PIPELINE DEVELOPMENTS LIMITED

PIPELINE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePIPELINE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02309352
    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 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 AddressNo

    What were the previous names of PIPELINE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANGSTOP LIMITEDOct 26, 1988Oct 26, 1988

    What are the latest accounts for PIPELINE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PIPELINE DEVELOPMENTS 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

    3 pagesDS01

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

    3 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Brian Reynolds as a director on Mar 08, 2016

    2 pagesAP01

    Termination of appointment of Ian Derek Power as a director on Mar 08, 2016

    1 pagesTM01

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

    3 pagesAA

    Appointment of Alison Leonie Stevenson as a director on Sep 29, 2015

    2 pagesAP01

    Termination of appointment of Anne Thorburn as a director on Sep 29, 2015

    1 pagesTM01

    Annual return made up to Jun 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 10,000
    SH01

    Appointment of Mbm Secretarial Services Limited as a secretary on May 01, 2015

    2 pagesAP04

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

    3 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Ian Power as a secretary

    1 pagesTM02

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

    3 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Jun 14, 2012 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    5 pagesAR01

    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 pagesAD02

    Appointment of Anne Devine Thorburn as a director

    2 pagesAP01

    Termination of appointment of Grant Rumbles as a director

    1 pagesTM01

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

    3 pagesAA

    Who are the officers of PIPELINE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    REYNOLDS, Brian
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    United KingdomBritish122348410001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    ScotlandBritish And South African197853070001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Secretary
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    British135320140001
    GRIME, John Roland
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    Secretary
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    British39112420001
    HALL, Clive Jonathan
    32 Elsynge Road
    Wandsworth
    SW18 2HN London
    Secretary
    32 Elsynge Road
    Wandsworth
    SW18 2HN London
    British116004780001
    MARSHALL, Jacqueline Mary
    70 New Hall Lane
    BL1 5HQ Bolton
    Lancashire
    Secretary
    70 New Hall Lane
    BL1 5HQ Bolton
    Lancashire
    British8779250001
    POWER, Ian Derek
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    United Kingdom
    Secretary
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    United Kingdom
    152299330001
    WARD, David John
    18 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    Secretary
    18 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    British26710200001
    WILSON, Adrian Kevah
    22 Portland Road
    TW15 3BT Ashford
    Middlesex
    Secretary
    22 Portland Road
    TW15 3BT Ashford
    Middlesex
    British47525030001
    ASHDOWN, Charles John
    Cilfaenor Farm
    Cwmdu
    NP8 1RS Crickhowell
    Powys
    Director
    Cilfaenor Farm
    Cwmdu
    NP8 1RS Crickhowell
    Powys
    British33089200002
    BIRCH, Malcolm William
    34 Broad Road
    M33 2BN Sale
    Cheshire
    Director
    34 Broad Road
    M33 2BN Sale
    Cheshire
    British8779260001
    BURGESS, David Edward
    10 Saint Andrews Drive
    Alwoodley
    LS17 7TR Leeds
    West Yorkshire
    Director
    10 Saint Andrews Drive
    Alwoodley
    LS17 7TR Leeds
    West Yorkshire
    EnglandBritish73582870001
    FLETCHER, George Alan
    Juniper Farm
    Shipley
    RH13 8PR Horsham
    West Sussex
    Director
    Juniper Farm
    Shipley
    RH13 8PR Horsham
    West Sussex
    British56855480002
    HIGGINS, Gerald Andrew, Mr.
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    Director
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    ScotlandBritish1027010003
    MACKELLAR, Stephen Patrick
    22 Beeston Road
    M33 5AG Sale
    Cheshire
    Director
    22 Beeston Road
    M33 5AG Sale
    Cheshire
    EnglandBritish67703250001
    MARSHALL, George Philip
    113 Merchants Quay
    Salford Quays
    M5 2XQ Salford
    Manchester
    Director
    113 Merchants Quay
    Salford Quays
    M5 2XQ Salford
    Manchester
    British8779270002
    MARSHALL, Jacqueline Mary
    113 Merchants Quay
    Salford Quays
    M5 2XQ Salford
    Manchester
    Director
    113 Merchants Quay
    Salford Quays
    M5 2XQ Salford
    Manchester
    British8779250002
    MASON, John Philip, Dr
    2 Beeston Hall Mews
    Beeston
    CW6 9TZ Tarporley
    Cheshire
    Director
    2 Beeston Hall Mews
    Beeston
    CW6 9TZ Tarporley
    Cheshire
    British61278820002
    POWER, Ian Derek
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    United Kingdom
    Director
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    United Kingdom
    United KingdomBritish152198910001
    RUMBLES, Grant
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    ScotlandBritish134863980001
    SLEIGHT, Derek Robson
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    Director
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    British409510001
    THORBURN, Anne
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    ScotlandBritish87960850001
    WARD, David John
    18 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    Director
    18 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    British26710200001
    WORSWICK, Richard David, Doctor
    7 Park Crescent
    OX14 1DF Abingdon
    Oxfordshire
    Director
    7 Park Crescent
    OX14 1DF Abingdon
    Oxfordshire
    British64355800001

    Does PIPELINE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Aug 29, 1998Registration of a charge (395)
    • Dec 12, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 1989Registration of a charge
    • Dec 12, 2002Statement 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