BIRMINGHAM PUMP SUPPLIES LIMITED
BIRMINGHAM GUSHER PUMPS LIMITED MEAUJO (341) LIMITED

Hellopages » West Midlands » Birmingham » B3 2HB

Company number 03360865
Status Liquidation
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address 158 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 7 Network Park Duddeston Mill Road Saltley Birmingham B8 1AU to 158 Edmund Street Birmingham West Midlands B3 2HB on 2 October 2016; Statement of affairs with form 4.19. The most likely internet sites of BIRMINGHAM PUMP SUPPLIES LIMITED are www.birminghampumpsupplies.co.uk, and www.birmingham-pump-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birmingham Pump Supplies Limited is a Private Limited Company. The company registration number is 03360865. Birmingham Pump Supplies Limited has been working since 28 April 1997. The present status of the company is Liquidation. The registered address of Birmingham Pump Supplies Limited is 158 Edmund Street Birmingham West Midlands B3 2hb. . PEARSON, Keith William is a Secretary of the company. PEARSON, Keith William is a Director of the company. RUTHMAN, Audrey is a Director of the company. RUTHMAN, Thomas G is a Director of the company. RUTHMAN, Thomas Robert is a Director of the company. SMITH, William Leslie is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director MURPHY, David has been resigned. Director SMITH, David has been resigned. Director VAN HORN, David has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
PEARSON, Keith William
Appointed Date: 20 May 1998

Director
PEARSON, Keith William
Appointed Date: 19 March 1998
63 years old

Director
RUTHMAN, Audrey
Appointed Date: 08 June 1998
92 years old

Director
RUTHMAN, Thomas G
Appointed Date: 08 June 1998
52 years old

Director
RUTHMAN, Thomas Robert
Appointed Date: 22 August 1997
92 years old

Director
SMITH, William Leslie
Appointed Date: 08 August 1997
83 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 21 May 1998
Appointed Date: 28 April 1997

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 08 August 1997
Appointed Date: 28 April 1997

Director
MURPHY, David
Resigned: 24 November 1998
Appointed Date: 19 March 1998
68 years old

Director
SMITH, David
Resigned: 30 March 2006
Appointed Date: 26 March 1999
65 years old

Director
VAN HORN, David
Resigned: 03 August 1998
Appointed Date: 08 August 1997
55 years old

BIRMINGHAM PUMP SUPPLIES LIMITED Events

05 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
02 Oct 2016
Registered office address changed from Unit 7 Network Park Duddeston Mill Road Saltley Birmingham B8 1AU to 158 Edmund Street Birmingham West Midlands B3 2HB on 2 October 2016
28 Sep 2016
Statement of affairs with form 4.19
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-19

...
... and 71 more events
13 Aug 1997
Company name changed meaujo (341) LIMITED\certificate issued on 14/08/97
12 Aug 1997
New director appointed
12 Aug 1997
New director appointed
12 Aug 1997
Director resigned
28 Apr 1997
Incorporation

BIRMINGHAM PUMP SUPPLIES LIMITED Charges

28 November 2003
Rent deposit deed
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Lionbrook Nominee (Network Park) No 1 Limited and Lionbrook Nominee (Network Park) No 2 Limited
Description: £40,000, an interest bearing account designated "unit 7…
14 March 2000
Debenture
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…