About

Registered Number: 00821603
Date of Incorporation: 01/10/1964 (59 years and 6 months ago)
Company Status: Active
Date of Dissolution: 22/10/2013 (10 years and 6 months ago)
Registered Address: Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, SR5 3JN

 

Based in Sunderland, Pipeline Protection Ltd was registered on 01 October 1964, it's status at Companies House is "Active". There are 4 directors listed as Macdonald, Ian, Macdonald, Roger, Robinson, David, Scott, David for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Ian N/A - 1
MACDONALD, Roger 02 August 1995 - 1
ROBINSON, David N/A 05 November 1993 1
SCOTT, David N/A 31 March 2004 1

Filing History

Document Type Date
AC92 - N/A 31 July 2015
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2012
4.68 - Liquidator's statement of receipts and payments 20 December 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 20 December 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2011
4.68 - Liquidator's statement of receipts and payments 16 May 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2010
4.68 - Liquidator's statement of receipts and payments 18 May 2010
4.68 - Liquidator's statement of receipts and payments 12 November 2009
4.68 - Liquidator's statement of receipts and payments 16 May 2009
4.68 - Liquidator's statement of receipts and payments 18 November 2008
4.68 - Liquidator's statement of receipts and payments 29 May 2008
4.68 - Liquidator's statement of receipts and payments 12 November 2007
4.68 - Liquidator's statement of receipts and payments 23 May 2007
4.68 - Liquidator's statement of receipts and payments 17 November 2006
2.24B - N/A 11 November 2005
2.34B - N/A 04 November 2005
2.24B - N/A 06 June 2005
2.23B - N/A 09 February 2005
2.16B - N/A 18 January 2005
2.17B - N/A 18 January 2005
287 - Change in situation or address of Registered Office 09 December 2004
2.12B - N/A 07 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
395 - Particulars of a mortgage or charge 16 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
AA - Annual Accounts 01 March 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 15 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 23 January 2001
363s - Annual Return 20 December 1999
AA - Annual Accounts 15 November 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 06 August 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 08 December 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 27 September 1995
288 - N/A 08 August 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 12 September 1993
395 - Particulars of a mortgage or charge 15 June 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 18 February 1993
288 - N/A 25 November 1992
395 - Particulars of a mortgage or charge 11 June 1992
AA - Annual Accounts 10 March 1992
363b - Annual Return 19 January 1992
288 - N/A 05 February 1991
288 - N/A 05 February 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture (including qualifying floating charge) 09 August 2004 Outstanding

N/A

Credit agreement 10 June 1993 Fully Satisfied

N/A

Credit agreement 03 June 1992 Fully Satisfied

N/A

Single debenture 21 February 1983 Outstanding

N/A

Single debenture 24 September 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.