S&N PUMP AND REWIND LIMITED
Overview
| Company Name | S&N PUMP AND REWIND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02747511 |
| 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 S&N PUMP AND REWIND LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is S&N PUMP AND REWIND LIMITED located?
| Registered Office Address | Plenty House Hambridge Road RG14 5TR Newbury Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S&N PUMP AND REWIND LIMITED?
| Company Name | From | Until |
|---|---|---|
| S & N PUMP U.K. LIMITED | Jan 12, 1993 | Jan 12, 1993 |
| MINMAR (202) LIMITED | Sep 15, 1992 | Sep 15, 1992 |
What are the latest accounts for S&N PUMP AND REWIND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for S&N PUMP AND REWIND 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 | ||||||||||
Registered office address changed from Meridan House Swanston Road Great Yarmouth Norfolk NR30 3NQ to Plenty House Hambridge Road Newbury Berkshire RG14 5TR on May 03, 2017 | 1 pages | AD01 | ||||||||||
Statement of capital on May 02, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Balkar Sohal as a director on Sep 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Paul Andrew Cahill as a director on Sep 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Tsoris as a director on Apr 03, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Howl Dickson as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mark Edward Shanahan on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Balkar Sohal on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Sep 23, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of S&N PUMP AND REWIND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | 202085370001 | |||||
| SHANAHAN, Mark Edward | Director | Ocean House, Towers Business Park Didsbury M20 2LY Manchester C/O Spx Europe Shared Services Limited United Kingdom | England | British | 165707440001 | |||||
| SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place NC28277 Charlotte 13515 North Carolina Usa | United States | American | 163313000001 | |||||
| TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina Usa | United States | American | 197069810001 | |||||
| BROWN, Thomas James | Secretary | Newlands Road G44 4EX Cathcart 149 Glasgow Scotland | 156114680001 | |||||||
| TURNER, Ricky Albert | Secretary | 71 Lawn Avenue NR30 1QS Great Yarmouth Norfolk | British | 32104280001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| BROWN, Amanda | Director | 9638 April Waters South Montgomery Texas 77356 Usa | American | 53323350001 | ||||||
| DICKSON, Darren Howl | Director | Newlands Road Cathcart G44 4EX Glasgow 149 Scotland | Scotland | American | 175566520001 | |||||
| DOWIE, Allan Cameron | Director | Newlands Road G44 4EX Cathcart 149 Glasgow Scotland | United Kingdom | British | 132053460001 | |||||
| DRAPER, David | Director | 38 April Waters South 77356 Montgomery Texas 77356 Usa | Usa | American | 32904610001 | |||||
| DRAPER, Karen | Director | 38 April Waters South 77356 Montgomery Texas 77356 Usa | Usa | American | 32904590001 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| HUMPHREY, Paul David | Director | Escourt Road NR30 4JG Great Yarmouth 6 Norfolk England | United Kingdom | British | 45790430005 | |||||
| LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13515 North Carolina Nc 28277 America | Usa | American | 165775730001 | |||||
| LUTZ, Jeffrey | Director | 11300 Regency Green Cypress Texas 77429 Usa | American | 32904600001 | ||||||
| O'LEARY, Patrick Joseph | Director | Ballantyne Corporate Place Charlotte 13515 North Carolina Nc 28277 America | United States | American | 61807850002 | |||||
| SCORER, Brian Frederick | Director | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | United Kingdom | British | 139711790001 | |||||
| SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | 161546310001 | |||||
| TURNER, Ricky Albert | Director | 71 Lawn Avenue NR30 1QS Great Yarmouth Norfolk | United Kingdom | British | 32104280001 |
Who are the persons with significant control of S&N PUMP AND REWIND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clyde Union (Holdings) Limited | Apr 06, 2016 | Newlands Road G44 4EX Cathcart 149 Glasgow United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does S&N PUMP AND REWIND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 08, 2011 Delivered On Feb 22, 2011 | Satisfied | Amount secured All monies due or to become due from the company and each other obligor (or any of them) to the chargee and the other secred parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 06, 2011 Delivered On Jan 19, 2011 | Satisfied | Amount secured All monies due or to become due from the company and each other relevant obligor (or any of them) to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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