Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIPECO EUROPE LIMITED
Company Information for

PIPECO EUROPE LIMITED

100 St James Road, Northampton, NN5 5LF,
Company Registration Number
02688700
Private Limited Company
Liquidation

Company Overview

About Pipeco Europe Ltd
PIPECO EUROPE LIMITED was founded on 1992-02-18 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Pipeco Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PIPECO EUROPE LIMITED
 
Legal Registered Office
100 St James Road
Northampton
NN5 5LF
Other companies in NN14
 
Filing Information
Company Number 02688700
Company ID Number 02688700
Date formed 1992-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 18/02/2015
Return next due 17/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-06-21 18:43:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIPECO EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIPECO EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ELIZABETH PYER
Company Secretary 1993-02-18
GEOFFREY CHARLES PYER
Director 1993-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CROWCH
Director 1996-03-07 2004-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ELIZABETH PYER PIPECO LIMITED Company Secretary 1998-09-02 CURRENT 1998-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-21Final Gazette dissolved via compulsory strike-off
2021-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-12
2021-05-26LIQ10Removal of liquidator by court order
2021-04-30600Appointment of a voluntary liquidator
2021-03-30LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2021-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-12
2020-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-12
2019-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-12
2018-01-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/11/2017:LIQ. CASE NO.1
2018-01-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/11/2017:LIQ. CASE NO.1
2017-01-264.68 Liquidators' statement of receipts and payments to 2016-11-12
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM 1 Sterling Court Main Street Loddington Kettering Northants NN14 1RZ
2015-11-26600Appointment of a voluntary liquidator
2015-11-26LRESSPResolutions passed:
  • Special resolution to wind up on 2015-11-13
2015-11-264.70Declaration of solvency
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 8000
2015-03-03AR0118/02/15 ANNUAL RETURN FULL LIST
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 8000
2014-03-05AR0118/02/14 ANNUAL RETURN FULL LIST
2013-08-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0118/02/13 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0118/02/12 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0118/02/11 ANNUAL RETURN FULL LIST
2010-07-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0118/02/10 ANNUAL RETURN FULL LIST
2010-02-25CH01Director's details changed for Geoffrey Charles Pyer on 2010-02-25
2009-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-02-26363aReturn made up to 18/02/09; full list of members
2008-10-30403aDeclaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2008-09-22AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/07
2007-03-15363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-02288cSECRETARY'S PARTICULARS CHANGED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-11-10288bDIRECTOR RESIGNED
2004-09-17169£ IC 10000/8000 18/08/04 £ SR 2000@1=2000
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-03-03363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-14363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-18288cSECRETARY'S PARTICULARS CHANGED
2002-08-18288cDIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-03-28123£ NC 100/10000 14/03/01
2001-03-28RES04NC INC ALREADY ADJUSTED 14/03/01
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-28RES14RE:CAP £9900 14/03/01
2001-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-03-2888(2)RAD 14/03/01--------- £ SI 9900@1=9900 £ IC 100/10000
2001-03-20363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-25363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-25363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1998-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-20363sRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-06287REGISTERED OFFICE CHANGED ON 06/06/97 FROM: WOODFORD HOUSE 15-17 WOODFORD STREET NORTHAMPTON NN1 5EN
1997-03-12363sRETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-14288NEW DIRECTOR APPOINTED
1996-03-14363sRETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS
1995-06-20ELRESS386 DISP APP AUDS 08/04/94
1995-06-20ELRESS252 DISP LAYING ACC 08/04/94
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-20ELRESS366A DISP HOLDING AGM 08/04/94
1995-02-07363sRETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-20SRES03EXEMPTION FROM APPOINTING AUDITORS 25/10/93
1994-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PIPECO EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-24
Appointment of Liquidators2015-11-24
Resolutions for Winding-up2015-11-24
Fines / Sanctions
No fines or sanctions have been issued against PIPECO EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 1999-11-17 Satisfied AIB GROUP (UK) P.L.C.
Creditors
Creditors Due Within One Year 2013-12-31 £ 139,206
Creditors Due Within One Year 2012-12-31 £ 285,045
Creditors Due Within One Year 2012-12-31 £ 285,045
Creditors Due Within One Year 2011-12-31 £ 638,713

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIPECO EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 8,000
Called Up Share Capital 2012-12-31 £ 8,000
Called Up Share Capital 2012-12-31 £ 8,000
Called Up Share Capital 2011-12-31 £ 8,000
Cash Bank In Hand 2013-12-31 £ 318,387
Cash Bank In Hand 2012-12-31 £ 134,126
Cash Bank In Hand 2012-12-31 £ 134,126
Cash Bank In Hand 2011-12-31 £ 886,615
Current Assets 2013-12-31 £ 488,660
Current Assets 2012-12-31 £ 636,507
Current Assets 2012-12-31 £ 636,507
Current Assets 2011-12-31 £ 979,612
Debtors 2013-12-31 £ 153,713
Debtors 2012-12-31 £ 439,565
Debtors 2012-12-31 £ 439,565
Debtors 2011-12-31 £ 79,339
Shareholder Funds 2013-12-31 £ 357,566
Shareholder Funds 2012-12-31 £ 362,933
Shareholder Funds 2012-12-31 £ 362,933
Shareholder Funds 2011-12-31 £ 354,959
Stocks Inventory 2013-12-31 £ 16,560
Stocks Inventory 2012-12-31 £ 62,816
Stocks Inventory 2012-12-31 £ 62,816
Stocks Inventory 2011-12-31 £ 13,658
Tangible Fixed Assets 2013-12-31 £ 8,112
Tangible Fixed Assets 2012-12-31 £ 11,471
Tangible Fixed Assets 2012-12-31 £ 11,471
Tangible Fixed Assets 2011-12-31 £ 14,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIPECO EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIPECO EUROPE LIMITED
Trademarks
We have not found any records of PIPECO EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIPECO EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PIPECO EUROPE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PIPECO EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPIPECO EUROPE LIMITEDEvent Date2015-11-18
Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 13 November 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 11 December 2015 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . For further details contact: Bob McDondald, Email: rmcdonald@briuk.co.uk Tel: 01604 595611
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPIPECO EUROPE LIMITEDEvent Date2015-11-13
Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Bob McDondald, Email: rmcdonald@briuk.co.uk Tel: 01604 595611
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPIPECO EUROPE LIMITEDEvent Date2015-11-13
At a General Meeting of the Members of the above named Company, duly convened and held at 17 Shepperton Close, Great Billing, Northampton, NN3 9NT, on 13 November 2015 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF be and they are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Bob McDondald, Email: rmcdonald@briuk.co.uk Tel: 01604 595611
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2004-01-30
IN ADMINISTRATIVE RECEIVERSHIP Registered Number: NI 35280 Former Company Name Registered in last 12 months: None Trading Name used by the Company in last 12 months: Arena Health & Fitness (Belfast) Limited Names of Administrative Receivers: Stephen Prenter FCA, Authorised by the Institute of Chartered Accountants in Ireland. Shay Bannon, Authorised by the Association of Chartered Certified Accountants Anthony Peter Supperstone, Authorised by the institute of Chartered Accountants in England and Wales Address: BDO Stoy Hayward, Lindsay House, 10 Callender Street, Belfast BT1 5BN. Appointment: 23rd January 2004. Appointor: AIB Group (UK) plc Nature and date of instrument Conferring power to appoint: A Debenture dated 8th July 2000. Brief description of any asset over which Administrative Receivers are not appointed: None Signed on: 23rd January 2004. Stephen Prenter FCA, Joint Administrative Receiver.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIPECO EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIPECO EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.