Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PUMP GROUP LIMITED
Company Information for

THE PUMP GROUP LIMITED

TWO SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
06119948
Private Limited Company
Liquidation

Company Overview

About The Pump Group Ltd
THE PUMP GROUP LIMITED was founded on 2007-02-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". The Pump Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE PUMP GROUP LIMITED
 
Legal Registered Office
TWO SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in BN27
 
Filing Information
Company Number 06119948
Company ID Number 06119948
Date formed 2007-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts GROUP
Last Datalog update: 2018-09-04 08:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PUMP GROUP LIMITED
Is this data useful to you?
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.
Companies with same name THE PUMP GROUP LIMITED
The following companies were found which have the same name as THE PUMP GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PUMP GROUP LLC 11655 SW ALLEN BLVD BEAVERTON OR 97005 Active Company formed on the 2016-07-29

Company Officers of THE PUMP GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES REDMAN
Company Secretary 2015-06-18
HAMISH DAVID WILLIAM MIDDLETON
Director 2009-03-01
ADRIAN WILLIAM THOMPSON
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN SEAN HAMILTON
Company Secretary 2007-02-21 2015-02-23
CHRISTIAN SEAN HAMILTON
Director 2007-02-21 2015-02-23
IAN STUART
Director 2007-03-08 2015-02-23
CHARLES CREED THOMPSON
Director 2007-02-21 2015-02-23
BERNARD LEACH
Director 2007-03-08 2012-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH DAVID WILLIAM MIDDLETON PG BIDCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
HAMISH DAVID WILLIAM MIDDLETON PG TOPCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
HAMISH DAVID WILLIAM MIDDLETON ASPEN PUMPS GROUP LIMITED Director 2009-08-21 CURRENT 2007-02-21 Active
HAMISH DAVID WILLIAM MIDDLETON ASPEN OLDCO LIMITED Director 2009-03-01 CURRENT 1995-08-09 Liquidation
HAMISH DAVID WILLIAM MIDDLETON BIG FOOT SYSTEMS LIMITED Director 2009-03-01 CURRENT 1997-06-19 Liquidation
ADRIAN WILLIAM THOMPSON JAVAC (UK) LIMITED Director 2017-06-08 CURRENT 1973-08-15 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO NEWCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO HOLDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO MIDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO BIDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON ASPEN PUMPS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ADRIAN WILLIAM THOMPSON PG BIDCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
ADRIAN WILLIAM THOMPSON PG TOPCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
ADRIAN WILLIAM THOMPSON ASPEN PUMPS GROUP LIMITED Director 2009-08-21 CURRENT 2007-02-21 Active
ADRIAN WILLIAM THOMPSON ASPEN OLDCO LIMITED Director 2007-03-08 CURRENT 1995-08-09 Liquidation
ADRIAN WILLIAM THOMPSON BIG FOOT SYSTEMS LIMITED Director 2007-03-08 CURRENT 1997-06-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2017 FROM APEX WAY HAILSHAM EAST SUSSEX BN27 3WA
2017-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 8016.84
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-22AR0121/02/16 FULL LIST
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-28ANNOTATIONClarification
2015-09-28RP04SECOND FILING FOR FORM SH01
2015-08-25RES13INC NOM CAP 24/07/2015
2015-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-06LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 8016.84
2015-08-06SH0124/07/15 STATEMENT OF CAPITAL GBP 8016.84
2015-06-24AP03SECRETARY APPOINTED MR NICHOLAS JAMES REDMAN
2015-04-02RES01ALTER ARTICLES 11/03/2015
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 061199480007
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1125
2015-03-17AR0121/02/15 FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMPSON
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HAMILTON
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN HAMILTON
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN HAMILTON
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-03AUDAUDITOR'S RESIGNATION
2014-04-04AR0121/02/14 FULL LIST
2013-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0121/02/13 FULL LIST
2012-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LEACH
2012-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-21AR0121/02/12 FULL LIST
2012-03-19RES15CHANGE OF NAME 06/03/2012
2012-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0121/02/11 FULL LIST
2011-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-11SH0128/01/11 STATEMENT OF CAPITAL GBP 1125.00
2011-02-11RES01ALTER ARTICLES 24/01/2011
2011-02-11RES12VARYING SHARE RIGHTS AND NAMES
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM THOMPSON / 01/05/2007
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM THOMPSON / 01/05/2007
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0121/02/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM THOMPSON / 21/02/2010
2010-03-16AP01DIRECTOR APPOINTED HAMISH DAVID WILLIAM MIDDLETON
2009-11-27SH0117/11/09 STATEMENT OF CAPITAL GBP 985.00
2009-11-27RES01ADOPT ARTICLES 21/10/2009
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN HAMILTON / 10/04/2009
2009-04-16363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 43 WELBECK STREET LONDON W1G 8DX
2007-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-27225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-03-27122S-DIV 08/03/07
2007-03-27123NC INC ALREADY ADJUSTED 08/03/07
2007-03-27RES13SHARES SUBDIVISION 08/03/07
2007-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE PUMP GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-15
Resolution2017-08-15
Appointmen2017-08-15
Fines / Sanctions
No fines or sanctions have been issued against THE PUMP GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-12 Outstanding LLOYDS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
MASTER GUARANTEE AND SECURITY AGREEMENT 2012-03-13 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
DEBENTURE 2012-03-12 Satisfied LLOYDS TSB BANK PLC
ALL MONIES DEBENTURE 2007-03-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-08 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
Intangible Assets
Patents
We have not found any records of THE PUMP GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PUMP GROUP LIMITED
Trademarks
We have not found any records of THE PUMP GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PUMP GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE PUMP GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE PUMP GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHE PUMP GROUP LIMITEDEvent Date2017-08-03
NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare a first and final dividend within two months of the last date for proving, being 15 September 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Birmingham, B4 6GA, or to email Ann.Moore@bdo.co.uk by no later than 15 September 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr and Malcolm Cohen (IP numbers 9021 and 6825 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 3 August 2017 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 14 August 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE PUMP GROUP LIMITEDEvent Date2017-08-03
By Written Resolution of the member of the above named company the subjoined resolutions were passed on 3 August 2017, viz:- SPECIAL RESOLUTIONS 1.THAT the Company be wound-up voluntarily and Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA be appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree Office Holder Details: Edward Terence Kerr and Malcolm Cohen (IP numbers 9021 and 6825 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 3 August 2017 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Hamish Middleton , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE PUMP GROUP LIMITEDEvent Date2017-08-03
Edward Terence Kerr and Malcolm Cohen of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PUMP GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PUMP GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.