ITHACA PIPELINE LIMITED

ITHACA PIPELINE LIMITED

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

    Company NameITHACA PIPELINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02607087
    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 ITHACA PIPELINE LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is ITHACA PIPELINE LIMITED located?

    Registered Office Address
    Pinsent Masons Llp
    1 Park Row
    LS1 5AB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ITHACA PIPELINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMIT PETROLEUM PIPELINE LIMITEDJun 24, 2009Jun 24, 2009
    ORANJE-NASSAU PIPELINE COMPANY LIMITEDJul 10, 2001Jul 10, 2001
    ONEPM PIPELINE COMPANY LIMITEDAug 14, 1997Aug 14, 1997
    PURBECK PIPELINE COMPANY LIMITEDJul 22, 1991Jul 22, 1991
    SIMPLEJUST LIMITEDMay 02, 1991May 02, 1991

    What are the latest accounts for ITHACA PIPELINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ITHACA PIPELINE 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

    Confirmation statement made on Mar 02, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 02, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 4
    SH01

    Termination of appointment of Ryo Yanagisawa as a secretary on Jul 31, 2014

    1 pagesTM02

    Termination of appointment of Satoru Sugiura as a director on Jul 31, 2014

    1 pagesTM01

    Termination of appointment of Hajime Mori as a director on Jul 31, 2014

    1 pagesTM01

    Termination of appointment of Yukio Kanazawa as a director on Jul 31, 2014

    1 pagesTM01

    Termination of appointment of Tadashi Fujimagari as a director on Jul 31, 2014

    1 pagesTM01

    Registered office address changed from , 23 College Hill, London, EC4R 2RP to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on Sep 29, 2014

    1 pagesAD01

    Appointment of Mr Graham Andrew Forbes as a director on Jul 31, 2014

    2 pagesAP01

    Appointment of Mr Leslie James Thomas as a director on Jul 31, 2014

    2 pagesAP01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Jul 31, 2014

    2 pagesAP04

    Miscellaneous

    Section 519
    1 pagesMISC

    Certificate of change of name

    Company name changed summit petroleum pipeline LIMITED\certificate issued on 11/08/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Who are the officers of ITHACA PIPELINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    FORBES, Graham Andrew
    Rubislaw Terrace
    AB10 1XE Aberdeen
    8
    United Kingdom
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    8
    United Kingdom
    United KingdomBritishChief Financial Officer 164270020001
    THOMAS, Leslie James
    Rubislaw Terrace
    AB10 1XE Aberdeen
    8
    United Kingdom
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    8
    United Kingdom
    ScotlandBritishCompany Director98515840001
    ANGELL, Jonathan Charles
    5 Roes Close
    Sawston
    CB2 4TH Cambridge
    Cambridgeshire
    Secretary
    5 Roes Close
    Sawston
    CB2 4TH Cambridge
    Cambridgeshire
    British67303970003
    HASEGAWA, Kazuyoshi
    Regent Court
    North Bank
    NW8 8UN London
    17
    United Kingdom
    Secretary
    Regent Court
    North Bank
    NW8 8UN London
    17
    United Kingdom
    British131824560001
    JOHNSON, Ian
    Gunters Farm Gunters Cottages
    Thaxted Road Wimbish
    CB10 2UT Saffron Walden
    Essex
    Secretary
    Gunters Farm Gunters Cottages
    Thaxted Road Wimbish
    CB10 2UT Saffron Walden
    Essex
    British49324130001
    KIMURA, Tatsushburo
    Egerton Place
    SW3 2EF London
    42
    Secretary
    Egerton Place
    SW3 2EF London
    42
    British138536900001
    PICTON-TURBERVILL, Geoffrey
    Chiswick Hall
    Chrishall
    SG8 8RA Royston
    Hertfordshire
    Secretary
    Chiswick Hall
    Chrishall
    SG8 8RA Royston
    Hertfordshire
    British49324040002
    YANAGISAWA, Ryo
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    Secretary
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    151011160001
    CATSEC LIMITED
    5 East Pallant
    PO19 1TR Chichester
    West Sussex
    Secretary
    5 East Pallant
    PO19 1TR Chichester
    West Sussex
    75213040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EMKE, Arnoldus Jacobus
    Honingen 17
    Amsterdam
    1083 Jp
    The Netherlands
    Director
    Honingen 17
    Amsterdam
    1083 Jp
    The Netherlands
    NetherlandsDutchManager Technical Department186348380001
    FUJIMAGARI, Tadashi
    Harumi, Chuo-Ku
    Tokyo
    1-8-12
    104-6230
    Japan
    Director
    Harumi, Chuo-Ku
    Tokyo
    1-8-12
    104-6230
    Japan
    JapanJapanesePresident Ceo138496980001
    KAMISAGO, Takuya
    Hiroo Shibuya
    Tokyo
    4-1-16-606
    Japan
    Director
    Hiroo Shibuya
    Tokyo
    4-1-16-606
    Japan
    JapaneseManager138536840001
    KANAZAWA, Yukio
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    Director
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    JapanJapaneseDirector151010730001
    KIMURA, Tatsusaburo
    Egerton Place
    SW3 2EF London
    F2
    Director
    Egerton Place
    SW3 2EF London
    F2
    United KingdomJapaneseDirector131824460001
    KOEKKOEK, Arno Vincent
    Purpervlinder 3
    Bilthoven
    3723-Tz
    Netherlands
    Director
    Purpervlinder 3
    Bilthoven
    3723-Tz
    Netherlands
    DutchFinance And Accounting Manager76902750001
    LINDARS, Frederick James, Doctor
    Beechmont Gracious Lane
    TN13 1TH Sevenoaks
    Kent
    Director
    Beechmont Gracious Lane
    TN13 1TH Sevenoaks
    Kent
    BritishBusiness Consultant4076890001
    MORI, Hajime
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    Director
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    JapanJapaneseDirector184526430001
    MULDER, Laurentius Adrianus Petrus
    Baambrugse Zuwe 118e
    Vinkeveen
    3645 Ak
    The Netherlands
    Director
    Baambrugse Zuwe 118e
    Vinkeveen
    3645 Ak
    The Netherlands
    DutchDirector49597550002
    ONOSE, Kazuyuki
    Nishimine-Machi,
    Ohta-Ku,
    Tokyo
    21-19
    145-0075
    Japan
    Director
    Nishimine-Machi,
    Ohta-Ku,
    Tokyo
    21-19
    145-0075
    Japan
    JapanJapaneseManager138536680001
    PHILIPS, David Roy
    College Hill
    EC4R 2RP London
    23
    Director
    College Hill
    EC4R 2RP London
    23
    United KingdomBritishManager139452590002
    RIETRA, Joseph Constant Guillaume Marie
    Nieuwe Hilversumseweg 11
    Bussum
    1406 Tb
    The Netherlands
    Director
    Nieuwe Hilversumseweg 11
    Bussum
    1406 Tb
    The Netherlands
    DutchManager Commercial Department74997330001
    SMULING, Christina Maria
    Keizersgracht 396
    1016 Gb Amsterdam
    The Netherlands
    Director
    Keizersgracht 396
    1016 Gb Amsterdam
    The Netherlands
    DutchLawyer44409820001
    STIKKER, Allerd-Derk
    Wolfert Van Borsselenweg 119
    1181 Pj Amstelveen
    FOREIGN The Netherlands
    Director
    Wolfert Van Borsselenweg 119
    1181 Pj Amstelveen
    FOREIGN The Netherlands
    DutchManager44409780002
    SUGIURA, Satoru
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    Director
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    United KingdomJapaneseCompany Director168534600001
    SUGIURA, Satoru
    Nishi-Waseda,
    Shinjuku
    Tokyo
    3-17-4-319
    Japan
    Director
    Nishi-Waseda,
    Shinjuku
    Tokyo
    3-17-4-319
    Japan
    JapaneseManager138536760001
    VAN DEN BOSCH, Willem Johannes
    J.F.Evertslaan 7
    1406 Kn Bussum
    The Netherlands
    Director
    J.F.Evertslaan 7
    1406 Kn Bussum
    The Netherlands
    DutchDirector44506110001
    VAN SPAENDONCK, Frank Sebastiaan Marie
    Tasmanstraat 153
    2518 Vm Den Haag
    The Netherlands
    Director
    Tasmanstraat 153
    2518 Vm Den Haag
    The Netherlands
    DutchLegal Counsel106736180002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ITHACA PIPELINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    Apr 06, 2016
    1 Park Row
    LS1 5AB Leeds
    Pinsent Masons Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02586927
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ITHACA PIPELINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party charge over purbeck pipeline deposit accounts
    Created On Aug 09, 1991
    Delivered On Aug 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the purbeck agreement, the purchase agreement, and purbeck agreement all of evendate.
    Short particulars
    All its right, title and interest in the charged accounts and the charged balances with the repayment and satisfaction of all indebetdments (see form 395 document M73 for full details).
    Persons Entitled
    • American Express Bank Limitedfined)Acting as Agent and Trustee for the Banks (As De
    Transactions
    • Aug 27, 1991Registration of a charge
    • Apr 06, 2009Statement 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