BLAGDON PUMP HOLDINGS LIMITED

BLAGDON PUMP HOLDINGS LIMITED

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

    Company NameBLAGDON PUMP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01560848
    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 BLAGDON PUMP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BLAGDON PUMP HOLDINGS LIMITED located?

    Registered Office Address
    100 New Bridge Street
    London
    EC4V 6JA
    Undeliverable Registered Office AddressNo

    What were the previous names of BLAGDON PUMP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERRY HARRISON HOLDINGS LIMITED Dec 31, 1981Dec 31, 1981

    What are the latest accounts for BLAGDON PUMP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BLAGDON PUMP HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLAGDON PUMP HOLDINGS 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

    Annual return made up to Oct 22, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 17, 2014

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account, cancellation of capital redempton reserve 15/08/2014
    RES13

    Appointment of Mr Edward Christopher Paul Gillyon as a director on Aug 15, 2014

    2 pagesAP01

    Termination of appointment of David Charles Carter as a director on Dec 20, 2013

    1 pagesTM01

    Annual return made up to Oct 22, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Director's details changed for David Charles Carter on Apr 01, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Oct 22, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of David Charles Carter as a director on Dec 27, 2011

    3 pagesAP01

    Termination of appointment of Mark William Newell as a director on Dec 27, 2011

    2 pagesTM01

    Annual return made up to Oct 22, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Oct 22, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Abogado Nominees Limited on Oct 01, 2010

    2 pagesCH04

    Annual return made up to Sep 30, 2010 with full list of shareholders

    15 pagesAR01

    Director's details changed for Craig Troupe Boyd on Aug 01, 2010

    3 pagesCH01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Who are the officers of BLAGDON PUMP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    England
    Nominee Secretary
    New Bridge Street
    EC4V 6JA London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number1688036
    900021150001
    BOYD, Craig Troupe
    1925 W.Field Court
    2nd Floor
    60045 Lake Forest
    C/O Idex Corporation
    Il
    Usa
    Director
    1925 W.Field Court
    2nd Floor
    60045 Lake Forest
    C/O Idex Corporation
    Il
    Usa
    UsaAmericanAttorney124176090001
    GILLYON, Edward Christopher Paul
    Greenbank Road
    BB1 3EA Blackburn
    C/O Precision Polymer Engineering Limited
    Lancashire
    United Kingdom
    Director
    Greenbank Road
    BB1 3EA Blackburn
    C/O Precision Polymer Engineering Limited
    Lancashire
    United Kingdom
    United KingdomBritishManaging Director167090930001
    BATCHELOR, Brian John
    Brigantes West Woodfoot
    Slaley
    NE47 0DF Hexham
    Northumberland
    Secretary
    Brigantes West Woodfoot
    Slaley
    NE47 0DF Hexham
    Northumberland
    BritishManaging Director54948700002
    GIBSON, Colin Charles
    2 Cleadon Lea
    Cleadon
    SR6 7TQ Sunderland
    Tyne & Wear
    Secretary
    2 Cleadon Lea
    Cleadon
    SR6 7TQ Sunderland
    Tyne & Wear
    BritishCompany Director71758690001
    HARRISON, Margaret
    The Lizards
    Sedgefield
    TS21 3DT Stockton On Tees
    Cleveland
    Secretary
    The Lizards
    Sedgefield
    TS21 3DT Stockton On Tees
    Cleveland
    British1743830001
    AKEHURST, Thomas Earle
    13619 North West 44th Court
    Vancouver
    Washington State
    Usa
    Director
    13619 North West 44th Court
    Vancouver
    Washington State
    Usa
    AmericanExecutive79139290001
    BATCHELOR, Brian John
    Brigantes West Woodfoot
    Slaley
    NE47 0DF Hexham
    Northumberland
    Director
    Brigantes West Woodfoot
    Slaley
    NE47 0DF Hexham
    Northumberland
    United KingdomBritishCompany Director54948700002
    BOWERSOX, David Ray
    62 Fairway Drive
    Delmont
    Pennsylvania
    15626
    Usa
    Director
    62 Fairway Drive
    Delmont
    Pennsylvania
    15626
    Usa
    AmericanPlant Controller99343800001
    CARTER, David Charles
    c/o Band-It Company Limited
    Speedwell Industrial Estate
    Staveley
    S43 3PF Chesterfield
    Derbyshire
    United Kingdom
    Director
    c/o Band-It Company Limited
    Speedwell Industrial Estate
    Staveley
    S43 3PF Chesterfield
    Derbyshire
    United Kingdom
    EnglandBritishManaging Director136387450002
    DAHLKE, James S
    1580 Sherman Avenue
    Unit 1110
    Evanston
    Illinois 60601
    Usa
    Director
    1580 Sherman Avenue
    Unit 1110
    Evanston
    Illinois 60601
    Usa
    AmericanVice President88130960001
    DORSCH, Nicholas Louis
    Rr1 Box 94a
    New Derry
    Pennsylvania 15671
    Usa
    Director
    Rr1 Box 94a
    New Derry
    Pennsylvania 15671
    Usa
    AmericanPresident88131150001
    FEHR, Jeffery Franklin
    9775 Pawnee Road
    44287 West Salem
    Ohio
    Usa
    Director
    9775 Pawnee Road
    44287 West Salem
    Ohio
    Usa
    AmericanCompany Director52737130001
    GIBSON, Colin Charles
    2 Cleadon Lea
    Cleadon
    SR6 7TQ Sunderland
    Tyne & Wear
    Director
    2 Cleadon Lea
    Cleadon
    SR6 7TQ Sunderland
    Tyne & Wear
    BritishCompany Director71758690001
    GILLETTE, Brian W
    N Main Street
    44902 Mansfield
    800
    Oh
    Usa
    Director
    N Main Street
    44902 Mansfield
    800
    Oh
    Usa
    Us CitizenController138049790001
    HARRISON, Margaret
    The Lizards
    Sedgefield
    TS21 3DT Stockton On Tees
    Cleveland
    Director
    The Lizards
    Sedgefield
    TS21 3DT Stockton On Tees
    Cleveland
    BritishDirector1743830001
    HARRISON, Terry
    The Lizards
    Sedgefield
    TS21 3DT Stockton On Tees
    Cleveland
    Director
    The Lizards
    Sedgefield
    TS21 3DT Stockton On Tees
    Cleveland
    United KingdomBritishDirector16837710001
    JOHNSON, Michael
    12 Embleton Drive
    Fellside Meadows
    DH2 3JS Chester Le Street
    Durham
    Director
    12 Embleton Drive
    Fellside Meadows
    DH2 3JS Chester Le Street
    Durham
    BritishEngineer88131370001
    METCALF, Dennis Lee
    346 Lagoon Drive
    60093 Northfield
    Illinois
    Usa
    Director
    346 Lagoon Drive
    60093 Northfield
    Illinois
    Usa
    AmericanCompany Director52736870001
    NEWELL, Mark William
    Cross Green Way
    LS9 0SE Leeds
    Hapco House
    West Yorkshire
    Director
    Cross Green Way
    LS9 0SE Leeds
    Hapco House
    West Yorkshire
    EnglandBritishAccountant105024750001
    NOTARO, Frank James
    1133 N Dearborn
    Apt 2006
    FOREIGN Chicago
    Illinois 60610
    U S A
    Director
    1133 N Dearborn
    Apt 2006
    FOREIGN Chicago
    Illinois 60610
    U S A
    UsaUnited States CitizenCompany Director68327540001
    NOYD, John
    852 Bovee Lane
    Powell
    Ohio 43065
    Usa
    Director
    852 Bovee Lane
    Powell
    Ohio 43065
    Usa
    AmericanVp Controller82796490001
    ROTH, Michael Harry
    3387 Oakstone Drive
    44906 Ontario
    Ohio
    Usa
    Director
    3387 Oakstone Drive
    44906 Ontario
    Ohio
    Usa
    AmericanCompany Director52742280001
    SAYATOVIC, Wayne Peter
    91 Mallard Lane
    Lake Forest
    Illinois 60045
    U S A
    Director
    91 Mallard Lane
    Lake Forest
    Illinois 60045
    U S A
    AmericanCompany Director43838230001
    SILL, Jeffrey George
    30 Essex Drive
    Usworth
    NE37 2NB Washington
    Tyne & Wear
    Director
    30 Essex Drive
    Usworth
    NE37 2NB Washington
    Tyne & Wear
    BritishGeneral Manager110276360001
    SNYDER, Brian Matthew
    Appt 3 598 Maiden Street
    Washington 15301
    Pennsylvania
    Usa
    Director
    Appt 3 598 Maiden Street
    Washington 15301
    Pennsylvania
    Usa
    AmericanAccounting Manager88219690001
    STARK, David Alun
    Thorneybrow
    NE17 7PR Low Westwood
    Newcastle Upon Tyne
    Director
    Thorneybrow
    NE17 7PR Low Westwood
    Newcastle Upon Tyne
    United KingdomBritishFinancial Director238551030001
    STEPHENSON, Catherine Jane
    59 Highbury
    Jesmond
    NE2 3LN Newcastle Upon Tyne
    Tyne & Wear
    Director
    59 Highbury
    Jesmond
    NE2 3LN Newcastle Upon Tyne
    Tyne & Wear
    BritishAccountant110035430001
    USHER, Rodney
    2 Neuchatel Lane
    Fairport
    New York
    14550
    Usa
    Director
    2 Neuchatel Lane
    Fairport
    New York
    14550
    Usa
    AmericanVp Group Executive78265960001
    VERSHAW, William Forest
    201 Chattam Lane
    Pittsburgh
    Pennsylvania
    15238
    Usa
    Director
    201 Chattam Lane
    Pittsburgh
    Pennsylvania
    15238
    Usa
    AmericanPresident Ceo78266010001
    WINDMULLER, David Todd
    1615 Mulberry Drive
    Libertyville
    Illinois 60048
    U S A
    Director
    1615 Mulberry Drive
    Libertyville
    Illinois 60048
    U S A
    AmericanCompany Director68272600002

    Does BLAGDON PUMP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 19, 1991
    Delivered On Nov 25, 1991
    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 premises being 2 lambert road, armstrong industrial estate, washington, tyne and wear.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 25, 1991Registration of a charge (395)
    • Oct 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 19, 1991
    Delivered On Nov 25, 1991
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 16/5/84
    Short particulars
    First fixed charge on all goodwill and uncalled capital of the company; all patents/applications trade marks and copyrights etc. and all licences and benefits etc. deriving from the same (for full details see form 395 tc ref. M182C).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 25, 1991Registration of a charge (395)
    • Oct 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 31, 1984
    Delivered On Sep 07, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee dated 31/8/84.
    Short particulars
    2 lambert road, armstrong industrial estate, washington tyne and wear.
    Persons Entitled
    • Washington Development Corporation of Usworth Hall.
    Transactions
    • Sep 07, 1984Registration of a charge
    • Nov 12, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 16, 1984
    Delivered On May 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts; floating charge over (see doc. M26).. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 22, 1984Registration of a charge
    • Oct 02, 2004Statement 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