Company NameMalin Bridge Engineering Limited
Company StatusDissolved
Company Number02532137
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)
Dissolution Date29 March 2023 (1 year, 1 month ago)
Previous NameBroomco (411) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Elaine Jennifer Pemberton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(1 year after company formation)
Appointment Duration31 years, 7 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Melrose Grove
Rotherham
South Yorkshire
S60 3NA
Director NameMr Malcolm Anthony Pemberton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(1 year after company formation)
Appointment Duration31 years, 7 months (closed 29 March 2023)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Melrose Grove
Rotherham
South Yorkshire
S60 3NA
Secretary NameMrs Elaine Jennifer Pemberton
NationalityBritish
StatusClosed
Appointed17 August 1991(1 year after company formation)
Appointment Duration31 years, 7 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Melrose Grove
Rotherham
South Yorkshire
S60 3NA

Contact

Telephone0114 2750860
Telephone regionSheffield

Location

Registered AddressAbbey Taylor Limited Unit 6 Twelve O'Clock Court
Attercliffe Road
Sheffield
South Yorkshire
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

53.1k at £1Malcolm Anthony Pemberton
100.00%
Ordinary
1 at £1Elaine Jennifer Pemberton
0.00%
Ordinary

Financials

Year2014
Net Worth£133,812
Cash£55,507
Current Liabilities£54,229

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

19 March 1991Delivered on: 25 March 1991
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 March 2023Final Gazette dissolved following liquidation (1 page)
29 December 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
26 April 2022Liquidators' statement of receipts and payments to 26 February 2022 (16 pages)
1 May 2021Liquidators' statement of receipts and payments to 26 February 2021 (15 pages)
19 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 March 2020Registered office address changed from 40 Worthing Road Sheffield S9 3JJ to Abbey Taylor Limited Unit 6 Twelve O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on 10 March 2020 (2 pages)
9 March 2020Appointment of a voluntary liquidator (3 pages)
9 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
(1 page)
9 March 2020Statement of affairs (8 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
12 July 2018Cessation of Malcolm Anthony Pemberton as a person with significant control on 30 June 2016 (1 page)
15 June 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
15 August 2017Notification of Malcolm Anthony Pemberton as a person with significant control on 30 June 2016 (2 pages)
15 August 2017Notification of Malcolm Anthony Pemberton as a person with significant control on 30 June 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 53,084
(4 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 53,084
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 53,084
(5 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 53,084
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 53,084
(5 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 53,084
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 September 2010Director's details changed for Mr Malcolm Anthony Pemberton on 17 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Elaine Jennifer Pemberton on 17 August 2010 (2 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mrs Elaine Jennifer Pemberton on 17 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Malcolm Anthony Pemberton on 17 August 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 September 2009Return made up to 17/08/09; full list of members (4 pages)
30 September 2009Return made up to 17/08/09; full list of members (4 pages)
6 January 2009Return made up to 17/08/07; full list of members (4 pages)
6 January 2009Return made up to 17/08/07; full list of members (4 pages)
6 January 2009Return made up to 17/08/08; full list of members (4 pages)
6 January 2009Return made up to 17/08/08; full list of members (4 pages)
5 January 2009Return made up to 17/08/06; full list of members (4 pages)
5 January 2009Return made up to 17/08/06; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 April 2006Return made up to 17/08/05; full list of members (2 pages)
6 April 2006Location of debenture register (1 page)
6 April 2006Location of debenture register (1 page)
6 April 2006Return made up to 17/08/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 January 2005Return made up to 17/08/04; full list of members (7 pages)
26 January 2005Return made up to 17/08/04; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 December 2003Return made up to 17/08/03; full list of members (7 pages)
8 December 2003Return made up to 17/08/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 October 2002Return made up to 17/08/02; full list of members (8 pages)
18 October 2002Return made up to 17/08/02; full list of members (8 pages)
11 October 2001Return made up to 17/08/01; full list of members (6 pages)
11 October 2001Return made up to 17/08/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 September 2000Return made up to 17/08/00; full list of members (6 pages)
26 September 2000Return made up to 17/08/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
31 August 1999Return made up to 17/08/99; no change of members (4 pages)
31 August 1999Return made up to 17/08/99; no change of members (4 pages)
9 February 1999Return made up to 17/08/98; full list of members (6 pages)
9 February 1999Return made up to 17/08/98; full list of members (6 pages)
19 November 1998Registered office changed on 19/11/98 from: units 5 and 6, clarence works, foley street, sheffield S4 7YU (1 page)
19 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 November 1998Registered office changed on 19/11/98 from: units 5 and 6, clarence works, foley street, sheffield S4 7YU (1 page)
28 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 October 1997Return made up to 17/08/97; no change of members (4 pages)
28 October 1997Return made up to 17/08/97; no change of members (4 pages)
27 December 1996Return made up to 17/08/96; no change of members (4 pages)
27 December 1996Return made up to 17/08/96; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
24 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
24 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
13 September 1995Return made up to 17/08/95; full list of members (6 pages)
13 September 1995Return made up to 17/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)