Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
White Pillar Properties Limited
White Pillar Properties Limited is a dissolved company incorporated on 31 January 2013 with the registered office located in London, Greater London. White Pillar Properties Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 June 2020
(5 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
08383565
Private limited company
Age
12 years
Incorporated
31 January 2013
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about White Pillar Properties Limited
Contact
Update Details
Address
15 Canada Square
London
E14 5GL
Same address for the past
7 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Ms. Heather Louise Mulahasani
Director • Managing Director • British • Lives in UK • Born in Mar 1978
Mr James Robert Garman
Director • Managing Director • British • Lives in UK • Born in Aug 1967
Mr Richard James Spencer
Director • British • Lives in UK • Born in Sep 1974
Mr Thomas Kelly
Secretary
Elq Holdings (UK) Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Titanium Capital Co 1 Limited
Mr Richard James Spencer is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£7.52M
Decreased by £887K (-11%)
Turnover
£22.4M
Increased by £8.75M (+64%)
Employees
Unreported
Same as previous period
Total Assets
£10.74M
Decreased by £46.28M (-81%)
Total Liabilities
-£2.3M
Decreased by £7.41M (-76%)
Net Assets
£8.43M
Decreased by £38.87M (-82%)
Debt Ratio (%)
21%
Increased by 4.43% (+26%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 13 Jun 2020
Mr Thomas Kelly Details Changed
6 Years Ago on 2 Sep 2019
Ms. Heather Louise Mulahasani Details Changed
6 Years Ago on 2 Sep 2019
Mr Richard James Spencer Details Changed
6 Years Ago on 2 Sep 2019
Mr James Robert Garman Details Changed
6 Years Ago on 2 Sep 2019
Elq Holdings (Uk) Ltd (PSC) Details Changed
6 Years Ago on 2 Sep 2019
Registered Address Changed
7 Years Ago on 19 Sep 2018
Declaration of Solvency
7 Years Ago on 13 Sep 2018
Voluntary Liquidator Appointed
7 Years Ago on 13 Sep 2018
Confirmation Submitted
7 Years Ago on 1 Feb 2018
Get Alerts
Get Credit Report
Discover White Pillar Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Jun 2020
Return of final meeting in a members' voluntary winding up
Submitted on 13 Mar 2020
Secretary's details changed for Mr Thomas Kelly on 2 September 2019
Submitted on 24 Sep 2019
Director's details changed for Ms. Heather Louise Mulahasani on 2 September 2019
Submitted on 20 Sep 2019
Director's details changed for Mr Richard James Spencer on 2 September 2019
Submitted on 18 Sep 2019
Director's details changed for Mr James Robert Garman on 2 September 2019
Submitted on 13 Sep 2019
Change of details for Elq Holdings (Uk) Ltd as a person with significant control on 2 September 2019
Submitted on 4 Sep 2019
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 19 September 2018
Submitted on 19 Sep 2018
Appointment of a voluntary liquidator
Submitted on 13 Sep 2018
Declaration of solvency
Submitted on 13 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs