PII HOLDINGS
Overview
Company Name | PII HOLDINGS |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03299008 |
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 PII HOLDINGS?
- Other service activities n.e.c. (96090) / Other service activities
Where is PII HOLDINGS located?
Registered Office Address | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Northumberland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PII HOLDINGS?
Company Name | From | Until |
---|---|---|
PII HOLDINGS LIMITED | Oct 01, 1999 | Oct 01, 1999 |
PIPELINE INTEGRITY INTERNATIONAL (UK) LIMITED | Oct 10, 1997 | Oct 10, 1997 |
BRITISH GAS UK HOLDINGS LIMITED | Feb 13, 1997 | Feb 13, 1997 |
BG UK HOLDINGS LIMITED | Jan 06, 1997 | Jan 06, 1997 |
What are the latest accounts for PII HOLDINGS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PII HOLDINGS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Ippolito Boccola as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | 1 pages | AD02 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Appointment of Ippolito Boccola as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Marco Paparoni as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Sanjeet Chadda as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Kevin Johnson on Aug 14, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of PII HOLDINGS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
BELLAMY, Michael | Director | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Ge Oil & Gas Pii Pipeline Solutions Northumberland United Kingdom | United Kingdom | British | General Manager | 76315930001 | ||||||||
CHADDA, Sanjeet | Director | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Ge Oil & Gas Pii Pipeline Solutions Northumberland United Kingdom | United Kingdom | British | Chartered Accountant | 116527050002 | ||||||||
JOHNSON, Kevin | Director | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Ge Oil & Gas Pii Pipeline Solutions Northumberland United Kingdom | United Kingdom | British | Engineer | 171411090001 | ||||||||
CONE, Harry Douglas | Secretary | 5 The Orchard Hepscott NE61 6HT Morpeth Northumberland | British | 796210001 | ||||||||||
GRAHAM, William | Secretary | 23 Pinegarth Darras Hall NE20 9LF Ponteland Northumberland England | British | Director | 59156580001 | |||||||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Company Secretary | 4516200001 | |||||||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Company Secretary | 4516200001 | |||||||||
HIGGINS, Caroline Patricia | Secretary | 24 Mayfield Road Gosforth NE3 4HE Newcastle Upon Tyne Tyne & Wear | British | 32519770002 | ||||||||||
THOMAS, Luke | Secretary | 94 Watcombe Road South Norwood SE25 4UZ London | British | Company Secretary | 48375440001 | |||||||||
THOMAS, Luke | Secretary | 94 Watcombe Road South Norwood SE25 4UZ London | British | Company Secretary | 48375440001 | |||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
ACKHURST, Trent Braden | Director | Hollyhurst Hepscott NE61 6LX Morpeth Northumberland | United Kingdom | British | Product Manager | 120742460001 | ||||||||
BATHGATE, Adam | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | United Kingdom | British | Regional Manager | 124847880001 | ||||||||
BERGER, Christopher Carl | Director | 56 Percy Park NE30 4JX Tynemouth Tyne & Wear | American | Global Technology Director | 122240370001 | |||||||||
BOCCOLA, Ippolito | Director | Atley Way North Nelson Industrial Estate NE23 1WW Cramlington Ge Oil & Gas Pii Pipeline Solutions Northumberland United Kingdom | United Kingdom | Italian | Financial Manager | 180334110001 | ||||||||
BUCCI, John Vincent | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | American | Director | 124762710001 | |||||||||
CARTLEDGE, Andrew | Director | 30 Trailside Road MA 02493 Weston United States | British | Director | 70072110003 | |||||||||
CHRISTIE, Roderick Angus | Director | 14 Oakfield Road SL8 5QN Bourne End Buckinghamshire | British | General Manager Energy Service | 82543780001 | |||||||||
CLARK, Alyson Margaret | Director | 13 Heron's Place TW7 7BE Old Isleworth Middlesex | United Kingdom | British | Legal Counsel | 56868460002 | ||||||||
COOPER, Malcolm Charles | Director | 5 Dukes Avenue Finchley N3 2DE London | England | British | Accountant | 67587540001 | ||||||||
DANIELL, Paul Nigel | Director | 7 Lucerne Drive Stadhampton OX44 7QT Oxford Oxfordshire | British | Human Resources Manager | 62463920001 | |||||||||
DIGBY, Mark Damien | Director | Calle Valle Del Roncal 71, Las Lomas 28660 Boadilla Del Monte Madrid Spain | Irish | Europe Operations Manager | 103125610001 | |||||||||
GRAHAM, William | Director | The Coach House Shortridge Hall NE64 0XU Warkworth Northumberland | British | Director | 59156580005 | |||||||||
GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Company Secretary | 4516200001 | |||||||||
HIGGINS, John Daniel | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland | United Kingdom | Irish | Mechanical Engineer | 157962910001 | ||||||||
HORNBY, Ian | Director | North Nelson Industrial Estate NE23 1WW Cramlington Atley Way Northumberland United Kingdom | United Kingdom | British | Legal Counsel | 130519940001 | ||||||||
JACOB, Frances Carol | Director | 11 Augustus Court Augustus Road Southfields SW19 6NA London | British | Fund Manager | 38154840001 | |||||||||
KEENAN, John Joseph | Director | 5 Gresham Road CM14 4HN Brentwood Essex | British | Uk Controller Ge Energy | 106985300001 | |||||||||
LITTLE, Daniel Stephen Paul | Director | 48 Chester Road Poynton SK12 1HA Stockport Cheshire | England | British | Chartered Accountant | 229666930001 | ||||||||
MANN, Cynthia Kay | Director | 5302 Cambridge Sugar Land Texas United States | American | Attorney | 122240470001 | |||||||||
MARKHAM, Una | Director | 18 Howard Road RG40 2BX Wokingham Berkshire | British | Company Secretary | 49024710001 |
Does PII HOLDINGS have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Share pledge agreement between the company and deutsche bank ag london (the secured party) | Created On Dec 09, 1999 Delivered On Dec 21, 1999 | Satisfied | Amount secured All obligations and liabilities of the pledgor (the company) to the secured party in connection with or relating to the facilities agreement (as defined) including without limitation all obligations and liabilities of any kind whatsoever of the pledgor to the secured party in connection with or relating to the guarantee (as defined) | |
Short particulars All of the issued and outstanding capital of pii (canada) limited being two (2) common shares and all dividends whether in shares money or property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Stock pledge agreement made between the company and deutsche bank ag london | Created On Dec 09, 1999 Delivered On Dec 21, 1999 | Satisfied | Amount secured All obligations and covenants to be performed by the pledgor (the company) under a guarantee and debenture dated on or about 24TH november 1999 to guarantee and secure obligations under the facilities agreement and the other loan documents or under the charge | |
Short particulars 99.99% of the outstanding shares of stock of pipeline integrity international mexico sa de cv and all dividends cash instruments and other property or proceeds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge agreement | Created On Nov 25, 1999 Delivered On Dec 24, 1999 | Satisfied | Amount secured All the obligations due from the company to the chargee under or in connection with the guarantee | |
Short particulars All its shares as well as further shares and all present and future claims of profit being attributable to the shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge agreement | Created On Nov 24, 1999 Delivered On Dec 07, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture | |
Short particulars All of the pledged shares and all cash securities dividends and other property accruing therefrom being all issued and outstanding shares owned by the company in pipeline integrity international inc.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Nov 24, 1999 Delivered On Dec 07, 1999 | 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 under the terms of the senior finance documents | |
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
| ||||
Guarantee and debenture | Created On Feb 20, 1998 Delivered On Mar 05, 1998 | Satisfied | Amount secured All money and liabilities on the debenture date or in the future due, owing or incurred to each beneficiary by the company (the "chargor") under or pursuant to the senior finance documents other than in respect of the acquisition debt; and to each beneficiary other than in respect of the acquisition debt by each other company (except as a guarantor for the chargor) under or pursuant to the senior finance documents | |
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