Background WavePink WaveYellow Wave

THE PUMP GROUP LIMITED (06119948)

THE PUMP GROUP LIMITED (06119948) is a dissolved UK company. incorporated on 21 February 2007. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE PUMP GROUP LIMITED has been registered for 19 years. Current directors include MIDDLETON, Hamish David William, THOMPSON, Adrian William.

Company Number
06119948
Status
dissolved
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
Two Snowhill, Birmingham, B4 6GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MIDDLETON, Hamish David William, THOMPSON, Adrian William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PUMP GROUP LIMITED

THE PUMP GROUP LIMITED is an dissolved company incorporated on 21 February 2007 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE PUMP GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

06119948

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 21 August 2017 (8 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 March 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

Two Snowhill Birmingham, B4 6GA,

Previous Addresses

Apex Way Hailsham East Sussex BN27 3WA
From: 21 February 2007To: 4 September 2017
Timeline

13 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Nov 09
Director Joined
Mar 10
Funding Round
Feb 11
Director Left
Apr 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Funding Round
Aug 15
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

REDMAN, Nicholas James

Active
BirminghamB4 6GA
Secretary
Appointed 18 Jun 2015

MIDDLETON, Hamish David William

Active
North End, HassocksBN6 8TF
Born April 1971
Director
Appointed 01 Mar 2009

THOMPSON, Adrian William

Active
St. Michaels Road, WorthingBN11 4SD
Born November 1967
Director
Appointed 08 Mar 2007

HAMILTON, Christian Sean

Resigned
56 Chepstow Villas, LondonW11 2QX
Secretary
Appointed 21 Feb 2007
Resigned 23 Feb 2015

HAMILTON, Christian Sean

Resigned
56 Chepstow Villas, LondonW11 2QX
Born April 1979
Director
Appointed 21 Feb 2007
Resigned 23 Feb 2015

LEACH, Bernard

Resigned
Rocks Farm, AshburnhamTN33 9PG
Born November 1959
Director
Appointed 08 Mar 2007
Resigned 06 Mar 2012

STUART, Ian

Resigned
Old Smithy, WargraveRG10 8NR
Born March 1950
Director
Appointed 08 Mar 2007
Resigned 23 Feb 2015

THOMPSON, Charles Creed

Resigned
28 Irene Road, LondonSW6 4AP
Born November 1956
Director
Appointed 21 Feb 2007
Resigned 23 Feb 2015

Persons with significant control

1

Apex Way, HailshamBN27 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Liquidation
20 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 September 2018
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
29 August 2017
600600
Resolution
29 August 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
29 August 2017
LIQ01LIQ01
Accounts With Accounts Type Group
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
28 September 2015
RP04RP04
Resolution
25 August 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Resolution
2 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Auditors Resignation Company
3 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Group
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Group
24 April 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Legacy
2 April 2012
MG02MG02
Capital Variation Of Rights Attached To Shares
22 March 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Resolution
19 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
19 March 2012
CONNOTConfirmation Statement Notification
Legacy
16 March 2012
MG02MG02
Legacy
13 March 2012
MG01MG01
Legacy
12 March 2012
MG01MG01
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
11 February 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 February 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 February 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 February 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Resolution
11 February 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Capital Allotment Shares
27 November 2009
SH01Allotment of Shares
Resolution
27 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 May 2009
AAAnnual Accounts
Legacy
17 April 2009
288cChange of Particulars
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Group
8 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Legacy
27 March 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
88(2)R88(2)R
Legacy
27 March 2007
122122
Legacy
27 March 2007
123Notice of Increase in Nominal Capital
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
21 February 2007
NEWINCIncorporation