Company NameSigma Pipeline Solutions Limited
Company StatusDissolved
Company Number06972498
CategoryPrivate Limited Company
Incorporation Date25 July 2009(14 years, 8 months ago)
Dissolution Date26 September 2018 (5 years, 6 months ago)
Previous NamesJindal Sigma Limited and Jindal Saw Pipeline Solutions Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Antony John Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMrs Jennifer Anne Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dpc Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Maneesh Kumar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleAssociate Vice President
Country of ResidenceIndia
Correspondence AddressC/O Dpc Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameVinay Kumar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O Dpc Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Secretary NameSusan Jane Schofield
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Dpc Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Jayant Kumar Shah
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dpc Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMs Susan Jane Schofield
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dpc Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Prithavi Raj Jindal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O Dpc Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Nicholas Simon Goldstone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dpc Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Secretary NameMr Nicholas Simon Goldstone
StatusResigned
Appointed10 November 2014(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressC/O Dpc Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Director NameMr Anil Kumar Kejriwal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed10 November 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2017)
RoleNone Supplied
Country of ResidenceUnited Arab Emirates
Correspondence AddressPlot No 11 Nr 28 Icad - Iii
Musaffah
Abu Dhabi 132595
United Arab Emirates

Contact

Websitethesalgroup.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

325k at £1Sigma Commercial Products LTD
7.08%
Ordinary
3.1m at £1Sigma Commercial Products LTD
67.92%
Preference
1m at £1Sv Trading LTD
22.64%
Preference
108.3k at £1Sv Trading LTD
2.36%
Ordinary

Financials

Year2014
Net Worth-£871,204
Cash£1,791,550
Current Liabilities£14,129,382

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Charges

10 October 2012Delivered on: 11 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights, title and interest in and to any credit balance due under the contract (the contract monies).
Outstanding
7 September 2012Delivered on: 11 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
22 July 2010Delivered on: 27 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 September 2018Final Gazette dissolved following liquidation (1 page)
26 June 2018Notice of move from Administration to Dissolution (20 pages)
15 January 2018Administrator's progress report (21 pages)
5 September 2017Notice of deemed approval of proposals (33 pages)
5 September 2017Notice of deemed approval of proposals (33 pages)
10 August 2017Statement of administrator's proposal (40 pages)
10 August 2017Statement of affairs with form AM02SOA (12 pages)
10 August 2017Statement of administrator's proposal (40 pages)
10 August 2017Statement of affairs with form AM02SOA (12 pages)
29 June 2017Appointment of an administrator (3 pages)
29 June 2017Appointment of an administrator (3 pages)
28 June 2017Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 June 2017 (2 pages)
25 April 2017Termination of appointment of Anil Kumar Kejriwal as a director on 13 April 2017 (1 page)
25 April 2017Termination of appointment of Anil Kumar Kejriwal as a director on 13 April 2017 (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
21 March 2016Company name changed jindal saw pipeline solutions LIMITED\certificate issued on 21/03/16
  • RES15 ‐ Change company name resolution on 2015-12-02
(2 pages)
21 March 2016Company name changed jindal saw pipeline solutions LIMITED\certificate issued on 21/03/16
  • RES15 ‐ Change company name resolution on 2015-12-02
(2 pages)
21 March 2016Change of name notice (2 pages)
21 March 2016Change of name notice (2 pages)
3 March 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
3 March 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
11 November 2015Appointment of Mr Anil Kumar Kejriwal as a director on 10 November 2015 (2 pages)
11 November 2015Appointment of Mr Anil Kumar Kejriwal as a director on 10 November 2015 (2 pages)
3 November 2015Termination of appointment of Nicholas Simon Goldstone as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Nicholas Simon Goldstone as a secretary on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Nicholas Simon Goldstone as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Nicholas Simon Goldstone as a secretary on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Nicholas Simon Goldstone as a secretary on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Nicholas Simon Goldstone as a director on 1 November 2015 (1 page)
28 October 2015Termination of appointment of Prithavi Raj Jindal as a director on 26 October 2015 (1 page)
28 October 2015Termination of appointment of Prithavi Raj Jindal as a director on 26 October 2015 (1 page)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4,593,333
(5 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4,593,333
(5 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 November 2014Appointment of Mr Nicholas Simon Goldstone as a director on 10 November 2014 (2 pages)
11 November 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of Susan Jane Schofield as a secretary on 6 November 2014 (1 page)
11 November 2014Termination of appointment of Susan Jane Schofield as a secretary on 6 November 2014 (1 page)
11 November 2014Termination of appointment of Susan Jane Schofield as a secretary on 6 November 2014 (1 page)
11 November 2014Termination of appointment of Susan Jane Schofield as a director on 6 November 2014 (1 page)
11 November 2014Appointment of Mr Nicholas Simon Goldstone as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mr Nicholas Simon Goldstone as a secretary on 10 November 2014 (2 pages)
11 November 2014Appointment of Mr Nicholas Simon Goldstone as a secretary on 10 November 2014 (2 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4,593,333
(5 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4,593,333
(5 pages)
15 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,593,333
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,593,333
(3 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 May 2014Statement of company's objects (2 pages)
9 May 2014Particulars of variation of rights attached to shares (2 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 May 2014Particulars of variation of rights attached to shares (2 pages)
9 May 2014Statement of company's objects (2 pages)
24 March 2014Termination of appointment of Jayant Shah as a director (1 page)
24 March 2014Termination of appointment of Jayant Shah as a director (1 page)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders (5 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Company name changed jindal sigma LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
23 May 2013Company name changed jindal sigma LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
23 May 2013Change of name notice (2 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
17 February 2011Statement of capital following an allotment of shares on 26 July 2010
  • GBP 433,333
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 26 July 2010
  • GBP 433,333
(3 pages)
17 February 2011Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Vinay Kumar as a director (1 page)
12 January 2011Termination of appointment of Jennifer Elliott as a director (1 page)
12 January 2011Appointment of Mr Jayant Kumar Shah as a director (2 pages)
12 January 2011Appointment of Ms Susan Jane Schofield as a director (2 pages)
12 January 2011Appointment of Mr Prithavi Raj Jindal as a director (2 pages)
12 January 2011Termination of appointment of Jennifer Elliott as a director (1 page)
12 January 2011Appointment of Ms Susan Jane Schofield as a director (2 pages)
12 January 2011Appointment of Mr Jayant Kumar Shah as a director (2 pages)
12 January 2011Termination of appointment of Vinay Kumar as a director (1 page)
12 January 2011Termination of appointment of Maneesh Kumar as a director (1 page)
12 January 2011Termination of appointment of Maneesh Kumar as a director (1 page)
12 January 2011Appointment of Mr Prithavi Raj Jindal as a director (2 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 July 2010Director's details changed for Antony John Elliott on 25 July 2010 (2 pages)
29 July 2010Director's details changed for Vinay Kumar on 25 July 2010 (2 pages)
29 July 2010Director's details changed for Vinay Kumar on 25 July 2010 (2 pages)
29 July 2010Director's details changed for Maneesh Kumar on 25 July 2010 (2 pages)
29 July 2010Director's details changed for Jennifer Anne Elliott on 25 July 2010 (2 pages)
29 July 2010Director's details changed for Maneesh Kumar on 25 July 2010 (2 pages)
29 July 2010Director's details changed for Antony John Elliott on 25 July 2010 (2 pages)
29 July 2010Director's details changed for Jennifer Anne Elliott on 25 July 2010 (2 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Susan Jane Schofield on 25 July 2010 (1 page)
28 July 2010Secretary's details changed for Susan Jane Schofield on 25 July 2010 (1 page)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 April 2010Resolutions
  • RES13 ‐ That the share capital of the company be increased by the creation of new shares 31/03/2010
(1 page)
9 April 2010Resolutions
  • RES13 ‐ That the share capital of the company be increased by the creation of new shares 31/03/2010
(1 page)
14 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
14 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
10 September 2009Director appointed vinay kumar (1 page)
10 September 2009Director appointed jennifer anne elliott (1 page)
10 September 2009Secretary appointed susan jane schofield (1 page)
10 September 2009Director appointed antony john elliott (2 pages)
10 September 2009Secretary appointed susan jane schofield (1 page)
10 September 2009Director appointed maneesh kumar (1 page)
10 September 2009Director appointed vinay kumar (1 page)
10 September 2009Director appointed jennifer anne elliott (1 page)
10 September 2009Director appointed maneesh kumar (1 page)
10 September 2009Director appointed antony john elliott (2 pages)
30 July 2009Appointment terminated director barbara kahan (1 page)
30 July 2009Appointment terminated director barbara kahan (1 page)
25 July 2009Incorporation (12 pages)
25 July 2009Incorporation (12 pages)