Dissolved 2015-12-22
Company Information for PIMS GROUP LIMITED
COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4,
|
Company Registration Number
05280931
Private Limited Company
Dissolved Dissolved 2015-12-22 |
Company Name | ||
---|---|---|
PIMS GROUP LIMITED | ||
Legal Registered Office | ||
COLWICK INDUSTRIAL ESTATE NOTTINGHAM | ||
Previous Names | ||
|
Company Number | 05280931 | |
---|---|---|
Date formed | 2004-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2015-12-22 | |
Type of accounts | FULL |
Last Datalog update: | 2016-02-11 04:18:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PIMS GROUP PTY LTD | QLD 4740 | Active | Company formed on the 2008-09-17 | |
PIMS GROUP HOLDINGS LIMITED | WATERWORKS LANE GLINTON PETERBOROUGH PE6 7LP | Active | Company formed on the 2021-10-20 |
Officer | Role | Date Appointed |
---|---|---|
STEPHANE ROUSSELOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LINDA PAY |
Director | ||
ROBERT GRUND |
Director | ||
MELANIE LINDA SOWTER |
Company Secretary | ||
MELANIE LINDA SOWTER |
Director | ||
PETER JOHN LEWINGTON |
Director | ||
CHARLES LIDDELL WHITE |
Director | ||
MICHAEL HUGH BELL |
Company Secretary | ||
MICHAEL HUGH BELL |
Director | ||
FRANCIS WILSON BANKS |
Director | ||
IAN MICHAEL GRICE |
Director | ||
SEAN ERNAN FAY |
Director | ||
SEAN ERNAN FAY |
Company Secretary | ||
KENNETH WILLIAM LAWRENCE |
Director | ||
BRIAN THOMAS TAYLOR |
Director | ||
CHRISTOPHER MARK BACKHOUSE |
Director | ||
CHRISTOPHER MARK BACKHOUSE |
Company Secretary | ||
PAUL CANNING |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMET PUMP & ENGINEERING LIMITED | Director | 2015-09-28 | CURRENT | 1999-12-13 | Dissolved 2015-12-22 | |
CLEAN DRAINS LIMITED | Director | 2015-09-28 | CURRENT | 1990-06-11 | Dissolved 2015-12-22 | |
PIMS (SERVICES) HOLDINGS LIMITED | Director | 2015-09-28 | CURRENT | 2004-11-09 | Dissolved 2015-12-22 | |
PIMS (SERVICES) LIMITED | Director | 2015-09-28 | CURRENT | 1992-07-24 | Dissolved 2015-12-22 | |
PIMS ENVIRONMENTAL SERVICES LIMITED | Director | 2015-09-28 | CURRENT | 2008-02-19 | Dissolved 2015-12-22 | |
PIMS PUMPS LIMITED | Director | 2015-09-28 | CURRENT | 1981-05-27 | Dissolved 2015-12-22 | |
PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED | Director | 2015-09-28 | CURRENT | 2008-02-21 | Dissolved 2015-12-22 | |
MULTITRODE UK LIMITED | Director | 2015-09-28 | CURRENT | 2009-06-18 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN PAY | |
AP01 | DIRECTOR APPOINTED MR STEPHANE ROUSSELOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRUND | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE SOWTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE SOWTER | |
AA01 | PREVSHO FROM 31/07/2014 TO 30/07/2014 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 554545.43 | |
AR01 | 07/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN LINDA PAY | |
AP01 | DIRECTOR APPOINTED MR ROBERT GRUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEWINGTON | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 03/11/14 STATEMENT OF CAPITAL GBP 0.01 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/10/14 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 17/10/2014 | |
RES06 | REDUCE ISSUED CAPITAL 17/10/2014 | |
SH01 | 17/10/14 STATEMENT OF CAPITAL GBP 554545.45 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 554545.43 | |
AR01 | 07/12/13 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2013 TO 31/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT 1 106 HAWLEY LANE FARNBOROUGH HANTS GU14 8JE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BELL | |
AP03 | SECRETARY APPOINTED MRS MELANIE LINDA SOWTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN LEWINGTON | |
AP01 | DIRECTOR APPOINTED MRS MELANIE LINDA SOWTER | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS BANKS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 07/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 07/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 07/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRANCIS WILSON BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRICE | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GRICE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES01 | ALTER ARTICLES 11/03/2008 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SEAN FAY | |
288a | DIRECTOR APPOINTED IAN MICHAEL GRICE | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL HUGH BELL | |
288b | APPOINTMENT TERMINATED SECRETARY SEAN FAY | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | ACQUISITION DOCS 11/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN TAYLOR | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH LAWRENCE | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/04/05 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A GUARANTEE AND SECURITY AGREEMENT | Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP | |
MORTGAGE OF SHARES | Satisfied | HSBC BANK PLC | |
A MASTER GUARANTEE AND SECURITY | Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP | |
MORTGAGE OF LIFE POLICY | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | GRESHAM LLP AS TRUSTEE FOR ITSELF AND THE REGISTERED HOLDERS FROM TIME TO TIME OF NOTES ISSUEDUNDER THE GRESHAM LOAN NOTE INSTRUMENT (IN SUCHCAPACITY, THE TRUSTEE) |
PIMS GROUP LIMITED owns 2 domain names.
pimsservices.co.uk pumpmaintenance.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Guildford Borough Council | |
|
|
Eastleigh Borough Council | |
|
Mtce of Grounds-Programmed |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365007 | Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
84137021 | Submersible pumps, single-stage | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |