J.P. PUMPS LIMITED

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

    Company NameJ.P. PUMPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02188120
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of J.P. PUMPS LIMITED?

    • (7499) /

    Where is J.P. PUMPS LIMITED located?

    Registered Office Address
    Begbies Traynor (Central) Llp
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of J.P. PUMPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORK PUMPS LIMITEDSep 26, 1990Sep 26, 1990
    STORK STANDARD PUMPS LIMITEDNov 03, 1987Nov 03, 1987

    What are the latest accounts for J.P. PUMPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for J.P. PUMPS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J.P. PUMPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72
    A34OB9K8

    Liquidators' statement of receipts and payments to Sep 29, 2013

    5 pages4.68
    A321KZ8Q

    Liquidators' statement of receipts and payments to Mar 29, 2013

    5 pages4.68
    A321KZ8I

    Liquidators' statement of receipts and payments to Sep 29, 2012

    5 pages4.68
    A321KZ8A

    Liquidators' statement of receipts and payments to Mar 29, 2012

    5 pages4.68
    A321KZ82

    Liquidators' statement of receipts and payments to Sep 29, 2011

    5 pages4.68
    A321KZ7U

    Liquidators' statement of receipts and payments to Mar 29, 2011

    5 pages4.68
    A321KZ7M

    Appointment of a voluntary liquidator

    1 pages600
    A2DFQBUG

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40
    A2DFQBR4

    Appointment of a voluntary liquidator

    1 pages600
    A1FZZV9U

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Restoration by order of the court

    3 pagesAC92
    R1FZNCFU

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72
    A78DERQX

    Statement of affairs with form 4.19

    7 pages4.20
    AMVMWIUL

    Appointment of a voluntary liquidator

    1 pages600
    AMVMVIUK

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 5 Meadowbrook Industrial Centre Maxwell Way Crawley West Sussex RH10 9SA* on Mar 19, 2010

    2 pagesAD01
    ATPJBIEI

    Register(s) moved to registered inspection location

    1 pagesAD03
    XIHOKGN7

    Register(s) moved to registered inspection location

    1 pagesAD03
    XIHOJGN6

    Register(s) moved to registered inspection location

    1 pagesAD03
    XIHOIGN5

    Register(s) moved to registered inspection location

    1 pagesAD03
    XHXY5GMG

    Register(s) moved to registered inspection location

    1 pagesAD03
    XHXY0GMB

    Register(s) moved to registered inspection location

    1 pagesAD03
    XHXXVGM5

    Who are the officers of J.P. PUMPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOHAL, Balkar
    5 North Park
    NG18 4PA Mansfield
    Nottinghamshire
    Secretary
    5 North Park
    NG18 4PA Mansfield
    Nottinghamshire
    British122186580001
    LILLY, Kevin Lucius
    4825 Noras Path Road
    Charlotte
    North Carolina Nc 28226
    Usa
    Director
    4825 Noras Path Road
    Charlotte
    North Carolina Nc 28226
    Usa
    UsaAmericanDirector165775730001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmericanDirector61807850002
    ALLEN, Joseph Christopher
    Braidlea
    Nutfield Road
    RH1 4AU Redhill
    Surrey
    Secretary
    Braidlea
    Nutfield Road
    RH1 4AU Redhill
    Surrey
    IrishFinancial Controller70368710003
    DICK, Stephen John
    9 Upper Mount
    Grayswood
    GU27 2EA Haslemere
    Surrey
    Secretary
    9 Upper Mount
    Grayswood
    GU27 2EA Haslemere
    Surrey
    British4082820002
    FLETCHER, Ian David
    20 Lavington Road
    BN14 7SN Worthing
    West Sussex
    Secretary
    20 Lavington Road
    BN14 7SN Worthing
    West Sussex
    British68525110002
    STADDON, James Peter
    Meadow End
    Woodmansterne Lane
    SM7 3ES Banstead
    Surrey
    Secretary
    Meadow End
    Woodmansterne Lane
    SM7 3ES Banstead
    Surrey
    BritishManaging Director4082830002
    CHARETTE, Stefan Maximilian
    Via Antionette 5
    Paradiso
    6900
    Switzerland
    Director
    Via Antionette 5
    Paradiso
    6900
    Switzerland
    SwedishManaging Director113023730001
    LARSSON, Anders Rolf
    Visterudsgatan 23
    Karlstad
    565469
    Sweden
    Director
    Visterudsgatan 23
    Karlstad
    565469
    Sweden
    SwedishPresident89337800001
    LARSSON, Gunnar Robert Peter
    Sturgatan 25b
    Orebro 70214
    FOREIGN Narke Sweden
    Director
    Sturgatan 25b
    Orebro 70214
    FOREIGN Narke Sweden
    SwedishVice President54980510001
    MALM, Mikael Hans Jimmy
    Flint Vagen 2
    Srebro 70374
    FOREIGN Narke Sweden
    Director
    Flint Vagen 2
    Srebro 70374
    FOREIGN Narke Sweden
    SwedishVice President54980380001
    STADDON, James Peter
    Meadow End
    Woodmansterne Lane
    SM7 3ES Banstead
    Surrey
    Director
    Meadow End
    Woodmansterne Lane
    SM7 3ES Banstead
    Surrey
    United KingdomBritishManaging Director4082830002
    VAN SANDICK, Jan Willem
    C/O Vmf Stork Nv Amersfoortsestraatweg
    PO BOX 5004 1410aa Naarden 1410 Aa
    FOREIGN
    Netherlands
    Director
    C/O Vmf Stork Nv Amersfoortsestraatweg
    PO BOX 5004 1410aa Naarden 1410 Aa
    FOREIGN
    Netherlands
    DutchDirector4082840001

    Does J.P. PUMPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit
    Created On Jan 04, 2005
    Delivered On Jan 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over the deposit and all the entitlements to interest, the right to repayment and other rights and benefits accruing to or arising in connection with the deposit.
    Persons Entitled
    • Nordea Bank Finland PLC
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 28, 1988
    Delivered On Mar 30, 1988
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 30, 1988Registration of a charge
    • Jun 13, 2002Statement of satisfaction of a charge in full or part (403a)

    Does J.P. PUMPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2010Commencement of winding up
    Jul 01, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Andrew Blair
    Regency House 21 The Ropewalk
    NG1 5DU Nottingham
    Nottinghamshire
    practitioner
    Regency House 21 The Ropewalk
    NG1 5DU Nottingham
    Nottinghamshire
    Simon Lundy
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    practitioner
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Gillian Margaret Sayburn
    Begbies Traynor (Central) Llp 2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    practitioner
    Begbies Traynor (Central) Llp 2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne

    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