About

Registered Number: 01564082
Date of Incorporation: 27/05/1981 (42 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 4 months ago)
Registered Address: Private Road No 1, Colwick Industrial Estate, Nottingham, NG4 2AN

 

Pims Pumps Ltd was setup in 1981, it's status is listed as "Dissolved". We do not know the number of employees at Pims Pumps Ltd. The current directors of the company are listed as Sowter, Melanie Linda, Ephithite, Simon Ian, Lawton, Leonard Derek, Lawton, Phillip John, Stephenson, Andrew Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EPHITHITE, Simon Ian 01 May 1995 01 August 2013 1
LAWTON, Leonard Derek N/A 21 November 2003 1
LAWTON, Phillip John N/A 03 December 2004 1
STEPHENSON, Andrew Thomas 03 December 2004 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SOWTER, Melanie Linda 10 July 2013 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 December 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 28 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2015
DS01 - Striking off application by a company 27 August 2015
TM02 - Termination of appointment of secretary 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
RESOLUTIONS - N/A 03 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 November 2014
SH19 - Statement of capital 03 November 2014
CAP-SS - N/A 03 November 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 29 August 2013
AA01 - Change of accounting reference date 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AD01 - Change of registered office address 29 August 2013
TM02 - Termination of appointment of secretary 10 July 2013
AP03 - Appointment of secretary 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AUD - Auditor's letter of resignation 18 February 2013
AUD - Auditor's letter of resignation 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AP01 - Appointment of director 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 28 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 29 November 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 16 September 2009
395 - Particulars of a mortgage or charge 17 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
RESOLUTIONS - N/A 25 March 2008
RESOLUTIONS - N/A 25 March 2008
MEM/ARTS - N/A 25 March 2008
MEM/ARTS - N/A 25 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 March 2008
395 - Particulars of a mortgage or charge 25 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AUD - Auditor's letter of resignation 05 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 02 October 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 09 December 2005
287 - Change in situation or address of Registered Office 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
363a - Annual Return 10 January 2005
RESOLUTIONS - N/A 14 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 02 March 2004
AUD - Auditor's letter of resignation 17 January 2004
363a - Annual Return 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
AA - Annual Accounts 25 February 2003
363a - Annual Return 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
363a - Annual Return 03 December 2001
AA - Annual Accounts 27 November 2001
363a - Annual Return 12 January 2001
AA - Annual Accounts 29 November 2000
363a - Annual Return 08 February 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 04 December 1998
AA - Annual Accounts 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 July 1998
363a - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
AA - Annual Accounts 11 November 1997
363a - Annual Return 04 December 1996
AA - Annual Accounts 01 November 1996
363x - Annual Return 21 November 1995
AA - Annual Accounts 16 November 1995
287 - Change in situation or address of Registered Office 19 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
363x - Annual Return 11 December 1994
AA - Annual Accounts 10 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
AA - Annual Accounts 10 January 1994
363x - Annual Return 09 January 1994
363x - Annual Return 19 February 1993
AA - Annual Accounts 20 January 1993
288 - N/A 07 January 1993
288 - N/A 29 April 1992
288 - N/A 29 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1992
363x - Annual Return 26 November 1991
AA - Annual Accounts 07 November 1991
363 - Annual Return 25 January 1991
AA - Annual Accounts 17 October 1990
288 - N/A 12 February 1990
288 - N/A 12 February 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 18 October 1989
363 - Annual Return 06 December 1988
AA - Annual Accounts 31 October 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
123 - Notice of increase in nominal capital 19 August 1987
363 - Annual Return 23 December 1986
AA - Annual Accounts 13 December 1986
288 - N/A 29 November 1986
CERTNM - Change of name certificate 13 March 1986
NEWINC - New incorporation documents 27 May 1981

Mortgages & Charges

Description Date Status Charge by
Security over cash deposits 05 February 2013 Outstanding

N/A

A guarantee and security agreement 07 April 2009 Fully Satisfied

N/A

A master guarantee and security agreement 11 March 2008 Fully Satisfied

N/A

Composite guarantee and debenture 03 December 2004 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Debenture 17 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.