H.S. PIPEQUIPMENT LIMITED

H.S. PIPEQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameH.S. PIPEQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01405862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of H.S. PIPEQUIPMENT LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is H.S. PIPEQUIPMENT LIMITED located?

    Registered Office Address
    Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill
    Hermitage
    RG18 9QL Newbury
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H.S. PIPEQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for H.S. PIPEQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Lynne Gilder as a director on Oct 06, 2017

    1 pagesTM01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Confirmation statement made on Jun 18, 2017 with updates

    4 pagesCS01

    Notification of Hs Pipequipment (Holdings) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Newbury Berkshire RG18 9QL on Feb 22, 2017

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Nov 17, 2016

    1 pagesTM02

    Annual return made up to Jun 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 20,000
    SH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Jun 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 20,000
    SH01

    Termination of appointment of David Norman Reid Kemp as a director on May 07, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Appointment of Jordan Company Secretaries Limited as a secretary on Nov 30, 2014

    2 pagesAP04

    Termination of appointment of Andrew David Ramage as a secretary on Nov 30, 2014

    1 pagesTM02

    Termination of appointment of Andrew David Ramage as a director on Nov 30, 2014

    1 pagesTM01

    Annual return made up to Jun 18, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 20,000
    SH01

    All of the property or undertaking has been released from charge 11

    2 pagesMR05

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mr Andrew David Ramage on Apr 01, 2013

    2 pagesCH01

    Who are the officers of H.S. PIPEQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERETT, Peter John
    Meadow Way
    Rowledge
    GU10 4BS Farnham
    13
    Surrey
    United Kingdom
    Director
    Meadow Way
    Rowledge
    GU10 4BS Farnham
    13
    Surrey
    United Kingdom
    EnglandBritish98703960003
    MACKENZIE, Derrick Thomas Munro
    Lockview Drive
    Bridge Of Don
    AB23 8QF Aberdeen
    3
    United Kingdom
    Director
    Lockview Drive
    Bridge Of Don
    AB23 8QF Aberdeen
    3
    United Kingdom
    United KingdomBritish151716530001
    MCNAIR, Gordon James
    Buckingham Road
    RG14 6DJ Newbury
    38
    Berkshire
    United Kingdom
    Director
    Buckingham Road
    RG14 6DJ Newbury
    38
    Berkshire
    United Kingdom
    EnglandBritish177981370001
    HUNT, Barbara Anne
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Thatcham
    Berkshire
    Secretary
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Thatcham
    Berkshire
    British62854160001
    LATHAM, Anthony Robert
    4 Borough High Street
    SE1 9QR London
    Bridge House
    United Kingdom
    Secretary
    4 Borough High Street
    SE1 9QR London
    Bridge House
    United Kingdom
    British30869320001
    LATHAM, Anthony Robert
    Lone Elm
    46 Victoria Road
    OX14 1DQ Abingdon
    Oxfordshire
    Secretary
    Lone Elm
    46 Victoria Road
    OX14 1DQ Abingdon
    Oxfordshire
    British30869320001
    LATHAM, Anthony Robert
    Lone Elm
    46 Victoria Road
    OX14 1DQ Abingdon
    Oxfordshire
    Secretary
    Lone Elm
    46 Victoria Road
    OX14 1DQ Abingdon
    Oxfordshire
    British30869320001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    RAMAGE, Andrew David
    Kimmerghame Place
    EH4 2GD Edinburgh
    1
    United Kingdom
    Secretary
    Kimmerghame Place
    EH4 2GD Edinburgh
    1
    United Kingdom
    174410930001
    JORDAN COMPANY SECRETARIES LIMITED
    BS1 6JS Bristol
    21 St Thomas Street
    United Kingdom
    Secretary
    BS1 6JS Bristol
    21 St Thomas Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    ANDRE, Jean Claude
    17 Rue Xaintrailles
    Paris 75013
    France
    Director
    17 Rue Xaintrailles
    Paris 75013
    France
    French38596670001
    CHANDLER, Graham
    1 The Hedgerows
    Chells Manor
    SG2 7DQ Stevenage
    Hertfordshire
    Director
    1 The Hedgerows
    Chells Manor
    SG2 7DQ Stevenage
    Hertfordshire
    British70193540001
    DRAPER, Steven
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    Director
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    British85442360001
    GILDER, Lynne
    Baberton Crescent
    EH4 5BP Edinburgh
    28
    United Kingdom
    Director
    Baberton Crescent
    EH4 5BP Edinburgh
    28
    United Kingdom
    United KingdomBritish174405730001
    HAYES, Kevin Andrew
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    Director
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    EnglandBritish29737760001
    HUCKLE, John Richard William
    15 Homefield Road
    Wimbledon
    SW19 4QF London
    Director
    15 Homefield Road
    Wimbledon
    SW19 4QF London
    British49301820001
    HUNT, Andrew
    Levercrest House
    Eurolink Industrial Estate
    ME10 3RN Sittingbourne
    Kent
    Director
    Levercrest House
    Eurolink Industrial Estate
    ME10 3RN Sittingbourne
    Kent
    British43624370001
    HUNT, Barbara Anne
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Thatcham
    Berkshire
    Director
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Thatcham
    Berkshire
    British62854160001
    HUNT, Geoffrey Douglas
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Newbury
    Berkshire
    Director
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Newbury
    Berkshire
    United KingdomBritish11605030001
    KEMP, David Norman Reid
    West End
    Bearsden
    G61 1DN Glasgow
    8
    United Kingdom
    Director
    West End
    Bearsden
    G61 1DN Glasgow
    8
    United Kingdom
    ScotlandBritish109664970001
    LATHAM, Anthony Robert
    4 Borough High Street
    SE1 9QR London
    Bridge House
    United Kingdom
    Director
    4 Borough High Street
    SE1 9QR London
    Bridge House
    United Kingdom
    British30869320001
    LATHAM, Anthony Robert
    Lone Elm
    46 Victoria Road
    OX14 1DQ Abingdon
    Oxfordshire
    Director
    Lone Elm
    46 Victoria Road
    OX14 1DQ Abingdon
    Oxfordshire
    British30869320001
    MARTIN, Anthony
    75 Barrow Point Avenue
    HA5 3HE Pinner
    Middlesex
    Director
    75 Barrow Point Avenue
    HA5 3HE Pinner
    Middlesex
    British11675410001
    ORROCK, Ian Jackson
    The Yardhouse
    Edinample
    FK19 8QE Loch Earn
    Perthshire
    Director
    The Yardhouse
    Edinample
    FK19 8QE Loch Earn
    Perthshire
    United KingdomBritish34054760010
    RAMAGE, Andrew David
    Kimmerghame Place
    EH4 2GD Edinburgh
    1
    United Kingdom
    Director
    Kimmerghame Place
    EH4 2GD Edinburgh
    1
    United Kingdom
    ScotlandBritish174406220002
    SMITH, Leslie Arthur David
    Countryside 13 Salisbury Road
    RG17 0LG Hungerford
    Berkshire
    Director
    Countryside 13 Salisbury Road
    RG17 0LG Hungerford
    Berkshire
    British11647970002
    SMITH, Leslie Arthur David
    Squirrel Lodge The Mount
    Highclere
    RG15 9RA Newbury
    Berkshire
    Director
    Squirrel Lodge The Mount
    Highclere
    RG15 9RA Newbury
    Berkshire
    British11647970001
    SMITH, Leslie Arthur David
    Squirrel Lodge The Mount
    Highclere
    RG15 9RA Newbury
    Berkshire
    Director
    Squirrel Lodge The Mount
    Highclere
    RG15 9RA Newbury
    Berkshire
    British11647970001
    STEWART, Colin
    106 Craigiebuckler Avenue
    AB1 8PA Aberdeen
    Aberdeenshire
    Director
    106 Craigiebuckler Avenue
    AB1 8PA Aberdeen
    Aberdeenshire
    British12242270001
    WHEELER, David
    64 Church Street
    Great Bedwyn
    SN8 3PF Marlborough
    Wiltshire
    Director
    64 Church Street
    Great Bedwyn
    SN8 3PF Marlborough
    Wiltshire
    EnglandBritish11675430001

    Who are the persons with significant control of H.S. PIPEQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hs Pipequipment (Holdings) Limited
    Red Shute Hill Industrial Estate, Red Shute Hill
    Hermitage
    RG18 9QL Thatcham
    Unit 4
    England
    Apr 06, 2016
    Red Shute Hill Industrial Estate, Red Shute Hill
    Hermitage
    RG18 9QL Thatcham
    Unit 4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number03047787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does H.S. PIPEQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Mar 21, 2013
    Delivered On Apr 02, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each UK domiciled loan party to the UK facility secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The specified shares and all related distribution rights the blocked accounts and all monies standing to the credit of such blocked accounts and the debts represented by them all intellectual property rights and all right title and interest in and to the equipment see image for full details.
    Persons Entitled
    • Bank of America N.a, London Branch
    Transactions
    • Apr 02, 2013Registration of a charge (MG01)
    • Jan 06, 2014All of the property or undertaking has been released from the charge (MR05)
    • Sep 28, 2017Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Dec 06, 2010
    Delivered On Dec 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re H.S. pipequipment limited. Business premium account. Account number 23955362.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 2010Registration of a charge (MG01)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Oct 19, 2009
    Delivered On Oct 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re H.S. pipequipment limited business premium account account number 03535606.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 2009Registration of a charge (MG01)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 16, 2004
    Delivered On Jul 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 2004Registration of a charge (395)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Nov 30, 1995
    Delivered On Dec 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1995Registration of a charge (395)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 30, 1995
    Delivered On Jun 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 1995Registration of a charge (395)
    • Dec 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 26, 1991
    Delivered On Jul 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See form 395-ref M578C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 1991Registration of a charge
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 01, 1988
    Delivered On Nov 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 1988Registration of a charge
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Aug 17, 1987
    Delivered On Aug 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 1987Registration of a charge
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Further guarantee & debenture
    Created On Jul 03, 1986
    Delivered On Jul 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1986Registration of a charge
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Oct 25, 1985
    Delivered On Oct 31, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 31, 1985Registration of a charge
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0