Company NameEssex Pumping Systems Limited
Company StatusDissolved
Company Number02470037
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 2 months ago)
Dissolution Date22 July 2013 (10 years, 9 months ago)
Previous NameEssex Pumping Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Jackson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 22 July 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoolley Mill Cottage
Woolley Mill Lane Notton
Wakefield
West Yorkshire
WF4 2NN
Secretary NameMr Michael Lindsey
StatusClosed
Appointed01 December 2009(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 22 July 2013)
RoleCompany Director
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Jeremy William Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Great Somerford
Chippenham
Wiltshire
SN15 5EH
Director NameMr Kenneth Philip Bentley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1991(10 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 09 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Sunny Hill Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0BZ
Director NameMr John Bramley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Park Avenue
Thackley
Bradford
West Yorkshire
BD10 0RJ
Director NameMr George Graham Foster
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1992)
RoleCompany Director
Correspondence Address40 The Paddock
Kirkheaton
Huddersfield
West Yorkshire
HD5 0ER
Secretary NameMr George Graham Foster
NationalityBritish
StatusResigned
Appointed01 January 1991(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1992)
RoleCompany Director
Correspondence Address40 The Paddock
Kirkheaton
Huddersfield
West Yorkshire
HD5 0ER
Director NameMr Stuart Thomas Edward Martin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2008)
RoleContract Manager
Correspondence Address42 Clough Grove
Oughtibridge
Sheffield
S Yorkshire
S35 0JX
Secretary NameMrs Christine Foster
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address40 The Paddock
Kirkheaton
Huddersfield
West Yorkshire
HD5 0ER
Secretary NameMr Kenneth Philip Bentley
NationalityEnglish
StatusResigned
Appointed31 October 1993(3 years, 8 months after company formation)
Appointment Duration16 years (resigned 09 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Sunny Hill Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0BZ

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

153 at £1Jeremy Davies
51.00%
Ordinary
87 at £1Mrs Pearl Jackson
29.00%
Ordinary
60 at £1Mr K.p. Bentley
20.00%
Ordinary

Financials

Year2014
Net Worth-£208,137
Cash£5,634
Current Liabilities£119,837

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Final Gazette dissolved following liquidation (1 page)
22 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2013Return of final meeting of creditors (1 page)
22 April 2013Notice of final account prior to dissolution (1 page)
22 April 2013Notice of final account prior to dissolution (1 page)
17 January 2013Insolvency:progress report 05/12/11 - 04/12/12 (10 pages)
17 January 2013INSOLVENCY:progress report 05/12/11 - 04/12/12 (10 pages)
20 November 2012Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages)
5 January 2012Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 5 January 2012 (2 pages)
4 January 2012Appointment of a liquidator (1 page)
4 January 2012Appointment of a liquidator (1 page)
6 October 2011Order of court to wind up (2 pages)
6 October 2011Order of court to wind up (2 pages)
4 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 300
(4 pages)
4 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 300
(4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 April 2010Appointment of Mr Jeremy Davies as a director (2 pages)
27 April 2010Appointment of Mr Jeremy Davies as a director (2 pages)
27 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Anthony Jackson on 12 February 2010 (2 pages)
26 April 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 500
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 500
(2 pages)
26 April 2010Director's details changed for Anthony Jackson on 12 February 2010 (2 pages)
26 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
3 December 2009Annual return made up to 12 February 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 12 February 2009 with a full list of shareholders (4 pages)
2 December 2009Registered office address changed from Unit 3 Brooklands Business Park Leigh Street Sheffield S9 2PR on 2 December 2009 (1 page)
2 December 2009Appointment of Mr Michael Lindsey as a secretary (1 page)
2 December 2009Registered office address changed from Unit 3 Brooklands Business Park Leigh Street Sheffield S9 2PR on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Unit 3 Brooklands Business Park Leigh Street Sheffield S9 2PR on 2 December 2009 (1 page)
2 December 2009Appointment of Mr Michael Lindsey as a secretary (1 page)
23 November 2009Termination of appointment of Kenneth Bentley as a secretary (2 pages)
23 November 2009Termination of appointment of Kenneth Bentley as a director (2 pages)
23 November 2009Termination of appointment of Kenneth Bentley as a secretary (2 pages)
23 November 2009Termination of appointment of Kenneth Bentley as a director (2 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 June 2008Director appointed anthony jackson (2 pages)
12 June 2008Director appointed anthony jackson (2 pages)
12 June 2008Return made up to 12/02/08; change of members (7 pages)
12 June 2008Return made up to 12/02/08; change of members (7 pages)
3 June 2008Appointment Terminated Director stuart martin (1 page)
3 June 2008Appointment terminated director stuart martin (1 page)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Return made up to 12/02/07; full list of members (7 pages)
20 March 2007Return made up to 12/02/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
19 April 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 March 2006Return made up to 12/02/06; full list of members (7 pages)
2 March 2006Return made up to 12/02/06; full list of members (7 pages)
17 March 2005Return made up to 12/02/05; full list of members (7 pages)
17 March 2005Return made up to 12/02/05; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 March 2004Return made up to 12/02/04; full list of members (7 pages)
5 March 2004Return made up to 12/02/04; full list of members (7 pages)
17 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 February 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 February 2001Return made up to 14/02/01; full list of members (6 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 31 May 1999 (13 pages)
5 April 2000Full accounts made up to 31 May 1999 (13 pages)
25 February 2000Return made up to 14/02/00; full list of members (6 pages)
25 February 2000Return made up to 14/02/00; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
10 February 1999Return made up to 14/02/99; full list of members (6 pages)
10 February 1999Return made up to 14/02/99; full list of members (6 pages)
30 March 1998Full accounts made up to 31 May 1997 (15 pages)
30 March 1998Full accounts made up to 31 May 1997 (15 pages)
13 February 1998Return made up to 14/02/98; full list of members (6 pages)
13 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Full accounts made up to 31 May 1996 (15 pages)
10 April 1997Full accounts made up to 31 May 1996 (15 pages)
12 February 1997Return made up to 14/02/97; no change of members (6 pages)
12 February 1997Return made up to 14/02/97; no change of members (6 pages)
29 March 1996Full accounts made up to 31 May 1995 (13 pages)
29 March 1996Full accounts made up to 31 May 1995 (13 pages)
8 February 1996Return made up to 14/02/96; full list of members (6 pages)
8 February 1996Return made up to 14/02/96; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (13 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (13 pages)
14 March 1995Return made up to 14/02/95; no change of members (4 pages)
14 March 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 February 1990Incorporation (11 pages)
14 February 1990Incorporation (11 pages)