Sheffield
S11 9PS
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Craig Steven Riley |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 August 2015) |
Role | Co 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 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 | Mr John Reginald Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 August 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinford House Albion Street Brierley Hill West Midlands DY5 3EE |
Website | bournvilleengineering.co.uk |
---|
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Digiform Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136 |
Cash | £235 |
Current Liabilities | £151,592 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
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 |
---|
11 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2017 | Notice of move from Administration to Dissolution (24 pages) |
11 October 2017 | Notice of move from Administration to Dissolution (24 pages) |
8 May 2017 | Administrator's progress report to 29 March 2017 (20 pages) |
8 May 2017 | Administrator's progress report to 29 March 2017 (20 pages) |
19 April 2017 | Notice of appointment of replacement/additional administrator (1 page) |
19 April 2017 | Notice of vacation of office by administrator (18 pages) |
19 April 2017 | Notice of appointment of replacement/additional administrator (1 page) |
19 April 2017 | Notice of vacation of office by administrator (18 pages) |
11 January 2017 | Notice of deemed approval of proposals (1 page) |
11 January 2017 | Notice of deemed approval of proposals (1 page) |
8 December 2016 | Statement of administrator's proposal (43 pages) |
8 December 2016 | Statement of administrator's proposal (43 pages) |
25 October 2016 | Registered 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) |
25 October 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
19 October 2016 | Appointment of an administrator (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) |
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) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Registration of charge 041175660001, created on 24 August 2015 (35 pages) |
27 August 2015 | Registration of charge 041175660001, created on 24 August 2015 (35 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) |
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) |
25 August 2015 | Appointment of Mr David Daniel as a director on 24 August 2015 (2 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Secretary's details changed for Mr John Reginald Eaton on 1 November 2014 (1 page) |
2 December 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 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Arthur John Russell on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr John Reginald Eaton on 1 November 2014 (2 pages) |
2 December 2014 | Secretary's details changed for Mr John Reginald Eaton on 1 November 2014 (1 page) |
2 December 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 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Arthur John Russell on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr John Reginald Eaton on 1 November 2014 (2 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Secretary's details changed for Mr John Reginald Eaton on 1 November 2014 (1 page) |
2 December 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 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Arthur John Russell on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr John Reginald Eaton on 1 November 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr John Reginald Eaton on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Arthur John Russell on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr John Reginald Eaton on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Arthur John Russell on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr John Reginald Eaton on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Arthur John Russell on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 December 2008 | Company name changed muldar LIMITED\certificate issued on 28/12/08 (2 pages) |
24 December 2008 | Company name changed muldar LIMITED\certificate issued on 28/12/08 (2 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 July 2008 | Appointment terminated director craig riley (1 page) |
17 July 2008 | Appointment terminated director craig riley (1 page) |
18 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
4 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 180 high street cradley heath west midlands B64 5HN (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 180 high street cradley heath west midlands B64 5HN (1 page) |
20 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 April 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
9 April 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
30 November 2000 | Incorporation (12 pages) |
30 November 2000 | Incorporation (12 pages) |