Company NameBournville Engineering Limited
Company StatusDissolved
Company Number04117566
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)
Previous NameMuldar Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Philip Daniel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Craig Steven Riley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 24 June 2008)
RoleCompany Director
Correspondence Address62 Richard Cooper Road
Shenstone
Lichfield
Staffordshire
WS14 0NN
Director NameMr John Reginald Eaton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 24 August 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinford House Albion Street
Brierley Hill
West Midlands
DY5 3EE
Director NameMr Arthur John Russell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinford House Albion Street
Brierley Hill
West Midlands
DY5 3EE
Secretary NameMr John Reginald Eaton
NationalityBritish
StatusResigned
Appointed09 February 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 24 August 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinford House Albion Street
Brierley Hill
West Midlands
DY5 3EE

Contact

Websitebournvilleengineering.co.uk

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Digiform Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£136
Cash£235
Current Liabilities£151,592

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 August 2015Delivered 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

Filing History

11 October 2017Notice of move from Administration to Dissolution (24 pages)
8 May 2017Administrator's progress report to 29 March 2017 (20 pages)
19 April 2017Notice of vacation of office by administrator (18 pages)
19 April 2017Notice of appointment of replacement/additional administrator (1 page)
11 January 2017Notice of deemed approval of proposals (1 page)
8 December 2016Statement of administrator's proposal (43 pages)
25 October 2016Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 25 October 2016 (2 pages)
19 October 2016Appointment of an administrator (1 page)
20 July 2016Registered 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)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Registration of charge 041175660001, created on 24 August 2015 (35 pages)
25 August 2015Termination of appointment of Arthur John Russell as a director on 24 August 2015 (1 page)
25 August 2015Appointment of Mr David Daniel as a director on 24 August 2015 (2 pages)
25 August 2015Termination of appointment of John Reginald Eaton as a secretary on 24 August 2015 (1 page)
25 August 2015Termination of appointment of John Reginald Eaton as a director on 24 August 2015 (1 page)
2 December 2014Registered 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 2 December 2014 (1 page)
2 December 2014Director's details changed for Mr Arthur John Russell on 1 November 2014 (2 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Director's details changed for Mr Arthur John Russell on 1 November 2014 (2 pages)
2 December 2014Secretary's details changed for Mr John Reginald Eaton on 1 November 2014 (1 page)
2 December 2014Director's details changed for Mr John Reginald Eaton on 1 November 2014 (2 pages)
2 December 2014Secretary's details changed for Mr John Reginald Eaton on 1 November 2014 (1 page)
2 December 2014Director's details changed for Mr John Reginald Eaton on 1 November 2014 (2 pages)
2 December 2014Registered 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 2 December 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr John Reginald Eaton on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Arthur John Russell on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Arthur John Russell on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr John Reginald Eaton on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 December 2008Company name changed muldar LIMITED\certificate issued on 28/12/08 (2 pages)
18 December 2008Return made up to 30/11/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 July 2008Appointment terminated director craig riley (1 page)
18 December 2007Return made up to 30/11/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Return made up to 30/11/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 30/11/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 November 2004Return made up to 30/11/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 February 2004Return made up to 30/11/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 April 2003Registered office changed on 09/04/03 from: 180 high street cradley heath west midlands B64 5HN (1 page)
20 December 2002Return made up to 30/11/02; full list of members (7 pages)
29 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 April 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
21 February 2001Registered office changed on 21/02/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
30 November 2000Incorporation (12 pages)