PROFESSIONAL CONCRETE PUMPING LIMITED

PROFESSIONAL CONCRETE PUMPING LIMITED

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

    Company NamePROFESSIONAL CONCRETE PUMPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00518814
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROFESSIONAL CONCRETE PUMPING LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is PROFESSIONAL CONCRETE PUMPING LIMITED located?

    Registered Office Address
    c/o BDO LLP
    3 Hardman Street
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PROFESSIONAL CONCRETE PUMPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    POCHIN CONCRETE PUMPING LIMITEDMay 05, 2009May 05, 2009
    POCHIN PLANT LIMITEDJul 14, 1989Jul 14, 1989
    CONTRACTORS PLANT (NORTH WEST) LIMITEDApr 20, 1953Apr 20, 1953

    What are the latest accounts for PROFESSIONAL CONCRETE PUMPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What are the latest filings for PROFESSIONAL CONCRETE PUMPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    2 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    19 pagesAM16

    Administrator's progress report

    16 pagesAM10

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 13, 2016

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    12 pages2.39B

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    13 pagesLIQ MISC OC

    Notice of vacation of office by administrator

    1 pages2.39B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report to Apr 13, 2016

    17 pages2.24B

    Administrator's progress report to Oct 13, 2015

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Who are the officers of PROFESSIONAL CONCRETE PUMPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIDDLE, Peter
    c/o Bdo Llp
    Hardman Street
    M3 3AT Manchester
    3
    Director
    c/o Bdo Llp
    Hardman Street
    M3 3AT Manchester
    3
    EnglandBritish181701490001
    SMEDLEY, Leonora
    c/o Bdo Llp
    Hardman Street
    M3 3AT Manchester
    3
    Director
    c/o Bdo Llp
    Hardman Street
    M3 3AT Manchester
    3
    EnglandBritish181702610001
    HEDLEY, David James
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Secretary
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    British108549300001
    SHAW, David
    9 Gorsty Hill Close
    Balterley Heath
    CW2 5QS Crewe
    Cheshire
    Secretary
    9 Gorsty Hill Close
    Balterley Heath
    CW2 5QS Crewe
    Cheshire
    British36482830002
    WAUGH, Andrew Arthur
    9 Midge Hall Drive
    OL11 4AX Bamford
    Rochdale
    Secretary
    9 Midge Hall Drive
    OL11 4AX Bamford
    Rochdale
    British163663950001
    BUCK, Richard
    Orchard House 20 Greenway
    Appleton
    WA4 3AD Warrington
    Director
    Orchard House 20 Greenway
    Appleton
    WA4 3AD Warrington
    British85332670001
    DAVIES, Carl
    The Laurels Church Road
    Baschurch
    SY4 2EE Shrewsbury
    Shropshire
    Director
    The Laurels Church Road
    Baschurch
    SY4 2EE Shrewsbury
    Shropshire
    United KingdomBritish24376760002
    LANNI, Jane Margaret
    Goostrey Farm
    Goostrey Lane Cranage
    CW4 8HD Holmes Chapel
    Cheshire
    Director
    Goostrey Farm
    Goostrey Lane Cranage
    CW4 8HD Holmes Chapel
    Cheshire
    British20892080001
    MOSS, John George
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Director
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    UkBritish152644760001
    NICHOLSON, Sylvia Elizabeth
    Ashridgewood Forest Road
    RG11 5RA Wokingham
    Berkshire
    Director
    Ashridgewood Forest Road
    RG11 5RA Wokingham
    Berkshire
    United KingdomBritish21434430001
    POCHIN, David Robert Ravenscroft
    Orchard House
    New Platt Lane, Cranage
    CW4 8HS Holmes Chapel
    Cheshire
    Director
    Orchard House
    New Platt Lane, Cranage
    CW4 8HS Holmes Chapel
    Cheshire
    EnglandBritish79588780002
    POCHIN, Nicholas John
    Lower Hall Farm
    Sugar Lane
    WA6 9HW Manley
    Warrington
    Director
    Lower Hall Farm
    Sugar Lane
    WA6 9HW Manley
    Warrington
    British17191710002
    POMFRET, Eric William
    153 St Johns Road
    CW12 2EH Congleton
    Cheshire
    Director
    153 St Johns Road
    CW12 2EH Congleton
    Cheshire
    British20892070001
    STONE, John
    Amber Business Village
    Amber Close Amington
    B77 4RP Tamworth
    2
    Staffordshire
    United Kingdom
    Director
    Amber Business Village
    Amber Close Amington
    B77 4RP Tamworth
    2
    Staffordshire
    United Kingdom
    United KingdomBritish139025270001
    THOMAS, Douglas Winton
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    Director
    Brooks Lane
    Middlewich
    CW10 0JQ Cheshire
    UkBritish98637800001
    WALKER, Peter
    5 Brereton Court
    Brereton Heath
    CW12 4TP Congleton
    Cheshire
    Director
    5 Brereton Court
    Brereton Heath
    CW12 4TP Congleton
    Cheshire
    British2094900001

    Does PROFESSIONAL CONCRETE PUMPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 02, 2013
    Delivered On May 09, 2013
    Outstanding
    Brief description
    A. by way of first legal mortgage the specified real property (if any);. B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 4.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. C. by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 1;. D. by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(n);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centric SPV1 Limited
    Transactions
    • May 09, 2013Registration of a charge (MR01)
    Rent deposit deed
    Created On Jan 25, 2013
    Delivered On Feb 06, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £4,500 plus vat and any sum deposited in a designated deposit account.
    Persons Entitled
    • Anglo Scandinavian Estates 1 LLP
    Transactions
    • Feb 06, 2013Registration of a charge (MG01)
    Chattel mortgage
    Created On Jul 31, 2012
    Delivered On Aug 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and all monies due or to become due from the company to alcedo limited on any account whatsoever
    Short particulars
    Asset description. 2611 2611 workshop equipment. CP1936 10' security container. CP1997 20' welfare unit. (For details of further assets charged, please refer to the form MG01); rights in each insurance policy, relevant agreement, contracts, guarantees, warranties, authorisations. See image for full details.
    Persons Entitled
    • Canterbury Capital Management Limited
    Transactions
    • Aug 07, 2012Registration of a charge (MG01)
    Debenture
    Created On Jul 31, 2012
    Delivered On Aug 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and all monies due or to become due from the company to alcedo limited on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, plant & machinery, equipment.. See image for full details.
    Persons Entitled
    • Canterbury Capital Management Limited
    Transactions
    • Aug 07, 2012Registration of a charge (MG01)
    Debenture
    Created On Feb 21, 2011
    Delivered On Mar 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 2011Registration of a charge (MG01)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Aug 06, 2008
    Delivered On Aug 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sermac CPA261 used serial no NW688 reg no ROO2OUV chassis no 6520272K280076 2002 26M concrete pump mounted on a mb 1725 chassis,sermac CPA401 used serial no NW589 reg no RX51CZP chassis no 9523072K708150 2002 40M concrete pump mounted on a mb 2628 chassis,schwing CPS342 used serial no NW682 reg no R410ALH chassis no 6230472K313555 2000 34M concrete pump mounted on a mb 2620 chassis (for further details of chattels charged please refer to form 395).
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 11, 2008Registration of a charge (395)
    • Dec 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Jul 28, 2004
    Delivered On Jul 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sermac - CPA261 - s/n: NW688 - reg no: RO02OUV - chassis: 6520272K280076 - 2002 - 26 meter concrete pump mounted on a mb 1725 chassis; sermac - CPA401 - s/n: NW689 - reg no: RX51CZP - chassis: 9523072K708150 - 2001 - 40 meter concrete pump mounted on a mb 2628 chassis. For details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 30, 2004Registration of a charge (395)
    • Dec 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does PROFESSIONAL CONCRETE PUMPING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2014Administration started
    Jan 15, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Pannell House, 159 Charles Street
    LE1 1LD Leicester
    practitioner
    Pannell House, 159 Charles Street
    LE1 1LD Leicester
    Dermot Justin Power
    3 Hardman Street
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    M3 3AT Manchester
    David Harry Gilbert
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Ian James Gould
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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