VARLEY PUMPS LIMITED

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

    Company NameVARLEY PUMPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03467902
    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 VARLEY PUMPS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VARLEY PUMPS LIMITED located?

    Registered Office Address
    1 Kimpton Road
    Luton
    LU1 3LD Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VARLEY PUMPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 678 LIMITEDNov 18, 1997Nov 18, 1997

    What are the latest accounts for VARLEY PUMPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for VARLEY PUMPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Current accounting period extended from Mar 31, 2018 to May 31, 2018

    1 pagesAA01

    Confirmation statement made on Nov 16, 2017 with no updates

    3 pagesCS01

    Change of details for Hayward Tyler Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Ewan Royston Lloyd Baker as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Stephen Michael King as a director on Aug 31, 2017

    2 pagesAP01

    Confirmation statement made on Nov 16, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Nov 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Nov 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2014

    Statement of capital on Nov 16, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Nov 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 2
    SH01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Nov 16, 2012 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Register inspection address has been changed from C/O Specialist Energy Group Plc 19 Crown Passage London SW1Y 6PP United Kingdom

    1 pagesAD02

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    legacy

    3 pagesMG02

    Who are the officers of VARLEY PUMPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Stephen Michael
    1 Kimpton Road
    Luton
    LU1 3LD Bedfordshire
    Director
    1 Kimpton Road
    Luton
    LU1 3LD Bedfordshire
    EnglandBritish84235400004
    BALLENTINE, Norman Mcara
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    Secretary
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    British77926160001
    COESHALL, Elizabeth
    Newland Street
    CM8 1AH Witham
    72a
    Essex
    United Kingdom
    Secretary
    Newland Street
    CM8 1AH Witham
    72a
    Essex
    United Kingdom
    Other139443050001
    GRAY, Claire Laura
    Shire Barn, School Road
    Copford Green, Copford
    CO6 1BZ Colchester
    Secretary
    Shire Barn, School Road
    Copford Green, Copford
    CO6 1BZ Colchester
    British32016350003
    JACKSON, Kim Lee
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    Secretary
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    British63570400001
    KENDALL, Philip Harold Malcolm, Mr.
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    Secretary
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    British70888320002
    LANGRIDGE, Nicola Jane
    32 Seamons Close
    LU6 3EQ Dunstable
    Bedfordshire
    Secretary
    32 Seamons Close
    LU6 3EQ Dunstable
    Bedfordshire
    British59986880001
    LEWIS, Liza Marie
    32 Ravencroft
    OX6 0YQ Bicester
    Oxfordshire
    Secretary
    32 Ravencroft
    OX6 0YQ Bicester
    Oxfordshire
    British65894530001
    MALONEY, Adam Paul
    65 Trajan Gate
    SG2 7QQ Stevenage
    Hertfordshire
    Secretary
    65 Trajan Gate
    SG2 7QQ Stevenage
    Hertfordshire
    British62655860001
    RIDLEY, Ian
    8 The Crest
    LU3 2LE Luton
    Bedfordshire
    Secretary
    8 The Crest
    LU3 2LE Luton
    Bedfordshire
    British56015010001
    SMITH, Robin Oliver
    31 Howes Drive
    Marston Moretaine
    MK43 0FD Bedford
    Bedfordshire
    Secretary
    31 Howes Drive
    Marston Moretaine
    MK43 0FD Bedford
    Bedfordshire
    British75404030002
    WALTERS, Nicholas John
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    Secretary
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    British38462890002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BALLENTINE, Norman Mcara
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    Director
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    British77926160001
    DART, Geoffrey Gilbert
    103a Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    Director
    103a Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    EnglandBritish76453360007
    GREENWELL, Kevin
    234 Cutenhoe Road
    LU3 4DU Luton
    Bedfordshire
    Director
    234 Cutenhoe Road
    LU3 4DU Luton
    Bedfordshire
    British56015980002
    JACKSON, Kim Lee
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    Director
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    British63570400001
    KENDALL, Philip Harold Malcolm, Mr.
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    Director
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    EnglandBritish70888320002
    LLOYD BAKER, Ewan Royston
    Beecham House
    The Street West Winterlow
    SP5 1RY Salisbury
    Wiltshire
    Director
    Beecham House
    The Street West Winterlow
    SP5 1RY Salisbury
    Wiltshire
    EnglandBritish102945080001
    MALONEY, Adam Paul
    65 Trajan Gate
    SG2 7QQ Stevenage
    Hertfordshire
    Director
    65 Trajan Gate
    SG2 7QQ Stevenage
    Hertfordshire
    British62655860001
    RIDLEY, Ian
    8 The Crest
    LU3 2LE Luton
    Bedfordshire
    Director
    8 The Crest
    LU3 2LE Luton
    Bedfordshire
    British56015010001
    WALTERS, Nicholas John
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    Director
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    British38462890002
    WEARING, Gary
    77 Hampden Road
    SG4 0LB Hitchin
    Hertfordshire
    Director
    77 Hampden Road
    SG4 0LB Hitchin
    Hertfordshire
    British65188100001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of VARLEY PUMPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kimpton Road
    LU1 3LD Luton
    1
    England
    Apr 06, 2016
    Kimpton Road
    LU1 3LD Luton
    1
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3232768
    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.

    Does VARLEY PUMPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Nov 24, 2006
    Delivered On Dec 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 02, 2006Registration of a charge (395)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 24, 2006
    Delivered On Nov 30, 2006
    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 Tsb Bank PLC
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 16, 2006
    Delivered On Nov 02, 2006
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Investments PLC (Acting for Itself and as Security Trustee for 3I Group PLC and 3ITMENT Partners LP(for Further Details of Chargee
    • 3I Investments PLC (Acting for Itself and as Security Trustee for 3I Group PLC and 3IS See from 395)
    • 3I Investments PLC (Acting for Itself and as Security Trustee for 3I Group PLC and 3IINVESTMENT Partners LP) 3I Group PLC,3I UK Inves
    Transactions
    • Nov 02, 2006Registration of a charge (395)
    • Feb 10, 2009Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Oct 16, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Mar 06, 2006
    Delivered On Mar 15, 2006
    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
    • Venture Finance PLC
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Feb 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 11, 1997
    Delivered On Dec 29, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or as principal debtor,guarantor,surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of hayward tyler group limited (formerly known as de facto 521 limited) and its subsidiary undertakings from time to time to 3I PLC (the "security trustee") and/or 3I group PLC and 3I UK investment partners and any person who is designated a lender under clause 23 of the mezzanine loan agreement (as defined) in whatever manner and on any account including,but not limited to,under the financing documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Dec 29, 1997Registration of a charge (395)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 11, 1997
    Delivered On Dec 19, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the chargee in whatever manner and on any account including but not limited to the financing documents together with all costs, charges and expenses incurred by the chargee in connection with the protection, preservation or enforcement of its rights under the financing documents or otherwise
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1997Registration of a charge (395)
    • May 23, 2006Statement 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