Company NameHIPS Pipe Fabrications Ltd
Company StatusDissolved
Company Number05394376
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameH/Care And Industrial Pipe Systems Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul McHugh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Weymouth Drive
Biddick Woods, Houghton Le Spring
Sunderland
Tyne And Wear
DH4 7TQ
Secretary NameRichard Brian Logan
NationalityBritish
StatusClosed
Appointed23 February 2009(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 29 March 2016)
RoleCompany Director
Correspondence Address42 Winslow Close
Boldon Colliery
Tyne & Wear
NE35 9LR
Director NameJulie Teresa McHugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleNurse
Correspondence Address14 Weymouth Drive
Biddick Woods, Houghton Le Spring
Sunderland
Tyne And Wear
DH4 7TQ
Secretary NamePaul McHugh
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Weymouth Drive
Biddick Woods, Houghton Le Spring
Sunderland
Tyne And Wear
DH4 7TQ
Secretary NameMr Alexander Leonard Gordon Bennett
NationalityBritish
StatusResigned
Appointed13 April 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Cargate Hill
Aldershot
Hampshire
GU11 3AA

Contact

Websitewww.hipspipefabrications.co.uk

Location

Registered Address14 Weymouth Drive, Biddick Woods
Houghton Le Spring
Sunderland
Tyne And Wear
DH4 7TQ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

1 at £1Paul Mchugh
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,136
Cash£1,141
Current Liabilities£93,260

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2015Voluntary strike-off action has been suspended (1 page)
30 April 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2014Voluntary strike-off action has been suspended (1 page)
3 September 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
20 December 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 February 2013Voluntary strike-off action has been suspended (1 page)
28 February 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
4 February 2013Application to strike the company off the register (5 pages)
4 February 2013Application to strike the company off the register (5 pages)
6 June 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(4 pages)
6 June 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(4 pages)
23 January 2012Amended accounts made up to 31 March 2011 (7 pages)
23 January 2012Amended accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 March 2011Amended accounts made up to 31 March 2010 (7 pages)
11 March 2011Amended accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Paul Mchugh on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Paul Mchugh on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Paul Mchugh on 1 November 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Return made up to 12/05/09; no change of members (10 pages)
20 August 2009Return made up to 12/05/09; no change of members (10 pages)
17 July 2009Company name changed h/care and industrial pipe systems LIMITED\certificate issued on 21/07/09 (2 pages)
17 July 2009Company name changed h/care and industrial pipe systems LIMITED\certificate issued on 21/07/09 (2 pages)
15 June 2009Return made up to 16/03/09; full list of members (3 pages)
15 June 2009Return made up to 16/03/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2009Appointment terminated secretary alexander bennett (1 page)
26 February 2009Secretary appointed richard brian logan (2 pages)
26 February 2009Appointment terminated secretary alexander bennett (1 page)
26 February 2009Secretary appointed richard brian logan (2 pages)
7 July 2008Return made up to 16/03/08; full list of members (3 pages)
7 July 2008Return made up to 16/03/08; full list of members (3 pages)
23 April 2008Return made up to 16/03/07; full list of members (3 pages)
23 April 2008Return made up to 16/03/07; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 16/03/06; full list of members (6 pages)
6 June 2006Return made up to 16/03/06; full list of members (6 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
16 March 2005Incorporation (13 pages)
16 March 2005Incorporation (13 pages)