S&N PUMP AND REWIND LIMITED

S&N PUMP AND REWIND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameS&N PUMP AND REWIND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02747511
    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 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 AddressNo

    What were the previous names of S&N PUMP AND REWIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    S & N PUMP U.K. LIMITEDJan 12, 1993Jan 12, 1993
    MINMAR (202) LIMITEDSep 15, 1992Sep 15, 1992

    What are the latest accounts for S&N PUMP AND REWIND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for S&N PUMP AND REWIND 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

    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 pagesAD01

    Statement of capital on May 02, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Confirmation statement made on Sep 23, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Sep 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 20,000
    SH01

    Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015

    2 pagesCH01

    Termination of appointment of Balkar Sohal as a director on Sep 26, 2015

    1 pagesTM01

    Appointment of Paul Andrew Cahill as a director on Sep 26, 2015

    2 pagesAP01

    Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015

    1 pagesTM01

    Appointment of Stephen Tsoris as a director on Apr 03, 2015

    2 pagesAP01

    Termination of appointment of Darren Howl Dickson as a director on Mar 31, 2015

    1 pagesTM01

    Director's details changed for Mark Edward Shanahan on Sep 22, 2014

    2 pagesCH01

    Director's details changed for Mr Balkar Sohal on Sep 22, 2014

    2 pagesCH01

    Annual return made up to Sep 23, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 20,000
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Sep 23, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 20,000
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of S&N PUMP AND REWIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Paul Andrew
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    United KingdomBritish202085370001
    SHANAHAN, Mark Edward
    Ocean House, Towers Business Park
    Didsbury
    M20 2LY Manchester
    C/O Spx Europe Shared Services Limited
    United Kingdom
    Director
    Ocean House, Towers Business Park
    Didsbury
    M20 2LY Manchester
    C/O Spx Europe Shared Services Limited
    United Kingdom
    EnglandBritish165707440001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    NC28277 Charlotte
    13515
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC28277 Charlotte
    13515
    North Carolina
    Usa
    United StatesAmerican163313000001
    TSORIS, Stephen
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    Usa
    United StatesAmerican197069810001
    BROWN, Thomas James
    Newlands Road
    G44 4EX Cathcart
    149
    Glasgow
    Scotland
    Secretary
    Newlands Road
    G44 4EX Cathcart
    149
    Glasgow
    Scotland
    156114680001
    TURNER, Ricky Albert
    71 Lawn Avenue
    NR30 1QS Great Yarmouth
    Norfolk
    Secretary
    71 Lawn Avenue
    NR30 1QS Great Yarmouth
    Norfolk
    British32104280001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BROWN, Amanda
    9638 April Waters South
    Montgomery
    Texas 77356
    Usa
    Director
    9638 April Waters South
    Montgomery
    Texas 77356
    Usa
    American53323350001
    DICKSON, Darren Howl
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    Scotland
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    Scotland
    ScotlandAmerican175566520001
    DOWIE, Allan Cameron
    Newlands Road
    G44 4EX Cathcart
    149
    Glasgow
    Scotland
    Director
    Newlands Road
    G44 4EX Cathcart
    149
    Glasgow
    Scotland
    United KingdomBritish132053460001
    DRAPER, David
    38 April Waters South
    77356 Montgomery
    Texas 77356
    Usa
    Director
    38 April Waters South
    77356 Montgomery
    Texas 77356
    Usa
    UsaAmerican32904610001
    DRAPER, Karen
    38 April Waters South
    77356 Montgomery
    Texas 77356
    Usa
    Director
    38 April Waters South
    77356 Montgomery
    Texas 77356
    Usa
    UsaAmerican32904590001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    HUMPHREY, Paul David
    Escourt Road
    NR30 4JG Great Yarmouth
    6
    Norfolk
    England
    Director
    Escourt Road
    NR30 4JG Great Yarmouth
    6
    Norfolk
    England
    United KingdomBritish45790430005
    LILLY, Kevin Lucius
    Ballantyne
    Corporate Place
    Charlotte
    13515
    North Carolina Nc 28277
    America
    Director
    Ballantyne
    Corporate Place
    Charlotte
    13515
    North Carolina Nc 28277
    America
    UsaAmerican165775730001
    LUTZ, Jeffrey
    11300 Regency Green
    Cypress
    Texas 77429
    Usa
    Director
    11300 Regency Green
    Cypress
    Texas 77429
    Usa
    American32904600001
    O'LEARY, Patrick Joseph
    Ballantyne
    Corporate Place
    Charlotte
    13515
    North Carolina Nc 28277
    America
    Director
    Ballantyne
    Corporate Place
    Charlotte
    13515
    North Carolina Nc 28277
    America
    United StatesAmerican61807850002
    SCORER, Brian Frederick
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    Director
    Newlands Road
    Cathcart
    G44 4EX Glasgow
    149
    United Kingdom
    United KingdomBritish139711790001
    SOHAL, Balkar
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    EnglandEnglish161546310001
    TURNER, Ricky Albert
    71 Lawn Avenue
    NR30 1QS Great Yarmouth
    Norfolk
    Director
    71 Lawn Avenue
    NR30 1QS Great Yarmouth
    Norfolk
    United KingdomBritish32104280001

    Who are the persons with significant control of S&N PUMP AND REWIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newlands Road
    G44 4EX Cathcart
    149
    Glasgow
    United Kingdom
    Apr 06, 2016
    Newlands Road
    G44 4EX Cathcart
    149
    Glasgow
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc317525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does S&N PUMP AND REWIND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Feb 22, 2011Registration of a charge (MG01)
    • Dec 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jan 19, 2011Registration of a charge (MG01)
    • Dec 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    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