HS PIPEQUIPMENT (HOLDINGS) LIMITED
Overview
| Company Name | HS PIPEQUIPMENT (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03047787 |
| 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 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 Address | No |
What were the previous names of HS PIPEQUIPMENT (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUNT VALVES & FITTINGS LIMITED | Sep 07, 1995 | Sep 07, 1995 |
| HUNT VALVES LIMITED | Jul 07, 1995 | Jul 07, 1995 |
| RAYLORNET LIMITED | Apr 20, 1995 | Apr 20, 1995 |
What are the latest accounts for HS PIPEQUIPMENT (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HS PIPEQUIPMENT (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Lynne Gilder as a director on Oct 06, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on Nov 17, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of David Norman Reid Kemp as a director on May 07, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew David Ramage as a secretary on Nov 30, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew David Ramage as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Jordan Company Secretaries Limited as a secretary on Nov 30, 2014 | 2 pages | AP04 | ||||||||||
Annual return made up to Apr 20, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
All of the property or undertaking has been released from charge 4 | 2 pages | MR05 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Director's details changed for Mr Andrew David Ramage on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Andrew David Ramage on Apr 01, 2013 | 2 pages | CH03 | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of HS PIPEQUIPMENT (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERETT, Peter John | Director | Meadow Way Rowledge GU10 4BS Farnham 13 Surrey United Kingdom | England | British | 98703960003 | |||||||||
| MACKENZIE, Derrick Thomas Munro | Director | Lockview Drive Bridge Of Don AB23 8QF Aberdeen 3 United Kingdom | United Kingdom | British | 151716530001 | |||||||||
| HUNT, Barbara Anne | Secretary | The Drove House Drove Lane Cold Ash RG18 9NP Thatcham Berkshire | British | 62854160001 | ||||||||||
| LATHAM, Anthony Robert | Secretary | London Bridge SE1 9QR London Bridge House United Kingdom | British | 30869320001 | ||||||||||
| LATHAM, Anthony Robert | Secretary | Lone Elm 46 Victoria Road OX14 1DQ Abingdon Oxfordshire | British | 30869320001 | ||||||||||
| RAMAGE, Andrew David | Secretary | Kimmerghame Place EH4 2GD Edinburgh 1 United Kingdom | 174408750001 | |||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | BS1 6JS Bristol 21 St Thomas Street United Kingdom |
| 97584300001 | ||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| DRAPER, Steven | Director | London Bridge SE1 9QR London Bridge House United Kingdom | British | 85442360001 | ||||||||||
| GILDER, Lynne | Director | Baberton Crescent EH4 5BP Edinburgh 28 United Kingdom | United Kingdom | British | 174405730001 | |||||||||
| HUNT, Barbara Anne | Director | The Drove House Drove Lane Cold Ash RG18 9NP Thatcham Berkshire | British | 62854160001 | ||||||||||
| HUNT, Geoffrey Douglas | Director | The Drove House Drove Lane Cold Ash RG18 9NP Newbury Berkshire | United Kingdom | British | 11605030001 | |||||||||
| KEMP, David Norman Reid | Director | West End Bearsden G61 1DN Glasgow 8 United Kingdom | Scotland | British | 109664970001 | |||||||||
| LATHAM, Anthony Robert | Director | London Bridge SE1 9QR London Bridge House United Kingdom | British | 30869320001 | ||||||||||
| RAMAGE, Andrew David | Director | Kimmerghame Place EH4 2GD Edinburgh 1 United Kingdom | Scotland | British | 174406220002 | |||||||||
| SMITH, Leslie Arthur David | Director | Countryside 13 Salisbury Road RG17 0LG Hungerford Berkshire | British | 11647970002 | ||||||||||
| SMITH, Leslie Arthur David | Director | Squirrel Lodge The Mount Highclere RG15 9RA Newbury Berkshire | British | 11647970001 | ||||||||||
| STEWART, Colin | Director | 106 Craigiebuckler Avenue AB1 8PA Aberdeen Aberdeenshire | British | 12242270001 | ||||||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of HS PIPEQUIPMENT (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsp Group Limited | Apr 06, 2016 | Red Shute Hill Industrial Estate, Red Shute Hill Hermitage RG18 9QL Thatcham Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HS PIPEQUIPMENT (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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