ESSEX PUMPING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ESSEX PUMPING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02470037

Incorporation date

13/02/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1990)
dot icon21/07/2013
Final Gazette dissolved following liquidation
dot icon21/04/2013
Notice of final account prior to dissolution
dot icon16/01/2013
Insolvency filing
dot icon19/11/2012
Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 2012-11-20
dot icon04/01/2012
Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 2012-01-05
dot icon03/01/2012
Appointment of a liquidator
dot icon05/10/2011
Order of court to wind up
dot icon03/05/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/10/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon26/04/2010
Appointment of Mr Jeremy Davies as a director
dot icon25/04/2010
Director's details changed for Anthony Jackson on 2010-02-12
dot icon25/04/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon25/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon02/12/2009
Annual return made up to 2009-02-12 with full list of shareholders
dot icon01/12/2009
Registered office address changed from Unit 3 Brooklands Business Park Leigh Street Sheffield S9 2PR on 2009-12-02
dot icon01/12/2009
Appointment of Mr Michael Lindsey as a secretary
dot icon22/11/2009
Termination of appointment of Kenneth Bentley as a director
dot icon22/11/2009
Termination of appointment of Kenneth Bentley as a secretary
dot icon06/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 12/02/08; change of members
dot icon11/06/2008
Director appointed anthony jackson
dot icon02/06/2008
Appointment Terminated Director stuart martin
dot icon06/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/03/2007
Return made up to 12/02/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/06/2006
Director's particulars changed
dot icon18/04/2006
Total exemption small company accounts made up to 2004-05-31
dot icon01/03/2006
Return made up to 12/02/06; full list of members
dot icon16/03/2005
Return made up to 12/02/05; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/03/2004
Return made up to 12/02/04; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon20/02/2003
Return made up to 12/02/03; full list of members
dot icon20/02/2003
Registered office changed on 21/02/03
dot icon20/02/2003
Location of register of members address changed
dot icon01/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/02/2002
Return made up to 14/02/02; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-05-31
dot icon20/02/2001
Return made up to 14/02/01; full list of members
dot icon20/02/2001
Secretary's particulars changed;director's particulars changed
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon24/02/2000
Return made up to 14/02/00; full list of members
dot icon05/04/1999
Full accounts made up to 1998-05-31
dot icon09/02/1999
Return made up to 14/02/99; full list of members
dot icon29/03/1998
Full accounts made up to 1997-05-31
dot icon12/02/1998
Return made up to 14/02/98; full list of members
dot icon12/02/1998
Director's particulars changed
dot icon09/04/1997
Full accounts made up to 1996-05-31
dot icon11/02/1997
Return made up to 14/02/97; no change of members
dot icon28/03/1996
Full accounts made up to 1995-05-31
dot icon07/02/1996
Return made up to 14/02/96; full list of members
dot icon02/04/1995
Accounts for a small company made up to 1994-05-31
dot icon13/03/1995
Return made up to 14/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Full accounts made up to 1993-05-31
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon22/02/1994
Return made up to 14/02/94; full list of members
dot icon22/02/1994
Location of register of members address changed
dot icon22/02/1994
Secretary resigned
dot icon23/01/1994
Registered office changed on 24/01/94 from: 40 the paddock kirkheaton huddersfield west yorkshire HD5 0ER
dot icon03/04/1993
Accounts for a small company made up to 1992-05-31
dot icon20/08/1992
Return made up to 14/02/92; no change of members
dot icon20/08/1992
Director's particulars changed
dot icon11/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1992
Registered office changed on 12/06/92 from: stanhope works garnett street bradford BD3 9HP
dot icon20/05/1992
Director resigned;new director appointed
dot icon12/12/1991
Accounts for a small company made up to 1991-05-31
dot icon28/04/1991
Director resigned;new director appointed
dot icon28/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon28/04/1991
Return made up to 01/01/91; full list of members
dot icon28/04/1991
Accounts for a small company made up to 1990-05-31
dot icon17/04/1991
New director appointed
dot icon31/01/1991
Ad 06/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/1991
Registered office changed on 01/02/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon28/10/1990
Particulars of mortgage/charge
dot icon15/08/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon04/03/1990
Certificate of change of name
dot icon13/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Anthony
Director
01/01/2008 - Present
3
Davies, Jeremy William
Director
26/04/2010 - Present
1
Martin, Stuart Thomas Edward
Director
09/03/1992 - 31/05/2008
-
Lindsey, Michael
Secretary
01/12/2009 - Present
-
Bentley, Kenneth Philip
Secretary
31/10/1993 - 09/11/2009
-

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 ESSEX PUMPING SYSTEMS LIMITED

ESSEX PUMPING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 13/02/1990 with the registered office located at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD. There are currently 3 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 ESSEX PUMPING SYSTEMS LIMITED?

toggle

ESSEX PUMPING SYSTEMS LIMITED is currently Dissolved. It was registered on 13/02/1990 and dissolved on 21/07/2013.

Where is ESSEX PUMPING SYSTEMS LIMITED located?

toggle

ESSEX PUMPING SYSTEMS LIMITED is registered at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does ESSEX PUMPING SYSTEMS LIMITED do?

toggle

ESSEX PUMPING SYSTEMS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for ESSEX PUMPING SYSTEMS LIMITED?

toggle

The latest filing was on 21/07/2013: Final Gazette dissolved following liquidation.