Liquidation
Company Information for THE PUMP GROUP LIMITED
TWO SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
06119948
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE PUMP GROUP LIMITED | |
Legal Registered Office | |
TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in BN27 | |
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 |
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 | ||
---|---|---|---|---|
THE PUMP GROUP LLC | 11655 SW ALLEN BLVD BEAVERTON OR 97005 | Active | Company formed on the 2016-07-29 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES REDMAN |
||
HAMISH DAVID WILLIAM MIDDLETON |
||
ADRIAN WILLIAM THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN SEAN HAMILTON |
Company Secretary | ||
CHRISTIAN SEAN HAMILTON |
Director | ||
IAN STUART |
Director | ||
CHARLES CREED THOMPSON |
Director | ||
BERNARD LEACH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PG BIDCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-01-12 | Dissolved 2017-06-30 | |
PG TOPCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-01-12 | Dissolved 2017-06-30 | |
ASPEN PUMPS GROUP LIMITED | Director | 2009-08-21 | CURRENT | 2007-02-21 | Active | |
ASPEN OLDCO LIMITED | Director | 2009-03-01 | CURRENT | 1995-08-09 | Liquidation | |
BIG FOOT SYSTEMS LIMITED | Director | 2009-03-01 | CURRENT | 1997-06-19 | Liquidation | |
JAVAC (UK) LIMITED | Director | 2017-06-08 | CURRENT | 1973-08-15 | Liquidation | |
COLORADO NEWCO LIMITED | Director | 2015-02-23 | CURRENT | 2014-11-10 | Liquidation | |
COLORADO HOLDCO LIMITED | Director | 2015-02-23 | CURRENT | 2014-11-10 | Liquidation | |
COLORADO MIDCO LIMITED | Director | 2015-02-23 | CURRENT | 2014-11-10 | Liquidation | |
COLORADO BIDCO LIMITED | Director | 2015-02-23 | CURRENT | 2014-11-10 | Liquidation | |
ASPEN PUMPS LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active | |
PG BIDCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-01-12 | Dissolved 2017-06-30 | |
PG TOPCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-01-12 | Dissolved 2017-06-30 | |
ASPEN PUMPS GROUP LIMITED | Director | 2009-08-21 | CURRENT | 2007-02-21 | Active | |
ASPEN OLDCO LIMITED | Director | 2007-03-08 | CURRENT | 1995-08-09 | Liquidation | |
BIG FOOT SYSTEMS LIMITED | Director | 2007-03-08 | CURRENT | 1997-06-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM APEX WAY HAILSHAM EAST SUSSEX BN27 3WA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 8016.84 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 21/02/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES13 | INC NOM CAP 24/07/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 8016.84 | |
SH01 | 24/07/15 STATEMENT OF CAPITAL GBP 8016.84 | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JAMES REDMAN | |
RES01 | ALTER ARTICLES 11/03/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061199480007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1125 | |
AR01 | 21/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HAMILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN HAMILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN HAMILTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 21/02/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/02/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD LEACH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 21/02/12 FULL LIST | |
RES15 | CHANGE OF NAME 06/03/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/02/11 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 28/01/11 STATEMENT OF CAPITAL GBP 1125.00 | |
RES01 | ALTER ARTICLES 24/01/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM THOMPSON / 01/05/2007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM THOMPSON / 01/05/2007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM THOMPSON / 21/02/2010 | |
AP01 | DIRECTOR APPOINTED HAMISH DAVID WILLIAM MIDDLETON | |
SH01 | 17/11/09 STATEMENT OF CAPITAL GBP 985.00 | |
RES01 | ADOPT ARTICLES 21/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN HAMILTON / 10/04/2009 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 43 WELBECK STREET LONDON W1G 8DX | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 | |
122 | S-DIV 08/03/07 | |
123 | NC INC ALREADY ADJUSTED 08/03/07 | |
RES13 | SHARES SUBDIVISION 08/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of | 2017-08-15 |
Resolution | 2017-08-15 |
Appointmen | 2017-08-15 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
MASTER GUARANTEE AND SECURITY AGREEMENT | Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
ALL MONIES DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | INFLEXION PRIVATE EQUITY PARTNERS LLP |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE PUMP GROUP LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | THE PUMP GROUP LIMITED | Event Date | 2017-08-03 |
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 Type | Resolutions for Winding-up | |
Defending party | THE PUMP GROUP LIMITED | Event Date | 2017-08-03 |
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 Type | Appointment of Liquidators | |
Defending party | THE PUMP GROUP LIMITED | Event Date | 2017-08-03 |
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. | |||
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. |