PII HOLDINGS

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

    Company NamePII HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03299008
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PII HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    PII HOLDINGS LIMITEDOct 01, 1999Oct 01, 1999
    PIPELINE INTEGRITY INTERNATIONAL (UK) LIMITEDOct 10, 1997Oct 10, 1997
    BRITISH GAS UK HOLDINGS LIMITED Feb 13, 1997Feb 13, 1997
    BG UK HOLDINGS LIMITEDJan 06, 1997Jan 06, 1997

    What are the latest accounts for PII HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PII HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Feb 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the issued share capital of the company be reduced from £12490679 divided into 12,490,679 ordinary shares of £1 each 07/12/2015
    RES13

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Ippolito Boccola as a director on Mar 03, 2015

    1 pagesTM01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 12,490,679
    SH01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 12,490,679
    SH01

    Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF

    1 pagesAD02

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Appointment of Ippolito Boccola as a director

    2 pagesAP01

    Termination of appointment of Marco Paparoni as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Sanjeet Chadda as a director

    2 pagesAP01

    Director's details changed for Kevin Johnson on Aug 14, 2012

    2 pagesCH01

    Who are the officers of PII HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BELLAMY, Michael
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Director
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    United KingdomBritishGeneral Manager76315930001
    CHADDA, Sanjeet
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Director
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    United KingdomBritishChartered Accountant116527050002
    JOHNSON, Kevin
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Director
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    United KingdomBritishEngineer171411090001
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Secretary
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    British796210001
    GRAHAM, William
    23 Pinegarth
    Darras Hall
    NE20 9LF Ponteland
    Northumberland
    England
    Secretary
    23 Pinegarth
    Darras Hall
    NE20 9LF Ponteland
    Northumberland
    England
    BritishDirector59156580001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishCompany Secretary4516200001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishCompany Secretary4516200001
    HIGGINS, Caroline Patricia
    24 Mayfield Road
    Gosforth
    NE3 4HE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    24 Mayfield Road
    Gosforth
    NE3 4HE Newcastle Upon Tyne
    Tyne & Wear
    British32519770002
    THOMAS, Luke
    94 Watcombe Road
    South Norwood
    SE25 4UZ London
    Secretary
    94 Watcombe Road
    South Norwood
    SE25 4UZ London
    BritishCompany Secretary48375440001
    THOMAS, Luke
    94 Watcombe Road
    South Norwood
    SE25 4UZ London
    Secretary
    94 Watcombe Road
    South Norwood
    SE25 4UZ London
    BritishCompany Secretary48375440001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ACKHURST, Trent Braden
    Hollyhurst
    Hepscott
    NE61 6LX Morpeth
    Northumberland
    Director
    Hollyhurst
    Hepscott
    NE61 6LX Morpeth
    Northumberland
    United KingdomBritishProduct Manager120742460001
    BATHGATE, Adam
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    United KingdomBritishRegional Manager124847880001
    BERGER, Christopher Carl
    56 Percy Park
    NE30 4JX Tynemouth
    Tyne & Wear
    Director
    56 Percy Park
    NE30 4JX Tynemouth
    Tyne & Wear
    AmericanGlobal Technology Director122240370001
    BOCCOLA, Ippolito
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    Director
    Atley Way
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Ge Oil & Gas Pii Pipeline Solutions
    Northumberland
    United Kingdom
    United KingdomItalianFinancial Manager180334110001
    BUCCI, John Vincent
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    AmericanDirector124762710001
    CARTLEDGE, Andrew
    30 Trailside Road
    MA 02493 Weston
    United States
    Director
    30 Trailside Road
    MA 02493 Weston
    United States
    BritishDirector70072110003
    CHRISTIE, Roderick Angus
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    Director
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    BritishGeneral Manager Energy Service82543780001
    CLARK, Alyson Margaret
    13 Heron's Place
    TW7 7BE Old Isleworth
    Middlesex
    Director
    13 Heron's Place
    TW7 7BE Old Isleworth
    Middlesex
    United KingdomBritishLegal Counsel56868460002
    COOPER, Malcolm Charles
    5 Dukes Avenue
    Finchley
    N3 2DE London
    Director
    5 Dukes Avenue
    Finchley
    N3 2DE London
    EnglandBritishAccountant67587540001
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    BritishHuman Resources Manager62463920001
    DIGBY, Mark Damien
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Director
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    IrishEurope Operations Manager103125610001
    GRAHAM, William
    The Coach House
    Shortridge Hall
    NE64 0XU Warkworth
    Northumberland
    Director
    The Coach House
    Shortridge Hall
    NE64 0XU Warkworth
    Northumberland
    BritishDirector59156580005
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishCompany Secretary4516200001
    HIGGINS, John Daniel
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United KingdomIrishMechanical Engineer157962910001
    HORNBY, Ian
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United Kingdom
    United KingdomBritishLegal Counsel130519940001
    JACOB, Frances Carol
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    Director
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    BritishFund Manager38154840001
    KEENAN, John Joseph
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    BritishUk Controller Ge Energy106985300001
    LITTLE, Daniel Stephen Paul
    48 Chester Road
    Poynton
    SK12 1HA Stockport
    Cheshire
    Director
    48 Chester Road
    Poynton
    SK12 1HA Stockport
    Cheshire
    EnglandBritishChartered Accountant229666930001
    MANN, Cynthia Kay
    5302 Cambridge
    Sugar Land
    Texas
    United States
    Director
    5302 Cambridge
    Sugar Land
    Texas
    United States
    AmericanAttorney122240470001
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Director
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    BritishCompany Secretary49024710001

    Does PII HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag London
    Transactions
    • Dec 21, 1999Registration of a charge (395)
    • Apr 06, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag London
    Transactions
    • Dec 21, 1999Registration of a charge (395)
    • Apr 06, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag Lonodn
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag London(The "Secured Party" )
    Transactions
    • Dec 07, 1999Registration of a charge (395)
    • Apr 06, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag London(The "Security Trustee")
    Transactions
    • Dec 07, 1999Registration of a charge (395)
    • Apr 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Bank Ag London(As Security Trustee)
    Transactions
    • Mar 05, 1998Registration of a charge (395)
    • Jan 24, 2002Statement of satisfaction of a charge in full or part (403a)

    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