CCD PUMPS LIMITED

Register to unlock more data on OkredoRegister

CCD PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00511671

Incorporation date

25/09/1952

Size

Small

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1975)
dot icon26/08/2011
Final Gazette dissolved following liquidation
dot icon26/05/2011
Return of final meeting in a members' voluntary winding up
dot icon03/12/2010
Registered office address changed from Blackhorse Road London SE8 5HY on 2010-12-03
dot icon02/12/2010
Declaration of solvency
dot icon02/12/2010
Appointment of a voluntary liquidator
dot icon02/12/2010
Resolutions
dot icon25/10/2010
Termination of appointment of Werner Pacha as a director
dot icon19/03/2010
Accounts for a small company made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Director's details changed for Mr Marc Stiebing on 2010-03-03
dot icon05/03/2010
Director's details changed for Werner Pacha on 2010-03-03
dot icon05/03/2010
Director's details changed for Gary Alan Mannus on 2010-03-03
dot icon05/03/2010
Director's details changed for Ian Thomas Henry on 2010-03-03
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/09/2009
Director appointed gary alan mannus
dot icon03/09/2009
Director appointed ian thomas henry
dot icon03/09/2009
Appointment Terminated Director christof stech
dot icon03/09/2009
Appointment Terminated Director wolfgang frontzek
dot icon31/03/2009
Return made up to 03/03/09; full list of members
dot icon30/03/2009
Location of register of members
dot icon30/03/2009
Secretary appointed ian thomas henry
dot icon26/01/2009
Accounts for a small company made up to 2008-12-31
dot icon08/12/2008
Director appointed mr marc stiebing
dot icon05/12/2008
Appointment Terminated Director stuart herritty
dot icon05/12/2008
Appointment Terminated Secretary andrew gadsby
dot icon26/03/2008
Return made up to 03/03/08; full list of members
dot icon11/02/2008
Accounts for a small company made up to 2007-12-31
dot icon18/04/2007
Miscellaneous
dot icon13/04/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon29/03/2007
Return made up to 03/03/07; full list of members
dot icon29/03/2007
Location of debenture register
dot icon29/03/2007
Location of register of members
dot icon28/03/2007
Secretary's particulars changed
dot icon26/03/2007
Accounts for a medium company made up to 2006-10-31
dot icon11/03/2007
Auditor's resignation
dot icon10/02/2007
Secretary resigned
dot icon10/02/2007
New secretary appointed
dot icon30/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon04/04/2006
Accounts for a small company made up to 2005-10-31
dot icon16/03/2006
Return made up to 03/03/06; full list of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: 212 ilderton road new cross london SE15 1NT
dot icon30/12/2005
Declaration of satisfaction of mortgage/charge
dot icon30/12/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Return made up to 03/03/05; full list of members
dot icon01/03/2005
Accounts for a medium company made up to 2004-10-31
dot icon20/04/2004
Full accounts made up to 2003-10-31
dot icon02/04/2004
Return made up to 09/03/04; full list of members
dot icon02/04/2004
Director's particulars changed
dot icon18/12/2003
Director resigned
dot icon10/12/2003
£ ic 5265/3214 31/03/03 £ sr 2051@1=2051
dot icon11/04/2003
Particulars of mortgage/charge
dot icon18/03/2003
Return made up to 09/03/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-10-31
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Return made up to 09/03/02; full list of members
dot icon20/02/2002
Full accounts made up to 2001-10-31
dot icon15/03/2001
Return made up to 09/03/01; full list of members
dot icon15/03/2001
Secretary's particulars changed;director's particulars changed
dot icon21/02/2001
Full accounts made up to 2000-10-31
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon15/05/2000
Return made up to 09/03/00; full list of members
dot icon15/05/2000
Secretary resigned;director resigned
dot icon15/05/2000
New secretary appointed
dot icon15/03/2000
Full accounts made up to 1999-10-31
dot icon29/10/1999
£ ic 10530/5265 26/03/99 £ sr 5265@1=5265
dot icon19/10/1999
Memorandum and Articles of Association
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon21/09/1999
Court order
dot icon09/04/1999
Memorandum and Articles of Association
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon07/04/1999
Full accounts made up to 1998-10-31
dot icon06/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Return made up to 09/03/99; full list of members
dot icon29/03/1999
Location of register of members address changed
dot icon29/03/1999
Location of debenture register address changed
dot icon06/04/1998
Return made up to 09/03/98; no change of members
dot icon06/04/1998
Location of register of members address changed
dot icon06/04/1998
Location of debenture register address changed
dot icon18/02/1998
Accounts for a small company made up to 1997-10-31
dot icon19/11/1997
Auditor's resignation
dot icon19/11/1997
Auditor's resignation
dot icon08/04/1997
Return made up to 09/03/97; full list of members
dot icon21/03/1997
Accounts for a small company made up to 1996-10-31
dot icon13/10/1996
Registered office changed on 13/10/96 from: 21, hatcham road, london SE15 1TW
dot icon18/05/1996
Particulars of mortgage/charge
dot icon22/03/1996
Accounts for a small company made up to 1995-10-31
dot icon22/03/1996
Return made up to 09/03/96; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-10-31
dot icon24/03/1995
Return made up to 09/03/95; full list of members
dot icon24/03/1995
Location of register of members address changed
dot icon24/03/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Return made up to 09/03/94; full list of members
dot icon23/03/1994
Accounts for a small company made up to 1993-10-31
dot icon13/04/1993
Accounts for a small company made up to 1992-10-31
dot icon15/03/1993
Return made up to 09/03/93; full list of members
dot icon14/05/1992
Director resigned
dot icon07/05/1992
Accounts for a small company made up to 1991-10-31
dot icon12/03/1992
Return made up to 15/03/92; no change of members
dot icon04/04/1991
Accounts for a small company made up to 1990-10-31
dot icon04/04/1991
Return made up to 15/03/91; no change of members
dot icon03/07/1990
Accounts for a small company made up to 1989-10-31
dot icon03/07/1990
Return made up to 26/06/90; full list of members
dot icon26/03/1990
Director resigned
dot icon20/12/1989
Particulars of mortgage/charge
dot icon18/05/1989
Accounts for a small company made up to 1988-10-31
dot icon18/05/1989
Return made up to 24/04/89; full list of members
dot icon16/05/1988
Accounts for a small company made up to 1987-10-31
dot icon16/05/1988
Return made up to 02/05/88; full list of members
dot icon11/08/1987
Accounts for a small company made up to 1986-10-31
dot icon11/08/1987
Return made up to 14/05/87; full list of members
dot icon27/04/1987
Particulars of mortgage/charge
dot icon04/08/1986
Accounts for a small company made up to 1985-10-31
dot icon04/08/1986
Return made up to 01/08/86; full list of members
dot icon25/11/1982
Accounts made up to 1981-10-31
dot icon06/02/1982
Annual return made up to 12/06/81
dot icon04/05/1978
Annual return made up to 05/05/78
dot icon21/11/1975
Accounts made up to 2075-10-31
dot icon15/10/1975
Annual return made up to 29/05/75

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Ian Peter
Director
26/05/2000 - 20/12/2006
1
Mannus, Gary Alan
Director
01/09/2009 - Present
5
Frontzek, Wolfgang
Director
20/12/2006 - 01/09/2009
1
Stech, Christof Alexander
Director
20/12/2006 - 01/09/2009
2
Stiebing, Marc
Director
04/12/2008 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCD PUMPS LIMITED

CCD PUMPS LIMITED is an(a) Dissolved company incorporated on 25/09/1952 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCD PUMPS LIMITED?

toggle

CCD PUMPS LIMITED is currently Dissolved. It was registered on 25/09/1952 and dissolved on 26/08/2011.

Where is CCD PUMPS LIMITED located?

toggle

CCD PUMPS LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does CCD PUMPS LIMITED do?

toggle

CCD PUMPS LIMITED operates in the Manufacture of pumps and compressors (29.12 - SIC 2003) sector.

What is the latest filing for CCD PUMPS LIMITED?

toggle

The latest filing was on 26/08/2011: Final Gazette dissolved following liquidation.