ANGLIA PUMPS LIMITED

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

    Company NameANGLIA PUMPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01367340
    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 ANGLIA PUMPS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ANGLIA PUMPS LIMITED located?

    Registered Office Address
    Selwood Group Ltd
    Bournemouth Road
    SO53 3ZL Chandlers Ford Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGLIA PUMPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ANGLIA PUMPS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANGLIA PUMPS LIMITED?

    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

    Termination of appointment of Ian Paul Carter as a director on Jul 24, 2015

    1 pagesTM01

    Annual return made up to May 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to May 02, 2011 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to May 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ian Paul Carter on Apr 07, 2010

    2 pagesCH01

    Appointment of Mr Ian Paul Carter as a director

    2 pagesAP01

    Termination of appointment of Kevin Bright as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of ANGLIA PUMPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRETT, Christopher Mark
    Outfield Cottage
    North Lane Nomansland
    SP5 2BU Salisbury
    Wiltshire
    Secretary
    Outfield Cottage
    North Lane Nomansland
    SP5 2BU Salisbury
    Wiltshire
    British67067180002
    GARRETT, Christopher Mark
    Outfield Cottage
    North Lane Nomansland
    SP5 2BU Salisbury
    Wiltshire
    Director
    Outfield Cottage
    North Lane Nomansland
    SP5 2BU Salisbury
    Wiltshire
    United KingdomBritish67067180002
    BRAIN, Ian William
    Foxleigh
    1 Durnford Close, Chilbolton
    SO20 6AP Stockbridge
    Hamptonshire
    Secretary
    Foxleigh
    1 Durnford Close, Chilbolton
    SO20 6AP Stockbridge
    Hamptonshire
    British127904570001
    HOLMES, Richard Frank
    18 Hann Road
    Rownhams
    SO16 8LN Southampton
    Hampshire
    Secretary
    18 Hann Road
    Rownhams
    SO16 8LN Southampton
    Hampshire
    British2306350002
    STEVENSON, Nicole
    Swallow Cottage St James
    Coltishall
    NR12 7AW Norwich
    Norfolk
    Secretary
    Swallow Cottage St James
    Coltishall
    NR12 7AW Norwich
    Norfolk
    British27161550001
    BRAIN, Ian William
    Foxleigh
    1 Durnford Close, Chilbolton
    SO20 6AP Stockbridge
    Hamptonshire
    Director
    Foxleigh
    1 Durnford Close, Chilbolton
    SO20 6AP Stockbridge
    Hamptonshire
    British127904570001
    BRIGHT, Kevin Paul
    Kingswood
    Green Lane Chilworth
    SO16 7JW Southampton
    Hampshire
    Director
    Kingswood
    Green Lane Chilworth
    SO16 7JW Southampton
    Hampshire
    United KingdomBritish2306370002
    CARTER, Ian Paul
    Selwood Group Ltd
    Bournemouth Road
    SO53 3ZL Chandlers Ford Eastleigh
    Hampshire
    Director
    Selwood Group Ltd
    Bournemouth Road
    SO53 3ZL Chandlers Ford Eastleigh
    Hampshire
    United KingdomBritish79314210001
    HALL, John Michael
    Mutton Barn Wood Lane
    Aston Cantlow
    B95 6JT Solihull
    West Midlands
    Director
    Mutton Barn Wood Lane
    Aston Cantlow
    B95 6JT Solihull
    West Midlands
    British35548890001
    STEVENSON, Pauline Kaye
    Swallow Cottage St James
    Coltishall
    NR12 7AW Norwich
    Director
    Swallow Cottage St James
    Coltishall
    NR12 7AW Norwich
    British35436080001
    STEVENSON, Richard Dudley
    Swallow Cottage St James
    Coltishall
    NR12 7AW Norwich
    Norfolk
    Director
    Swallow Cottage St James
    Coltishall
    NR12 7AW Norwich
    Norfolk
    British27161560001

    Does ANGLIA PUMPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Master agreement & charge
    Created On Sep 24, 1984
    Delivered On Sep 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any hire purchase agreement conditional sale agreement or bailment agreement and the charge.
    Short particulars
    Fixed charge over each sub-hiring agreement and each maintenance agreement (if any) and the benefit of all securities and guarantees (if any).
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Sep 25, 1984Registration of a charge
    Charge
    Created On Mar 19, 1982
    Delivered On Mar 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 24, 1982Registration of a charge
    • Jul 23, 1999Statement of satisfaction of a charge in full or part (403a)

    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