Company NamePumpwise Dredging Limited
Company StatusDissolved
Company Number01862101
CategoryPrivate Limited Company
Incorporation Date8 November 1984(39 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NamesMastertrans (UK) Limited and Pumpwise Limited

Business Activity

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

Directors

Director NameMrs Davina Jane Richardson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(12 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT
Secretary NameJoanne Hallel
NationalityBritish
StatusClosed
Appointed22 February 2005(20 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 27 March 2018)
RoleCompany Director
Correspondence Address6 Birkbeck Road
Romford
Essex
RM7 0QP
Director NameBernd Von Dein
Date of BirthJune 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressAussenschlag 10
2055 Wohltorf
Hamburg
Foreign
Director NameIan Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 1998)
RoleCompany Director
Correspondence AddressGreat Readings Warley Road
Upminster
Essex
RM14 1TR
Director NameMr Clive David Hartley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(11 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Correspondence Address6 Windmill Close
Upminster
Essex
RM14 2HD
Director NameTerry Robert Victor Mosely
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(11 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressPetros
Milton Road
Corringham
Essex
SS17 8JP
Director NameGeorge Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(11 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 April 1996)
RoleCompany Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Secretary NameGeorge Reynolds
NationalityBritish
StatusResigned
Appointed15 February 1996(11 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 April 1996)
RoleCompany Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Secretary NameMrs Davina Jane Richardson
NationalityBritish
StatusResigned
Appointed30 May 1996(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT
Director NameMichael John Heather
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2000)
RoleManager
Correspondence Address47 Connaught Avenue
Grays
Essex
RM16 2XR
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 1996)
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed23 November 2000(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2005)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Contact

Websitedredgers.nl

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Pinch Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

15 October 1999Delivered on: 29 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
23 February 1996Delivered on: 27 February 1996
Satisfied on: 1 October 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
27 December 2017Application to strike the company off the register (3 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (7 pages)
29 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 August 2014Secretary's details changed for Joanne Whiteside on 24 July 2014 (1 page)
20 August 2014Secretary's details changed for Joanne Whiteside on 24 July 2014 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 April 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
4 April 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
11 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
11 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (2 pages)
27 February 2006Return made up to 31/12/05; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
10 February 2005Return made up to 31/12/04; full list of members (6 pages)
10 February 2005Registered office changed on 10/02/05 from: star house linford road chadwell st mary essex RM16 4LR (1 page)
10 February 2005Registered office changed on 10/02/05 from: star house linford road chadwell st mary essex RM16 4LR (1 page)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
8 February 2003Return made up to 31/12/02; full list of members (6 pages)
8 February 2003Return made up to 31/12/02; full list of members (6 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Full accounts made up to 31 December 1998 (15 pages)
11 January 2000Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Full accounts made up to 31 December 1997 (17 pages)
21 January 1999Full accounts made up to 31 December 1997 (17 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
16 April 1998Full accounts made up to 31 March 1997 (14 pages)
16 April 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 June 1997Return made up to 31/12/96; full list of members (6 pages)
12 June 1997Return made up to 31/12/96; full list of members (6 pages)
2 May 1997Full accounts made up to 31 March 1996 (11 pages)
2 May 1997Full accounts made up to 31 March 1996 (11 pages)
22 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
6 March 1997Company name changed pumpwise LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed pumpwise LIMITED\certificate issued on 07/03/97 (2 pages)
7 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/07/96
(13 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/07/96
(13 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
4 July 1996Return made up to 31/12/95; full list of members (7 pages)
4 July 1996Return made up to 31/12/95; full list of members (7 pages)
16 June 1996New secretary appointed (2 pages)
16 June 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996Director resigned (2 pages)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (1 page)
5 March 1996Secretary resigned (1 page)
5 March 1996Secretary resigned (1 page)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Full accounts made up to 31 March 1995 (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (4 pages)
28 December 1995Company name changed mastertrans (uk) LIMITED\certificate issued on 29/12/95 (4 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Company name changed mastertrans (uk) LIMITED\certificate issued on 29/12/95 (4 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
8 December 1988Return made up to 30/11/88; full list of members (4 pages)
8 December 1988Return made up to 30/11/88; full list of members (4 pages)