PUMPSTER HOLDCO LIMITED

PUMPSTER HOLDCO LIMITED

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

    Company NamePUMPSTER HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05724703
    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 PUMPSTER HOLDCO LIMITED?

    • (5540) /

    Where is PUMPSTER HOLDCO LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PUMPSTER HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUMPSTER HOLDINGS LIMITEDFeb 28, 2006Feb 28, 2006

    What is the status of the latest annual return for PUMPSTER HOLDCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PUMPSTER HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 23, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 12, 2014

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Apr 12, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 12, 2013

    5 pages4.68

    Termination of appointment of Timothy John Smalley as a director on May 01, 2013

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 30, 2013The form is a duplicate of the TM01 registered on 10/10/2013

    Termination of appointment of Timothy John Smalley as a director on May 01, 2013

    2 pagesTM01

    Termination of appointment of Aaron Maxwell Brown as a director on Jul 08, 2013

    2 pagesTM01

    Termination of appointment of Mark Grunnell as a director on Jul 08, 2013

    2 pagesTM01

    Liquidators' statement of receipts and payments to Apr 12, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 12, 2012

    5 pages4.68

    Termination of appointment of Michael Harry Peter Ingham as a secretary on Apr 30, 2012

    2 pagesTM02

    Liquidators' statement of receipts and payments to Apr 12, 2012

    7 pages4.68

    Liquidators' statement of receipts and payments to Oct 12, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 12, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 12, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 12, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 12, 2009

    5 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    9 pages363s

    Who are the officers of PUMPSTER HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Benjamin Lawrence Maximilian
    Keysoe Row East
    Keysoe
    MK44 2JB Bedford
    Chrysties
    Bedfordshire
    England
    Director
    Keysoe Row East
    Keysoe
    MK44 2JB Bedford
    Chrysties
    Bedfordshire
    England
    EnglandBritish136801470001
    PAYNE, Ian Timothy
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    Director
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    EnglandBritish78974110003
    SHERRATT, David Mark
    Woodland Cottage
    Hudnall Common
    HP4 1QW Little Gaddesden
    Hertfordshire
    Director
    Woodland Cottage
    Hudnall Common
    HP4 1QW Little Gaddesden
    Hertfordshire
    British108148160001
    TCHENGUIZ, Robert
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    Director
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    EnglandBritish74322720004
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritish94144450002
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does PUMPSTER HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Cash charge
    Created On Mar 20, 2006
    Delivered On Mar 31, 2006
    Outstanding
    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
    First fixed charge all the deposit moneys and the debt represented by them. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 31, 2006Registration of a charge (395)
    Security agreement
    Created On Mar 20, 2006
    Delivered On Mar 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties, from each mezzanine obligor to the mezzanine finance parties and from the acquisition facility borrower to the acquisition finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    54-56 duke street, barrow-in-furness f/h, t/no CU148153. 20 and 22 london street, basingstoke f/h, t/no HP316287. 2 mayplace road west, bexleyheath f/h, t/no SGL605995, for details of further property charged please refer to form 395. 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 Royal Bank of Scotland PLC, (The Security Agent) as Agent and Trustee for the Securedcreditors
    Transactions
    • Mar 31, 2006Registration of a charge (395)

    Does PUMPSTER HOLDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2015Dissolved on
    Oct 13, 2008Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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