Company NamePipe Services And Fabrications Llp
Company StatusDissolved
Company NumberOC348571
CategoryLimited Liability Partnership
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Directors

LLP Designated Member NameMr Daniel John Willison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies 8 Bishops Down Road
Tunbridge Wells
Kent
TN4 8XL
LLP Designated Member NameMrs Sally Willison
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies 8 Bishops Down Road
Tunbridge Wells
Kent
TN4 8XL
LLP Designated Member NameCity Rights Properties Limited (Corporation)
StatusResigned
Appointed01 March 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2014)
Correspondence AddressUnit 27
Hailey Road
Erith
Kent
DA18 4AA

Contact

Websitewww.pipeservices.ltd.uk

Location

Registered AddressUnit 13
Belvedere Industrial Estate
Belvedere
Kent
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2013
Net Worth£45,151
Cash£74,263
Current Liabilities£352,078

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 September 2012Delivered on: 22 September 2012
Persons entitled: Tilfen Land Limited

Classification: Rent deposit deed
Secured details: £13,534.82 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,534.82 together with all other money deposited from time to time in accordance with the rent deposit deed dated 13 september 2012 see image for full details.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the limited liability partnership off the register (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 January 2017Registered office address changed from Unit 27 Hailey Road Business Centre Hailey Road Erith Kent DA18 4AA to Unit 13 Belvedere Industrial Estate Belvedere Kent DA17 6BS on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Unit 27 Hailey Road Business Centre Hailey Road Erith Kent DA18 4AA to Unit 13 Belvedere Industrial Estate Belvedere Kent DA17 6BS on 31 January 2017 (1 page)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Second filing of LLAR01 previously delivered to Companies House made up to 11 September 2014 (15 pages)
15 April 2016Second filing of LLAR01 previously delivered to Companies House made up to 11 September 2014 (15 pages)
15 April 2016Second filing of LLAR01 previously delivered to Companies House made up to 11 September 2015 (15 pages)
15 April 2016Second filing of LLAR01 previously delivered to Companies House made up to 11 September 2015 (15 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Termination of appointment of City Rights Properties Limited as a member on 31 March 2014 (1 page)
1 March 2016Termination of appointment of City Rights Properties Limited as a member on 31 March 2014 (1 page)
25 September 2015Annual return made up to 11 September 2015
  • ANNOTATION Clarification a second filed LLAR01 was registered on 15/04/2016
(5 pages)
25 September 2015Annual return made up to 11 September 2015 (4 pages)
25 September 2015Annual return made up to 11 September 2015
  • ANNOTATION Clarification a second filed LLAR01 was registered on 15/04/2016
(5 pages)
4 February 2015Member's details changed for Sally Willison on 16 December 2014 (2 pages)
4 February 2015Member's details changed for Mr Daniel John Willison on 16 December 2014 (2 pages)
4 February 2015Member's details changed for Mr Daniel John Willison on 16 December 2014 (2 pages)
4 February 2015Member's details changed for Sally Willison on 16 December 2014 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Annual return made up to 11 September 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 15/04/2016
(5 pages)
18 September 2014Annual return made up to 11 September 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 15/04/2016
(5 pages)
18 September 2014Annual return made up to 11 September 2014 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Annual return made up to 11 September 2013 (4 pages)
30 September 2013Member's details changed for Sally Mason on 10 September 2013 (2 pages)
30 September 2013Member's details changed for Sally Mason on 10 September 2013 (2 pages)
30 September 2013Annual return made up to 11 September 2013 (4 pages)
22 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
22 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
12 September 2012Annual return made up to 11 September 2012 (4 pages)
12 September 2012Annual return made up to 11 September 2012 (4 pages)
10 September 2012Registered office address changed from , Aml Maybrook House 97 Godstone Road, Caterham, Surrey, CR3 6RE on 10 September 2012 (1 page)
10 September 2012Registered office address changed from , Aml Maybrook House 97 Godstone Road, Caterham, Surrey, CR3 6RE on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 10 September 2012 (1 page)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2011Appointment of City Rights Properties Limited as a member (2 pages)
2 November 2011Appointment of City Rights Properties Limited as a member (2 pages)
21 September 2011Annual return made up to 11 September 2011 (3 pages)
21 September 2011Annual return made up to 11 September 2011 (3 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 March 2011Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
4 March 2011Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
17 September 2010Member's details changed for Sally Mason on 10 September 2010 (2 pages)
17 September 2010Annual return made up to 11 September 2010 (3 pages)
17 September 2010Member's details changed for Sally Mason on 10 September 2010 (2 pages)
17 September 2010Annual return made up to 11 September 2010 (3 pages)
11 September 2009Incorporation document\certificate of incorporation (3 pages)
11 September 2009Incorporation document\certificate of incorporation (3 pages)