Company NamePipeline & Drainage Manufacturing Limited
Company StatusDissolved
Company Number07186626
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Poynter Reif
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Nicholas Ronald Simpson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 10 July 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMs Kelly Hewitson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameJohn Dawson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerby Works Manchester Road
Bury
BL9 9NY
Director NameMr Jonathan Gregg Dawson
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2012)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressDerby Works Manchester Road
Bury
BL9 9NX
Director NameMr Paul Lee Harrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDerby Works Manchester Road
Bury
BL9 9NX
Director NameMrs Lynne Hey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Millwright Close
Marsden
Huddersfield
HD7 6EQ
Director NameMr Neil Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Ronald Albert Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ

Contact

Websitewww.pds-plc.com
Email address[email protected]
Telephone01924 200132
Telephone regionWakefield

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

17 April 2012Delivered on: 19 April 2012
Satisfied on: 2 May 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests, costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance.
Fully Satisfied

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
20 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
18 July 2017Change of details for Pipeline and Drainage Systems Limited as a person with significant control on 20 March 2017 (2 pages)
18 July 2017Change of details for Pipeline and Drainage Systems Limited as a person with significant control on 20 March 2017 (2 pages)
21 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 (2 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
6 March 2017Full accounts made up to 31 May 2016 (14 pages)
6 March 2017Full accounts made up to 31 May 2016 (14 pages)
2 March 2017Appointment of Mrs Kelly Hewitson as a director on 30 November 2016 (3 pages)
2 March 2017Appointment of Mrs Kelly Hewitson as a director on 30 November 2016 (3 pages)
22 February 2017Termination of appointment of Neil Bennett as a director on 30 November 2016 (2 pages)
22 February 2017Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages)
22 February 2017Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 (2 pages)
22 February 2017Termination of appointment of Neil Bennett as a director on 30 November 2016 (2 pages)
22 February 2017Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages)
22 February 2017Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 (2 pages)
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
4 February 2016Auditor's resignation (1 page)
4 February 2016Auditor's resignation (1 page)
4 February 2016Full accounts made up to 31 May 2015 (15 pages)
4 February 2016Full accounts made up to 31 May 2015 (15 pages)
24 March 2015Director's details changed for Nicholas Roland Simpson on 11 March 2015 (3 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Registered office address changed from C/O Reeves & Co Llp 37 St Margarets Street Canterbury Kent CT1 2TU to 37 St. Margarets Street Canterbury Kent CT1 2TU on 24 March 2015 (1 page)
24 March 2015Director's details changed for Nicholas Roland Simpson on 11 March 2015 (3 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Registered office address changed from C/O Reeves & Co Llp 37 St Margarets Street Canterbury Kent CT1 2TU to 37 St. Margarets Street Canterbury Kent CT1 2TU on 24 March 2015 (1 page)
7 January 2015Full accounts made up to 31 May 2014 (15 pages)
7 January 2015Full accounts made up to 31 May 2014 (15 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
28 January 2014Full accounts made up to 31 May 2013 (16 pages)
28 January 2014Full accounts made up to 31 May 2013 (16 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
22 November 2012Appointment of Mr Neil Bennett as a director (3 pages)
22 November 2012Appointment of Nicholas Roland Simpson as a director (3 pages)
22 November 2012Appointment of David Poynter Reif as a director (3 pages)
22 November 2012Termination of appointment of Lynne Hey as a director (2 pages)
22 November 2012Registered office address changed from Derby Works Manchester Road Bury BL9 9NX on 22 November 2012 (2 pages)
22 November 2012Appointment of Nicholas Roland Simpson as a director (3 pages)
22 November 2012Termination of appointment of Jonathan Dawson as a director (2 pages)
22 November 2012Appointment of Edward Winslow Moore as a director (3 pages)
22 November 2012Termination of appointment of Paul Harrison as a director (2 pages)
22 November 2012Registered office address changed from Derby Works Manchester Road Bury BL9 9NX on 22 November 2012 (2 pages)
22 November 2012Termination of appointment of Lynne Hey as a director (2 pages)
22 November 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
22 November 2012Termination of appointment of Paul Harrison as a director (2 pages)
22 November 2012Appointment of Mr Neil Bennett as a director (3 pages)
22 November 2012Appointment of Ronald Albert Rice as a director (3 pages)
22 November 2012Appointment of David Poynter Reif as a director (3 pages)
22 November 2012Termination of appointment of John Dawson as a director (2 pages)
22 November 2012Termination of appointment of Jonathan Dawson as a director (2 pages)
22 November 2012Termination of appointment of John Dawson as a director (2 pages)
22 November 2012Appointment of Edward Winslow Moore as a director (3 pages)
22 November 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
22 November 2012Appointment of Ronald Albert Rice as a director (3 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 May 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(3 pages)
17 May 2011Appointment of Mr Jonathan Greg Dawson as a director (2 pages)
17 May 2011Appointment of Mrs Lynne Hey as a director (2 pages)
17 May 2011Appointment of Mr Paul Lee Harrison as a director (2 pages)
17 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
17 May 2011Appointment of Mr Paul Lee Harrison as a director (2 pages)
17 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
17 May 2011Appointment of Mrs Lynne Hey as a director (2 pages)
17 May 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(3 pages)
17 May 2011Appointment of Mr Jonathan Greg Dawson as a director (2 pages)
10 May 2011Registered office address changed from Derby Works Manchester Road Bury BL9 9NY United Kingdom on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Derby Works Manchester Road Bury BL9 9NY United Kingdom on 10 May 2011 (2 pages)
11 March 2010Incorporation (23 pages)
11 March 2010Incorporation (23 pages)