UNION PUMP LIMITED
Overview
Company Name | UNION PUMP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00366985 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNION PUMP LIMITED?
Company Name | From | Until |
---|---|---|
DAVID BROWN UNION PUMPS LIMITED | Apr 03, 1998 | Apr 03, 1998 |
DAVID BROWN PUMPS LIMITED | Mar 28, 1989 | Mar 28, 1989 |
DAVID BROWN PUMPS & FABRICATIONS LIMITED | Jun 22, 1988 | Jun 22, 1988 |
DAVID BROWN ESTATES LIMITED | May 07, 1941 | May 07, 1941 |
What are the latest accounts for UNION PUMP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for UNION PUMP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Balkar Sohal as a director on Sep 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Paul Andrew Cahill as a director on Sep 26, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Tsoris as a director on Apr 03, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Balkar Sohal on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Edward Shanahan on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Brown as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Brown as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Kevin Lucius Lilly on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremy Wade Smeltser on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Balkar Sohal on May 12, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Edward Shanahan on May 15, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Allan Dowie as a director | 1 pages | TM01 | ||||||||||
Who are the officers of UNION PUMP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | Accountant | 202085370001 | ||||
SHANAHAN, Mark Edward | Director | Ocean House, Towers Business Park Didsbury M20 2LY Manchester C/O Spx Europe Shared Services Limited United Kingdom | United Kingdom | British | Director | 165707440001 | ||||
SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place NC28277 Charlotte 13220 North Carolina Usa | United States | American | Cfo, Spx Flow, Inc. | 163313000001 | ||||
TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina Usa | United States | American | Director | 197069810001 | ||||
ASHMAN, Linda Margaret | Secretary | Blue Fields 421 Huddersfield Road, Shelley HD8 8NE Woodhouse Huddersfield West Yorkshire | British | 86730910001 | ||||||
BROWN, Thomas James | Secretary | 57 Randolph Road G11 7JJ Glasgow | British | Company Secretary | 60773560001 | |||||
COWAN, Jonathan Brandon | Secretary | 5 Warwick Avenue Hale WA15 9EA Altrincham Cheshire | British | 29591090001 | ||||||
TULLEY, Karen Ann | Secretary | Knottside Farm The Knott, Pateley Bridge HG3 5DQ Harrogate North Yorkshire | British | Solicitor | 59112980002 | |||||
AINSCOUGH, Paul Wayne | Director | Apartment 301 Valley Mill Cottonfields Eagley Brook BL7 9DY Bolton Lancashire | England | British | Finance Director | 1876370002 | ||||
ANDREWS, Alan | Director | 27 Hill Top Road Salendine Nook HD3 3SW Huddersfield West Yorkshire | British | Aftermarket Director | 52101720001 | |||||
BAILEY, Derek | Director | 26 Pennine Rise Scissett HD8 9JE Huddersfield West Yorkshire | British | Engineering And Technical Serv | 29591110001 | |||||
BLACKWELL, Malcolm | Director | Pogstone House 19 Cuckstool Road Denby Dale HD8 8RF Huddersfield | United Kingdom | British | Managing Director | 40752710001 | ||||
BRADWELL, Garth Jeffrey | Director | 5 Nightingale Croft Thorpe Hesley S61 2UB Rotherham South Yorkshire | British | Finance Director | 66587570001 | |||||
BROWN, Christopher John | Director | The Grange Bent Lane Sutton In Craven BD20 7AL Keighley West Yorkshire | England | British | Group Managing Director | 1698880001 | ||||
COOK, Christopher David | Director | Beauchamp House Church Road CV35 8AN Sherbourne Warwickshire | United Kingdom | British | Group Managing Director | 1698890001 | ||||
COWAN, Jonathan Brandon | Director | 5 Warwick Avenue Hale WA15 9EA Altrincham Cheshire | British | Finance Director | 29591090001 | |||||
DOWIE, Allan Cameron | Director | Arkaig Place Newton Mearns G77 5PH Glasgow 7 | United Kingdom | British | Finance Director | 132053460001 | ||||
ELSBORG, Anton Cecil | Director | Woodstock Thorpe Lane LS20 8LE Leeds West Yorkshire | England | British | Group Finance Director | 93041580001 | ||||
GARNER, Philip Frank | Director | 83 Barrow Road Quorn LE12 8DH Loughborough Leicestershire | British | Company Director | 48137730001 | |||||
HOBBS, David John | Director | 1a Towngate Highburton HD8 0QP Huddersfield West Yorkshire | British | Finance Dir | 48318550001 | |||||
HOLLAND, Mark Harry | Director | 219 Huddersfield Road Thongsbridge HD9 3TT Holmfirth West Yorkshire | United Kingdom | British | Accountant | 98168130001 | ||||
LILLY, Kevin Lucius | Director | Ballantyne Corporate Place NC28277 Charlotte 13220 North Carolina Usa | Usa | American | Director | 165775730001 | ||||
LODGE, Christopher Martin | Director | 21 Birchland Drive Killamarsh S31 8GL Sheffield South Yorkshire | British | Operations Director | 48087890001 | |||||
O'LEARY, Patrick Joseph | Director | Ballantyne Corporate Place Charlotte 13515 Nc 28277 Usa | United States | American | Business Director | 61807850002 | ||||
PENNING, Graham Michael | Director | 36 Riley Park Kirkburton HD8 0SA Huddersfield West Yorkshire | England | British | Vice President Of Engineering | 12354670001 | ||||
ROWLEY, Stephen Nicholas | Director | Pond Farm House Midway South Crosland HD4 7DA Huddersfield | British | Company Director | 47869520001 | |||||
SCHREIBER, Gregory | Director | 6157 Bethany Circle Richland Michigan 49083 Usa | American | President | 71227450001 | |||||
SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | Chartered Accountant | 161546310001 | ||||
STRUDWICK, Tony | Director | 17 Broomleaf Road GU9 8DG Farnham Surrey | British | Sales Director | 38754410001 |
Does UNION PUMP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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