VARLEY PUMPS LIMITED
Overview
| Company Name | VARLEY PUMPS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03467902 |
| 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 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 Address | No |
What were the previous names of VARLEY PUMPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 678 LIMITED | Nov 18, 1997 | Nov 18, 1997 |
What are the latest accounts for VARLEY PUMPS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for VARLEY PUMPS 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) | ||||||||||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Current accounting period extended from Mar 31, 2018 to May 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hayward Tyler Group Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Ewan Royston Lloyd Baker as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Michael King as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from C/O Specialist Energy Group Plc 19 Crown Passage London SW1Y 6PP United Kingdom | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of VARLEY PUMPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Stephen Michael | Director | 1 Kimpton Road Luton LU1 3LD Bedfordshire | England | British | 84235400004 | |||||
| BALLENTINE, Norman Mcara | Secretary | 5 Ashdale Park RG40 3QS Finchampstead Berkshire | British | 77926160001 | ||||||
| COESHALL, Elizabeth | Secretary | Newland Street CM8 1AH Witham 72a Essex United Kingdom | Other | 139443050001 | ||||||
| GRAY, Claire Laura | Secretary | Shire Barn, School Road Copford Green, Copford CO6 1BZ Colchester | British | 32016350003 | ||||||
| JACKSON, Kim Lee | Secretary | 1 Curzon Place Old Farm Park MK7 8RB Milton Keynes Buckinghamshire | British | 63570400001 | ||||||
| KENDALL, Philip Harold Malcolm, Mr. | Secretary | 21 West End Brampton PE28 4SD Huntingdon Cambridgeshire | British | 70888320002 | ||||||
| LANGRIDGE, Nicola Jane | Secretary | 32 Seamons Close LU6 3EQ Dunstable Bedfordshire | British | 59986880001 | ||||||
| LEWIS, Liza Marie | Secretary | 32 Ravencroft OX6 0YQ Bicester Oxfordshire | British | 65894530001 | ||||||
| MALONEY, Adam Paul | Secretary | 65 Trajan Gate SG2 7QQ Stevenage Hertfordshire | British | 62655860001 | ||||||
| RIDLEY, Ian | Secretary | 8 The Crest LU3 2LE Luton Bedfordshire | British | 56015010001 | ||||||
| SMITH, Robin Oliver | Secretary | 31 Howes Drive Marston Moretaine MK43 0FD Bedford Bedfordshire | British | 75404030002 | ||||||
| WALTERS, Nicholas John | Secretary | 8 Garrick Avenue Newton Mearns Mearnskirk G77 5GF Glasgow | British | 38462890002 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| BALLENTINE, Norman Mcara | Director | 5 Ashdale Park RG40 3QS Finchampstead Berkshire | British | 77926160001 | ||||||
| DART, Geoffrey Gilbert | Director | 103a Ashley Gardens Thirleby Road SW1P 1HJ London | England | British | 76453360007 | |||||
| GREENWELL, Kevin | Director | 234 Cutenhoe Road LU3 4DU Luton Bedfordshire | British | 56015980002 | ||||||
| JACKSON, Kim Lee | Director | 1 Curzon Place Old Farm Park MK7 8RB Milton Keynes Buckinghamshire | British | 63570400001 | ||||||
| KENDALL, Philip Harold Malcolm, Mr. | Director | 21 West End Brampton PE28 4SD Huntingdon Cambridgeshire | England | British | 70888320002 | |||||
| LLOYD BAKER, Ewan Royston | Director | Beecham House The Street West Winterlow SP5 1RY Salisbury Wiltshire | England | British | 102945080001 | |||||
| MALONEY, Adam Paul | Director | 65 Trajan Gate SG2 7QQ Stevenage Hertfordshire | British | 62655860001 | ||||||
| RIDLEY, Ian | Director | 8 The Crest LU3 2LE Luton Bedfordshire | British | 56015010001 | ||||||
| WALTERS, Nicholas John | Director | 8 Garrick Avenue Newton Mearns Mearnskirk G77 5GF Glasgow | British | 38462890002 | ||||||
| WEARING, Gary | Director | 77 Hampden Road SG4 0LB Hitchin Hertfordshire | British | 65188100001 | ||||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of VARLEY PUMPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hayward Tyler Group Limited | Apr 06, 2016 | Kimpton Road LU1 3LD Luton 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VARLEY PUMPS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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