PIPELINE INTEGRITY INTERNATIONAL LIMITED

PIPELINE INTEGRITY INTERNATIONAL LIMITED

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

    Company NamePIPELINE INTEGRITY INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03770078
    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 PIPELINE INTEGRITY INTERNATIONAL LIMITED?

    • (9305) /

    Where is PIPELINE INTEGRITY INTERNATIONAL LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PIPELINE INTEGRITY INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PII CONTRACTS LIMITEDMay 13, 1999May 13, 1999

    What are the latest accounts for PIPELINE INTEGRITY INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PIPELINE INTEGRITY INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

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

    1 pagesAD02

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary

    1 pagesTM02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2010

    LRESSP

    Declaration of solvency

    4 pages4.70

    Termination of appointment of Ian Hornby as a director

    1 pagesTM01

    Registered office address changed from Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WW on Jan 11, 2011

    2 pagesAD01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to May 13, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2010

    Statement of capital on May 13, 2010

    • Capital: GBP 1
    SH01

    Appointment of Michael Bellamy as a director

    3 pagesAP01

    Termination of appointment of John Bucci as a director

    1 pagesTM01

    Director's details changed for Marco Renato Bruno Paparoni on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Adam Bathgate on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John Vincent Bucci on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ian Hornby on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Alasdair Murray Campbell Sloan on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    Termination of appointment of A G Secretarial Limited as a secretary

    1 pagesTM02

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288c

    Who are the officers of PIPELINE INTEGRITY INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritish124847880001
    BELLAMY, Michael
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    Director
    North Nelson Industrial Estate
    NE23 1WW Cramlington
    Atley Way
    Northumberland
    United KingdomBritish76315930001
    PAPARONI, Marco Renato Bruno
    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
    Italian133714660001
    SLOAN, Alasdair Murray Campbell
    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
    British61524540004
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Secretary
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    British796210001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    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
    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
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    ACKHURST, Trent Braden
    Hollyhurst
    Hepscott
    NE61 6LX Morpeth
    Northumberland
    Director
    Hollyhurst
    Hepscott
    NE61 6LX Morpeth
    Northumberland
    United KingdomBritish120742460001
    BERGER, Christopher Carl
    56 Percy Park
    NE30 4JX Tynemouth
    Tyne & Wear
    Director
    56 Percy Park
    NE30 4JX Tynemouth
    Tyne & Wear
    American122240370001
    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
    American124762710001
    CARTLEDGE, Andrew
    30 Trailside Road
    MA 02493 Weston
    United States
    Director
    30 Trailside Road
    MA 02493 Weston
    United States
    British70072110003
    CHRISTIE, Roderick Angus
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    Director
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    British82543780001
    CLARK, Alyson Margaret
    13 Heron's Place
    TW7 7BE Old Isleworth
    Middlesex
    Director
    13 Heron's Place
    TW7 7BE Old Isleworth
    Middlesex
    United KingdomBritish56868460002
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    British62463920001
    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
    Irish103125610001
    GRAHAM, William
    The Coach House
    Shortridge Hall
    NE64 0XU Warkworth
    Northumberland
    Director
    The Coach House
    Shortridge Hall
    NE64 0XU Warkworth
    Northumberland
    British59156580005
    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 KingdomBritish130519940001
    JACOB, Frances Carol
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    Director
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    British38154840001
    KEENAN, John Joseph
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    British106985300001
    LITTLE, Daniel Stephen Paul
    48 Chester Road
    Poynton
    SK12 1HA Stockport
    Cheshire
    Director
    48 Chester Road
    Poynton
    SK12 1HA Stockport
    Cheshire
    EnglandBritish229666930001
    MANN, Cynthia Kay
    5302 Cambridge
    Sugar Land
    Texas
    United States
    Director
    5302 Cambridge
    Sugar Land
    Texas
    United States
    American122240470001
    MULHOLLAND, Diarmaid Patrick
    Largo Zandonai 4
    FOREIGN Milan 20145
    Italy
    Director
    Largo Zandonai 4
    FOREIGN Milan 20145
    Italy
    ItalyIrish116288460001
    POULIQUEN, Patrick
    17 Rue Leon Deubel
    Belfort
    F 9000
    France
    Director
    17 Rue Leon Deubel
    Belfort
    F 9000
    France
    French82626990001
    POWELL, Michael Anthony
    31 Love Lane
    Pandon Quays
    NE1 3DW Newcastle Upon Tyne
    Director
    31 Love Lane
    Pandon Quays
    NE1 3DW Newcastle Upon Tyne
    British57278520004
    ROGERSON, Philip Graham
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    British93942500001
    SIMMONS, Michael James
    405 Bunker Hill
    77024 Houston
    Texas
    United States
    Director
    405 Bunker Hill
    77024 Houston
    Texas
    United States
    American97716420003
    TON, Gwaine William
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    American93302530001
    WAKE, Hilary Anne, Mrs.
    The Coach House
    Bridge Farm Newland
    DN14 7XD Eastrington
    Director
    The Coach House
    Bridge Farm Newland
    DN14 7XD Eastrington
    United KingdomBritish96648390001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does PIPELINE INTEGRITY INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)

    Does PIPELINE INTEGRITY INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2011Dissolved on
    Dec 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF 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