Company NamePipeworks Claygate Limited
Company StatusDissolved
Company Number06607779
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 11 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NameHexagon 363 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJohn Hedley McKimmie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 More Lane
Esher
Surrey
KT10 8AP
Director NameMr Neil Leslie Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Headley Common Road
Headley
Surrey
KT18 6NA
Director NameJackie Sarpong
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 November 2008)
RoleAdministrator
Correspondence Address1 Crossway
Dagenham
Essex
RM8 2SH
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered Address7 Blenheim Court
Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

20 at £0.5Ian Dewar
9.52%
Ordinary
20 at £0.5John Hedley Mckimmie
9.52%
Ordinary
10 at £0.5Oliver Wallis
4.76%
Ordinary
50 at £0.5Neil Leslie Palmer
23.81%
Ordinary
40 at £0.5Nicholas Wood
19.05%
Ordinary
40 at £0.5Sean O'brien
19.05%
Ordinary
30 at £0.5Joint Funding Partners LTD
14.29%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 105
(5 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 105
(5 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 105
(5 pages)
2 August 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
2 August 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
5 June 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
5 June 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
29 May 2013Registered office address changed from Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB on 29 May 2013 (1 page)
28 May 2013Director's details changed for John Hedley Mckimmie on 28 May 2013 (2 pages)
28 May 2013Director's details changed for John Hedley Mckimmie on 28 May 2013 (2 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
7 March 2011Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 7 March 2011 (2 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
5 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (5 pages)
8 April 2009Ad 25/11/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
8 April 2009Ad 25/11/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
18 November 2008Director appointed john hedley mckimmie (3 pages)
18 November 2008Director appointed neil leslie palmer (3 pages)
18 November 2008Appointment terminated director jackie sarpong (1 page)
18 November 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
18 November 2008Appointment terminated director jackie sarpong (1 page)
18 November 2008Director appointed john hedley mckimmie (3 pages)
18 November 2008Registered office changed on 18/11/2008 from ten dominion street london EC2M 2EE (1 page)
18 November 2008Director appointed neil leslie palmer (3 pages)
18 November 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
18 November 2008Registered office changed on 18/11/2008 from ten dominion street london EC2M 2EE (1 page)
17 November 2008Company name changed hexagon 363 LIMITED\certificate issued on 17/11/08 (2 pages)
17 November 2008Company name changed hexagon 363 LIMITED\certificate issued on 17/11/08 (2 pages)
1 October 2008Appointment terminated director hexagon directors LIMITED (1 page)
1 October 2008Director appointed jackie sarpong (2 pages)
1 October 2008Director appointed jackie sarpong (2 pages)
1 October 2008Appointment terminated director hexagon directors LIMITED (1 page)
2 June 2008Incorporation (24 pages)
2 June 2008Incorporation (24 pages)