Liquidation
Company Information for PIPECO EUROPE LIMITED
100 St James Road, Northampton, NN5 5LF,
|
Company Registration Number
02688700
Private Limited Company
Liquidation |
Company Name | |
---|---|
PIPECO EUROPE LIMITED | |
Legal Registered Office | |
100 St James Road Northampton NN5 5LF Other companies in NN14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA ELIZABETH PYER |
||
GEOFFREY CHARLES PYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CROWCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIPECO LIMITED | Company Secretary | 1998-09-02 | CURRENT | 1998-08-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-12 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-12 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/11/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM 1 Sterling Court Main Street Loddington Kettering Northants NN14 1RZ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Geoffrey Charles Pyer on 2010-02-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 18/02/09; full list of members | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/07 | |
363s | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 10000/8000 18/08/04 £ SR 2000@1=2000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
123 | £ NC 100/10000 14/03/01 | |
RES04 | NC INC ALREADY ADJUSTED 14/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
RES14 | RE:CAP £9900 14/03/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 14/03/01--------- £ SI 9900@1=9900 £ IC 100/10000 | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/97 FROM: WOODFORD HOUSE 15-17 WOODFORD STREET NORTHAMPTON NN1 5EN | |
363s | RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 08/04/94 | |
ELRES | S252 DISP LAYING ACC 08/04/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
ELRES | S366A DISP HOLDING AGM 08/04/94 | |
363s | RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/10/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
Notices to Creditors | 2015-11-24 |
Appointment of Liquidators | 2015-11-24 |
Resolutions for Winding-up | 2015-11-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSITS | Satisfied | AIB GROUP (UK) P.L.C. |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PIPECO EUROPE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PIPECO EUROPE LIMITED | Event Date | 2015-11-18 |
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 Type | Appointment of Liquidators | |
Defending party | PIPECO EUROPE LIMITED | Event Date | 2015-11-13 |
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 Type | Resolutions for Winding-up | |
Defending party | PIPECO EUROPE LIMITED | Event Date | 2015-11-13 |
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 Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2004-01-30 | |
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. | |||
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. |