PIPEWISE (UK) LIMITED

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

    Company NamePIPEWISE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01715029
    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 PIPEWISE (UK) LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PIPEWISE (UK) LIMITED located?

    Registered Office Address
    C/O Jdp Ltd, Townfoot
    Longtown
    CA6 5LY Carlisle
    Cumbria
    Undeliverable Registered Office AddressNo

    What were the previous names of PIPEWISE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPEWISE (BRISTOL) LIMITEDDec 10, 1986Dec 10, 1986
    MARTIN COX DRAINAGE SUPPLIES LIMITEDAug 12, 1983Aug 12, 1983
    GADOSTART LIMITEDApr 14, 1983Apr 14, 1983

    What are the latest accounts for PIPEWISE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PIPEWISE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Mar 21, 2013 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Iain Mcguiness on Jan 31, 2013

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Bruno De Meue as a director

    1 pagesTM01

    Appointment of Mr Malcolm Stephen Mclellan as a director

    2 pagesAP01

    Annual return made up to Mar 21, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 21, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of PIPEWISE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGUINESS, Iain
    C/O Jdp Ltd, Townfoot
    Longtown
    CA6 5LY Carlisle
    Cumbria
    Secretary
    C/O Jdp Ltd, Townfoot
    Longtown
    CA6 5LY Carlisle
    Cumbria
    British96803030001
    MCLELLAN, Malcolm Stephen
    C/O Jdp Ltd, Townfoot
    Longtown
    CA6 5LY Carlisle
    Cumbria
    Director
    C/O Jdp Ltd, Townfoot
    Longtown
    CA6 5LY Carlisle
    Cumbria
    United KingdomBritish94105400003
    COX, Jacqueline
    Grange Court Farm
    Trench Lane Winterbourne
    BS36 1RY Bristol
    Secretary
    Grange Court Farm
    Trench Lane Winterbourne
    BS36 1RY Bristol
    British7541830002
    CULLEY, Darren
    St. Christoph Cottage
    CA4 8RJ Carlisle
    Cumbria
    Secretary
    St. Christoph Cottage
    CA4 8RJ Carlisle
    Cumbria
    British94151280001
    GRAHAM, Sarah Evelyn
    Nethercroft
    Brisco
    CA4 0QN Carlisle
    Cumbria
    Secretary
    Nethercroft
    Brisco
    CA4 0QN Carlisle
    Cumbria
    British80554330001
    INNES, Eric David
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    Secretary
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    British98205000001
    LUDLEY, Graeme Dennis
    April Cottage 9 Winser Road
    Rolvenden Layne
    TN17 4NL Cranbrook
    Kent
    Secretary
    April Cottage 9 Winser Road
    Rolvenden Layne
    TN17 4NL Cranbrook
    Kent
    British66754530003
    COX, Jacqueline
    Grange Court Farm
    Trench Lane Winterbourne
    BS36 1RY Bristol
    Director
    Grange Court Farm
    Trench Lane Winterbourne
    BS36 1RY Bristol
    British7541830002
    COX, Martin Frederick
    Grange Court Farm
    Trench Lane Winterbourne
    BS36 1RY Bristol
    Director
    Grange Court Farm
    Trench Lane Winterbourne
    BS36 1RY Bristol
    British7541840002
    DE MEUE, Bruno Peter Michel Oscar
    107 Avenue Prince Albert
    1410 Waterloo
    Brussels 1410
    Belgium
    Director
    107 Avenue Prince Albert
    1410 Waterloo
    Brussels 1410
    Belgium
    BelgiumBelgian121036060001
    GOMBERT, Willem Carel
    Amersfoordtlaan 87
    HOLLAND 1171 Dn Badhoeveforp
    Director
    Amersfoordtlaan 87
    HOLLAND 1171 Dn Badhoeveforp
    Dutch63410630001
    LUDLEY, Graeme Dennis
    April Cottage 9 Winser Road
    Rolvenden Layne
    TN17 4NL Cranbrook
    Kent
    Director
    April Cottage 9 Winser Road
    Rolvenden Layne
    TN17 4NL Cranbrook
    Kent
    United KingdomBritish66754530003
    MATTHEWS, Nicholas David James
    37 Sunnyside
    Frampton Cotterell
    BS17 2EH Bristol
    Avon
    Director
    37 Sunnyside
    Frampton Cotterell
    BS17 2EH Bristol
    Avon
    British25675600002
    MCGREADY, Amanda Florence
    15 The Green
    Wilcot
    SN9 5NN Pewsey
    Wiltshire
    Director
    15 The Green
    Wilcot
    SN9 5NN Pewsey
    Wiltshire
    British56657090002
    MERTENS, Richard
    Maasstraat 107a
    Scherpenhevvel 3272
    Belgium
    Director
    Maasstraat 107a
    Scherpenhevvel 3272
    Belgium
    Belgian66756110001
    WHITE, Robert Charles
    4 Ascot Close
    Church Lane
    BS16 6SZ Bristol
    Director
    4 Ascot Close
    Church Lane
    BS16 6SZ Bristol
    British46005040001

    Who are the persons with significant control of PIPEWISE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Malcolm Stephen Mclellan
    C/O Jdp Ltd, Townfoot
    Longtown
    CA6 5LY Carlisle
    Cumbria
    Jan 01, 2017
    C/O Jdp Ltd, Townfoot
    Longtown
    CA6 5LY Carlisle
    Cumbria
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PIPEWISE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 18, 2000
    Delivered On Oct 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or dyka (U.K.) limited to the chargee upon any account and in any manner 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 25, 2000Registration of a charge (395)
    • Jul 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge on book debts
    Created On Jan 05, 1989
    Delivered On Jan 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 12, 1989Registration of a charge
    • May 19, 2001Statement of satisfaction of a charge in full or part (403a)

    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