Sheffield
Yorkshire
S11 9PS
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mr John Reginald Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinford House Albion Street Brierley Hill West Midlands DY5 3EE |
Director Name | Barry John Alfred Gardner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 6 Yateley Avenue Great Barr Birmingham West Midlands B42 1JN |
Director Name | Colin Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | Sunway Colman Hill Halesowen West Midlands BG3 2AJ |
Director Name | Mr Christopher Nicholas Paintin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 39 Monksfield Avenue Great Barr Birmingham West Midlands B43 6AU |
Director Name | Mr Craig Steven Riley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 62 Richard Cooper Road Shenstone Lichfield Staffordshire WS14 0NN |
Director Name | Mr John Reginald Eaton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinford House Albion Street Brierley Hill West Midlands DY5 3EE |
Director Name | Mr Arthur John Russell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinford House Albion Street Brierley Hill West Midlands DY5 3EE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | bournvilleengineering.co.uk |
---|
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
20k at £1 | Arthur John Russell 50.00% Ordinary |
---|---|
20k at £1 | John Reginald Eaton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,555 |
Cash | £2,958 |
Current Liabilities | £7,727 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 August 2015 | Delivered on: 28 August 2015 Persons entitled: Pulse Cashflow Finance 2 LTD Classification: A registered charge Particulars: By way of its first equitable mortgage with full title guarantee the fixed assets specified in the schedule of the chattel mortgage and all their proceeds. Outstanding |
---|---|
24 August 2015 | Delivered on: 27 August 2015 Persons entitled: Pulse Cashflow Finance 2 LTD Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
14 January 2000 | Delivered on: 28 January 2000 Satisfied on: 25 August 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or digiform engineering LTD 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. See the mortgage charge document for full details. Fully Satisfied |
14 January 2000 | Delivered on: 21 January 2000 Satisfied on: 25 August 2015 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mitutyo cmm BH706 serial number: 007104002. see the mortgage charge document for full details. Fully Satisfied |
27 February 1992 | Delivered on: 6 March 1992 Satisfied on: 15 February 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
15 December 2016 | Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to The Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS on 15 December 2016 (2 pages) |
---|---|
12 December 2016 | Resolutions
|
12 December 2016 | Statement of affairs with form 4.19 (5 pages) |
12 December 2016 | Appointment of a voluntary liquidator (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 20 July 2016 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 August 2015 | Registration of charge 026338350005, created on 24 August 2015 (15 pages) |
27 August 2015 | Registration of charge 026338350004, created on 24 August 2015 (37 pages) |
25 August 2015 | Satisfaction of charge 3 in full (2 pages) |
25 August 2015 | Satisfaction of charge 2 in full (1 page) |
25 August 2015 | Appointment of Mr David Daniel as a director on 24 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Arthur John Russell as a director on 24 August 2015 (1 page) |
25 August 2015 | Termination of appointment of John Reginald Eaton as a director on 24 August 2015 (1 page) |
25 August 2015 | Termination of appointment of John Reginald Eaton as a secretary on 24 August 2015 (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2014 | Secretary's details changed for Mr John Reginald Eaton on 1 January 2014 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mr Arthur John Russell on 1 January 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr John Reginald Eaton on 1 January 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr John Reginald Eaton on 1 January 2014 (2 pages) |
31 July 2014 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Mr Arthur John Russell on 1 January 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Mr John Reginald Eaton on 1 January 2014 (1 page) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
2 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Appointment terminated director craig riley (1 page) |
7 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
18 March 2004 | Resolutions
|
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 January 2004 | £ ic 60000/50000 14/12/03 £ sr 10000@1=10000 (1 page) |
24 January 2004 | £ ic 50000/40000 14/12/03 £ sr 10000@1=10000 (1 page) |
11 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 180 high street cradley heath west midlands B64 5HN (1 page) |
30 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 September 2001 | Return made up to 31/07/01; full list of members (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Return made up to 31/07/00; full list of members (9 pages) |
24 July 2000 | Director resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 3 elizabeth road walsall west midlands WS5 3PF (1 page) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Return made up to 31/07/99; no change of members (6 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 9 walsall street west bromwich west midlands B70 7NX (1 page) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 February 1999 | Company name changed digiform engineering LIMITED\certificate issued on 15/02/99 (2 pages) |
11 January 1999 | Ad 23/12/98--------- £ si 59994@1=59994 £ ic 6/60000 (2 pages) |
11 January 1999 | £ nc 1000/100000 23/12/98 (1 page) |
11 January 1999 | Resolutions
|
18 December 1998 | Auditor's resignation (1 page) |
11 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 September 1997 | Return made up to 31/07/97; no change of members
|
19 September 1996 | Amended accounts made up to 31 December 1995 (6 pages) |
15 August 1996 | Return made up to 31/07/96; no change of members
|
26 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 March 1992 | Particulars of mortgage/charge (4 pages) |