PIPESTONE INVESTMENTS UK LIMITED
Overview
| Company Name | PIPESTONE INVESTMENTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08340076 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PIPESTONE INVESTMENTS UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PIPESTONE INVESTMENTS UK LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIPESTONE INVESTMENTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHNSON CONTROLS AUTO INDIA LTD | Dec 21, 2012 | Dec 21, 2012 |
What are the latest accounts for PIPESTONE INVESTMENTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PIPESTONE INVESTMENTS UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 21, 2023 |
What are the latest filings for PIPESTONE INVESTMENTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 5 Temple Square Temple Street Liverpool L2 5RH on Apr 27, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Desmond Kinsella as a director on Aug 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Warren as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed johnson controls auto india LTD\certificate issued on 17/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr John Desmond Kinsella as a director on Dec 23, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Eric Lynn Mcmichael as a director on Dec 23, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2021 with updates | 6 pages | CS01 | ||||||||||
Cessation of Johnson Controls International Plc as a person with significant control on Dec 23, 2021 | 3 pages | PSC07 | ||||||||||
Notification of Citigroup Inc. as a person with significant control on Dec 23, 2021 | 4 pages | PSC02 | ||||||||||
Termination of appointment of Mark Ayre as a director on Dec 23, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Schieser as a director on Dec 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Simon Cumming as a secretary on Dec 23, 2021 | 3 pages | AP03 | ||||||||||
Registered office address changed from 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom to Citigroup Centre Canada Square Canary Wharf London E14 5LB on Jan 07, 2022 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 08, 2021
| 5 pages | SH19 | ||||||||||
Who are the officers of PIPESTONE INVESTMENTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMING, Simon | Secretary | Canada Square Canary Wharf E14 5LB London Citigroup Centre United Kingdom | 291172340001 | |||||||
| MCMICHAEL, Eric Lynn | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | 212099770001 | |||||
| WARREN, Jonathan | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | 262084150001 | |||||
| AYRE, Mark | Director | Canada Square Canary Wharf E14 5LB London Citigroup Centre | England | British | 129877500001 | |||||
| CADWALLADER, Brian | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire England | United States Of America | American | 194211890001 | |||||
| DE WAELE, Jean-Philippe, Director | Director | The Briars Waterberry Drive Waterlooville PO7 7YH Hampshire 9/10 United Kingdom | Belgium | Belgian | 211532170001 | |||||
| FLANAGAN, Michael | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire England | United Kingdom | Irish | 123810160001 | |||||
| KINSELLA, John Desmond | Director | Canada Square Canary Wharf E14 5LB London Citigroup Centre | England | British | 80591780001 | |||||
| MCDONALD, Bruce | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United States Of America | Canadian | 180053920001 | |||||
| MCMAHON, David Patrick | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United Kingdom | British | 94849010002 | |||||
| OKARMA, Jerome Dennis | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United States Of America | American | 178741580001 | |||||
| SCHIESER, Peter | Director | Canada Square Canary Wharf E14 5LB London Citigroup Centre | Luxembourg | German | 236206590001 | |||||
| STIEF, Brian John | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire England | United States | American | 200251780001 | |||||
| TATE, Ray | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United Kingdom | British | 124026550001 |
Who are the persons with significant control of PIPESTONE INVESTMENTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citigroup Inc. | Dec 23, 2021 | Greenwich St 10013 New York 388 Ny United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Johnson Controls International Plc | Dec 22, 2016 | Albert Quay Cork 1 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Johnson Controls, Inc. | Dec 21, 2016 | N. Green Bay Ave., Milwaukee 5757 Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PIPESTONE INVESTMENTS UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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