Company NamePipeline & Energy Contractors Limited
Company StatusDissolved
Company Number01819906
CategoryPrivate Limited Company
Incorporation Date29 May 1984(39 years, 10 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous NameLowcal Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Bernard Caldwell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(7 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 01 June 2010)
RoleProject Manager
Correspondence Address26 Clifton Drive
Lythan St Annes
Lancashire
FY8 1AX
Director NameMr Stewart William Gorton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(7 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 01 June 2010)
RoleEngineer
Correspondence Address28 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Michael Riding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(7 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 01 June 2010)
RoleSenior Estimator
Correspondence Address28 Broadway
Morecambe
Lancashire
LA4 5BJ
Secretary NameMr Colin William Roots
NationalityBritish
StatusClosed
Appointed27 March 1992(7 years, 10 months after company formation)
Appointment Duration18 years, 2 months (closed 01 June 2010)
RoleCompany Director
Correspondence Address324 Nantwich Road
Crewe
Cheshire
CW2 6PA
Director NameKeith Harold Mallons
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(9 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 01 June 2010)
RoleManager
Correspondence Address1 Church Walk
Marston Moreteyne
Bedford
Bedfordshire
MK43 0NE
Director NameMr David Michael Pucci
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleCommercial Manager
Correspondence Address31 Carsick View Road
Fulwood
Sheffield
South Yorkshire
S10 3LZ

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,800,000
Gross Profit£2,106,000
Net Worth£1,018,000
Current Liabilities£7,573,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2009Restoration by order of the court (5 pages)
14 April 2009Restoration by order of the court (5 pages)
8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
24 October 2003Order of court - dissolution void (4 pages)
24 October 2003Order of court - dissolution void (4 pages)
27 November 2002Dissolved (1 page)
27 November 2002Dissolved (1 page)
27 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2002Liquidators' statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators' statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Receiver ceasing to act (2 pages)
3 July 2001Receiver's abstract of receipts and payments (3 pages)
3 July 2001Receiver's abstract of receipts and payments (3 pages)
3 July 2001Receiver ceasing to act (2 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators' statement of receipts and payments (5 pages)
10 October 2000Receiver's abstract of receipts and payments (2 pages)
10 October 2000Receiver's abstract of receipts and payments (2 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators' statement of receipts and payments (5 pages)
16 August 2000Stat dec re 4.48 filed in error (1 page)
16 August 2000Stat dec re 4.48 filed in error (1 page)
25 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
25 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
20 March 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators' statement of receipts and payments (5 pages)
1 November 1999Receiver's abstract of receipts and payments (2 pages)
1 November 1999Receiver's abstract of receipts and payments (2 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators' statement of receipts and payments (5 pages)
22 March 1999Liquidators' statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Notice of Constitution of Liquidation Committee (2 pages)
7 January 1999Notice of Constitution of Liquidation Committee (2 pages)
9 December 1998Receiver's abstract of receipts and payments (2 pages)
9 December 1998Receiver's abstract of receipts and payments (2 pages)
4 September 1998Liquidators' statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators' statement of receipts and payments (5 pages)
25 November 1997Receiver's abstract of receipts and payments (2 pages)
25 November 1997Receiver's abstract of receipts and payments (2 pages)
3 March 1997Liquidators statement of receipts and payments (5 pages)
3 March 1997Liquidators' statement of receipts and payments (5 pages)
26 September 1996Receiver's abstract of receipts and payments (2 pages)
26 September 1996Receiver's abstract of receipts and payments (2 pages)
17 September 1996Liquidators' statement of receipts and payments (5 pages)
17 September 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Receiver ceasing to act (2 pages)
2 May 1996Receiver ceasing to act (2 pages)
10 April 1996Liquidators' statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Receiver's abstract of receipts and payments (2 pages)
21 September 1995Receiver's abstract of receipts and payments (4 pages)
14 March 1995Statement of Affairs in administrative receivership following report to creditors (6 pages)
14 March 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (166 pages)
22 March 1994Return made up to 27/03/94; change of members (6 pages)
22 March 1994Return made up to 27/03/94; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1994Full accounts made up to 31 December 1992 (18 pages)
13 February 1994Full accounts made up to 31 December 1992 (18 pages)