Limited (In Its Capacity as Borrowers Security Trustee)
Description: All estates in any property all benefits and all claims its…
10 October 2000
Standard security
Delivered: 17 October 2000
Status: Satisfied on 20 January 2005
Persons entitled: Hvb Real Estate Capital Limited(As Agent and Trustee for the Finance Parties)
Description: Various properties specified in schedule to form 395 headed…
29 September 2000
Charge
Delivered: 19 October 2000
Status: Satisfied on 14 July 2004
Persons entitled: Hvb Real Estate Capital Limited as Agent and Trustee for the Finance Parties
Description: Clandeboye retail park bangor county down t/n DN35165 all…
29 September 2000
Assignation of rents
Delivered: 13 October 2000
Status: Satisfied on 20 January 2005
Persons entitled: Hvb Real Estate Capital Limited
Description: The company's right title and interest in and to the rental…
29 September 2000
Assignation of rents
Delivered: 11 October 2000
Status: Satisfied on 20 January 2005
Persons entitled: Hvb Real Estate Capital Limited as Agent and Trustee for the Finance Parties (The Facility Agent )
Description: The rental income as in respect of the subjects. See the…
29 September 2000
Security agreement between, amongst others, the chargor and the facility agent
Delivered: 5 October 2000
Status: Satisfied on 20 January 2005
Persons entitled: Hvb Real Estate Capital Limited(As Agent and Trustee for the Finance Parties)
Description: Real property as specified in schedule to form 395 headed…
27 September 2000
Standard security which was presented for registration in scotland on 10TH october 2000 and
Delivered: 17 October 2000
Status: Satisfied on 20 January 2005
Persons entitled: Hvb Real Estate Capital Limited,as Agent and Trustee for the Finance Parties
Description: Those subjects known as and forming riverway retail…
3 March 1999
Standard security
Delivered: 10 March 1999
Status: Satisfied on 20 January 2005
Persons entitled: Hvb Real Estate Capital Limitedas Agent and Trustee for the Finance Parties
Description: All and whole the subjects k/a dunfries retail park glasgow…
3 March 1999
Standard security
Delivered: 10 March 1999
Status: Satisfied on 20 January 2005
Persons entitled: Hvb Real Estate Capital Limitedas Agent and Trustee for the Finance Parties
Description: All and whole those subjects k/a and forming riverway…
1 March 1999
Charge between the chargor and the facility agent
Delivered: 10 March 1999
Status: Satisfied on 19 February 2003
Persons entitled: Hvb Real Estate Capital Limited as Agent and Trustee for the Finance Parties
Description: The freehold properties known as stanley green retail park…
1 March 1999
Charge
Delivered: 6 March 1999
Status: Satisfied on 19 February 2003
Persons entitled: Hvb Real Estate Capital Limited as Agent and Trustee for the Finance Parties
Description: Property k/a premises situate at clandeboye retail park…
1 March 1999
Assignation of rents
Delivered: 4 March 1999
Status: Satisfied on 29 October 2005
Persons entitled: Hvb Real Estate Capital Limited
Description: All rights title and interest in and to the rental income…
1 March 1999
Assignation of rents
Delivered: 4 March 1999
Status: Satisfied on 20 January 2005
Persons entitled: Hvb Real Estate Capital Limited
Description: All right title and interest in and to the rental income…
16 March 1998
Charge
Delivered: 1 April 1998
Status: Satisfied on 11 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(Agent)
Description: Fixed and floating charges over the undertaking and all…
16 March 1998
Assignation of rents
Delivered: 20 March 1998
Status: Satisfied on 11 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: The company's right title and interest in and to the rental…
11 March 1998
Standard security which was presented for registration in scotland on the 3RD april 1998
Delivered: 15 April 1998
Status: Satisfied on 11 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: Homebase site riverway retail park irvine. See the mortgage…
11 March 1998
Standard security which was presented for registration in scotland on the 17TH march 1998
Delivered: 25 March 1998
Status: Satisfied on 11 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: All and whole those subjects k/a and forming riverside…
24 January 1997
Rental assignation
Delivered: 7 February 1997
Status: Satisfied on 30 March 1998
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesselschaft
Description: All the company's right title and interest under the lease…
18 August 1993
Standard security
Delivered: 1 September 1993
Status: Satisfied on 30 March 1998
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft
Description: Riverway retail park, irvine in the county of ayr…
18 August 1993
Debenture
Delivered: 23 August 1993
Status: Satisfied on 30 March 1998
Persons entitled: Rheinhyp Rheinische Hypothekenbamk Aktiengesellschaft
Description: (See form 395 for full details of charge). Fixed and…
17 August 1993
Rental assignation
Delivered: 26 August 1993
Status: Satisfied on 30 March 1998
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft
Description: The companys whole entitlement to receive from (a) the…