Company NameMulti Pneumatics (Redditch) Limited
Company StatusDissolved
Company Number02714523
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(15 years after company formation)
Appointment Duration9 years, 5 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director NameMr Christopher James Rhodes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(15 years after company formation)
Appointment Duration9 years, 5 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandy Lane
St Ann's Park
Virginia Water
Surrey
GU25 4TA
Director NameWilliam John Nash
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 week, 1 day after company formation)
Appointment Duration15 years (resigned 04 June 2007)
RoleEngineer
Correspondence Address25 Threshfield Drive
Home Meadow
Worcester
Worcestershire
WR4 0BQ
Director NameDavid John Saunders
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 week, 1 day after company formation)
Appointment Duration15 years (resigned 04 June 2007)
RoleEngineer
Correspondence AddressOrchard Cottage
Green Lane, Oddingley
Droitwich
Worcestershire
WR9 7NF
Secretary NameDavid John Saunders
NationalityBritish
StatusResigned
Appointed22 May 1992(1 week, 1 day after company formation)
Appointment Duration15 years (resigned 04 June 2007)
RoleEngineer
Correspondence AddressOrchard Cottage
Green Lane, Oddingley
Droitwich
Worcestershire
WR9 7NF
Director NameMr Michael John Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(15 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
High Street Reed
Royston
Hertfordshire
SG8 8AH
Secretary NameMr Michael John Brown
NationalityBritish
StatusResigned
Appointed04 June 2007(15 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
High Street Reed
Royston
Hertfordshire
SG8 8AH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.multi-pneumatics.co.uk

Location

Registered AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 December 2005Delivered on: 23 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
22 August 1994Delivered on: 31 August 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or M.P.controls limited to the chargee on any account whatsoever see charge particulars form for details.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
17 July 1992Delivered on: 28 July 1992
Satisfied on: 27 October 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
6 May 2015Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 June 2010Director's details changed for Mr Christopher Rhodes on 14 May 2010 (2 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Christopher Rhodes on 14 May 2010 (2 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Director's change of particulars / christopher rhodes / 15/05/2009 (1 page)
18 May 2009Director's change of particulars / christopher rhodes / 15/05/2009 (1 page)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / christopher rhodes / 12/04/2008 (1 page)
3 June 2008Director's change of particulars / christopher rhodes / 12/04/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Registered office changed on 03/07/07 from: unit 5 dunlop road hunt end redditch worcestershire B97 5XP (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: unit 5 dunlop road hunt end redditch worcestershire B97 5XP (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 14/05/06; full list of members (3 pages)
24 May 2006Return made up to 14/05/06; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
15 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
24 May 2005Return made up to 14/05/05; full list of members (3 pages)
24 May 2005Return made up to 14/05/05; full list of members (3 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 June 2004Return made up to 14/05/04; full list of members (7 pages)
2 June 2004Return made up to 14/05/04; full list of members (7 pages)
13 April 2004Registered office changed on 13/04/04 from: unit 3 dunlop road hunt end redditch worcestershire B97 5XP (1 page)
13 April 2004Registered office changed on 13/04/04 from: unit 3 dunlop road hunt end redditch worcestershire B97 5XP (1 page)
24 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
19 June 2003Return made up to 14/05/03; full list of members (7 pages)
19 June 2003Return made up to 14/05/03; full list of members (7 pages)
25 March 2003Registered office changed on 25/03/03 from: orchard cottage green lane oddingley droitwich WR9 7NF (1 page)
25 March 2003Registered office changed on 25/03/03 from: orchard cottage green lane oddingley droitwich WR9 7NF (1 page)
23 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
7 June 2002Return made up to 14/05/02; full list of members (7 pages)
7 June 2002Return made up to 14/05/02; full list of members (7 pages)
19 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
19 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
7 June 2001Return made up to 14/05/01; full list of members (6 pages)
7 June 2001Return made up to 14/05/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 June 2000Return made up to 14/05/00; full list of members (6 pages)
14 June 2000Return made up to 14/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
29 July 1999Return made up to 14/05/99; full list of members (6 pages)
29 July 1999Return made up to 14/05/99; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 July 1998Return made up to 14/05/98; no change of members (4 pages)
17 July 1998Return made up to 14/05/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 July 1997Return made up to 14/05/97; no change of members (4 pages)
10 July 1997Return made up to 14/05/97; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 June 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
7 June 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 May 1995Return made up to 14/05/95; no change of members (4 pages)
25 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
18 August 1992Memorandum and Articles of Association (7 pages)
18 August 1992Memorandum and Articles of Association (7 pages)
3 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
3 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)