UNION PUMP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameUNION PUMP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00366985
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNION PUMP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UNION PUMP LIMITED located?

    Registered Office Address
    . Green Road
    Penistone
    S36 6BJ Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of UNION PUMP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID BROWN UNION PUMPS LIMITEDApr 03, 1998Apr 03, 1998
    DAVID BROWN PUMPS LIMITEDMar 28, 1989Mar 28, 1989
    DAVID BROWN PUMPS & FABRICATIONS LIMITEDJun 22, 1988Jun 22, 1988
    DAVID BROWN ESTATES LIMITEDMay 07, 1941May 07, 1941

    What are the latest accounts for UNION PUMP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for UNION PUMP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 582,222
    SH01

    Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015

    2 pagesCH01

    Termination of appointment of Balkar Sohal as a director on Sep 26, 2015

    1 pagesTM01

    Appointment of Paul Andrew Cahill as a director on Sep 26, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 582,222
    SH01

    Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015

    1 pagesTM01

    Appointment of Stephen Tsoris as a director on Apr 03, 2015

    2 pagesAP01

    Director's details changed for Mr Balkar Sohal on Sep 22, 2014

    2 pagesCH01

    Director's details changed for Mark Edward Shanahan on Sep 22, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 582,222
    SH01

    Termination of appointment of Christopher Brown as a director

    1 pagesTM01

    Termination of appointment of Thomas Brown as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Kevin Lucius Lilly on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Jeremy Wade Smeltser on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Mr Balkar Sohal on May 12, 2013

    2 pagesCH01

    Director's details changed for Mark Edward Shanahan on May 15, 2013

    2 pagesCH01

    Termination of appointment of Allan Dowie as a director

    1 pagesTM01

    Who are the officers of UNION PUMP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Paul Andrew
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    United KingdomBritishAccountant202085370001
    SHANAHAN, Mark Edward
    Ocean House, Towers Business Park
    Didsbury
    M20 2LY Manchester
    C/O Spx Europe Shared Services Limited
    United Kingdom
    Director
    Ocean House, Towers Business Park
    Didsbury
    M20 2LY Manchester
    C/O Spx Europe Shared Services Limited
    United Kingdom
    United KingdomBritishDirector165707440001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    NC28277 Charlotte
    13220
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC28277 Charlotte
    13220
    North Carolina
    Usa
    United StatesAmericanCfo, Spx Flow, Inc.163313000001
    TSORIS, Stephen
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    Usa
    United StatesAmericanDirector197069810001
    ASHMAN, Linda Margaret
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    Secretary
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    British86730910001
    BROWN, Thomas James
    57 Randolph Road
    G11 7JJ Glasgow
    Secretary
    57 Randolph Road
    G11 7JJ Glasgow
    BritishCompany Secretary60773560001
    COWAN, Jonathan Brandon
    5 Warwick Avenue
    Hale
    WA15 9EA Altrincham
    Cheshire
    Secretary
    5 Warwick Avenue
    Hale
    WA15 9EA Altrincham
    Cheshire
    British29591090001
    TULLEY, Karen Ann
    Knottside Farm
    The Knott, Pateley Bridge
    HG3 5DQ Harrogate
    North Yorkshire
    Secretary
    Knottside Farm
    The Knott, Pateley Bridge
    HG3 5DQ Harrogate
    North Yorkshire
    BritishSolicitor59112980002
    AINSCOUGH, Paul Wayne
    Apartment 301 Valley Mill
    Cottonfields Eagley Brook
    BL7 9DY Bolton
    Lancashire
    Director
    Apartment 301 Valley Mill
    Cottonfields Eagley Brook
    BL7 9DY Bolton
    Lancashire
    EnglandBritishFinance Director1876370002
    ANDREWS, Alan
    27 Hill Top Road
    Salendine Nook
    HD3 3SW Huddersfield
    West Yorkshire
    Director
    27 Hill Top Road
    Salendine Nook
    HD3 3SW Huddersfield
    West Yorkshire
    BritishAftermarket Director52101720001
    BAILEY, Derek
    26 Pennine Rise
    Scissett
    HD8 9JE Huddersfield
    West Yorkshire
    Director
    26 Pennine Rise
    Scissett
    HD8 9JE Huddersfield
    West Yorkshire
    BritishEngineering And Technical Serv29591110001
    BLACKWELL, Malcolm
    Pogstone House 19 Cuckstool Road
    Denby Dale
    HD8 8RF Huddersfield
    Director
    Pogstone House 19 Cuckstool Road
    Denby Dale
    HD8 8RF Huddersfield
    United KingdomBritishManaging Director40752710001
    BRADWELL, Garth Jeffrey
    5 Nightingale Croft
    Thorpe Hesley
    S61 2UB Rotherham
    South Yorkshire
    Director
    5 Nightingale Croft
    Thorpe Hesley
    S61 2UB Rotherham
    South Yorkshire
    BritishFinance Director66587570001
    BROWN, Christopher John
    The Grange Bent Lane
    Sutton In Craven
    BD20 7AL Keighley
    West Yorkshire
    Director
    The Grange Bent Lane
    Sutton In Craven
    BD20 7AL Keighley
    West Yorkshire
    EnglandBritishGroup Managing Director1698880001
    COOK, Christopher David
    Beauchamp House
    Church Road
    CV35 8AN Sherbourne
    Warwickshire
    Director
    Beauchamp House
    Church Road
    CV35 8AN Sherbourne
    Warwickshire
    United KingdomBritishGroup Managing Director1698890001
    COWAN, Jonathan Brandon
    5 Warwick Avenue
    Hale
    WA15 9EA Altrincham
    Cheshire
    Director
    5 Warwick Avenue
    Hale
    WA15 9EA Altrincham
    Cheshire
    BritishFinance Director29591090001
    DOWIE, Allan Cameron
    Arkaig Place
    Newton Mearns
    G77 5PH Glasgow
    7
    Director
    Arkaig Place
    Newton Mearns
    G77 5PH Glasgow
    7
    United KingdomBritishFinance Director132053460001
    ELSBORG, Anton Cecil
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    Director
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    EnglandBritishGroup Finance Director93041580001
    GARNER, Philip Frank
    83 Barrow Road
    Quorn
    LE12 8DH Loughborough
    Leicestershire
    Director
    83 Barrow Road
    Quorn
    LE12 8DH Loughborough
    Leicestershire
    BritishCompany Director48137730001
    HOBBS, David John
    1a Towngate
    Highburton
    HD8 0QP Huddersfield
    West Yorkshire
    Director
    1a Towngate
    Highburton
    HD8 0QP Huddersfield
    West Yorkshire
    BritishFinance Dir48318550001
    HOLLAND, Mark Harry
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    Director
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    United KingdomBritishAccountant98168130001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    NC28277 Charlotte
    13220
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC28277 Charlotte
    13220
    North Carolina
    Usa
    UsaAmericanDirector165775730001
    LODGE, Christopher Martin
    21 Birchland Drive
    Killamarsh
    S31 8GL Sheffield
    South Yorkshire
    Director
    21 Birchland Drive
    Killamarsh
    S31 8GL Sheffield
    South Yorkshire
    BritishOperations Director48087890001
    O'LEARY, Patrick Joseph
    Ballantyne
    Corporate Place
    Charlotte
    13515
    Nc 28277
    Usa
    Director
    Ballantyne
    Corporate Place
    Charlotte
    13515
    Nc 28277
    Usa
    United StatesAmericanBusiness Director61807850002
    PENNING, Graham Michael
    36 Riley Park
    Kirkburton
    HD8 0SA Huddersfield
    West Yorkshire
    Director
    36 Riley Park
    Kirkburton
    HD8 0SA Huddersfield
    West Yorkshire
    EnglandBritishVice President Of Engineering12354670001
    ROWLEY, Stephen Nicholas
    Pond Farm House Midway
    South Crosland
    HD4 7DA Huddersfield
    Director
    Pond Farm House Midway
    South Crosland
    HD4 7DA Huddersfield
    BritishCompany Director47869520001
    SCHREIBER, Gregory
    6157 Bethany Circle
    Richland
    Michigan 49083
    Usa
    Director
    6157 Bethany Circle
    Richland
    Michigan 49083
    Usa
    AmericanPresident71227450001
    SOHAL, Balkar
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    EnglandEnglishChartered Accountant161546310001
    STRUDWICK, Tony
    17 Broomleaf Road
    GU9 8DG Farnham
    Surrey
    Director
    17 Broomleaf Road
    GU9 8DG Farnham
    Surrey
    BritishSales Director38754410001

    Does UNION PUMP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Sep 24, 1992
    Delivered On Oct 07, 1992
    Satisfied
    Amount secured
    All sums and liabilities (without limitation) due or to become due from the company and the obligors (as defined in the debenture) to the chargee on any account whatsoever
    Short particulars
    See form 395 ref m*92. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 07, 1992Registration of a charge (395)
    • Aug 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 24, 1990
    Delivered On May 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due frok each obligor to the chargee as agent & trustee for itself, the charges & for each b ank on any account whatsoever, under the terms of the financing documents (all terms as defined in a credit agreement dated 24.1.90)
    Short particulars
    (For full details refer no doc 395 ref M98). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • May 06, 1990Registration of a charge
    • Nov 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 24, 1990
    Delivered On Feb 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from each obligor as defined in the charge as agent & trustee for itself & for each lender (as defined in the charge) on any account whatsoever.
    Short particulars
    Please see doc m 44 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • First Britannia Mezzanine Capital Bv
    Transactions
    • Feb 05, 1990Registration of a charge
    • Nov 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 27, 1989
    Delivered On Jul 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1989Registration of a charge
    Debenture
    Created On Jun 27, 1989
    Delivered On Jun 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 30, 1989Registration of a charge
    Debenture
    Created On Dec 20, 1985
    Delivered On Jan 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See m 132). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1986Registration of a charge
    Fixed and floating charge
    Created On Oct 18, 1985
    Delivered On Oct 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all f/h & l/h property all buildings, fixtures fixed plant & machinery all goodwill & un-called capital, all book & other debts. Floating charge over all undertaking and all property and assets present and future (see M131).
    Persons Entitled
    • First Wisconsin National Bank of Milwaukee
    Transactions
    • Oct 28, 1985Registration of a charge
    Legal charge
    Created On Oct 11, 1984
    Delivered On Oct 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H chequers mann estate, carmore end, high wycombe buckinghamshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 1984Registration of a charge
    Legal charge
    Created On Sep 26, 1984
    Delivered On Sep 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/L cobstone mill, ibstone bucks. As comprised in a conveyance dated 15/7/82.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1984Registration of a charge
    Deposit of deeds without written instrument
    Created On Aug 27, 1984
    Delivered On Sep 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chequers manor estate cadmore end high wycombe buckinghamshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 12, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0