WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)
Overview
| Company Name | WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00584457 |
| 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 WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE) located?
| Registered Office Address | 100 New Bridge Street London EC4V 6JA |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)?
| Annual Return |
|
|---|
What are the latest filings for WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)?
| 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 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2015
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Aug 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Annual return made up to Aug 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||||||
Appointment of Mr Geoffrey Adams as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Martha Moyer as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Aug 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||
Appointment of Martha Runnells Moyer as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jeffrey Stafeil as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Theresa Skotak as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Theresa Skotak as a secretary | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Aug 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Aug 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Who are the officers of WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Geoffrey | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | British | 177798000001 | |||||
| ALLINSON, Bernadette | Secretary | Aughton Cottage Monkey Island Lane Bray SL6 2GD Maidenhead Berkshire | British | 42217850001 | ||||||
| BROOKS, David George | Secretary | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | British | 77498070001 | ||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||
| LOWEN, Kevin Geoffrey | Secretary | 8 Phillips Close Woodley RG5 4XD Reading Berkshire | British | 48625230001 | ||||||
| ROCKETT, Jennifer | Secretary | 56 Crockhamwell Road Woodley RG5 3LB Reading Berkshire | British | 81948550001 | ||||||
| SKOTAK, Theresa Lynn | Secretary | Research Drive 48309 Rochester Hills 2791 Michigan Usa | United States | 121512090001 | ||||||
| PHILSEC LIMITED | Secretary | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 | |||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
| ALLINSON, Bernadette | Director | Aughton Cottage Monkey Island Lane Bray SL6 2GD Maidenhead Berkshire | British | 42217850001 | ||||||
| BOULANGER, Francois Jean | Director | 59 Avenue Des Lacs F-94100 St Maur France | France | French | 85663900001 | |||||
| BROOKS, David George | Director | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | United Kingdom | British | 77498070001 | |||||
| CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | 17552570001 | |||||
| LIDDELL, Alfred | Director | 2617 Sabin Way 37174 Spring Hill Tennessee Usa | American | 85072280001 | ||||||
| LOWEN, Kevin Geoffrey | Director | 8 Phillips Close Woodley RG5 4XD Reading Berkshire | England | British | 48625230001 | |||||
| MARCHIANDO, Keith | Director | 3996 Lincoln Drive 48301 Bloomfield Hills Oakland 48301 Usa | Us Citizen | 104731620001 | ||||||
| MOW, Joel William | Director | Kanal Strasse 3 FOREIGN D-40547 Dusseldorf Germany | American | 92901380001 | ||||||
| MOYER, Martha Runnells | Director | Research Drive Rochester Hills 2791 Michigan 48309 Usa | Usa | American | 163469740001 | |||||
| RUNDALL, Eric Steven | Director | 1766 Charm Court 48306 Rochester Mills Mi 48306 U S A | Usa | Us Citizen | 120126990001 | |||||
| SHEARER, Rory Sinclair | Director | 7 The Points SL6 3AE Maidenhead Berkshire | British | 25918310001 | ||||||
| SKOTAK, Theresa Lynn | Director | 2791 Research Drive 48309 Rochester Hills Mi United States | Usa | United States | 121512090001 | |||||
| STAFEIL, Jeffrey Martin | Director | 2791 Research Drive 48309 Rochester Hills Mi United States | Usa | United States | 151786450001 |
Does WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 23, 1982 Delivered On Aug 23, 1982 | 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 book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 08, 1982 Delivered On Apr 14, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings on the east side of oxford road berinsfield parish oxfordshire title no on 41941 fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. | ||||
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