CLYDE PUMPS LIMITED
Overview
| Company Name | CLYDE PUMPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00558720 |
| 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 CLYDE PUMPS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLYDE PUMPS LIMITED located?
| Registered Office Address | Green Road Penistone S36 6BJ Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLYDE PUMPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID BROWN RADICON LIMITED | May 01, 1990 | May 01, 1990 |
| DAVID BROWN GEAR INDUSTRIES LIMITED | Jul 13, 1988 | Jul 13, 1988 |
| DAVID BROWN INDUSTRIES LIMITED | Dec 15, 1955 | Dec 15, 1955 |
What are the latest accounts for CLYDE PUMPS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for CLYDE PUMPS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 27, 2018 |
| Next Confirmation Statement Due | Jun 10, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2017 |
| Overdue | Yes |
What are the latest filings for CLYDE PUMPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 2 pages | AC92 | ||||||||||
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 | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Paul Andrew Cahill as a director on Sep 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Balkar Sohal as a director on Sep 26, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 27, 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 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
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 27, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Jeremy Wade Smeltser on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin Lucius Lilly on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of CLYDE PUMPS 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 | 202085370001 | |||||
| SHANAHAN, Mark Edward | Director | Ocean House, Towers Business Park Didsbury M20 2LY Manchester C/O Spx Europe Shared Services Limited United Kingdom | England | British | 165707440001 | |||||
| SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place NC28277 Charlotte 13320 North Carolina Usa | United States | American | 163313000001 | |||||
| TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina Usa | United States | American | 197069810001 | |||||
| AINSCOUGH, Paul Wayne | Secretary | 22 Carrbrook Drive Atherton M46 9HT Manchester Lancashire | British | 1876370001 | ||||||
| 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 | 60773560001 | ||||||
| TULLEY, Karen Ann | Secretary | Knottside Farm The Knott, Pateley Bridge HG3 5DQ Harrogate North Yorkshire | British | 59112980002 | ||||||
| ADAMS, Simon John | Director | Bridgefoot Cottage Bridgefoot Silkstone S75 4LZ Barnsley South Yorkshire | British | 68065980001 | ||||||
| AINSCOUGH, Paul Wayne | Director | Apartment 301 Valley Mill Cottonfields Eagley Brook BL7 9DY Bolton Lancashire | England | British | 1876370002 | |||||
| BAILEY, Roger | Director | 51 Upper Hall View Northowram HX3 7ET Halifax West Yorkshire | United Kingdom | British | 29110660002 | |||||
| BOYD, Norman | Director | 15 Marina Towers Boscombe BH5 1BJ Bournemouth Dorset | British | 55402440001 | ||||||
| BROWN, Christopher John | Director | The Grange Bent Lane Sutton In Craven BD20 7AL Keighley West Yorkshire | England | British | 1698880001 | |||||
| COOK, Christopher David | Director | Beauchamp House Church Road CV35 8AN Sherbourne Warwickshire | United Kingdom | British | 1698890001 | |||||
| DOWIE, Allan Cameron | Director | Arkaig Place Newton Mearns G77 5PH Glasgow 7 | United Kingdom | British | 132053460001 | |||||
| ELSBORG, Anton Cecil | Director | Woodstock Thorpe Lane LS20 8LE Leeds West Yorkshire | England | British | 93041580001 | |||||
| EVANS, Simon James Peter | Director | 2 Nursery Close Leyland PR5 1NS Preston Lancashire | British | 45872320001 | ||||||
| HOLLAND, Mark Harry | Director | 219 Huddersfield Road Thongsbridge HD9 3TT Holmfirth West Yorkshire | United Kingdom | British | 98168130001 | |||||
| LILLY, Kevin Lucius | Director | Ballantyne Corporate Place NC28277 Charlotte 13320 North Carolina Usa | Usa | American | 165775730001 | |||||
| LINDA JEAN, Norman | Director | 76 Ennerdale Drive CW12 4FL Congleton Cheshire | British | 71657260001 | ||||||
| MAKIN, David | Director | 54 Lamb Hall Road Longwood HD7 7NW Huddersfield West Yorkshire | British | 45872440001 | ||||||
| MCBRIDE, Michael | Director | 51a Middleton Lane Middleton St George DL2 1AL Darlington County Durham | British | 45872470001 | ||||||
| MCCANN, Michael | Director | Alderley 157 Longedge Lane Wingerworth S42 6PR Chesterfield Derbyshire | British | 57468200001 | ||||||
| O'LEARY, Patrick Joseph | Director | Ballantyne Corporate Place Charlotte 13515 Nc 28277 Usa | United States | American | 61807850002 | |||||
| PENNING, Graham Michael | Director | 36 Riley Park Kirkburton HD8 0SA Huddersfield West Yorkshire | England | British | 12354670001 | |||||
| PILKINGTON, Craig Edward | Director | 233 Huddersfield Road Thongsbridge HD7 2TT Huddersfield West Yorkshire | British | 48655240001 | ||||||
| PRIDEAUX, Christopher Clive | Director | 21a Primrose Lane Kirkburton HD8 0QY Huddersfield West Yorkshire | England | British | 64753680001 | |||||
| SCOTT, Greaeme | Director | 19 Rufford Road HD3 4RR Huddersfield West Yorkshire | British | 71161000001 | ||||||
| SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | 161546310001 | |||||
| WHITTLE, Andrew Paul | Director | 61 Doeford Close Culcheth WA3 4DL Warrington Cheshire | England | British | 108088160001 |
Who are the persons with significant control of CLYDE PUMPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clyde Union Db Limited | Apr 06, 2016 | S36 6BJ Penistone Green Road Sheffield United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLYDE PUMPS 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 refg m*91. 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 and 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) to the chargee (as agent) and to the lenders (as defined) under each of the financing documents to which such obligor is a party | |
Short particulars (Please see form 395 for full 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
| ||||
| Guarantee and debenture | Created On Jan 24, 1990 Delivered On Feb 06, 1990 | Satisfied | Amount secured All moneys due or to become due from each obligor (as defined) to bankers trust company(the senior) leaders agent) as agent and trustee for itself, canadian imperial bank of commerce and bankers trust international limited (the senior leaders) under each of the financing. Ducuments to which such obligor is a party | |
Short particulars (Please see doc M395 for full 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
| ||||
| Single 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 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 May 08, 1989 Delivered On May 15, 1989 | 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 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
| ||||
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