PIPELINE DEVELOPMENTS LIMITED
Overview
| Company Name | PIPELINE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02309352 |
| 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 PIPELINE DEVELOPMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PIPELINE DEVELOPMENTS LIMITED located?
| Registered Office Address | 6 Coronet Way Centenary Park M50 1RE Eccles Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIPELINE DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANGSTOP LIMITED | Oct 26, 1988 | Oct 26, 1988 |
What are the latest accounts for PIPELINE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PIPELINE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Brian Reynolds as a director on Mar 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Derek Power as a director on Mar 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Alison Leonie Stevenson as a director on Sep 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Thorburn as a director on Sep 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on May 01, 2015 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Power as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom | 1 pages | AD02 | ||||||||||
Appointment of Anne Devine Thorburn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Rumbles as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of PIPELINE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
| REYNOLDS, Brian | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester | United Kingdom | British | 122348410001 | |||||||||
| STEVENSON, Alison Leonie | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester | Scotland | British And South African | 197853070001 | |||||||||
| BURNETT, Aileen Ethra Murray | Secretary | Petersmuir Road East Saltoun EH34 5EB Edinburgh Farragon East Lothian | British | 135320140001 | ||||||||||
| GRIME, John Roland | Secretary | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | 39112420001 | ||||||||||
| HALL, Clive Jonathan | Secretary | 32 Elsynge Road Wandsworth SW18 2HN London | British | 116004780001 | ||||||||||
| MARSHALL, Jacqueline Mary | Secretary | 70 New Hall Lane BL1 5HQ Bolton Lancashire | British | 8779250001 | ||||||||||
| POWER, Ian Derek | Secretary | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester United Kingdom | 152299330001 | |||||||||||
| WARD, David John | Secretary | 18 Robin Hood Chase Stannington S6 6FH Sheffield South Yorkshire | British | 26710200001 | ||||||||||
| WILSON, Adrian Kevah | Secretary | 22 Portland Road TW15 3BT Ashford Middlesex | British | 47525030001 | ||||||||||
| ASHDOWN, Charles John | Director | Cilfaenor Farm Cwmdu NP8 1RS Crickhowell Powys | British | 33089200002 | ||||||||||
| BIRCH, Malcolm William | Director | 34 Broad Road M33 2BN Sale Cheshire | British | 8779260001 | ||||||||||
| BURGESS, David Edward | Director | 10 Saint Andrews Drive Alwoodley LS17 7TR Leeds West Yorkshire | England | British | 73582870001 | |||||||||
| FLETCHER, George Alan | Director | Juniper Farm Shipley RH13 8PR Horsham West Sussex | British | 56855480002 | ||||||||||
| HIGGINS, Gerald Andrew, Mr. | Director | Burlington House Perth Road FK15 0HA Dunblane Perthshire | Scotland | British | 1027010003 | |||||||||
| MACKELLAR, Stephen Patrick | Director | 22 Beeston Road M33 5AG Sale Cheshire | England | British | 67703250001 | |||||||||
| MARSHALL, George Philip | Director | 113 Merchants Quay Salford Quays M5 2XQ Salford Manchester | British | 8779270002 | ||||||||||
| MARSHALL, Jacqueline Mary | Director | 113 Merchants Quay Salford Quays M5 2XQ Salford Manchester | British | 8779250002 | ||||||||||
| MASON, John Philip, Dr | Director | 2 Beeston Hall Mews Beeston CW6 9TZ Tarporley Cheshire | British | 61278820002 | ||||||||||
| POWER, Ian Derek | Director | Coronet Way Centenary Park Eccles M50 1RE Manchester 6 United Kingdom | United Kingdom | British | 152198910001 | |||||||||
| RUMBLES, Grant | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 | Scotland | British | 134863980001 | |||||||||
| SLEIGHT, Derek Robson | Director | 23 Moncrieff Avenue Lenzie G66 4NL Glasgow Lanarkshire | British | 409510001 | ||||||||||
| THORBURN, Anne | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester England | Scotland | British | 87960850001 | |||||||||
| WARD, David John | Director | 18 Robin Hood Chase Stannington S6 6FH Sheffield South Yorkshire | British | 26710200001 | ||||||||||
| WORSWICK, Richard David, Doctor | Director | 7 Park Crescent OX14 1DF Abingdon Oxfordshire | British | 64355800001 |
Does PIPELINE DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 25, 1998 Delivered On Aug 29, 1998 | 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
| ||||
| Mortgage debenture | Created On Nov 21, 1989 Delivered On Nov 28, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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