WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)

WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00584457
    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 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 AddressNo

    What are the latest accounts for WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)?

    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

    Statement of capital following an allotment of shares on Nov 24, 2015

    • Capital: GBP 2,386,926
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business 24/11/2015
    RES13
    capital

    Resolution of allotment of securities

    RES10

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

    5 pagesAA

    Annual return made up to Aug 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 2,386,925
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Aug 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 2,386,925
    SH01

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

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 2,386,925
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    5 pagesAA

    Appointment of Mr Geoffrey Adams as a director

    2 pagesAP01

    Termination of appointment of Martha Moyer as a director

    1 pagesTM01

    Annual return made up to Aug 23, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Martha Runnells Moyer as a director

    3 pagesAP01

    Termination of appointment of Jeffrey Stafeil as a director

    1 pagesTM01

    Termination of appointment of Theresa Skotak as a director

    1 pagesTM01

    Termination of appointment of Theresa Skotak as a secretary

    1 pagesTM02

    Annual return made up to Aug 24, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Aug 24, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Geoffrey
    100 New Bridge Street
    London
    EC4V 6JA
    Director
    100 New Bridge Street
    London
    EC4V 6JA
    United KingdomBritish177798000001
    ALLINSON, Bernadette
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    Secretary
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    British42217850001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Secretary
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    British77498070001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    LOWEN, Kevin Geoffrey
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    Secretary
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    British48625230001
    ROCKETT, Jennifer
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    Secretary
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    British81948550001
    SKOTAK, Theresa Lynn
    Research Drive
    48309 Rochester Hills
    2791
    Michigan
    Usa
    Secretary
    Research Drive
    48309 Rochester Hills
    2791
    Michigan
    Usa
    United States121512090001
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    ALLINSON, Bernadette
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    Director
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    British42217850001
    BOULANGER, Francois Jean
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    Director
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    FranceFrench85663900001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Director
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    United KingdomBritish77498070001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Director
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    United KingdomBritish17552570001
    LIDDELL, Alfred
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    Director
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    American85072280001
    LOWEN, Kevin Geoffrey
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    Director
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    EnglandBritish48625230001
    MARCHIANDO, Keith
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Director
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Us Citizen104731620001
    MOW, Joel William
    Kanal Strasse 3
    FOREIGN D-40547
    Dusseldorf
    Germany
    Director
    Kanal Strasse 3
    FOREIGN D-40547
    Dusseldorf
    Germany
    American92901380001
    MOYER, Martha Runnells
    Research Drive
    Rochester Hills
    2791
    Michigan 48309
    Usa
    Director
    Research Drive
    Rochester Hills
    2791
    Michigan 48309
    Usa
    UsaAmerican163469740001
    RUNDALL, Eric Steven
    1766 Charm Court
    48306 Rochester Mills
    Mi 48306
    U S A
    Director
    1766 Charm Court
    48306 Rochester Mills
    Mi 48306
    U S A
    UsaUs Citizen120126990001
    SHEARER, Rory Sinclair
    7 The Points
    SL6 3AE Maidenhead
    Berkshire
    Director
    7 The Points
    SL6 3AE Maidenhead
    Berkshire
    British25918310001
    SKOTAK, Theresa Lynn
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    Director
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    UsaUnited States121512090001
    STAFEIL, Jeffrey Martin
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    Director
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    UsaUnited States151786450001

    Does WARWICK PUMP AND ENGINEERING COMPANY LIMITED (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 23, 1982Registration of a charge
    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
    • William & Glyns Bank PLC
    Transactions
    • Apr 14, 1982Registration 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