Company NameHunton Bridge Engineering Company Limited
Company StatusDissolved
Company Number00698078
CategoryPrivate Limited Company
Incorporation Date11 July 1961(62 years, 10 months ago)
Dissolution Date6 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Ian Stuart Willmot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(46 years, 9 months after company formation)
Appointment Duration10 years (closed 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Mallard Court John Dyde Close
Anchor Street
Bishop's Stortford
Hertfordshire
CM23 3BD
Director NamePamela Christine Farnell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(30 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 August 2006)
RoleTeacher
Correspondence Address276 The Ridgeway
Enfield
Middlesex
Director NameSimon Julian Hall Farnell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(30 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 August 2006)
RoleEngineer
Correspondence Address276 The Ridgeway
Botany Bay
Enfield
Middlesex
EW2 8AP
Secretary NamePamela Christine Farnell
NationalityBritish
StatusResigned
Appointed30 January 1992(30 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address276 The Ridgeway
Enfield
Middlesex
Director NameMr Ian Stuart Willmot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(45 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2008)
RoleEngineering
Country of ResidenceEngland
Correspondence Address34 Mallard Court John Dyde Close
Anchor Street
Bishop's Stortford
Hertfordshire
CM23 3BD
Director NameMichael John Willmot
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2008)
RoleEngineering
Correspondence Address77 Cappell Lane
Stanstead Abbots
Hertfordshire
SG12 8DA
Secretary NameMr Ian Stuart Willmot
NationalityBritish
StatusResigned
Appointed17 August 2006(45 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2008)
RoleEngineering
Country of ResidenceEngland
Correspondence Address34 Mallard Court John Dyde Close
Anchor Street
Bishop's Stortford
Hertfordshire
CM23 3BD
Director NameMr Michael John Willmot
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(46 years, 8 months after company formation)
Appointment Duration1 month (resigned 06 April 2008)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Director NameMrs Tina Willmot
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(46 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2008)
RoleStaff Nurse
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Secretary NameMr Michael John Willmot
NationalityBritish
StatusResigned
Appointed01 March 2008(46 years, 8 months after company formation)
Appointment Duration1 month (resigned 06 April 2008)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU

Location

Registered AddressC/O Valentine & Co 5 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2018Final Gazette dissolved following liquidation (1 page)
6 January 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
23 December 2016Liquidators' statement of receipts and payments to 9 October 2016 (15 pages)
23 December 2016Liquidators' statement of receipts and payments to 9 October 2016 (15 pages)
4 November 2015Liquidators' statement of receipts and payments to 9 October 2015 (14 pages)
4 November 2015Liquidators' statement of receipts and payments to 9 October 2015 (14 pages)
4 November 2015Liquidators statement of receipts and payments to 9 October 2015 (14 pages)
4 November 2015Liquidators statement of receipts and payments to 9 October 2015 (14 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
3 December 2014Liquidators statement of receipts and payments to 9 October 2014 (12 pages)
3 December 2014Liquidators statement of receipts and payments to 9 October 2014 (12 pages)
3 December 2014Liquidators' statement of receipts and payments to 9 October 2014 (12 pages)
3 December 2014Liquidators' statement of receipts and payments to 9 October 2014 (12 pages)
21 October 2013Registered office address changed from Belfry House Bell Lane Hertford Herts SG14 1BP on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from Belfry House Bell Lane Hertford Herts SG14 1BP on 21 October 2013 (2 pages)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Statement of affairs with form 4.19 (6 pages)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Statement of affairs with form 4.19 (6 pages)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
14 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
29 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 767
(14 pages)
29 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 767
(14 pages)
12 December 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
12 December 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
15 June 2011Registered office address changed from the Black Barn Halfway House Farm, Hunsdon Road Stanstead Abbots, Ware Hertfordshire SG12 8PU on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from the Black Barn Halfway House Farm, Hunsdon Road Stanstead Abbots, Ware Hertfordshire SG12 8PU on 15 June 2011 (2 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
26 April 2010Director's details changed for Mr Ian Stuart Willmot on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Ian Stuart Willmot on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Ian Stuart Willmot on 1 October 2009 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 March 2009Return made up to 23/12/08; full list of members (3 pages)
2 March 2009Return made up to 23/12/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Appointment terminated director michael willmot (1 page)
1 July 2008Appointment terminated director michael willmot (1 page)
1 July 2008Director appointed mr ian stuart willmot (1 page)
1 July 2008Appointment terminated secretary michael willmot (1 page)
1 July 2008Director appointed mr ian stuart willmot (1 page)
1 July 2008Appointment terminated secretary michael willmot (1 page)
11 April 2008Appointment terminated director tina willmot (1 page)
11 April 2008Appointment terminated director tina willmot (1 page)
4 March 2008Appointment terminated director ian willmot (1 page)
4 March 2008Director appointed mrs tina willmot (1 page)
4 March 2008Appointment terminated director ian willmot (1 page)
4 March 2008Secretary appointed mr michael john willmot (1 page)
4 March 2008Secretary appointed mr michael john willmot (1 page)
4 March 2008Appointment terminated secretary ian willmot (1 page)
4 March 2008Director appointed mrs tina willmot (1 page)
4 March 2008Appointment terminated secretary ian willmot (1 page)
4 March 2008Director appointed mr michael john willmot (1 page)
4 March 2008Director appointed mr michael john willmot (1 page)
1 February 2008Return made up to 23/12/07; full list of members (3 pages)
1 February 2008Return made up to 23/12/07; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 February 2008Registered office changed on 01/02/08 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 February 2007Return made up to 23/12/06; full list of members (7 pages)
6 February 2007Return made up to 23/12/06; full list of members (7 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
6 September 2006Registered office changed on 06/09/06 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
6 September 2006Secretary resigned;director resigned (1 page)
6 September 2006Secretary resigned;director resigned (1 page)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 March 2006Return made up to 23/12/05; full list of members (9 pages)
2 March 2006Return made up to 23/12/05; full list of members (9 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 January 2005Return made up to 23/12/04; full list of members (7 pages)
19 January 2005Return made up to 23/12/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 January 2004Return made up to 23/12/03; full list of members (7 pages)
15 January 2004Return made up to 23/12/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 April 2003Return made up to 23/12/02; full list of members (7 pages)
1 April 2003Return made up to 23/12/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
8 January 2002Return made up to 23/12/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
4 April 2001Accounts for a small company made up to 30 September 1999 (7 pages)
4 April 2001Accounts for a small company made up to 30 September 1999 (7 pages)
10 January 2001Return made up to 23/12/00; full list of members (6 pages)
10 January 2001Return made up to 23/12/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: 17 church street enfield EN2 6AF (1 page)
28 March 2000Return made up to 23/12/99; full list of members (6 pages)
28 March 2000Return made up to 23/12/99; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: 17 church street enfield EN2 6AF (1 page)
20 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 January 1999Return made up to 23/12/98; full list of members (6 pages)
18 January 1999Return made up to 23/12/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
1 February 1998Return made up to 23/12/97; no change of members (4 pages)
1 February 1998Return made up to 23/12/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 January 1997Return made up to 23/12/96; no change of members (4 pages)
28 January 1997Return made up to 23/12/96; no change of members (4 pages)
16 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 January 1996Return made up to 23/12/95; full list of members (6 pages)
5 January 1996Return made up to 23/12/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 July 1961Incorporation (12 pages)
12 July 1961Incorporation (12 pages)