HS PIPEQUIPMENT (HOLDINGS) LIMITED

HS PIPEQUIPMENT (HOLDINGS) LIMITED

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

    Company NameHS PIPEQUIPMENT (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03047787
    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 HS PIPEQUIPMENT (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HS PIPEQUIPMENT (HOLDINGS) LIMITED located?

    Registered Office Address
    Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill
    Hermitage
    RG18 9QL Newbury
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HS PIPEQUIPMENT (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNT VALVES & FITTINGS LIMITEDSep 07, 1995Sep 07, 1995
    HUNT VALVES LIMITEDJul 07, 1995Jul 07, 1995
    RAYLORNET LIMITEDApr 20, 1995Apr 20, 1995

    What are the latest accounts for HS PIPEQUIPMENT (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HS PIPEQUIPMENT (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    6 pagesAA

    Termination of appointment of Lynne Gilder as a director on Oct 06, 2017

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Nov 17, 2016

    1 pagesTM02

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

    6 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 1,075,000
    SH01

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

    4 pagesAA

    Termination of appointment of David Norman Reid Kemp as a director on May 07, 2015

    1 pagesTM01

    Annual return made up to Apr 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1,075,000
    SH01

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

    4 pagesAA

    Termination of appointment of Andrew David Ramage as a secretary on Nov 30, 2014

    1 pagesTM02

    Termination of appointment of Andrew David Ramage as a director on Nov 30, 2014

    1 pagesTM01

    Appointment of Jordan Company Secretaries Limited as a secretary on Nov 30, 2014

    2 pagesAP04

    Annual return made up to Apr 20, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 1,075,000
    SH01

    All of the property or undertaking has been released from charge 4

    2 pagesMR05

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Director's details changed for Mr Andrew David Ramage on Apr 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Andrew David Ramage on Apr 01, 2013

    2 pagesCH03

    Annual return made up to Apr 20, 2013 with full list of shareholders

    8 pagesAR01

    Who are the officers of HS PIPEQUIPMENT (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERETT, Peter John
    Meadow Way
    Rowledge
    GU10 4BS Farnham
    13
    Surrey
    United Kingdom
    Director
    Meadow Way
    Rowledge
    GU10 4BS Farnham
    13
    Surrey
    United Kingdom
    EnglandBritish98703960003
    MACKENZIE, Derrick Thomas Munro
    Lockview Drive
    Bridge Of Don
    AB23 8QF Aberdeen
    3
    United Kingdom
    Director
    Lockview Drive
    Bridge Of Don
    AB23 8QF Aberdeen
    3
    United Kingdom
    United KingdomBritish151716530001
    HUNT, Barbara Anne
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Thatcham
    Berkshire
    Secretary
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Thatcham
    Berkshire
    British62854160001
    LATHAM, Anthony Robert
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    Secretary
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    British30869320001
    LATHAM, Anthony Robert
    Lone Elm
    46 Victoria Road
    OX14 1DQ Abingdon
    Oxfordshire
    Secretary
    Lone Elm
    46 Victoria Road
    OX14 1DQ Abingdon
    Oxfordshire
    British30869320001
    RAMAGE, Andrew David
    Kimmerghame Place
    EH4 2GD Edinburgh
    1
    United Kingdom
    Secretary
    Kimmerghame Place
    EH4 2GD Edinburgh
    1
    United Kingdom
    174408750001
    JORDAN COMPANY SECRETARIES LIMITED
    BS1 6JS Bristol
    21 St Thomas Street
    United Kingdom
    Secretary
    BS1 6JS Bristol
    21 St Thomas Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    DRAPER, Steven
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    Director
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    British85442360001
    GILDER, Lynne
    Baberton Crescent
    EH4 5BP Edinburgh
    28
    United Kingdom
    Director
    Baberton Crescent
    EH4 5BP Edinburgh
    28
    United Kingdom
    United KingdomBritish174405730001
    HUNT, Barbara Anne
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Thatcham
    Berkshire
    Director
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Thatcham
    Berkshire
    British62854160001
    HUNT, Geoffrey Douglas
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Newbury
    Berkshire
    Director
    The Drove House Drove Lane
    Cold Ash
    RG18 9NP Newbury
    Berkshire
    United KingdomBritish11605030001
    KEMP, David Norman Reid
    West End
    Bearsden
    G61 1DN Glasgow
    8
    United Kingdom
    Director
    West End
    Bearsden
    G61 1DN Glasgow
    8
    United Kingdom
    ScotlandBritish109664970001
    LATHAM, Anthony Robert
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    Director
    London Bridge
    SE1 9QR London
    Bridge House
    United Kingdom
    British30869320001
    RAMAGE, Andrew David
    Kimmerghame Place
    EH4 2GD Edinburgh
    1
    United Kingdom
    Director
    Kimmerghame Place
    EH4 2GD Edinburgh
    1
    United Kingdom
    ScotlandBritish174406220002
    SMITH, Leslie Arthur David
    Countryside 13 Salisbury Road
    RG17 0LG Hungerford
    Berkshire
    Director
    Countryside 13 Salisbury Road
    RG17 0LG Hungerford
    Berkshire
    British11647970002
    SMITH, Leslie Arthur David
    Squirrel Lodge The Mount
    Highclere
    RG15 9RA Newbury
    Berkshire
    Director
    Squirrel Lodge The Mount
    Highclere
    RG15 9RA Newbury
    Berkshire
    British11647970001
    STEWART, Colin
    106 Craigiebuckler Avenue
    AB1 8PA Aberdeen
    Aberdeenshire
    Director
    106 Craigiebuckler Avenue
    AB1 8PA Aberdeen
    Aberdeenshire
    British12242270001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of HS PIPEQUIPMENT (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hsp Group Limited
    Red Shute Hill Industrial Estate, Red Shute Hill
    Hermitage
    RG18 9QL Thatcham
    Unit 4
    England
    Apr 06, 2016
    Red Shute Hill Industrial Estate, Red Shute Hill
    Hermitage
    RG18 9QL Thatcham
    Unit 4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05078185
    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.

    Does HS PIPEQUIPMENT (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of America N.a, London Branch
    Transactions
    • Apr 02, 2013Registration of a charge (MG01)
    • Jan 06, 2014All of the property or undertaking has been released from the charge (MR05)
    • Sep 28, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 07, 2004Registration of a charge (395)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of life policies
    Created On May 03, 1996
    Delivered On May 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other group company to the chargee on any account whatsoever including under the facilities agreement
    Short particulars
    All right title and interest in and to the policies and all moneys including bonuses accrued or which may accrue. Policy no.2795451LU for £1,000,000. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 1996Registration of a charge (395)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1995Registration of a charge (395)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    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