Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.C. PUMPS LIMITED
Company Information for

A.C. PUMPS LIMITED

54 SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1EJ,
Company Registration Number
02863119
Private Limited Company
Liquidation

Company Overview

About A.c. Pumps Ltd
A.C. PUMPS LIMITED was founded on 1993-10-18 and has its registered office in Essex. The organisation's status is listed as "Liquidation". A.c. Pumps Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A.C. PUMPS LIMITED
 
Legal Registered Office
54 SUN STREET
WALTHAM ABBEY
ESSEX
EN9 1EJ
Other companies in EN9
 
Filing Information
Company Number 02863119
Company ID Number 02863119
Date formed 1993-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2012
Account next due 31/07/2014
Latest return 18/10/2010
Return next due 15/11/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 11:57:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C. PUMPS LIMITED
The accountancy firm based at this address is KNIGHT WHEELER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.C. PUMPS LIMITED

Current Directors
Officer Role Date Appointed
BRENDA ANN BREWER
Company Secretary 1998-06-12
PAULINE MARGARET DOWNIE
Director 1993-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL FRANCIS DOWNIE
Company Secretary 1996-11-01 1998-06-11
PAULINE MARGARET DOWNIE
Company Secretary 1993-10-18 1996-11-01
FRANK WILLIAM DOWNIE
Director 1993-10-18 1996-11-01
DOROTHY MAY GRAEME
Nominated Secretary 1993-10-18 1993-10-18
LESLEY JOYCE GRAEME
Nominated Director 1993-10-18 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA ANN BREWER PREMIERE VIDEO PRODUCTIONS LTD Company Secretary 2001-03-21 CURRENT 2001-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-02COCOMPORDER OF COURT TO WIND UP
2016-02-02F14NOTICE OF WINDING UP ORDER
2016-02-02F14NOTICE OF WINDING UP ORDER
2016-02-02COCOMPORDER OF COURT TO WIND UP
2015-10-03DISS16(SOAS)Compulsory strike-off action has been suspended
2015-07-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-01-13DISS16(SOAS)Compulsory strike-off action has been suspended
2014-11-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-04-29DISS16(SOAS)Compulsory strike-off action has been suspended
2014-03-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-03DISS16(SOAS)Compulsory strike-off action has been suspended
2013-06-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-20DISS40Compulsory strike-off action has been discontinued
2013-03-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2013-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-11DISS16(SOAS)Compulsory strike-off action has been suspended
2011-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-10-19LATEST SOC19/10/10 STATEMENT OF CAPITAL;GBP 2
2010-10-19AR0118/10/10 ANNUAL RETURN FULL LIST
2010-10-08AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-06AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29AR0118/10/09 ANNUAL RETURN FULL LIST
2009-10-29CH01Director's details changed for Pauline Margaret Downie on 2009-10-29
2009-07-03DISS40Compulsory strike-off action has been discontinued
2009-07-01AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2008-11-06363aReturn made up to 18/10/08; full list of members
2008-08-05363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2008-04-21AA31/10/06 TOTAL EXEMPTION SMALL
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-06-07363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-11-17363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-10-30363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-11-06363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-10-25363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-11-09363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2000-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-21363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-16288aNEW SECRETARY APPOINTED
1998-11-16363(288)SECRETARY RESIGNED
1998-11-16363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-05363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1998-01-05288aNEW SECRETARY APPOINTED
1998-01-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-22ELRESS386 DISP APP AUDS 18/12/95
1996-11-22ELRESS366A DISP HOLDING AGM 18/12/95
1996-11-22ELRESS252 DISP LAYING ACC 18/12/95
1996-11-22ELRESS386 DISP APP AUDS 18/12/95
1996-11-22ELRESS252 DISP LAYING ACC 18/12/95
1996-11-19363sRETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-12-22363sRETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
1994-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-31363sRETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS
1994-10-31363sRETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS
1994-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-11-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-11-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-11-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-10-31287REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1993-10-31287REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1993-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
4525 - Other special trades construction


Licences & Regulatory approval
We could not find any licences issued to A.C. PUMPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-02-03
Petitions to Wind Up (Companies)2016-01-06
Proposal to Strike Off2014-03-18
Proposal to Strike Off2013-06-11
Proposal to Strike Off2013-01-29
Proposal to Strike Off2011-11-01
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against A.C. PUMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.C. PUMPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.4098
MortgagesNumMortOutstanding2.019
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3996

This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer

Intangible Assets
Patents
We have not found any records of A.C. PUMPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C. PUMPS LIMITED
Trademarks
We have not found any records of A.C. PUMPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C. PUMPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as A.C. PUMPS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where A.C. PUMPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyA C PUMPS LIMITEDEvent Date2016-01-18
In the High Court Of Justice case number 009213 Liquidator appointed: K Jackson Maxet House , Liverpool Road , Luton , LU1 1RS , telephone: 020 7637 1110 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyA.C. PUMPS LIMITEDEvent Date2015-11-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9213 A Petition to wind up the above-named Company, Registration Number 02863119, of ,54 Sun Street, Waltham Abbey, Essex, EN9 1EJ, presented on 27 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 January 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.C. PUMPS LIMITEDEvent Date2014-03-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.C. PUMPS LIMITEDEvent Date2013-06-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.C. PUMPS LIMITEDEvent Date2013-01-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.C. PUMPS LIMITEDEvent Date2011-11-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.C. PUMPS LIMITEDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C. PUMPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.C. PUMPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.