PIPEX STRUCTURAL COMPOSITES LIMITED
Overview
| Company Name | PIPEX STRUCTURAL COMPOSITES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05073984 |
| 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 PIPEX STRUCTURAL COMPOSITES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PIPEX STRUCTURAL COMPOSITES LIMITED located?
| Registered Office Address | C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIPEX STRUCTURAL COMPOSITES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PIPEX STRUCTURAL COMPOSITES LIMITED?
| 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 31, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Current accounting period extended from Sep 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from Pipex House Devon Enterprise Facility 1 Belliver Way (Off Haxter Close), Plymouth PL6 7BP to C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Dec 17, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Alison May Sloan as a secretary on Nov 25, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Alastair James Fleming as a director on Nov 25, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robbert Oudendijk as a director on Nov 25, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of PIPEX STRUCTURAL COMPOSITES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 203598680001 | |||||||||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||||||
| MURPHY, William Joseph | Secretary | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | British | 99265470001 | ||||||||||
| SMITH, Alan William Bedford | Secretary | Smiths Wood Cottage Sigford TQ12 6LE Newton Abbot Devon | British | 17572740002 | ||||||||||
| WRIGHT, Steven | Secretary | 38 Fairfield Sampford Peverell EX16 7DE Tiverton Devon | British | 61971200001 | ||||||||||
| CURZON CORPORATE SECRETARIES LIMITED | Secretary | Grenadier Road EX1 3LH Exeter Ashford House Devon United Kingdom |
| 65608250008 | ||||||||||
| MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House United Kingdom |
| 107218000001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BYRNE, Thomas Paul | Director | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | England | Irish | 109463760001 | |||||||||
| EVES, Simon | Director | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | Scotland | British | 99574020001 | |||||||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||||||
| HEWSTONE, Matthew John | Director | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | United Kingdom | British | 108288160001 | |||||||||
| KENNETT, Adrian Peter | Director | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | United Kingdom | British | 76174650001 | |||||||||
| MURPHY, William Joseph | Director | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | England | British | 99265470001 | |||||||||
| RAYNOR, Sarah Jane | Director | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | United Kingdom | British | 134075280002 | |||||||||
| SMITH, Alan William Bedford | Director | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | England | British | 17572740002 | |||||||||
| SMITH, Timothy Alan Bedford | Director | Yarde Down Silverton EX45 4DG Exeter South Barn Devon | United Kingdom | British | 271454710001 | |||||||||
| SMITH, Tom Henry Bedford | Director | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | United Kingdom | British | 108224760001 | |||||||||
| STAIT, Geraint Wynn | Director | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | United Kingdom | British | 138600240001 | |||||||||
| WRIGHT, Steven | Director | Pipex House Devon Enterprise Facility PL6 7BP 1 Belliver Way (Off Haxter Close), Plymouth | England | British | 61971200001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of PIPEX STRUCTURAL COMPOSITES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pipex Limited | Apr 06, 2016 | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PIPEX STRUCTURAL COMPOSITES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deposit agreement to secure own liabilities | Created On Jan 19, 2012 Delivered On Jan 21, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in pound sterling designated ltsb re: pipex structural composites limited and numbered 22037468 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Dec 12, 2005 Delivered On Dec 16, 2005 | 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 | |
Short particulars Any sums or sums standing to the credit if any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Sep 20, 2004 Delivered On Sep 29, 2004 | 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
| ||||
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