Company NameUK Pumping Services Limited
Company StatusDissolved
Company Number04216228
CategoryPrivate Limited Company
Incorporation Date14 May 2001(23 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameAcre 475 Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBarrie Hunter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(2 months, 1 week after company formation)
Appointment Duration19 years, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
Director NameMr Brendan Patrick Sweeny
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(2 months, 1 week after company formation)
Appointment Duration19 years, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Beechfield Gardens
Romford
Essex
RM7 0EJ
Secretary NameBarrie Hunter
NationalityBritish
StatusClosed
Appointed24 July 2001(2 months, 1 week after company formation)
Appointment Duration19 years, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gildborne Close
Fobbing
Essex
SS17 9JS
Director NameMr James Horton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Street
Wickham Bishops
Witham
Essex
CM8 3NL
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barrie Hunter
33.33%
Ordinary
1 at £1Brendan Patrick Sweeny
33.33%
Ordinary
1 at £1Brendan Patrick Sweeny & Barrie Hunter
33.33%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
22 July 2020Application to strike the company off the register (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 September 2019Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 2 September 2019 (1 page)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(4 pages)
24 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 19 August 2014 (1 page)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(4 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Barrie Hunter on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Barrie Hunter on 14 May 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from acre house 11-15 william road london NW1 3ER (1 page)
3 November 2008Registered office changed on 03/11/2008 from acre house 11-15 william road london NW1 3ER (1 page)
5 June 2008Return made up to 14/05/08; full list of members (4 pages)
5 June 2008Return made up to 14/05/08; full list of members (4 pages)
11 February 2008Accounts made up to 31 March 2007 (1 page)
11 February 2008Accounts made up to 31 March 2007 (1 page)
13 June 2007Return made up to 14/05/07; full list of members (3 pages)
13 June 2007Return made up to 14/05/07; full list of members (3 pages)
28 September 2006Accounts made up to 31 March 2006 (1 page)
28 September 2006Accounts made up to 31 March 2006 (1 page)
23 May 2006Return made up to 14/05/06; full list of members (3 pages)
23 May 2006Return made up to 14/05/06; full list of members (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
7 December 2005Accounts made up to 31 March 2005 (1 page)
7 December 2005Accounts made up to 31 March 2005 (1 page)
5 December 2005Return made up to 14/05/05; full list of members (3 pages)
5 December 2005Return made up to 14/05/05; full list of members (3 pages)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
21 December 2004Accounts made up to 31 March 2004 (1 page)
21 December 2004Accounts made up to 31 March 2004 (1 page)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
25 May 2004Return made up to 14/05/04; full list of members (6 pages)
5 September 2003Accounts made up to 31 March 2003 (1 page)
5 September 2003Accounts made up to 31 March 2003 (1 page)
29 May 2003Return made up to 14/05/03; full list of members (6 pages)
29 May 2003Return made up to 14/05/03; full list of members (6 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
7 August 2001Ad 24/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New secretary appointed;new director appointed (3 pages)
7 August 2001New secretary appointed;new director appointed (3 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (3 pages)
7 August 2001Ad 24/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 August 2001Director resigned (1 page)
6 August 2001Memorandum and Articles of Association (12 pages)
6 August 2001Memorandum and Articles of Association (12 pages)
30 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
30 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 July 2001Company name changed acre 475 LIMITED\certificate issued on 26/07/01 (2 pages)
26 July 2001Company name changed acre 475 LIMITED\certificate issued on 26/07/01 (2 pages)
14 May 2001Incorporation (17 pages)
14 May 2001Incorporation (17 pages)