PIPEMEDIA LIMITED

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

    Company NamePIPEMEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03163333
    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 PIPEMEDIA LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Repair of computers and peripheral equipment (95110) / Other service activities

    Where is PIPEMEDIA LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIPEMEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for PIPEMEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on Jul 12, 2013

    2 pagesAD01

    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 Jun 27, 2013

    LRESSP

    Satisfaction of charge 2 in full

    4 pagesMR04

    Miscellaneous

    Section 519 2006
    3 pagesMISC

    Auditor's resignation

    4 pagesAUD

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2012

    Statement of capital on Oct 19, 2012

    • Capital: GBP 52,325
    SH01

    Director's details changed for Mr Andrew George Fraser May on Sep 01, 2012

    2 pagesCH01

    Register(s) moved to registered office address

    2 pagesAD04

    Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Sep 12, 2012

    1 pagesAD01

    Termination of appointment of Paul Anthony Moore as a secretary on Aug 24, 2012

    1 pagesTM02

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 24, 2012

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on Mar 02, 2012

    1 pagesAD01

    Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD

    1 pagesAD02

    Secretary's details changed for Mr Paul Anthony Moore on Jan 17, 2012

    2 pagesCH03

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Philip Male as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PIPEMEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    MAY, Andrew George Fraser
    House
    Longshot Lane
    RG12 1WB Bracknell
    Waterside
    Berkshire
    United Kingdom
    Director
    House
    Longshot Lane
    RG12 1WB Bracknell
    Waterside
    Berkshire
    United Kingdom
    United KingdomBritish134139330002
    BARON, Christopher
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    Secretary
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    British109434090001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152560970001
    SEEMANN, Mark Jonathan Kineret
    1 Sutton Lane
    Market Bosworth
    CV13 0LB Nuneaton
    Warwickshire
    Secretary
    1 Sutton Lane
    Market Bosworth
    CV13 0LB Nuneaton
    Warwickshire
    British45089940003
    SOUTHWART, Rachel
    3 Church Hill Avenue
    Warton
    LA5 9NU Carnforth
    Lancashire
    Secretary
    3 Church Hill Avenue
    Warton
    LA5 9NU Carnforth
    Lancashire
    British106623980001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    BARON, Christopher
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    Director
    474 Leyland Lane
    PR25 1LA Leyland
    Lancs
    British109434090001
    CLEAVER, Simon William
    Overtown Farm
    Woodman Lane, Cowan Bridge
    LA6 2HT Carnforth
    Director
    Overtown Farm
    Woodman Lane, Cowan Bridge
    LA6 2HT Carnforth
    British54116550006
    CRAWFORD, David William
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    Director
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    EnglandBritish315434370001
    GAYTON, Sara Anne
    10 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    Director
    10 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    British54789920001
    KENDALL, Jason
    3 Cunnery Close
    Barlestone
    CV13 0HH Nuneaton
    Warwickshire
    Director
    3 Cunnery Close
    Barlestone
    CV13 0HH Nuneaton
    Warwickshire
    British80541800001
    LEWIS, Erica
    11 Oakwood Park
    LS8 2PJ Leeds
    West Yorkshire
    Director
    11 Oakwood Park
    LS8 2PJ Leeds
    West Yorkshire
    EnglandBritish96380360001
    MAGUIRE, John Noel
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    Director
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    United KingdomBritish169410600001
    MALE, Philip Stewart
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    Director
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    United KingdomBritish112888290003
    MCDONALD, Daniel
    58 London Road
    LE67 3JA Coalville
    Leicestershire
    Director
    58 London Road
    LE67 3JA Coalville
    Leicestershire
    British70060160001
    SEEMANN, Mark Jonathan Kineret
    1 Sutton Lane
    Market Bosworth
    CV13 0LB Nuneaton
    Warwickshire
    Director
    1 Sutton Lane
    Market Bosworth
    CV13 0LB Nuneaton
    Warwickshire
    British45089940003
    TAYLOR, David
    5 Station Road
    DE11 7DX Woodville
    Derbyshire
    Director
    5 Station Road
    DE11 7DX Woodville
    Derbyshire
    British98731420001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does PIPEMEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 10, 2001
    Delivered On May 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 2001Registration of a charge (395)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 1997
    Delivered On May 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Midland Bank PLC
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Aug 01, 2001Statement of satisfaction of a charge in full or part (403a)

    Does PIPEMEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2014Dissolved on
    Jun 27, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London

    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