PIPING HOT NETWORKS LIMITED

Register to unlock more data on OkredoRegister

PIPING HOT NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03848999

Incorporation date

26/09/1999

Size

Full

Contacts

Registered address

Registered address

4 St. Giles Court, Southampton Street, Reading RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1999)
dot icon28/01/2014
Final Gazette dissolved following liquidation
dot icon28/10/2013
Return of final meeting in a members' voluntary winding up
dot icon07/10/2013
Liquidators' statement of receipts and payments to 2013-09-25
dot icon26/11/2012
Liquidators' statement of receipts and payments to 2012-09-25
dot icon11/10/2011
Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hants RG22 4PD on 2011-10-12
dot icon09/10/2011
Declaration of solvency
dot icon06/10/2011
Appointment of a voluntary liquidator
dot icon06/10/2011
Resolutions
dot icon04/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon31/05/2010
Appointment of Amanda Jane Moore as a secretary
dot icon31/05/2010
Termination of appointment of Tara Wilson as a secretary
dot icon31/03/2010
Termination of appointment of Edward Fitzpatrick as a director
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon25/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon15/10/2009
Director's details changed for Edward Fitzpatrick on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mrs Tara Louise Wilson on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Graeme Nigel Hobbs on 2009-10-01
dot icon15/10/2009
Director's details changed for Tetyana Vasylevska on 2009-10-01
dot icon30/09/2009
Appointment Terminated Secretary sian hughes
dot icon30/09/2009
Secretary appointed tara louise wilson
dot icon19/02/2009
Resolutions
dot icon29/01/2009
Director appointed edward n/a fitzpatrick
dot icon19/01/2009
Appointment Terminated Director laurel meissner
dot icon09/11/2008
Director appointed tetyana vasylevska
dot icon09/11/2008
Appointment Terminated Director melvyn garrett
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Return made up to 27/09/08; full list of members
dot icon03/09/2008
Appointment Terminated Director marc rothman
dot icon04/08/2008
Director appointed marc rothman
dot icon31/07/2008
Appointment Terminated Director edward hughes
dot icon31/07/2008
Director appointed laurel grace meissner
dot icon31/07/2008
Director appointed graeme nigel hobbs
dot icon20/01/2008
Director resigned
dot icon20/01/2008
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 27/09/07; full list of members
dot icon09/09/2007
New secretary appointed
dot icon09/09/2007
Secretary resigned
dot icon18/03/2007
Secretary resigned
dot icon18/03/2007
New secretary appointed
dot icon15/10/2006
Return made up to 27/09/06; full list of members
dot icon15/10/2006
Location of debenture register
dot icon15/10/2006
Location of register of members
dot icon31/05/2006
Ad 08/05/06--------- £ si [email protected]=81795 £ ic 356941/438736
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Registered office changed on 24/05/06 from: unit A1 linhay business park eastern road ashburton devon TQ13 7UP
dot icon09/05/2006
Ad 15/01/03--------- £ si [email protected]
dot icon09/05/2006
Ad 15/12/02--------- £ si [email protected]
dot icon09/05/2006
Ad 07/02/02--------- £ si [email protected]
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Ad 31/01/00--------- £ si [email protected]
dot icon09/05/2006
Nc inc already adjusted 08/10/04
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon08/05/2006
Auditor's resignation
dot icon27/10/2005
Secretary's particulars changed
dot icon27/10/2005
Return made up to 27/09/05; change of members
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Ad 01/06/04-26/10/04 £ si [email protected]
dot icon28/03/2005
Director resigned
dot icon13/03/2005
New secretary appointed;new director appointed
dot icon13/03/2005
Secretary resigned
dot icon31/10/2004
Ad 26/10/04--------- £ si [email protected]=513 £ ic 355027/355540
dot icon31/10/2004
Ad 26/10/04--------- £ si [email protected]=125706 £ ic 229321/355027
dot icon29/10/2004
Nc inc already adjusted 08/10/04
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon26/10/2004
Director's particulars changed
dot icon26/10/2004
Ad 11/06/04--------- £ si [email protected]
dot icon26/10/2004
Return made up to 27/09/04; full list of members
dot icon26/10/2004
Director's particulars changed
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon05/10/2004
Ad 12/12/03--------- £ si [email protected]=20000 £ ic 201093/221093
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 27/09/03; full list of members
dot icon01/12/2003
Director's particulars changed
dot icon20/10/2003
Director resigned
dot icon03/10/2003
New director appointed
dot icon09/07/2003
Ad 16/06/03--------- £ si [email protected]=20000 £ ic 181093/201093
dot icon09/07/2003
Conso 16/06/03
dot icon09/07/2003
Nc inc already adjusted 16/06/03
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon17/06/2003
Ad 12/03/03--------- £ si [email protected]= 2011 £ ic 179082/181093
dot icon17/06/2003
Ad 08/04/03--------- £ si [email protected]= 2011 £ ic 177071/179082
dot icon17/06/2003
Ad 08/04/03--------- £ si [email protected]=2 £ ic 177069/177071
dot icon17/06/2003
Ad 12/02/03--------- £ si [email protected]= 2011 £ ic 175058/177069
dot icon12/06/2003
New director appointed
dot icon10/06/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Return made up to 27/09/02; full list of members; amend
dot icon31/03/2003
Resolutions
dot icon30/03/2003
£ sr [email protected] 18/07/02
dot icon25/03/2003
Full accounts made up to 2002-12-31
dot icon23/03/2003
Auditor's resignation
dot icon24/02/2003
Registered office changed on 25/02/03 from: unit a linhay business park eastern road ashburton devon TQ13 7UP
dot icon19/12/2002
Ad 15/11/02--------- £ si [email protected]= 2011 £ ic 173047/175058
dot icon19/12/2002
Ad 17/10/02--------- £ si [email protected]= 2011 £ ic 171036/173047
dot icon16/10/2002
Return made up to 27/09/02; full list of members
dot icon16/10/2002
Location of register of members address changed
dot icon10/10/2002
Ad 15/09/02--------- £ si [email protected]= 2011 £ ic 16823/18834
dot icon03/09/2002
Ad 15/08/02--------- £ si [email protected]= 2011 £ ic 14812/16823
dot icon13/08/2002
£ ic 14920/14812 18/07/02 £ sr [email protected]=108
dot icon01/08/2002
Ad 19/07/02--------- £ si [email protected]= 2011 £ ic 12909/14920
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Secretary resigned
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon27/06/2002
Ad 19/06/02--------- £ si [email protected]= 2011 £ ic 10898/12909
dot icon22/05/2002
Ad 10/05/02--------- £ si [email protected]= 2011 £ ic 8887/10898
dot icon25/04/2002
Ad 18/04/02--------- £ si [email protected]= 2011 £ ic 6876/8887
dot icon04/04/2002
Ad 19/02/02-27/02/02 £ si [email protected]= 2011 £ ic 4865/6876
dot icon04/03/2002
New director appointed
dot icon21/02/2002
Particulars of mortgage/charge
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Nc inc already adjusted 15/01/02
dot icon18/02/2002
Ad 07/02/02--------- £ si [email protected]= 2011 £ ic 2854/4865
dot icon18/02/2002
New director appointed
dot icon31/01/2002
Memorandum and Articles of Association
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon28/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/10/2001
Return made up to 27/09/01; change of members
dot icon17/10/2001
Registered office changed on 18/10/01
dot icon17/10/2001
Location of register of members address changed
dot icon12/09/2001
New director appointed
dot icon21/06/2001
Particulars of mortgage/charge
dot icon23/04/2001
Memorandum and Articles of Association
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Nc inc already adjusted 15/12/00
dot icon15/03/2001
Registered office changed on 16/03/01 from: unit C4 linhay business park eastern road, ashburton, newton abbot devon TQ13 7UP
dot icon06/03/2001
Statement of affairs
dot icon06/03/2001
Ad 09/02/01--------- £ si [email protected]=3 £ ic 2874/2877
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon23/10/2000
New director appointed
dot icon23/10/2000
Return made up to 27/09/00; full list of members
dot icon23/10/2000
Secretary's particulars changed
dot icon23/10/2000
Location of register of members address changed
dot icon12/10/2000
Secretary's particulars changed
dot icon11/10/2000
Ad 09/10/00--------- £ si [email protected]=1 £ ic 2873/2874
dot icon09/10/2000
Ad 05/10/00--------- £ si [email protected]=9 £ ic 2864/2873
dot icon20/08/2000
Ad 15/08/00--------- £ si [email protected]=792 £ ic 2072/2864
dot icon20/08/2000
Nc inc already adjusted 10/08/00
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Resolutions
dot icon20/08/2000
Resolutions
dot icon01/08/2000
Ad 27/07/00--------- £ si [email protected]=3 £ ic 2219/2222
dot icon01/08/2000
£ ic 2225/2072 24/07/00 £ sr [email protected]=153
dot icon01/08/2000
Ad 24/07/00--------- £ si [email protected]=3 £ ic 2222/2225
dot icon01/08/2000
Resolutions
dot icon31/07/2000
Ad 25/07/00--------- £ si [email protected]=36 £ ic 2183/2219
dot icon03/07/2000
Ad 13/06/00--------- £ si [email protected]=65 £ ic 2118/2183
dot icon03/07/2000
Ad 05/06/00--------- £ si [email protected]=29 £ ic 2089/2118
dot icon25/05/2000
Ad 06/03/00--------- £ si [email protected]=29 £ ic 2060/2089
dot icon14/05/2000
Ad 29/02/00--------- £ si [email protected]=183 £ ic 1877/2060
dot icon25/04/2000
Registered office changed on 26/04/00 from: 36 ashcombe street london SW6 3AN
dot icon10/04/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon20/02/2000
Memorandum and Articles of Association
dot icon20/02/2000
Ad 11/02/00--------- £ si [email protected]= 1180 £ ic 697/1877
dot icon20/02/2000
New director appointed
dot icon20/02/2000
Director resigned
dot icon20/02/2000
Div 07/02/00
dot icon20/02/2000
Ad 03/02/00--------- £ si [email protected]=100 £ ic 597/697
dot icon20/02/2000
Resolutions
dot icon20/02/2000
Resolutions
dot icon20/02/2000
Resolutions
dot icon20/02/2000
Resolutions
dot icon20/02/2000
£ nc 1000/2649 07/02/00
dot icon14/02/2000
Ad 31/01/00--------- £ si [email protected]=596 £ ic 1/597
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Div 31/01/00
dot icon23/12/1999
New director appointed
dot icon23/12/1999
Secretary resigned;director resigned
dot icon23/12/1999
Registered office changed on 24/12/99 from: 222 grays inn road london WC1X 8HB
dot icon23/12/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon21/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Certificate of change of name
dot icon16/12/1999
New secretary appointed;new director appointed
dot icon16/12/1999
New secretary appointed;new director appointed
dot icon16/12/1999
Registered office changed on 17/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
Director resigned
dot icon26/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/09/1999 - 02/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/09/1999 - 02/12/1999
43699
Moore, Amanda Jane
Secretary
27/05/2010 - Present
-
Allen, Timothy Paul
Secretary
08/03/2005 - 07/05/2006
1
Bamber, Joanne Louise
Secretary
27/02/2007 - 06/09/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIPING HOT NETWORKS LIMITED

PIPING HOT NETWORKS LIMITED is an(a) Dissolved company incorporated on 26/09/1999 with the registered office located at 4 St. Giles Court, Southampton Street, Reading RG1 2QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIPING HOT NETWORKS LIMITED?

toggle

PIPING HOT NETWORKS LIMITED is currently Dissolved. It was registered on 26/09/1999 and dissolved on 28/01/2014.

Where is PIPING HOT NETWORKS LIMITED located?

toggle

PIPING HOT NETWORKS LIMITED is registered at 4 St. Giles Court, Southampton Street, Reading RG1 2QL.

What does PIPING HOT NETWORKS LIMITED do?

toggle

PIPING HOT NETWORKS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for PIPING HOT NETWORKS LIMITED?

toggle

The latest filing was on 28/01/2014: Final Gazette dissolved following liquidation.