PIPEX BROADBAND LIMITED

PIPEX BROADBAND LIMITED

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

    Company NamePIPEX BROADBAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03137499
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PIPEX BROADBAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPEX INTERNET LIMITEDJan 27, 2004Jan 27, 2004
    ZIPCOM TELECOMMUNICATIONS LIMITEDAug 23, 2000Aug 23, 2000
    RADIOTEL SYSTEMS LIMITEDDec 13, 1995Dec 13, 1995

    What are the latest accounts for PIPEX BROADBAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for PIPEX BROADBAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Aug 22, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 22, 2011

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 23, 2010

    LRESSP

    Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on Mar 03, 2010

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Feb 15, 2010

    • Capital: GBP 0.001
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be reduced to £0 12/02/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr James Thomas as a director

    1 pagesAP01

    Registered office address changed from 20 Broadwick Street London W1F 8HT on Nov 18, 2009

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pages288a

    legacy

    5 pages288a

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of PIPEX BROADBAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAZENEH, Shamim
    36 Dairyman Close
    NW2 1EP London
    Secretary
    36 Dairyman Close
    NW2 1EP London
    British125719750001
    MORRIS, Timothy Simon
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    Director
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    United KingdomBritish40239070005
    THOMAS, James
    Evesham Street
    W11 4AR London
    11
    Director
    Evesham Street
    W11 4AR London
    11
    British148931120001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    MARSHALL, Scott Bradley
    11 Narbonne Avenue
    SW4 9JR London
    Secretary
    11 Narbonne Avenue
    SW4 9JR London
    British76457950002
    MURRAY, Brian Thomas
    16 Park Lane
    Longstow
    CB3 7UJ Cambridge
    Cambridgeshire
    Secretary
    16 Park Lane
    Longstow
    CB3 7UJ Cambridge
    Cambridgeshire
    British25456680001
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Secretary
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    British51293510001
    CREDITREFORM LIMITED
    Windsor House
    Temple Row
    B2 5JX Birmingham
    Nominee Secretary
    Windsor House
    Temple Row
    B2 5JX Birmingham
    900011610001
    MUNDAYS COMPANY SECRETARIES LIMITED
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    Secretary
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    41120340001
    CARSON, Edward
    Wantz Road
    Wantz Road
    CM4 0EP Margaretting Essex
    Beech Lorne
    Director
    Wantz Road
    Wantz Road
    CM4 0EP Margaretting Essex
    Beech Lorne
    United KingdomBritish136498460001
    CRISTOFORI, Massimo
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Director
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Italian76861740004
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    HILL, Michael John
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    Director
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    British76455850002
    JARVIS, Robert Payne
    Northgate House
    Northgate Drive
    GU15 2AP Camberley
    Surrey
    Director
    Northgate House
    Northgate Drive
    GU15 2AP Camberley
    Surrey
    United KingdomBritish17048100001
    MCKEE, Colin
    8 Sadlers Close
    CB3 7YE Hardwick
    Cambridgeshire
    Director
    8 Sadlers Close
    CB3 7YE Hardwick
    Cambridgeshire
    British85738480001
    MCKEE, Samuel John
    6 Teal Park
    BT23 8GH Newtownards
    County Down
    Director
    6 Teal Park
    BT23 8GH Newtownards
    County Down
    British51293470001
    MURRAY, Brian Thomas
    16 Park Lane
    Longstow
    CB3 7UJ Cambridge
    Cambridgeshire
    Director
    16 Park Lane
    Longstow
    CB3 7UJ Cambridge
    Cambridgeshire
    British25456680001
    NELSON, Peter Randall
    20f Redcliffe Square
    SW10 9JZ London
    Director
    20f Redcliffe Square
    SW10 9JZ London
    British67069960002
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Director
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    British51293510001
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    READ, Michael David
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British81004070003
    SANDERS, Peter Robin Beverley
    Beadels Hutton Village
    Hutton
    CM13 1RX Brentwood
    Essex
    Director
    Beadels Hutton Village
    Hutton
    CM13 1RX Brentwood
    Essex
    United KingdomBritish17873950001
    STEADMAN, David
    Willowfold 9 Hunters Park
    HP4 2PT Berkhamsted
    Hertfordshire
    Director
    Willowfold 9 Hunters Park
    HP4 2PT Berkhamsted
    Hertfordshire
    EnglandBritish38928040002
    TURNER, Mary
    4 Woodville Road
    Ealing
    W5 2SF London
    Director
    4 Woodville Road
    Ealing
    W5 2SF London
    EnglandBritish76456190003
    VERTH, Raymond George
    Timbers
    Stonehill Road, Headley Down
    GU35 8ET Bordon
    Hampshire
    Director
    Timbers
    Stonehill Road, Headley Down
    GU35 8ET Bordon
    Hampshire
    British65692680001
    WALKER, Roy Simon
    30 Florence Road
    GU47 0QD Sandhurst
    Berkshire
    Director
    30 Florence Road
    GU47 0QD Sandhurst
    Berkshire
    British87411620001
    CREDITREFORM (ENGLAND) LIMITED
    168 Corporation Street
    B4 6TU Birmingham
    Nominee Director
    168 Corporation Street
    B4 6TU Birmingham
    900011600001

    Does PIPEX BROADBAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland, in Its Capacity as Security Trustee Foritself and on Behalf of the Finance Parties (The Security Trustee)
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • May 16, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Retail Decisions UK Limited
    Transactions
    • Feb 15, 2001Registration of a charge (395)
    • Jun 25, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PIPEX BROADBAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2010Commencement of winding up
    May 24, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Ian Williamson
    348/350 Lytham Road
    Blackpool
    FY4 1DW
    practitioner
    348/350 Lytham Road
    Blackpool
    FY4 1DW

    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