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

HS PIPEQUIPMENT (HOLDINGS) LIMITED

UNIT 4 RED SHUTE HILL INDUSTRIAL ESTATE, RED SHUTE HILL, HERMITAGE, NEWBURY, BERKSHIRE, RG18 9QL,
Company Registration Number
03047787
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hs Pipequipment (holdings) Ltd
HS PIPEQUIPMENT (HOLDINGS) LIMITED was founded on 1995-04-20 and has its registered office in Newbury. The organisation's status is listed as "Active - Proposal to Strike off". Hs Pipequipment (holdings) Limited is a Private Limited Company registered in ENGLAND 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
HS PIPEQUIPMENT (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 4 RED SHUTE HILL INDUSTRIAL ESTATE, RED SHUTE HILL
HERMITAGE
NEWBURY
BERKSHIRE
RG18 9QL
Other companies in WC1R
 
Previous Names
HUNT VALVES & FITTINGS LIMITED06/12/1999
Filing Information
Company Number 03047787
Company ID Number 03047787
Date formed 1995-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 18:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HS PIPEQUIPMENT (HOLDINGS) 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 HS PIPEQUIPMENT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN EVERETT
Director 2004-06-16
DERRICK THOMAS MUNRO MACKENZIE
Director 2010-05-14
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 1995-07-04 2004-06-16
LESLIE ARTHUR DAVID SMITH
Director 1999-10-05 2004-06-16
ANTHONY ROBERT LATHAM
Company Secretary 1995-07-04 1999-10-05
LESLIE ARTHUR DAVID SMITH
Director 1995-11-30 1999-01-14
COLIN STEWART
Director 1995-11-30 1996-11-30
RM REGISTRARS LIMITED
Nominated Secretary 1995-04-20 1995-07-04
RM NOMINEES LIMITED
Nominated Director 1995-04-20 1995-07-04

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 (ABERDEEN) LIMITED Director 2004-06-16 CURRENT 1984-10-15 Dissolved 2018-05-22
PETER JOHN EVERETT H.S. PIPEQUIPMENT LIMITED Director 2004-06-16 CURRENT 1978-12-18 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 (ABERDEEN) LIMITED Director 2010-05-14 CURRENT 1984-10-15 Dissolved 2018-05-22
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 HSP VALVES GROUP LIMITED Director 2010-05-14 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
2018-09-25GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE GILDER
2017-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1075000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 20-22 Bedford Row London WC1R 4JS
2017-01-03TM02Termination of appointment of Jordan Company Secretaries Limited on 2016-11-17
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1075000
2016-05-23AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN REID KEMP
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1075000
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-02TM02Termination of appointment of Andrew David Ramage on 2014-11-30
2014-12-02AP04Appointment of Jordan Company Secretaries Limited as company secretary on 2014-11-30
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID RAMAGE
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1075000
2014-04-24AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-06MR05All of the property or undertaking has been released from charge for charge number 4
2013-12-18AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-10-10AUDAUDITOR'S RESIGNATION
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14CH01Director's details changed for Mr Andrew David Ramage on 2013-04-01
2013-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DAVID RAMAGE on 2013-04-01
2013-04-22AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
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 DAVID NORMAN REID KEMP / 01/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID RAMAGE / 01/01/2013
2012-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-14AP01DIRECTOR APPOINTED MRS LYNNE GILDER
2012-12-14AP01DIRECTOR APPOINTED MR DAVID NORMAN REID KEMP
2012-12-14AP03SECRETARY APPOINTED MR ANDREW DAVID RAMAGE
2012-12-14AP01DIRECTOR APPOINTED MR ANDREW DAVID RAMAGE
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LATHAM
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LATHAM
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPER
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 1
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0120/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0120/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AP01DIRECTOR APPOINTED DERRICK THOMAS MUNRO MACKENZIE
2010-05-13AR0120/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DRAPER / 01/10/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT LATHAM / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT LATHAM / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN EVERETT / 01/10/2009
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN DRAPER / 06/03/2008
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN DRAPER / 06/03/2008
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-12RES13FACILITY AGREEMENT 17/11/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to HS PIPEQUIPMENT (HOLDINGS) 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 HS PIPEQUIPMENT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
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
DEED OF ASSIGNMENT OF LIFE POLICIES 1996-05-03 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-11-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HS PIPEQUIPMENT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HS PIPEQUIPMENT (HOLDINGS) LIMITED
Trademarks
We have not found any records of HS PIPEQUIPMENT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HS PIPEQUIPMENT (HOLDINGS) 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 (74990 - Non-trading company) as HS PIPEQUIPMENT (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HS PIPEQUIPMENT (HOLDINGS) 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 HS PIPEQUIPMENT (HOLDINGS) 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 HS PIPEQUIPMENT (HOLDINGS) LIMITED any grants or awards.
Ownership
    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.