Company NamePerformance Pump & Equipment Company Limited
DirectorsDavid Berry and Walter Eugene Naymola
Company StatusLiquidation
Company Number04489453
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameDavid Berry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Ashbourne Avenue
Aspull
Wigan
Lancashire
WN2 1HW
Director NameWalter Eugene Naymola
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25-34 West Cardinal Drive
Beaumont
Texas Tx77705
United States
Secretary NameWalter Eugene Naymola
NationalityAmerican
StatusCurrent
Appointed24 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25-34 West Cardinal Drive
Beaumont
Texas Tx77705
United States
Director NameMr Barry Thomas Hagger
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShirebrook House
Buxhall
Stowmarket
Suffolk
IP14 3DQ
Director NameChristine Margaret Hagger
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleSecretary
Correspondence AddressShirebrook House
Buxhall
Stowmarket
Suffolk
IP14 3DQ
Secretary NameMr Fraser William Tart
NationalityBritish
StatusResigned
Appointed22 December 2004(2 years, 5 months after company formation)
Appointment Duration1 day (resigned 23 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Goldcrest Grove
Apley Castle
Telford
Shropshire
TF1 6TA
Secretary NameChristine Margaret Hagger
NationalityBritish
StatusResigned
Appointed12 October 2007(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2012)
RoleSecretary
Correspondence AddressShirebrook House
Buxhall
Stowmarket
Suffolk
IP14 3DQ
Secretary NameChristine Margaret Hagger
NationalityBritish
StatusResigned
Appointed12 October 2007(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2012)
RoleSecretary
Correspondence AddressShirebrook House
Buxhall
Stowmarket
Suffolk
IP14 3DQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2012
Net Worth-£926,280
Cash£164,210
Current Liabilities£1,245,982

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due1 August 2016 (overdue)

Filing History

13 February 2018Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page)
7 January 2017Resignation of a liquidator (1 page)
7 January 2017Liquidators' statement of receipts and payments to 21 December 2016 (14 pages)
7 January 2017Resignation of a liquidator (1 page)
7 January 2017Liquidators' statement of receipts and payments to 21 December 2016 (14 pages)
16 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (16 pages)
16 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (16 pages)
11 August 2016Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages)
22 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (13 pages)
22 October 2015Liquidators statement of receipts and payments to 28 September 2015 (13 pages)
22 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (13 pages)
20 October 2014Registered office address changed from Shirebrook House, Buxhall Stowmarket Suffolk IP14 3DQ to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from Shirebrook House, Buxhall Stowmarket Suffolk IP14 3DQ to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 20 October 2014 (2 pages)
17 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-29
(1 page)
17 October 2014Declaration of solvency (7 pages)
17 October 2014Appointment of a voluntary liquidator (1 page)
17 October 2014Appointment of a voluntary liquidator (1 page)
17 October 2014Declaration of solvency (7 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 102
(6 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 102
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 102
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 102
(3 pages)
2 August 2013Satisfaction of charge 4 in full (1 page)
2 August 2013Satisfaction of charge 4 in full (1 page)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
15 April 2013Termination of appointment of Christine Hagger as a secretary (1 page)
15 April 2013Termination of appointment of Christine Hagger as a secretary (1 page)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for David Berry on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Walter Eugene Naymola on 18 July 2010 (2 pages)
27 July 2010Director's details changed for David Berry on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Walter Eugene Naymola on 18 July 2010 (2 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2008Return made up to 18/07/08; full list of members (4 pages)
15 August 2008Return made up to 18/07/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
1 August 2007Return made up to 18/07/07; full list of members (3 pages)
1 August 2007Return made up to 18/07/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 18/07/06; full list of members (3 pages)
2 August 2006Return made up to 18/07/06; full list of members (3 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 August 2005Return made up to 18/07/05; full list of members (3 pages)
16 August 2005Return made up to 18/07/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Location of register of members (1 page)
3 August 2005Ad 04/06/04-03/08/05 £ si 5@1=5 (1 page)
3 August 2005Ad 04/06/04-03/08/05 £ si 5@1=5 (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
29 January 2005New secretary appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2004Return made up to 18/07/04; full list of members (7 pages)
16 August 2004Return made up to 18/07/04; full list of members (7 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
18 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 January 2003Secretary's particulars changed (1 page)
20 January 2003Secretary's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (2 pages)
20 January 2003Director resigned (2 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New director appointed (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 July 2002New secretary appointed;new director appointed (1 page)
23 July 2002Registered office changed on 23/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New director appointed (1 page)
23 July 2002New secretary appointed;new director appointed (1 page)
23 July 2002Director resigned (1 page)
18 July 2002Incorporation (14 pages)
18 July 2002Incorporation (14 pages)