Company NameJ.P. Pumps Limited
Company StatusDissolved
Company Number02188120
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NamesStork Standard Pumps Limited and Stork Pumps Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Lucius Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2007(19 years, 7 months after company formation)
Appointment Duration7 years (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4825 Noras Path Road
Charlotte
North Carolina Nc 28226
United States
Director NameMr Patrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2007(19 years, 7 months after company formation)
Appointment Duration7 years (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6524 Chipstead Lane
Charlotte
North Carolina Nc 28277
28277
Secretary NameBalkar Sohal
NationalityBritish
StatusClosed
Appointed09 June 2008(20 years, 7 months after company formation)
Appointment Duration6 years (closed 01 July 2014)
RoleCompany Director
Correspondence Address5 North Park
Mansfield
Nottinghamshire
NG18 4PA
Director NameMr James Peter Staddon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow End
Woodmansterne Lane
Banstead
Surrey
SM7 3ES
Director NameJan Willem Van Sandick
Date of BirthMay 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1997)
RoleCompany Director
Correspondence AddressC/O Vmf Stork Nv Amersfoortsestraatweg
PO Box 5004 1410aa Naarden 1410 Aa
Foreign
Secretary NameStephen John Dick
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address9 Upper Mount
Grayswood
Haslemere
Surrey
GU27 2EA
Director NameGunnar Robert Peter Larsson
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleVice President
Correspondence AddressSturgatan 25b
Orebro 70214
Narke Sweden
Foreign
Director NameMikael Hans Jimmy Malm
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 1997(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 January 2003)
RoleVice President
Correspondence AddressFlint Vagen 2
Srebro 70374
Narke Sweden
Foreign
Secretary NameJoseph Christopher Allen
NationalityIrish
StatusResigned
Appointed22 May 2000(12 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2001)
RoleFinancial Controller
Correspondence AddressBraidlea
Nutfield Road
Redhill
Surrey
RH1 4AU
Secretary NameMr James Peter Staddon
NationalityBritish
StatusResigned
Appointed28 February 2001(13 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow End
Woodmansterne Lane
Banstead
Surrey
SM7 3ES
Secretary NameMr Ian David Fletcher
NationalityBritish
StatusResigned
Appointed02 July 2001(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lavington Road
Worthing
West Sussex
BN14 7SN
Director NameAnders Rolf Larsson
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed27 January 2003(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2006)
RolePresident
Correspondence AddressVisterudsgatan 23
Karlstad
565469
Sweden
Director NameStefan Maximilian Charette
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed05 May 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2007)
RoleManaging Director
Correspondence AddressVia Antionette 5
Paradiso
6900
Switzerland

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100k at 1Spx Process Equipment Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2014Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 29 March 2012 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 29 September 2013 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 29 September 2013 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 29 September 2012 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 29 March 2013 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 September 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Restoration by order of the court (3 pages)
21 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2011Final Gazette dissolved following liquidation (1 page)
21 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Statement of affairs with form 4.19 (7 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2010Registered office address changed from 5 Meadowbrook Industrial Centre Maxwell Way Crawley West Sussex RH10 9SA on 19 March 2010 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100,000
(6 pages)
3 July 2009Return made up to 31/12/08; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
8 August 2008Full accounts made up to 31 December 2006 (20 pages)
24 June 2008Secretary appointed balkar sohal (2 pages)
16 May 2008Appointment terminated secretary ian fletcher (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
4 May 2006Full accounts made up to 31 December 2005 (20 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Director resigned (1 page)
14 June 2005Full accounts made up to 31 December 2004 (19 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
29 April 2004Registered office changed on 29/04/04 from: meadowbrook industrial centre maxwell way crawley sussex RH10 2SA (1 page)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Full accounts made up to 31 December 2002 (18 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2002Full accounts made up to 31 December 2001 (17 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned (1 page)
18 April 2001Full accounts made up to 31 December 2000 (17 pages)
19 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 June 2000Full accounts made up to 31 December 1999 (17 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 June 1999Full accounts made up to 31 December 1998 (17 pages)
6 February 1999Return made up to 31/12/98; no change of members (6 pages)
10 June 1998Full accounts made up to 31 December 1997 (15 pages)
8 May 1998Company name changed stork pumps LIMITED\certificate issued on 08/05/98 (2 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (17 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
19 October 1995Full accounts made up to 31 December 1994 (16 pages)
3 November 1987Incorporation (15 pages)