Company NamePilkingtons 2021 Limited
DirectorMichael William Pilkington
Company StatusIn Administration
Company Number07111194
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Previous NamePilkingtons Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Michael William Pilkington
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 Windsor Road
Southport
Merseyside
PR9 9BX
Secretary NameMs Nicola Pilkington
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address63 Windsor Road
Southport
Merseyside
PR9 9BX
Director NameMr Graham Paul Shaw
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurlington House Crosby Road North
Liverpool
L22 0PJ

Contact

Websitewww.pilkingtonslaw.com

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£254
Cash£212
Current Liabilities£77,906

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due29 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return22 December 2020 (3 years, 4 months ago)
Next Return Due5 January 2022 (overdue)

Charges

11 January 2019Delivered on: 11 January 2019
Persons entitled: Vfs Legal Limited (Crn: 07700234)

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, at the date of the debenture or in the future (and from time to time) owned by the company or in which the company holds an interest.. By way of fixed charge, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties acquired by the company in the future. By way of fixed charge, the company’s present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
10 April 2015Delivered on: 14 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 May 2011Delivered on: 11 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2023Administrator's progress report (37 pages)
9 May 2023Administrator's progress report (39 pages)
22 March 2023Notice of extension of period of Administration (3 pages)
2 November 2022Administrator's progress report (38 pages)
3 May 2022Administrator's progress report (37 pages)
22 March 2022Notice of extension of period of Administration (3 pages)
25 February 2022Statement of affairs with form AM02SOA (11 pages)
1 November 2021Administrator's progress report (37 pages)
1 September 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-20
(3 pages)
1 September 2021Change of name notice (2 pages)
14 June 2021Notice of deemed approval of proposals (3 pages)
24 May 2021Statement of administrator's proposal (70 pages)
19 April 2021Appointment of an administrator (3 pages)
12 April 2021Registered office address changed from 1st Floor Cropton House Three Tuns Lane Formby Liverpool Merseyside L37 4AQ England to Riverside House Irwell Street Manchester M3 5EN on 12 April 2021 (2 pages)
18 March 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
7 July 2020Registered office address changed from 43 Castle Street Liverpool L2 9SH England to 1st Floor Cropton House Three Tuns Lane Formby Liverpool Merseyside L37 4AQ on 7 July 2020 (1 page)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 August 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
24 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
11 January 2019Registration of charge 071111940003, created on 11 January 2019 (21 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
2 August 2016Registered office address changed from Burlington House Crosby Road North Liverpool L22 0PJ England to 43 Castle Street Liverpool L2 9SH on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Burlington House Crosby Road North Liverpool L22 0PJ England to 43 Castle Street Liverpool L2 9SH on 2 August 2016 (1 page)
3 June 2016Termination of appointment of Graham Paul Shaw as a director on 4 May 2016 (1 page)
3 June 2016Termination of appointment of Graham Paul Shaw as a director on 4 May 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Registration of charge 071111940002, created on 10 April 2015 (8 pages)
14 April 2015Registration of charge 071111940002, created on 10 April 2015 (8 pages)
2 March 2015Registered office address changed from 63 Windsor Road Southport Merseyside PR9 9BX to Burlington House Crosby Road North Liverpool L22 0PJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 63 Windsor Road Southport Merseyside PR9 9BX to Burlington House Crosby Road North Liverpool L22 0PJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 63 Windsor Road Southport Merseyside PR9 9BX to Burlington House Crosby Road North Liverpool L22 0PJ on 2 March 2015 (1 page)
26 January 2015Termination of appointment of Nicola Pilkington as a secretary on 23 January 2015 (1 page)
26 January 2015Termination of appointment of Nicola Pilkington as a secretary on 23 January 2015 (1 page)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Appointment of Mr Graham Paul Shaw as a director on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Roselands 3 Cross Green Formby L37 4BH to 63 Windsor Road Southport Merseyside PR9 9BX on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Roselands 3 Cross Green Formby L37 4BH to 63 Windsor Road Southport Merseyside PR9 9BX on 19 January 2015 (1 page)
19 January 2015Appointment of Mr Graham Paul Shaw as a director on 19 January 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Secretary's details changed for Ms Nicola Pilkington on 27 May 2011 (2 pages)
1 March 2012Director's details changed for Mr Michael Pilkington on 27 May 2011 (2 pages)
1 March 2012Secretary's details changed for Ms Nicola Pilkington on 27 May 2011 (2 pages)
1 March 2012Director's details changed for Mr Michael Pilkington on 27 May 2011 (2 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
9 January 2012Secretary's details changed for Ms Nicola Bond on 12 August 2011 (1 page)
9 January 2012Secretary's details changed for Ms Nicola Bond on 12 August 2011 (1 page)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages)
6 May 2010Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page)
6 May 2010Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages)
6 May 2010Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page)
6 May 2010Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages)
6 May 2010Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page)
16 April 2010Director's details changed for Mr Mike Pilkington on 1 April 2010 (2 pages)
16 April 2010Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page)
16 April 2010Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page)
16 April 2010Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages)
16 April 2010Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page)
16 April 2010Director's details changed for Mr Mike Pilkington on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Michael Pilkington on 1 April 2010 (2 pages)
16 April 2010Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page)
16 April 2010Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page)
16 April 2010Director's details changed for Mr Mike Pilkington on 1 April 2010 (2 pages)
16 April 2010Secretary's details changed for Ms Nicola Bond on 1 April 2010 (1 page)
13 April 2010Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP United Kingdom on 13 April 2010 (1 page)
22 December 2009Incorporation (23 pages)
22 December 2009Incorporation (23 pages)