ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pipe Coil Technology Limited

Pipe Coil Technology Limited is a dissolved company incorporated on 17 May 1993 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Pipe Coil Technology Limited was registered 32 years ago.
Status
Dissolved
Dissolved on 14 June 2020 (5 years ago)
Was 27 years old at the time of dissolution
Following liquidation
Company No
02818767
Private limited company
Age
32 years
Incorporated 17 May 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Same address for the past 6 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Retired Solicitor • British • Lives in England • Born in Jun 1959
Director • Company Secretary • English • Lives in England • Born in Aug 1987
Director • British • Lives in UK • Born in Jun 1961
Reece Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lga Foundation
Mr John Peter Reece and Mr John Flynn are mutual people.
Active
Reece Property Limited
Mr John Peter Reece and Mr Ryan Dennis Lamb are mutual people.
Active
Lift-Rite Engineering Services Limited
Mr John Peter Reece is a mutual person.
Active
Velocity Roads Group Limited
Mr John Peter Reece is a mutual person.
Active
The Ballinger Charitable Trust
Mr John Flynn is a mutual person.
Active
Lift-Rite Holdings Limited
Mr John Peter Reece is a mutual person.
Active
Velocity Patching Limited
Mr John Peter Reece is a mutual person.
Active
Tyne Gangway (Structures) Limited
Mr John Peter Reece is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
£164.73K
Increased by £21.79K (+15%)
Turnover
Unreported
Decreased by £2.62M (-100%)
Employees
Unreported
Decreased by 33 (-100%)
Total Assets
£728.69K
Decreased by £2.4M (-77%)
Total Liabilities
-£3.97M
Decreased by £306.64K (-7%)
Net Assets
-£3.24M
Decreased by £2.1M (+183%)
Debt Ratio (%)
545%
Increased by 408.24% (+299%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 14 Jun 2020
Registered Address Changed
6 Years Ago on 29 Mar 2019
Inspection Address Changed
7 Years Ago on 16 May 2018
Registers Moved To Inspection Address
7 Years Ago on 15 May 2018
Registered Address Changed
7 Years Ago on 19 Feb 2018
Declaration of Solvency
7 Years Ago on 15 Feb 2018
Voluntary Liquidator Appointed
7 Years Ago on 15 Feb 2018
John Flynn Appointed
7 Years Ago on 12 Dec 2017
Ryan Dennis Lamb Appointed
7 Years Ago on 12 Dec 2017
Confirmation Submitted
8 Years Ago on 24 May 2017
Get Credit Report
Discover Pipe Coil Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Jun 2020
Return of final meeting in a members' voluntary winding up
Submitted on 14 Mar 2020
Liquidators' statement of receipts and payments to 7 February 2019
Submitted on 25 Apr 2019
Registered office address changed from C/O Kre (North East) Ltd Maingate Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019
Submitted on 29 Mar 2019
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Submitted on 16 May 2018
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Submitted on 15 May 2018
Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to C/O Kre (North East) Ltd Maingate Maingate Team Valley Gateshead NE11 0NQ on 19 February 2018
Submitted on 19 Feb 2018
Appointment of a voluntary liquidator
Submitted on 15 Feb 2018
Resolutions
Submitted on 15 Feb 2018
Declaration of solvency
Submitted on 15 Feb 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year