ESP PIPELINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESP PIPELINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03405272
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ESP PIPELINES LIMITED?

    • Transport via pipeline (49500) / Transportation and storage

    Where is ESP PIPELINES LIMITED located?

    Registered Office Address
    First Floor Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ESP PIPELINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED UTILITIES GAS PIPELINES LIMITEDJan 03, 2001Jan 03, 2001
    HYDER GAS NETWORKS LIMITEDJul 18, 2000Jul 18, 2000
    HYDER PRIVATE NETWORKS LIMITEDFeb 19, 1998Feb 19, 1998
    WW14 LIMITEDJul 18, 1997Jul 18, 1997

    What are the latest accounts for ESP PIPELINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ESP PIPELINES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025

    What are the latest filings for ESP PIPELINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA United Kingdom to First Floor Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7SL on May 22, 2025

    1 pagesAD01

    Change of details for E.S. Pipelines Limited as a person with significant control on May 22, 2025

    2 pagesPSC05

    Termination of appointment of Adam Miller as a director on Dec 31, 2024

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen James Morris as a director on Jul 09, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter James Whittaker as a director on Feb 21, 2023

    2 pagesAP01

    Change of details for E.S. Pipelines Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen James Morris as a director on Oct 25, 2021

    2 pagesAP01

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Appointment of Mr Simon Christopher Lees as a director on Sep 07, 2020

    2 pagesAP01

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Termination of appointment of Nicholas John Clark as a director on Jun 30, 2020

    1 pagesTM01

    Director's details changed for Mr Kevin O'connor on Nov 15, 2019

    2 pagesCH01

    Appointment of Mr Adam Miller as a director on Sep 17, 2019

    2 pagesAP01

    Who are the officers of ESP PIPELINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACH SECRETARIES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1839416
    76729800001
    LEES, Simon Christopher
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish274389050001
    MILES, Paul
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish254575410001
    O'CONNOR, Kevin
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish253568450002
    SPIERS, Victoria Caroline
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    EnglandBritish118320450002
    WHITTAKER, Peter James
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    United KingdomBritish307770120001
    CURTIS, Richard Gregory
    21 Beacons Park
    LD3 9BR Brecon
    Powys
    Nominee Secretary
    21 Beacons Park
    LD3 9BR Brecon
    Powys
    British900015350001
    HORNBY, Jenny Belinda
    Elm Cottage 2 Blakeden Drive
    KT10 0JR Claygate
    Surrey
    Secretary
    Elm Cottage 2 Blakeden Drive
    KT10 0JR Claygate
    Surrey
    British50455410001
    NEWTON, Stephanie Jane
    17 Parc Y Coed
    Creigiau
    CF15 8LX Cardiff
    South Glamorgan
    Secretary
    17 Parc Y Coed
    Creigiau
    CF15 8LX Cardiff
    South Glamorgan
    British29415680001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    UU SECRETARIAT LIMITED
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    Secretary
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    94063410002
    BUTLER, Thomas William
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    EnglandIrish146946290002
    CARR, Michael
    Barbus
    12 Devon Road
    RH1 3EU Merstham
    Surrey
    Director
    Barbus
    12 Devon Road
    RH1 3EU Merstham
    Surrey
    United KingdomBritish101452300001
    CLARK, Nicholas John
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    EnglandBritish81379150009
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Director
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    WalesBritish34503940003
    FISHER, Nicholas John
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    Director
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    EnglandBritish26782120001
    HOLDER, Philip Bernard
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    Director
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    EnglandBritish11390420005
    JAMES, John Mansel
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    Director
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    British55503960001
    KING, Paul
    High Trees
    Lisvane Road, Lisvane
    CF14 0SF Cardiff
    South Glamorgan
    Director
    High Trees
    Lisvane Road, Lisvane
    CF14 0SF Cardiff
    South Glamorgan
    United KingdomBritish71274520001
    MARSDEN, Christopher John
    Dubthorn House Dubthorn Lane
    Betchton
    CW11 4TA Sandbach
    Cheshire
    Director
    Dubthorn House Dubthorn Lane
    Betchton
    CW11 4TA Sandbach
    Cheshire
    British59233440001
    MILLER, Adam
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish263141100001
    MORRIS, Stephen James
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish129509170001
    THOMAS, James Anthony
    203 Cyncoed Road
    CF23 6AJ Cardiff
    Director
    203 Cyncoed Road
    CF23 6AJ Cardiff
    WalesWelsh94054670001
    WALLACE, Robert William
    60 Chenies Avenue
    Little Chalfont
    HP6 6PW Amersham
    Buckinghamshire
    Director
    60 Chenies Avenue
    Little Chalfont
    HP6 6PW Amersham
    Buckinghamshire
    EnglandBritish71539940002
    WATERS, Gordon Arthur Ivan
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    Director
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    British12413270001
    WILLIAMS, Geoffrey Wyn
    5 Dros Y Mor
    Marine Parade
    CF64 3BA Penarth
    South Glamorgan
    Nominee Director
    5 Dros Y Mor
    Marine Parade
    CF64 3BA Penarth
    South Glamorgan
    British900015340001
    WILLIAMS, Stuart Peter
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    Director
    Mole Business Park
    KT22 7BA Leatherhead
    1st Floor, Bluebird House
    Surrey
    United Kingdom
    United KingdomBritish208251700001

    Who are the persons with significant control of ESP PIPELINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    E.S. Pipelines Limited
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    Apr 06, 2016
    Kings Court
    41-51 Kingston Road
    KT22 7SL Leatherhead
    First Floor
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In The Uk
    Registration Number03822878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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