PIPEMEDIA LIMITED
Overview
| Company Name | PIPEMEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03163333 |
| 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 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 Address | No |
What are the latest accounts for PIPEMEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for PIPEMEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on Jul 12, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Miscellaneous Section 519 2006 | 3 pages | MISC | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew George Fraser May on Sep 01, 2012 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Sep 12, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Anthony Moore as a secretary on Aug 24, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 24, 2012 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on Mar 02, 2012 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mr Paul Anthony Moore on Jan 17, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Philip Male as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of PIPEMEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| MAY, Andrew George Fraser | Director | House Longshot Lane RG12 1WB Bracknell Waterside Berkshire United Kingdom | United Kingdom | British | 134139330002 | |||||||||
| BARON, Christopher | Secretary | 474 Leyland Lane PR25 1LA Leyland Lancs | British | 109434090001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||||||
| MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152560970001 | |||||||||||
| SEEMANN, Mark Jonathan Kineret | Secretary | 1 Sutton Lane Market Bosworth CV13 0LB Nuneaton Warwickshire | British | 45089940003 | ||||||||||
| SOUTHWART, Rachel | Secretary | 3 Church Hill Avenue Warton LA5 9NU Carnforth Lancashire | British | 106623980001 | ||||||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||||||
| ALLAN, William | Director | Shernfold Meadows Wadhurst Road TN3 9EH Frant East Sussex | Uk | British | 111131550001 | |||||||||
| BARON, Christopher | Director | 474 Leyland Lane PR25 1LA Leyland Lancs | British | 109434090001 | ||||||||||
| CLEAVER, Simon William | Director | Overtown Farm Woodman Lane, Cowan Bridge LA6 2HT Carnforth | British | 54116550006 | ||||||||||
| CRAWFORD, David William | Director | Paices Hill RG7 4PG Aldermaston Barn End House Berkshire | England | British | 315434370001 | |||||||||
| GAYTON, Sara Anne | Director | 10 Church Street Market Bosworth CV13 0LG Nuneaton Warwickshire | British | 54789920001 | ||||||||||
| KENDALL, Jason | Director | 3 Cunnery Close Barlestone CV13 0HH Nuneaton Warwickshire | British | 80541800001 | ||||||||||
| LEWIS, Erica | Director | 11 Oakwood Park LS8 2PJ Leeds West Yorkshire | England | British | 96380360001 | |||||||||
| MAGUIRE, John Noel | Director | Silver Birch Sandy Lane, Ivy Hatch TN15 0PB Sevenoaks Kent | United Kingdom | British | 169410600001 | |||||||||
| MALE, Philip Stewart | Director | Royal Drive Friern Barnet N11 3FL London 39 Princess Park Manor | United Kingdom | British | 112888290003 | |||||||||
| MCDONALD, Daniel | Director | 58 London Road LE67 3JA Coalville Leicestershire | British | 70060160001 | ||||||||||
| SEEMANN, Mark Jonathan Kineret | Director | 1 Sutton Lane Market Bosworth CV13 0LB Nuneaton Warwickshire | British | 45089940003 | ||||||||||
| TAYLOR, David | Director | 5 Station Road DE11 7DX Woodville Derbyshire | British | 98731420001 | ||||||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Does PIPEMEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PIPEMEDIA 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