H.S. PIPEQUIPMENT LIMITED
Overview
| Company Name | H.S. PIPEQUIPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01405862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for H.S. PIPEQUIPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for H.S. PIPEQUIPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Lynne Gilder as a director on Oct 06, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Hs Pipequipment (Holdings) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 22 pages | AA | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on Nov 17, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Norman Reid Kemp as a director on May 07, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Appointment of Jordan Company Secretaries Limited as a secretary on Nov 30, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Andrew David Ramage as a secretary on Nov 30, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew David Ramage as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
All of the property or undertaking has been released from charge 11 | 2 pages | MR05 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew David Ramage on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of H.S. PIPEQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERETT, Peter John | Director | Meadow Way Rowledge GU10 4BS Farnham 13 Surrey United Kingdom | England | British | 98703960003 | |||||||||
| MACKENZIE, Derrick Thomas Munro | Director | Lockview Drive Bridge Of Don AB23 8QF Aberdeen 3 United Kingdom | United Kingdom | British | 151716530001 | |||||||||
| MCNAIR, Gordon James | Director | Buckingham Road RG14 6DJ Newbury 38 Berkshire United Kingdom | England | British | 177981370001 | |||||||||
| HUNT, Barbara Anne | Secretary | The Drove House Drove Lane Cold Ash RG18 9NP Thatcham Berkshire | British | 62854160001 | ||||||||||
| LATHAM, Anthony Robert | Secretary | 4 Borough High Street SE1 9QR London Bridge House United Kingdom | British | 30869320001 | ||||||||||
| LATHAM, Anthony Robert | Secretary | Lone Elm 46 Victoria Road OX14 1DQ Abingdon Oxfordshire | British | 30869320001 | ||||||||||
| LATHAM, Anthony Robert | Secretary | Lone Elm 46 Victoria Road OX14 1DQ Abingdon Oxfordshire | British | 30869320001 | ||||||||||
| PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | 38346120001 | ||||||||||
| RAMAGE, Andrew David | Secretary | Kimmerghame Place EH4 2GD Edinburgh 1 United Kingdom | 174410930001 | |||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | BS1 6JS Bristol 21 St Thomas Street United Kingdom |
| 97584300001 | ||||||||||
| ANDRE, Jean Claude | Director | 17 Rue Xaintrailles Paris 75013 France | French | 38596670001 | ||||||||||
| CHANDLER, Graham | Director | 1 The Hedgerows Chells Manor SG2 7DQ Stevenage Hertfordshire | British | 70193540001 | ||||||||||
| DRAPER, Steven | Director | London Bridge SE1 9QR London Bridge House United Kingdom | British | 85442360001 | ||||||||||
| GILDER, Lynne | Director | Baberton Crescent EH4 5BP Edinburgh 28 United Kingdom | United Kingdom | British | 174405730001 | |||||||||
| HAYES, Kevin Andrew | Director | 4 Elm Road SO22 5AG Winchester Hampshire | England | British | 29737760001 | |||||||||
| HUCKLE, John Richard William | Director | 15 Homefield Road Wimbledon SW19 4QF London | British | 49301820001 | ||||||||||
| HUNT, Andrew | Director | Levercrest House Eurolink Industrial Estate ME10 3RN Sittingbourne Kent | British | 43624370001 | ||||||||||
| HUNT, Barbara Anne | Director | The Drove House Drove Lane Cold Ash RG18 9NP Thatcham Berkshire | British | 62854160001 | ||||||||||
| HUNT, Geoffrey Douglas | Director | The Drove House Drove Lane Cold Ash RG18 9NP Newbury Berkshire | United Kingdom | British | 11605030001 | |||||||||
| KEMP, David Norman Reid | Director | West End Bearsden G61 1DN Glasgow 8 United Kingdom | Scotland | British | 109664970001 | |||||||||
| LATHAM, Anthony Robert | Director | 4 Borough High Street SE1 9QR London Bridge House United Kingdom | British | 30869320001 | ||||||||||
| LATHAM, Anthony Robert | Director | Lone Elm 46 Victoria Road OX14 1DQ Abingdon Oxfordshire | British | 30869320001 | ||||||||||
| MARTIN, Anthony | Director | 75 Barrow Point Avenue HA5 3HE Pinner Middlesex | British | 11675410001 | ||||||||||
| ORROCK, Ian Jackson | Director | The Yardhouse Edinample FK19 8QE Loch Earn Perthshire | United Kingdom | British | 34054760010 | |||||||||
| RAMAGE, Andrew David | Director | Kimmerghame Place EH4 2GD Edinburgh 1 United Kingdom | Scotland | British | 174406220002 | |||||||||
| SMITH, Leslie Arthur David | Director | Countryside 13 Salisbury Road RG17 0LG Hungerford Berkshire | British | 11647970002 | ||||||||||
| SMITH, Leslie Arthur David | Director | Squirrel Lodge The Mount Highclere RG15 9RA Newbury Berkshire | British | 11647970001 | ||||||||||
| SMITH, Leslie Arthur David | Director | Squirrel Lodge The Mount Highclere RG15 9RA Newbury Berkshire | British | 11647970001 | ||||||||||
| STEWART, Colin | Director | 106 Craigiebuckler Avenue AB1 8PA Aberdeen Aberdeenshire | British | 12242270001 | ||||||||||
| WHEELER, David | Director | 64 Church Street Great Bedwyn SN8 3PF Marlborough Wiltshire | England | British | 11675430001 |
Who are the persons with significant control of H.S. PIPEQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hs Pipequipment (Holdings) Limited | Apr 06, 2016 | Red Shute Hill Industrial Estate, Red Shute Hill Hermitage RG18 9QL Thatcham Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does H.S. PIPEQUIPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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