Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.S. PIPEQUIPMENT (ABERDEEN) LIMITED
Company Information for

H.S. PIPEQUIPMENT (ABERDEEN) LIMITED

NEWBURY, BERKSHIRE, RG18 9QL,
Company Registration Number
01855763
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About H.s. Pipequipment (aberdeen) Ltd
H.S. PIPEQUIPMENT (ABERDEEN) LIMITED was founded on 1984-10-15 and had its registered office in Newbury. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
H.S. PIPEQUIPMENT (ABERDEEN) LIMITED
 
Legal Registered Office
NEWBURY
BERKSHIRE
RG18 9QL
Other companies in WC1R
 
Filing Information
Company Number 01855763
Date formed 1984-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-22
Type of accounts FULL
Last Datalog update: 2018-06-15 10:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.S. PIPEQUIPMENT (ABERDEEN) 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 H.S. PIPEQUIPMENT (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN EVERETT
Director 2004-06-16
DERRICK THOMAS MUNRO MACKENZIE
Director 2010-05-14
GORDON JAMES MCNAIR
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE GILDER
Director 2012-12-10 2017-10-06
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2014-11-30 2016-11-17
DAVID NORMAN REID KEMP
Director 2012-12-10 2015-05-07
ANDREW DAVID RAMAGE
Company Secretary 2012-12-10 2014-11-30
ANDREW DAVID RAMAGE
Director 2012-12-10 2014-11-30
ANTHONY ROBERT LATHAM
Company Secretary 2004-06-16 2012-12-10
STEVEN DRAPER
Director 2002-10-14 2012-12-10
ANTHONY ROBERT LATHAM
Director 1995-11-30 2012-12-10
BARBARA ANNE HUNT
Company Secretary 1999-10-05 2004-06-16
BARBARA ANNE HUNT
Director 1999-01-14 2004-06-16
GEOFFREY DOUGLAS HUNT
Director 1991-06-18 2004-06-16
LESLIE ARTHUR DAVID SMITH
Director 1999-10-05 2004-06-16
ANTHONY ROBERT LATHAM
Company Secretary 1995-11-30 1999-10-05
LESLIE ARTHUR DAVID SMITH
Director 1995-11-30 1999-01-14
COLIN STEWART
Director 1991-06-18 1996-11-30
DAVID IAN PENNINGTON
Company Secretary 1994-03-29 1995-11-30
JEAN CLAUDE ANDRE
Director 1994-03-29 1995-11-30
ANDREW HUNT
Director 1995-05-22 1995-11-30
IAN JACKSON ORROCK
Director 1995-05-22 1995-11-30
KEVIN ANDREW HAYES
Director 1994-03-29 1995-05-19
JOHN RICHARD WILLIAM HUCKLE
Director 1994-03-29 1995-05-19
ANTHONY ROBERT LATHAM
Director 1991-06-18 1994-07-14
ANTHONY ROBERT LATHAM
Company Secretary 1991-06-18 1994-03-29
LESLIE ARTHUR DAVID SMITH
Director 1991-06-18 1994-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN EVERETT FRENSHAM HEIGHTS ENTERPRISES LIMITED Director 2010-12-11 CURRENT 1993-10-28 Active
PETER JOHN EVERETT H.S. PIPEQUIPMENT (NORTHERN) LIMITED Director 2004-06-16 CURRENT 1986-06-11 Dissolved 2018-04-10
PETER JOHN EVERETT H.S. PIPEQUIPMENT LIMITED Director 2004-06-16 CURRENT 1978-12-18 Active - Proposal to Strike off
PETER JOHN EVERETT HS PIPEQUIPMENT (HOLDINGS) LIMITED Director 2004-06-16 CURRENT 1995-04-20 Active - Proposal to Strike off
PETER JOHN EVERETT BEVILMARSH LIMITED Director 2004-06-16 CURRENT 1996-03-25 Active - Proposal to Strike off
PETER JOHN EVERETT HSP VALVES GROUP LIMITED Director 2004-04-30 CURRENT 2004-03-19 Active
DERRICK THOMAS MUNRO MACKENZIE BEVILMARSH LIMITED Director 2012-04-30 CURRENT 1996-03-25 Active - Proposal to Strike off
DERRICK THOMAS MUNRO MACKENZIE H.S. PIPEQUIPMENT (NORTHERN) LIMITED Director 2010-05-14 CURRENT 1986-06-11 Dissolved 2018-04-10
DERRICK THOMAS MUNRO MACKENZIE H.S. PIPEQUIPMENT LIMITED Director 2010-05-14 CURRENT 1978-12-18 Active - Proposal to Strike off
DERRICK THOMAS MUNRO MACKENZIE HS PIPEQUIPMENT (HOLDINGS) LIMITED Director 2010-05-14 CURRENT 1995-04-20 Active - Proposal to Strike off
DERRICK THOMAS MUNRO MACKENZIE HSP VALVES GROUP LIMITED Director 2010-05-14 CURRENT 2004-03-19 Active
GORDON JAMES MCNAIR H.S. PIPEQUIPMENT (NORTHERN) LIMITED Director 2013-05-02 CURRENT 1986-06-11 Dissolved 2018-04-10
GORDON JAMES MCNAIR H.S. PIPEQUIPMENT LIMITED Director 2013-05-01 CURRENT 1978-12-18 Active - Proposal to Strike off
GORDON JAMES MCNAIR HSP VALVES GROUP LIMITED Director 2013-05-01 CURRENT 2004-03-19 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
2018-05-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-22DS01APPLICATION FOR STRIKING-OFF
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE GILDER
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HS PIPEQUIPMENT (HOLDINGS) LIMITED
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0118/06/16 FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0118/06/15 FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-02AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMAGE
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMAGE
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0118/06/14 FULL LIST
2014-01-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-12-18AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-10AUDAUDITOR'S RESIGNATION
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0118/06/13 FULL LIST
2013-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID RAMAGE / 01/04/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID RAMAGE / 01/04/2013
2013-05-02AP01DIRECTOR APPOINTED GORDON JAMES MCNAIR
2013-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN EVERETT / 15/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK THOMAS MUNRO MACKENZIE / 15/03/2013
2013-01-22MEM/ARTSARTICLES OF ASSOCIATION
2013-01-22RES01ALTER ARTICLES 18/12/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE GILDER / 01/01/2013
2013-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID RAMAGE / 01/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID RAMAGE / 01/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN REID KEMP / 01/01/2013
2012-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-14AP03SECRETARY APPOINTED MR ANDREW DAVID RAMAGE
2012-12-14AP01DIRECTOR APPOINTED MR ANDREW DAVID RAMAGE
2012-12-14AP01DIRECTOR APPOINTED MRS LYNNE GILDER
2012-12-14AP01DIRECTOR APPOINTED MR DAVID NORMAN REID KEMP
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPER
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LATHAM
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LATHAM
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-28AR0118/06/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0118/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0118/06/10 FULL LIST
2010-06-11AP01DIRECTOR APPOINTED DERRICK THOMAS MUNRO MACKENZIE
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT LATHAM / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN EVERETT / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DRAPER / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT LATHAM / 01/10/2009
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN DRAPER / 06/03/2008
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-03-12RES13APPRO FACILITY AGREEMEN 17/11/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores

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 H.S. PIPEQUIPMENT (ABERDEEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.S. PIPEQUIPMENT (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2013-04-02 ALL of the property or undertaking has been released from charge BANK OF AMERICA N.A, LONDON BRANCH
GUARANTEE & DEBENTURE 2004-06-16 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-11-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1991-06-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-11-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31

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 H.S. PIPEQUIPMENT (ABERDEEN) LIMITED

Intangible Assets
Patents
We have not found any records of H.S. PIPEQUIPMENT (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.S. PIPEQUIPMENT (ABERDEEN) LIMITED
Trademarks
We have not found any records of H.S. PIPEQUIPMENT (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.S. PIPEQUIPMENT (ABERDEEN) 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 (46720 - Wholesale of metals and metal ores) as H.S. PIPEQUIPMENT (ABERDEEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.S. PIPEQUIPMENT (ABERDEEN) 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 H.S. PIPEQUIPMENT (ABERDEEN) 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 H.S. PIPEQUIPMENT (ABERDEEN) 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.