UNION PUMP LIMITED
Visión general
Nombre de la empresa | UNION PUMP LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 00366985 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de UNION PUMP LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra UNION PUMP LIMITED?
Dirección de la sede social | . Green Road Penistone S36 6BJ Sheffield |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de UNION PUMP LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
DAVID BROWN UNION PUMPS LIMITED | 03 abr 1998 | 03 abr 1998 |
DAVID BROWN PUMPS LIMITED | 28 mar 1989 | 28 mar 1989 |
DAVID BROWN PUMPS & FABRICATIONS LIMITED | 22 jun 1988 | 22 jun 1988 |
DAVID BROWN ESTATES LIMITED | 07 may 1941 | 07 may 1941 |
¿Cuáles son las últimas cuentas de UNION PUMP LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2015 |
¿Cuáles son las últimas presentaciones para UNION PUMP LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2015 | 5 páginas | AA | ||||||||||
Déclaration annuelle établie au 15 may 2016 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Cambio de datos del director Jeremy Wade Smeltser el 26 sept 2015 | 2 páginas | CH01 | ||||||||||
Cese del nombramiento de Balkar Sohal como director el 26 sept 2015 | 1 páginas | TM01 | ||||||||||
Nombramiento de Paul Andrew Cahill como director el 26 sept 2015 | 2 páginas | AP01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2014 | 5 páginas | AA | ||||||||||
Déclaration annuelle établie au 15 may 2015 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Cese del nombramiento de Kevin Lucius Lilly como director el 03 abr 2015 | 1 páginas | TM01 | ||||||||||
Nombramiento de Stephen Tsoris como director el 03 abr 2015 | 2 páginas | AP01 | ||||||||||
Cambio de datos del director Mr Balkar Sohal el 22 sept 2014 | 2 páginas | CH01 | ||||||||||
Cambio de datos del director Mark Edward Shanahan el 22 sept 2014 | 2 páginas | CH01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2013 | 5 páginas | AA | ||||||||||
Déclaration annuelle établie au 15 may 2014 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Cese del nombramiento de Christopher Brown como director | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Thomas Brown como secretario | 1 páginas | TM02 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2012 | 4 páginas | AA | ||||||||||
Déclaration annuelle établie au 15 may 2013 avec liste complète des actionnaires | 7 páginas | AR01 | ||||||||||
Cambio de datos del director Mr Kevin Lucius Lilly el 01 ene 2013 | 2 páginas | CH01 | ||||||||||
Cambio de datos del director Jeremy Wade Smeltser el 01 ene 2013 | 2 páginas | CH01 | ||||||||||
Cambio de datos del director Mr Balkar Sohal el 12 may 2013 | 2 páginas | CH01 | ||||||||||
Cambio de datos del director Mark Edward Shanahan el 15 may 2013 | 2 páginas | CH01 | ||||||||||
Cese del nombramiento de Allan Dowie como director | 1 páginas | TM01 | ||||||||||
¿Quiénes son los directivos de UNION PUMP LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | Accountant | 202085370001 | ||||
SHANAHAN, Mark Edward | Director | Ocean House, Towers Business Park Didsbury M20 2LY Manchester C/O Spx Europe Shared Services Limited United Kingdom | United Kingdom | British | Director | 165707440001 | ||||
SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place NC28277 Charlotte 13220 North Carolina Usa | United States | American | Cfo, Spx Flow, Inc. | 163313000001 | ||||
TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina Usa | United States | American | Director | 197069810001 | ||||
ASHMAN, Linda Margaret | Secretario | Blue Fields 421 Huddersfield Road, Shelley HD8 8NE Woodhouse Huddersfield West Yorkshire | British | 86730910001 | ||||||
BROWN, Thomas James | Secretario | 57 Randolph Road G11 7JJ Glasgow | British | Company Secretary | 60773560001 | |||||
COWAN, Jonathan Brandon | Secretario | 5 Warwick Avenue Hale WA15 9EA Altrincham Cheshire | British | 29591090001 | ||||||
TULLEY, Karen Ann | Secretario | Knottside Farm The Knott, Pateley Bridge HG3 5DQ Harrogate North Yorkshire | British | Solicitor | 59112980002 | |||||
AINSCOUGH, Paul Wayne | Director | Apartment 301 Valley Mill Cottonfields Eagley Brook BL7 9DY Bolton Lancashire | England | British | Finance Director | 1876370002 | ||||
ANDREWS, Alan | Director | 27 Hill Top Road Salendine Nook HD3 3SW Huddersfield West Yorkshire | British | Aftermarket Director | 52101720001 | |||||
BAILEY, Derek | Director | 26 Pennine Rise Scissett HD8 9JE Huddersfield West Yorkshire | British | Engineering And Technical Serv | 29591110001 | |||||
BLACKWELL, Malcolm | Director | Pogstone House 19 Cuckstool Road Denby Dale HD8 8RF Huddersfield | United Kingdom | British | Managing Director | 40752710001 | ||||
BRADWELL, Garth Jeffrey | Director | 5 Nightingale Croft Thorpe Hesley S61 2UB Rotherham South Yorkshire | British | Finance Director | 66587570001 | |||||
BROWN, Christopher John | Director | The Grange Bent Lane Sutton In Craven BD20 7AL Keighley West Yorkshire | England | British | Group Managing Director | 1698880001 | ||||
COOK, Christopher David | Director | Beauchamp House Church Road CV35 8AN Sherbourne Warwickshire | United Kingdom | British | Group Managing Director | 1698890001 | ||||
COWAN, Jonathan Brandon | Director | 5 Warwick Avenue Hale WA15 9EA Altrincham Cheshire | British | Finance Director | 29591090001 | |||||
DOWIE, Allan Cameron | Director | Arkaig Place Newton Mearns G77 5PH Glasgow 7 | United Kingdom | British | Finance Director | 132053460001 | ||||
ELSBORG, Anton Cecil | Director | Woodstock Thorpe Lane LS20 8LE Leeds West Yorkshire | England | British | Group Finance Director | 93041580001 | ||||
GARNER, Philip Frank | Director | 83 Barrow Road Quorn LE12 8DH Loughborough Leicestershire | British | Company Director | 48137730001 | |||||
HOBBS, David John | Director | 1a Towngate Highburton HD8 0QP Huddersfield West Yorkshire | British | Finance Dir | 48318550001 | |||||
HOLLAND, Mark Harry | Director | 219 Huddersfield Road Thongsbridge HD9 3TT Holmfirth West Yorkshire | United Kingdom | British | Accountant | 98168130001 | ||||
LILLY, Kevin Lucius | Director | Ballantyne Corporate Place NC28277 Charlotte 13220 North Carolina Usa | Usa | American | Director | 165775730001 | ||||
LODGE, Christopher Martin | Director | 21 Birchland Drive Killamarsh S31 8GL Sheffield South Yorkshire | British | Operations Director | 48087890001 | |||||
O'LEARY, Patrick Joseph | Director | Ballantyne Corporate Place Charlotte 13515 Nc 28277 Usa | United States | American | Business Director | 61807850002 | ||||
PENNING, Graham Michael | Director | 36 Riley Park Kirkburton HD8 0SA Huddersfield West Yorkshire | England | British | Vice President Of Engineering | 12354670001 | ||||
ROWLEY, Stephen Nicholas | Director | Pond Farm House Midway South Crosland HD4 7DA Huddersfield | British | Company Director | 47869520001 | |||||
SCHREIBER, Gregory | Director | 6157 Bethany Circle Richland Michigan 49083 Usa | American | President | 71227450001 | |||||
SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | Chartered Accountant | 161546310001 | ||||
STRUDWICK, Tony | Director | 17 Broomleaf Road GU9 8DG Farnham Surrey | British | Sales Director | 38754410001 |
¿Tiene UNION PUMP LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Guarantee and debenture | Creado el 24 sept 1992 Entregado el 07 oct 1992 | Satisfecho en su totalidad | Cantidad garantizada All sums and liabilities (without limitation) due or to become due from the company and the obligors (as defined in the debenture) to the chargee on any account whatsoever | |
Breve descripción See form 395 ref m*92. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Guarantee & debenture | Creado el 24 ene 1990 Entregado el 06 may 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due frok each obligor to the chargee as agent & trustee for itself, the charges & for each b ank on any account whatsoever, under the terms of the financing documents (all terms as defined in a credit agreement dated 24.1.90) | |
Breve descripción (For full details refer no doc 395 ref M98). 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Guarantee & debenture | Creado el 24 ene 1990 Entregado el 05 feb 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor as defined in the charge as agent & trustee for itself & for each lender (as defined in the charge) on any account whatsoever. | |
Breve descripción Please see doc m 44 for details. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 27 jun 1989 Entregado el 04 jul 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 27 jun 1989 Entregado el 30 jun 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Including heritable property & assets in scotland.. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 20 dic 1985 Entregado el 03 ene 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción (See m 132). 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fixed and floating charge | Creado el 18 oct 1985 Entregado el 28 oct 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed charge over all f/h & l/h property all buildings, fixtures fixed plant & machinery all goodwill & un-called capital, all book & other debts. Floating charge over all undertaking and all property and assets present and future (see M131). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 11 oct 1984 Entregado el 26 oct 1984 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H chequers mann estate, carmore end, high wycombe buckinghamshire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 26 sept 1984 Entregado el 03 sept 1984 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/L cobstone mill, ibstone bucks. As comprised in a conveyance dated 15/7/82. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deposit of deeds without written instrument | Creado el 27 ago 1984 Entregado el 12 sept 1984 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Chequers manor estate cadmore end high wycombe buckinghamshire. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0