PIPEX STRUCTURAL COMPOSITES LIMITED

PIPEX STRUCTURAL COMPOSITES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePIPEX STRUCTURAL COMPOSITES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05073984
    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 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 AddressNo

    What are the latest accounts for PIPEX STRUCTURAL COMPOSITES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PIPEX STRUCTURAL COMPOSITES LIMITED?

    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

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018

    2 pagesAP01

    Confirmation statement made on Mar 15, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Mar 31, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Annual return made up to Mar 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 4,000
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Current accounting period extended from Sep 30, 2015 to Mar 31, 2016

    1 pagesAA01

    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 pagesAD01

    Appointment of Alison May Sloan as a secretary on Nov 25, 2015

    2 pagesAP03

    Appointment of Alastair James Fleming as a director on Nov 25, 2015

    2 pagesAP01

    Appointment of Mr Robbert Oudendijk as a director on Nov 25, 2015

    2 pagesAP01

    Who are the officers of PIPEX STRUCTURAL COMPOSITES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    203598680001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutch201609020001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish248254430001
    MURPHY, William Joseph
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Secretary
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    British99265470001
    SMITH, Alan William Bedford
    Smiths Wood Cottage
    Sigford
    TQ12 6LE Newton Abbot
    Devon
    Secretary
    Smiths Wood Cottage
    Sigford
    TQ12 6LE Newton Abbot
    Devon
    British17572740002
    WRIGHT, Steven
    38 Fairfield
    Sampford Peverell
    EX16 7DE Tiverton
    Devon
    Secretary
    38 Fairfield
    Sampford Peverell
    EX16 7DE Tiverton
    Devon
    British61971200001
    CURZON CORPORATE SECRETARIES LIMITED
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    United Kingdom
    Secretary
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03283770
    65608250008
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3834235
    107218000001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BYRNE, Thomas Paul
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Director
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    EnglandIrish109463760001
    EVES, Simon
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Director
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    ScotlandBritish99574020001
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    HEWSTONE, Matthew John
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Director
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    United KingdomBritish108288160001
    KENNETT, Adrian Peter
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Director
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    United KingdomBritish76174650001
    MURPHY, William Joseph
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Director
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    EnglandBritish99265470001
    RAYNOR, Sarah Jane
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Director
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    United KingdomBritish134075280002
    SMITH, Alan William Bedford
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Director
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    EnglandBritish17572740002
    SMITH, Timothy Alan Bedford
    Yarde Down
    Silverton
    EX45 4DG Exeter
    South Barn
    Devon
    Director
    Yarde Down
    Silverton
    EX45 4DG Exeter
    South Barn
    Devon
    United KingdomBritish271454710001
    SMITH, Tom Henry Bedford
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Director
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    United KingdomBritish108224760001
    STAIT, Geraint Wynn
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Director
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    United KingdomBritish138600240001
    WRIGHT, Steven
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    Director
    Pipex House
    Devon Enterprise Facility
    PL6 7BP 1 Belliver Way (Off Haxter
    Close), Plymouth
    EnglandBritish61971200001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of PIPEX STRUCTURAL COMPOSITES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01203356
    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.

    Does PIPEX STRUCTURAL COMPOSITES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 21, 2012Registration of a charge (MG01)
    • Jan 16, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 16, 2005Registration of a charge (395)
    • Jan 16, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    • Jan 16, 2016Satisfaction of a charge (MR04)

    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