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

BAGLAN PIPELINE LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
03841830
Private Limited Company
Liquidation

Company Overview

About Baglan Pipeline Ltd
BAGLAN PIPELINE LIMITED was founded on 1999-09-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Baglan Pipeline Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAGLAN PIPELINE LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in SA7
 
Filing Information
Company Number 03841830
Company ID Number 03841830
Date formed 1999-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-01-08 08:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAGLAN PIPELINE 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 BAGLAN PIPELINE LIMITED

Current Directors
Officer Role Date Appointed
DJM SECRETARIAL SERVICES LIMITED
Company Secretary 2014-04-28
PAUL GOODSON
Director 2012-10-11
MICHAEL DAVID HIGGINBOTHAM
Director 2015-12-11
SIMON ANDREW JAMESON
Director 2017-04-03
ALASDAIR MACAULAY MACSWEEN
Director 2012-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HAGGAN
Director 2016-10-17 2017-03-31
KEVIN MCCULLOUGH
Director 2015-02-23 2016-10-17
DOUGLAS STUART MCLEISH
Director 2013-06-19 2015-12-11
ROBERT MURRAY PATERSON
Director 2013-06-19 2014-12-31
GORDON IAN WINSTON PARSONS
Director 2012-10-18 2013-06-19
JONATHAN PAUL WALBRIDGE
Director 2012-10-18 2013-06-19
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2009-11-01 2012-11-23
BRUCE MICHAEL AMOS HEPPENSTALL
Director 2006-03-24 2012-10-18
HILARY ANNE WAKE
Director 2005-02-07 2012-10-18
PETER DARYL EVERETT
Director 2008-01-18 2012-10-11
STEPHEN WILLIAM PROBERT
Director 2001-03-09 2012-10-11
ALYSON MARGARET CLARK
Director 2002-06-24 2011-08-22
DIARMAID PATRICK MULHOLLAND
Director 2006-10-03 2010-07-21
A G SECRETARIAL LIMITED
Company Secretary 2004-01-01 2009-10-31
JOHN JOSEPH KEENAN
Director 2005-08-01 2007-10-24
MARK DAMIEN DIGBY
Director 2005-02-07 2006-10-03
JAMES ALFRED LOWE
Director 2000-02-02 2005-12-22
GWAINE WILLIAM TON
Director 2003-09-12 2005-07-20
RODERICK ANGUS CHRISTIE
Director 2002-06-24 2004-09-16
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1999-09-15 2003-12-31
ANDREW CARTLEDGE
Director 2002-06-24 2003-10-26
PRUDENCE BEALE
Director 2000-02-02 2003-09-26
PAUL NIGEL DANIELL
Director 2000-02-02 2002-11-06
HENRY JOHN WARE
Director 2000-02-02 2001-02-19
PETER JOHN CHARLTON
Nominated Director 1999-09-15 2000-02-02
MARTIN EDGAR RICHARDS
Nominated Director 1999-09-15 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID HIGGINBOTHAM SUTTON BRIDGE POWER FUND Director 2014-09-19 CURRENT 1999-02-19 Active
MICHAEL DAVID HIGGINBOTHAM ENUMERO LIMITED Director 2003-07-23 CURRENT 2003-07-23 Active
SIMON ANDREW JAMESON MERIDIAN ENERGY PROJECTS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
ALASDAIR MACAULAY MACSWEEN TALLE LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
ALASDAIR MACAULAY MACSWEEN ABERNEDD POWER COMPANY LIMITED Director 2009-05-21 CURRENT 2007-09-27 Active

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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HIGGINBOTHAM
2022-10-14Notice to Registrar of Companies of Notice of disclaimer
2022-10-12Notice to Registrar of Companies of Notice of disclaimer
2022-10-12Notice to Registrar of Companies of Notice of disclaimer
2022-07-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-04-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Kpmg Llp 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Kpmg Llp 15 Canada Square London E14 5GL
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM 16 Axis Way Mallard Way Swansea Vale Swansea SA7 0AJ
2021-04-26COCOMPCompulsory winding up order
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-06-09AP01DIRECTOR APPOINTED MR SIMON ANDREW JAMESON
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAGGAN
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-08AP01DIRECTOR APPOINTED MR JAMES HAGGAN
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCULLOUGH
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-18AP01DIRECTOR APPOINTED MR MICHAEL DAVID HIGGINBOTHAM
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STUART MCLEISH
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0115/09/15 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MR KEVIN MCCULLOUGH
2015-08-04AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY PATERSON
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-10MEM/ARTSARTICLES OF ASSOCIATION
2014-05-30AP04Appointment of corporate company secretary Djm Secretarial Services Limited
2014-05-02RES01ADOPT ARTICLES 02/05/14
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-26CH01Director's details changed for Paul Goodson on 2014-02-04
2013-12-03AUDAUDITOR'S RESIGNATION
2013-11-06MISCSection 519 ca 2006
2013-10-02AP01DIRECTOR APPOINTED MR ROBERT MURRAY PATERSON
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-01AR0115/09/13 FULL LIST
2013-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-08AP01DIRECTOR APPOINTED MR DOUGLAS STUART MCLEISH
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PARSONS
2013-01-15AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2013-01-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU
2012-10-18AP01DIRECTOR APPOINTED MR JON WALBRIDGE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HEPPENSTALL
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE
2012-10-18AP01DIRECTOR APPOINTED MR GORDON IAN WINSTON PARSONS
2012-10-12AP01DIRECTOR APPOINTED PAUL GOODSON
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVERETT
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROBERT
2012-10-12AP01DIRECTOR APPOINTED ALASDAIR MACAULAY MACSWEEN
2012-10-02AR0115/09/12 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-12RES01ADOPT ARTICLES 03/10/2011
2011-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-12SH0103/10/11 STATEMENT OF CAPITAL GBP 2
2011-09-29AR0115/09/11 FULL LIST
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON CLARK
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-16AR0115/09/10 FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DIARMAID MULHOLLAND
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL AMOS HEPPENSTALL / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PROBERT / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID PATRICK MULHOLLAND / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DARYL EVERETT / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE WAKE / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARGARET CLARK / 01/10/2009
2009-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-30AD02SAIL ADDRESS CREATED
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2009-11-20AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2009-10-16AR0115/09/09 FULL LIST
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PROBERT / 01/05/2003
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-23288aNEW DIRECTOR APPOINTED
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-29288bDIRECTOR RESIGNED
2007-10-08363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-11-08363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains




Licences & Regulatory approval
We could not find any licences issued to BAGLAN PIPELINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-03-30
Fines / Sanctions
No fines or sanctions have been issued against BAGLAN PIPELINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAGLAN PIPELINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35220 - Distribution of gaseous fuels through mains

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-03-31

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 BAGLAN PIPELINE LIMITED

Intangible Assets
Patents
We have not found any records of BAGLAN PIPELINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAGLAN PIPELINE LIMITED
Trademarks
We have not found any records of BAGLAN PIPELINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAGLAN PIPELINE 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 (35220 - Distribution of gaseous fuels through mains) as BAGLAN PIPELINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAGLAN PIPELINE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAGLAN PIPELINE 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 BAGLAN PIPELINE 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.