PIPEX BROADBAND LIMITED
Overview
| Company Name | PIPEX BROADBAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03137499 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PIPEX BROADBAND LIMITED?
- (6420) /
Where is PIPEX BROADBAND LIMITED located?
| Registered Office Address | 348/350 Lytham Road FY4 1DW Blackpool Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIPEX BROADBAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIPEX INTERNET LIMITED | Jan 27, 2004 | Jan 27, 2004 |
| ZIPCOM TELECOMMUNICATIONS LIMITED | Aug 23, 2000 | Aug 23, 2000 |
| RADIOTEL SYSTEMS LIMITED | Dec 13, 1995 | Dec 13, 1995 |
What are the latest accounts for PIPEX BROADBAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2006 |
What are the latest filings for PIPEX BROADBAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2011 | 5 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2011 | 5 pages | 4.68 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on Mar 03, 2010 | 2 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 15, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr James Thomas as a director | 1 pages | AP01 | ||||||||||||||
Registered office address changed from 20 Broadwick Street London W1F 8HT on Nov 18, 2009 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 5 pages | 288a | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Who are the officers of PIPEX BROADBAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAZENEH, Shamim | Secretary | 36 Dairyman Close NW2 1EP London | British | 125719750001 | ||||||
| MORRIS, Timothy Simon | Director | Wey Cottage Wey Road KT13 8HN Weybridge Surrey | United Kingdom | British | 40239070005 | |||||
| THOMAS, James | Director | Evesham Street W11 4AR London 11 | British | 148931120001 | ||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
| MARSHALL, Scott Bradley | Secretary | 11 Narbonne Avenue SW4 9JR London | British | 76457950002 | ||||||
| MURRAY, Brian Thomas | Secretary | 16 Park Lane Longstow CB3 7UJ Cambridge Cambridgeshire | British | 25456680001 | ||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| POST, Lawrence Edward | Secretary | 95 Ermine Street Caxton CB3 8PQ Cambridge | British | 51293510001 | ||||||
| CREDITREFORM LIMITED | Nominee Secretary | Windsor House Temple Row B2 5JX Birmingham | 900011610001 | |||||||
| MUNDAYS COMPANY SECRETARIES LIMITED | Secretary | Crown House Church Road Claygate KT10 0LP Esher Surrey | 41120340001 | |||||||
| CARSON, Edward | Director | Wantz Road Wantz Road CM4 0EP Margaretting Essex Beech Lorne | United Kingdom | British | 136498460001 | |||||
| CRISTOFORI, Massimo | Director | Via Terenzio 12 FOREIGN Milan 20133 Italy | Italian | 76861740004 | ||||||
| DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | 153016810001 | |||||
| HILL, Michael John | Director | Carsaig Waterhouse Lane KT20 6HU Kingswood Surrey | British | 76455850002 | ||||||
| JARVIS, Robert Payne | Director | Northgate House Northgate Drive GU15 2AP Camberley Surrey | United Kingdom | British | 17048100001 | |||||
| MCKEE, Colin | Director | 8 Sadlers Close CB3 7YE Hardwick Cambridgeshire | British | 85738480001 | ||||||
| MCKEE, Samuel John | Director | 6 Teal Park BT23 8GH Newtownards County Down | British | 51293470001 | ||||||
| MURRAY, Brian Thomas | Director | 16 Park Lane Longstow CB3 7UJ Cambridge Cambridgeshire | British | 25456680001 | ||||||
| NELSON, Peter Randall | Director | 20f Redcliffe Square SW10 9JZ London | British | 67069960002 | ||||||
| PORTER, Stewart Charles | Director | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| POST, Lawrence Edward | Director | 95 Ermine Street Caxton CB3 8PQ Cambridge | British | 51293510001 | ||||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 | |||||
| READ, Michael David | Director | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 81004070003 | ||||||
| SANDERS, Peter Robin Beverley | Director | Beadels Hutton Village Hutton CM13 1RX Brentwood Essex | United Kingdom | British | 17873950001 | |||||
| STEADMAN, David | Director | Willowfold 9 Hunters Park HP4 2PT Berkhamsted Hertfordshire | England | British | 38928040002 | |||||
| TURNER, Mary | Director | 4 Woodville Road Ealing W5 2SF London | England | British | 76456190003 | |||||
| VERTH, Raymond George | Director | Timbers Stonehill Road, Headley Down GU35 8ET Bordon Hampshire | British | 65692680001 | ||||||
| WALKER, Roy Simon | Director | 30 Florence Road GU47 0QD Sandhurst Berkshire | British | 87411620001 | ||||||
| CREDITREFORM (ENGLAND) LIMITED | Nominee Director | 168 Corporation Street B4 6TU Birmingham | 900011600001 |
Does PIPEX BROADBAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 15, 2006 Delivered On Oct 04, 2006 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Nov 04, 2004 Delivered On Nov 16, 2004 | Satisfied | Amount secured All monies due or to become due or to become due from the company to the chargee or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Oct 28, 2003 Delivered On Nov 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Rent deposit deed | Created On Feb 13, 2001 Delivered On Feb 15, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a lease of even date | |
Short particulars 1) £94,471.76. 2) an interest bearing account in the name of the tenant and specifically designated "ground floor north wing red house brookwood deposit account" at such bank or other institution as the landlord shall from time to time decide in its absolute discretion and notify the tenant in writing (the deposit account) 3) the amount and interest from time to time standing to the credit of the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PIPEX BROADBAND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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