Pipeline Engineering & Supply Co. Limited

DataGardener
in administration
Medium

Pipeline Engineering & Supply Co. Limited

03341992Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

27/03/1997

Company Age

29 years

Directors

3

Employees

81

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Pipeline Engineering & Supply Co. Limited (03341992) is a private limited with share capital incorporated on 27/03/1997 (29 years old) and registered in manchester, M21EW. The company operates under SIC code 22290 - manufacture of other plastic products.

Hale hamilton

Private Limited With Share Capital
SIC: 22290
Medium
Incorporated 27/03/1997
M21EW
81 employees

Financial Overview

Total Assets

£12.41M

Liabilities

£10.94M

Net Assets

£1.48M

Turnover

£16.59M

Cash

£2.0K

Key Metrics

81

Employees

3

Directors

1

Shareholders

7

Patents

2

CCJs

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-03-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-11-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:01-07-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:13-06-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:13-06-2022
Auditors Resignation Company
Category:Auditors
Date:26-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-04-2022
Resolution
Category:Resolution
Date:09-04-2022
Memorandum Articles
Category:Incorporation
Date:09-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Termination Director Company With Name
Category:Officers
Date:10-04-2014
Termination Director Company With Name
Category:Officers
Date:10-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2013
Accounts With Made Up Date
Category:Accounts
Date:02-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Termination Director Company With Name
Category:Officers
Date:16-04-2013
Accounts With Made Up Date
Category:Accounts
Date:13-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Termination Director Company With Name
Category:Officers
Date:13-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Termination Director Company With Name
Category:Officers
Date:13-04-2012
Accounts With Made Up Date
Category:Accounts
Date:27-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Termination Secretary Company With Name
Category:Officers
Date:13-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:13-06-2011
Termination Director Company With Name
Category:Officers
Date:07-04-2011
Termination Secretary Company With Name
Category:Officers
Date:07-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:25-10-2010
Accounts With Made Up Date
Category:Accounts
Date:30-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-07-2010
Termination Director Company With Name
Category:Officers
Date:16-07-2010
Termination Director Company With Name
Category:Officers
Date:16-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2009
Capital Allotment Shares
Category:Capital
Date:07-10-2009
Termination Director Company With Name
Category:Officers
Date:07-10-2009
Termination Director Company With Name
Category:Officers
Date:07-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2009
Accounts With Made Up Date
Category:Accounts
Date:06-10-2009

Import / Export

Imports
12 Months0
60 Months11
Exports
12 Months0
60 Months17

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date12/11/2021
Latest Accounts31/12/2019

Trading Addresses

The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered
Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL107JQ

Contact

01748813000
sales.canada@circor.com
circor.com
The Chancery 58 Spring Gardens, Manchester, M21EW