Company NamePipestar Limited
Company StatusDissolved
Company Number01520269
CategoryPrivate Limited Company
Incorporation Date3 October 1980(43 years, 6 months ago)
Dissolution Date26 October 2023 (5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNigel Peter Pleming
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(19 years, 5 months after company formation)
Appointment Duration23 years, 7 months (closed 26 October 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princess Street
London
W1G 0AH
Director NameFrederick John Samuel Hoffman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(10 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressMaple Cottage Jiggs Lane
Warfield
Bracknell
Berkshire
RG12 6DL
Director NameEvelyn Carol Joan Hoffman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(10 years, 10 months after company formation)
Appointment Duration31 years (resigned 16 August 2022)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Secretary NameFrederick John Samuel Hoffman
NationalityBritish
StatusResigned
Appointed29 July 1991(10 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressMaple Cottage Jiggs Lane
Warfield
Bracknell
Berkshire
RG12 6DL
Secretary NameEvelyn Carol Joan Hoffman
NationalityBritish
StatusResigned
Appointed20 March 2000(19 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chepstow Villas
London
W11 3EE

Location

Registered AddressAllan House
10 John Princess Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ling Properties Corp.
50.00%
Ordinary
1 at £1Mercedes Josephine Hoffman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,372,826
Cash£20,548
Current Liabilities£3,869

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 March 1990Delivered on: 13 March 1990
Persons entitled: Hambros Bank Guernsey Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 cadogan street london SW3 t/no 248939.
Outstanding
18 March 1988Delivered on: 21 March 1988
Satisfied on: 30 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All intellectual property rights, choses in action & claims.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1988Delivered on: 21 March 1988
Satisfied on: 16 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 cadogan street london SW3. Fixed charge over the plant, machinery & fixtures fittings furniture equipment implements & utensils.
Fully Satisfied
25 April 1984Delivered on: 8 May 1984
Persons entitled: United Overseas Bank.

Classification: Mortgage
Secured details: Securing £120,000 and all other moneys due or to become due from the company to the chargee.
Particulars: F/H 49 cadogan st, london SW3 title no. 248939. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1981Delivered on: 26 February 1981
Satisfied on: 30 March 1994
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 49 cadogan street, london SW3 in the royal borough of kensington & chelsea title no 248939 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bils of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

26 October 2023Final Gazette dissolved following liquidation (1 page)
26 July 2023Return of final meeting in a members' voluntary winding up (10 pages)
31 August 2022Registered office address changed from First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ United Kingdom to Allan House 10 John Princess Street London W1G 0AH on 31 August 2022 (2 pages)
31 August 2022Appointment of a voluntary liquidator (3 pages)
31 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-22
(1 page)
31 August 2022Declaration of solvency (5 pages)
17 August 2022Termination of appointment of Evelyn Carol Joan Hoffman as a director on 16 August 2022 (1 page)
29 July 2022Change of details for Executors of Mercedes Josephine Hoffman, Deceased as a person with significant control on 1 July 2022 (2 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
27 July 2022Cessation of Ling Properties Corporation as a person with significant control on 1 July 2022 (1 page)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
6 April 2022Satisfaction of charge 5 in full (1 page)
21 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 August 2017Change of details for Executors of Mercedes Josephine Hoffman, Deceased as a person with significant control on 12 September 2016 (2 pages)
1 August 2017Change of details for Executors of Mercedes Josephine Hoffman, Deceased as a person with significant control on 12 September 2016 (2 pages)
1 August 2017Change of details for Mrs Mercedes Josephine Hoffman as a person with significant control on 12 September 2016 (2 pages)
1 August 2017Change of details for Mrs Mercedes Josephine Hoffman as a person with significant control on 12 September 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Director's details changed for Nigel Peter Pleming on 29 July 2010 (2 pages)
10 August 2010Director's details changed for Evelyn Carol Joan Hoffman on 29 July 2010 (2 pages)
10 August 2010Director's details changed for Evelyn Carol Joan Hoffman on 29 July 2010 (2 pages)
10 August 2010Director's details changed for Nigel Peter Pleming on 29 July 2010 (2 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Return made up to 29/07/09; full list of members (3 pages)
11 August 2009Appointment terminated secretary evelyn hoffman (1 page)
11 August 2009Return made up to 29/07/09; full list of members (3 pages)
11 August 2009Appointment terminated secretary evelyn hoffman (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page)
3 May 2007Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Return made up to 29/07/06; full list of members (2 pages)
2 August 2006Return made up to 29/07/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 29/07/05; full list of members (7 pages)
10 August 2005Return made up to 29/07/05; full list of members (7 pages)
6 August 2004Return made up to 29/07/04; full list of members (7 pages)
6 August 2004Return made up to 29/07/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2003Return made up to 29/07/03; full list of members (7 pages)
8 August 2003Return made up to 29/07/03; full list of members (7 pages)
29 January 2003Registered office changed on 29/01/03 from: c/o gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
29 January 2003Registered office changed on 29/01/03 from: c/o gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 August 2002Return made up to 29/07/02; full list of members (7 pages)
4 August 2002Return made up to 29/07/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Return made up to 29/07/00; full list of members (7 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Return made up to 29/07/00; full list of members (7 pages)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000Secretary resigned;director resigned (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Return made up to 29/07/99; no change of members (4 pages)
4 August 1999Return made up to 29/07/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 August 1998Return made up to 29/07/98; full list of members (6 pages)
3 August 1998Return made up to 29/07/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 October 1997Return made up to 29/07/97; no change of members
  • 363(287) ‐ Registered office changed on 13/10/97
(4 pages)
13 October 1997Return made up to 29/07/97; no change of members
  • 363(287) ‐ Registered office changed on 13/10/97
(4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 September 1996Return made up to 29/07/96; no change of members (4 pages)
15 September 1996Return made up to 29/07/96; no change of members (4 pages)
12 September 1995Return made up to 29/07/95; full list of members (6 pages)
12 September 1995Accounts made up to 31 March 1995 (8 pages)
12 September 1995Return made up to 29/07/95; full list of members (6 pages)
12 September 1995Accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 July 1983Accounts made up to 31 March 1982 (6 pages)
29 July 1983Accounts made up to 31 March 1982 (6 pages)
3 October 1980Incorporation (15 pages)
3 October 1980Incorporation (15 pages)