BLAGDON PUMP HOLDINGS LIMITED
Overview
Company Name | BLAGDON PUMP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01560848 |
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 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 Address | No |
What were the previous names of BLAGDON PUMP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TERRY HARRISON HOLDINGS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
What are the latest accounts for BLAGDON PUMP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BLAGDON PUMP HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for BLAGDON PUMP HOLDINGS LIMITED?
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 | ||||||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 17, 2014
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Edward Christopher Paul Gillyon as a director on Aug 15, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Charles Carter as a director on Dec 20, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||||||
Director's details changed for David Charles Carter on Apr 01, 2013 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of David Charles Carter as a director on Dec 27, 2011 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Mark William Newell as a director on Dec 27, 2011 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 01, 2010 | 2 pages | CH04 | ||||||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
Director's details changed for Craig Troupe Boyd on Aug 01, 2010 | 3 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||||||
Who are the officers of BLAGDON PUMP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Nominee Secretary | New Bridge Street EC4V 6JA London 100 England |
| 900021150001 | ||||||||||
BOYD, Craig Troupe | Director | 1925 W.Field Court 2nd Floor 60045 Lake Forest C/O Idex Corporation Il Usa | Usa | American | Attorney | 124176090001 | ||||||||
GILLYON, Edward Christopher Paul | Director | Greenbank Road BB1 3EA Blackburn C/O Precision Polymer Engineering Limited Lancashire United Kingdom | United Kingdom | British | Managing Director | 167090930001 | ||||||||
BATCHELOR, Brian John | Secretary | Brigantes West Woodfoot Slaley NE47 0DF Hexham Northumberland | British | Managing Director | 54948700002 | |||||||||
GIBSON, Colin Charles | Secretary | 2 Cleadon Lea Cleadon SR6 7TQ Sunderland Tyne & Wear | British | Company Director | 71758690001 | |||||||||
HARRISON, Margaret | Secretary | The Lizards Sedgefield TS21 3DT Stockton On Tees Cleveland | British | 1743830001 | ||||||||||
AKEHURST, Thomas Earle | Director | 13619 North West 44th Court Vancouver Washington State Usa | American | Executive | 79139290001 | |||||||||
BATCHELOR, Brian John | Director | Brigantes West Woodfoot Slaley NE47 0DF Hexham Northumberland | United Kingdom | British | Company Director | 54948700002 | ||||||||
BOWERSOX, David Ray | Director | 62 Fairway Drive Delmont Pennsylvania 15626 Usa | American | Plant Controller | 99343800001 | |||||||||
CARTER, David Charles | Director | c/o Band-It Company Limited Speedwell Industrial Estate Staveley S43 3PF Chesterfield Derbyshire United Kingdom | England | British | Managing Director | 136387450002 | ||||||||
DAHLKE, James S | Director | 1580 Sherman Avenue Unit 1110 Evanston Illinois 60601 Usa | American | Vice President | 88130960001 | |||||||||
DORSCH, Nicholas Louis | Director | Rr1 Box 94a New Derry Pennsylvania 15671 Usa | American | President | 88131150001 | |||||||||
FEHR, Jeffery Franklin | Director | 9775 Pawnee Road 44287 West Salem Ohio Usa | American | Company Director | 52737130001 | |||||||||
GIBSON, Colin Charles | Director | 2 Cleadon Lea Cleadon SR6 7TQ Sunderland Tyne & Wear | British | Company Director | 71758690001 | |||||||||
GILLETTE, Brian W | Director | N Main Street 44902 Mansfield 800 Oh Usa | Us Citizen | Controller | 138049790001 | |||||||||
HARRISON, Margaret | Director | The Lizards Sedgefield TS21 3DT Stockton On Tees Cleveland | British | Director | 1743830001 | |||||||||
HARRISON, Terry | Director | The Lizards Sedgefield TS21 3DT Stockton On Tees Cleveland | United Kingdom | British | Director | 16837710001 | ||||||||
JOHNSON, Michael | Director | 12 Embleton Drive Fellside Meadows DH2 3JS Chester Le Street Durham | British | Engineer | 88131370001 | |||||||||
METCALF, Dennis Lee | Director | 346 Lagoon Drive 60093 Northfield Illinois Usa | American | Company Director | 52736870001 | |||||||||
NEWELL, Mark William | Director | Cross Green Way LS9 0SE Leeds Hapco House West Yorkshire | England | British | Accountant | 105024750001 | ||||||||
NOTARO, Frank James | Director | 1133 N Dearborn Apt 2006 FOREIGN Chicago Illinois 60610 U S A | Usa | United States Citizen | Company Director | 68327540001 | ||||||||
NOYD, John | Director | 852 Bovee Lane Powell Ohio 43065 Usa | American | Vp Controller | 82796490001 | |||||||||
ROTH, Michael Harry | Director | 3387 Oakstone Drive 44906 Ontario Ohio Usa | American | Company Director | 52742280001 | |||||||||
SAYATOVIC, Wayne Peter | Director | 91 Mallard Lane Lake Forest Illinois 60045 U S A | American | Company Director | 43838230001 | |||||||||
SILL, Jeffrey George | Director | 30 Essex Drive Usworth NE37 2NB Washington Tyne & Wear | British | General Manager | 110276360001 | |||||||||
SNYDER, Brian Matthew | Director | Appt 3 598 Maiden Street Washington 15301 Pennsylvania Usa | American | Accounting Manager | 88219690001 | |||||||||
STARK, David Alun | Director | Thorneybrow NE17 7PR Low Westwood Newcastle Upon Tyne | United Kingdom | British | Financial Director | 238551030001 | ||||||||
STEPHENSON, Catherine Jane | Director | 59 Highbury Jesmond NE2 3LN Newcastle Upon Tyne Tyne & Wear | British | Accountant | 110035430001 | |||||||||
USHER, Rodney | Director | 2 Neuchatel Lane Fairport New York 14550 Usa | American | Vp Group Executive | 78265960001 | |||||||||
VERSHAW, William Forest | Director | 201 Chattam Lane Pittsburgh Pennsylvania 15238 Usa | American | President Ceo | 78266010001 | |||||||||
WINDMULLER, David Todd | Director | 1615 Mulberry Drive Libertyville Illinois 60048 U S A | American | Company Director | 68272600002 |
Does BLAGDON PUMP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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