PIPEX PROJECT SERVICES LTD

PIPEX PROJECT SERVICES LTD

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

    Company NamePIPEX PROJECT SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06600308
    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 PIPEX PROJECT SERVICES LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PIPEX PROJECT SERVICES LTD 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 PROJECT SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PIPEX PROJECT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

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

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesAP01

    Confirmation statement made on May 22, 2018 with updates

    4 pagesCS01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Full accounts made up to Mar 31, 2017

    21 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Termination of appointment of William Joseph Murphy as a director on Nov 25, 2015

    1 pagesTM01

    Annual return made up to May 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on Nov 25, 2015

    1 pagesTM02

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

    1 pagesAA01

    Termination of appointment of Tom Henry Bedford Smith as a director on Nov 25, 2015

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Termination of appointment of Geraint Wynn Stait as a director on Nov 25, 2015

    1 pagesTM01

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

    2 pagesAP03

    Registered office address changed from Pipex House Devon Enterprise Facility 1 Belliver Way Plymouth Devon PL6 7BP to C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Dec 30, 2015

    1 pagesAD01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH

    1 pagesAD03

    Annual return made up to May 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered office address Pipex House Devon Enterprise Facility 1 Belliver Way Plymouth Devon PL6 7BP

    1 pagesAD04

    Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Ashford House Grenadier Road Exeter Devon EX1 3LH

    1 pagesAD02

    Who are the officers of PIPEX PROJECT SERVICES LTD?

    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
    203830920001
    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
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    Secretary
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    British99265470001
    SMITH, Tom Henry Bedford
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    Secretary
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    153220220001
    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
    Devon
    United Kingdom
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3834235
    107218000001
    BYRNE, Thomas Paul
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    Director
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    EnglandIrish109463760001
    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
    MURPHY, William Joseph
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    EnglandBritish99265470001
    RAYNOR, Sarah Jane
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    Director
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    United KingdomBritish134075280002
    SMITH, Alan William Bedford
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    Director
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    EnglandBritish17572740002
    SMITH, Tom Henry Bedford
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    United KingdomBritish108224760001
    STAIT, Geraint Wynn
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    Director
    Stonedale Road
    Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    C/O National Oilwell Varco
    Gloucestershire
    United Kingdom
    United KingdomBritish138600240001
    WRIGHT, Steven
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    Director
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    EnglandBritish61971200001
    PIPEX LTD
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    Director
    Devon Enterprise Facility
    1 Belliver Way
    PL6 7BP Plymouth
    Pipex House
    Devon
    130615950001

    Who are the persons with significant control of PIPEX PROJECT SERVICES LTD?

    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.

    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