Company NameBournebrook Engineering Company Limited
Company StatusDissolved
Company Number01148604
CategoryPrivate Limited Company
Incorporation Date30 November 1973(50 years, 5 months ago)
Dissolution Date6 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Anthony Bernard Moylan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(17 years, 7 months after company formation)
Appointment Duration21 years, 1 month (closed 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Manor House
Parsonage Lane
Bishops Stortford
Herts
Director NameJanet Mary Moylan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(17 years, 7 months after company formation)
Appointment Duration21 years, 1 month (closed 06 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Manor House
Parsonage Lane
Bishops Stortford
Herts
Cm23
Secretary NameMiss Kim Elizabeth Ryan
NationalityBritish
StatusClosed
Appointed22 April 2004(30 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 06 September 2012)
RoleCompany Director
Correspondence AddressThe Thatch Cottage
Cardinals Green
Horseheath
Cambridgeshire
CB1 6QX
Secretary NameMr Anthony Bernard Moylan
NationalityBritish
StatusResigned
Appointed20 July 1991(17 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Manor House
Parsonage Lane
Bishops Stortford
Herts
Director NameAnna Louise Moylan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1999)
RoleSecretary
Correspondence AddressChurch Manor House
Parsonage Lane
Bishops Stortford
Hertfordshire
Director NamePaul Bernard Moylan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1999)
RoleOffice Manager
Correspondence AddressChurch Manor House
Parsonage Lane
Bishops Storteord
Hertfordshire
Director NameSimon Bernard Moylan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1999)
RoleWorks Manager
Correspondence AddressChurch Manor House
Parsonage Lane
Bishops Stortford
Hertfordshire
Director NameNicola Jane Paterson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1999)
RoleSecretary
Correspondence AddressChurch Manor House Glebe Court
Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5AB
Director NameMr Paul Bernard Moylan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(29 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressQuebec Cottage The Street
Berden
Essex
CB9 7XP
Director NameSimon Moylan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(35 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2010)
RoleCompany Director
Correspondence AddressChruch Manor House Parsonage Lane
Bishop's Stortford
Herts
CM12 5AB
Secretary NameChoeville Limited (Corporation)
StatusResigned
Appointed10 July 1992(18 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 April 2004)
Correspondence AddressThe Courtyard The Old Monastery
Windhill
Bishops Stortford
Hertfordshire
CM23 2PE

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

5 at 1Anthony Bernard Moylan
83.33%
Ordinary
1 at 1A B Moylan (Fuel Oil) LTD
16.67%
Ordinary

Financials

Year2014
Net Worth-£89,335
Current Liabilities£114,711

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2012Final Gazette dissolved following liquidation (1 page)
6 September 2012Final Gazette dissolved following liquidation (1 page)
6 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
6 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-17
(1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Appointment of a voluntary liquidator (1 page)
31 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Statement of affairs with form 4.19 (9 pages)
30 March 2011Registered office address changed from 16 Twyford Business Centre Bishops Stortford Hertfordshire CM23 3YT on 30 March 2011 (1 page)
30 March 2011Statement of affairs with form 4.19 (9 pages)
30 March 2011Registered office address changed from 16 Twyford Business Centre Bishops Stortford Hertfordshire CM23 3YT on 30 March 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 6
(5 pages)
28 July 2010Director's details changed for Janet Mary Moylan on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Janet Mary Moylan on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 6
(5 pages)
25 June 2010Termination of appointment of Simon Moylan as a director (1 page)
25 June 2010Termination of appointment of Paul Moylan as a director (1 page)
25 June 2010Termination of appointment of Simon Moylan as a director (1 page)
25 June 2010Termination of appointment of Paul Moylan as a director (1 page)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 August 2009Return made up to 20/07/09; full list of members (4 pages)
13 August 2009Return made up to 20/07/09; full list of members (4 pages)
24 November 2008Director appointed simon moylan (2 pages)
24 November 2008Director appointed simon moylan (2 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Director's Change of Particulars / paul moylan / 01/07/2008 / HouseName/Number was: , now: quebec cottage; Street was: ammbleside, now: the street; Area was: sturmer, now: ; Post Town was: haverhill, now: berden; Region was: suffolk, now: essex (1 page)
28 July 2008Director's change of particulars / paul moylan / 01/07/2008 (1 page)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 July 2007Return made up to 20/07/07; full list of members (3 pages)
27 July 2007Return made up to 20/07/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 September 2006Return made up to 20/07/06; full list of members (3 pages)
5 September 2006Return made up to 20/07/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 September 2005Return made up to 20/07/05; full list of members (3 pages)
12 September 2005Return made up to 20/07/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 August 2004Return made up to 20/07/04; full list of members (7 pages)
19 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: the courtyard the old monastery windhill, bishops stortford hertfordshire, CM23 2PE (1 page)
27 April 2004Registered office changed on 27/04/04 from: the courtyard the old monastery windhill, bishops stortford hertfordshire, CM23 2PE (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
29 August 2003Return made up to 20/07/03; full list of members (7 pages)
29 August 2003Return made up to 20/07/03; full list of members (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
14 August 2002Return made up to 20/07/02; full list of members (8 pages)
14 August 2002Return made up to 20/07/02; full list of members (8 pages)
17 August 2001Return made up to 20/07/01; full list of members (8 pages)
17 August 2001Return made up to 20/07/01; full list of members (8 pages)
29 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
29 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
7 December 2000Full accounts made up to 30 April 2000 (11 pages)
7 December 2000Full accounts made up to 30 April 2000 (11 pages)
26 July 2000Return made up to 20/07/00; full list of members (7 pages)
26 July 2000Return made up to 20/07/00; full list of members (7 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 July 1999Return made up to 20/07/99; no change of members (4 pages)
21 July 1999Return made up to 20/07/99; no change of members (4 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
19 January 1999Full accounts made up to 30 April 1998 (14 pages)
19 January 1999Full accounts made up to 30 April 1998 (14 pages)
29 July 1998Return made up to 20/07/98; no change of members (6 pages)
29 July 1998Return made up to 20/07/98; no change of members
  • 363(287) ‐ Registered office changed on 29/07/98
(6 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
11 November 1997Full accounts made up to 30 April 1997 (13 pages)
11 November 1997Full accounts made up to 30 April 1997 (13 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Return made up to 20/07/97; full list of members (5 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Return made up to 20/07/97; full list of members (5 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
2 September 1997Ad 20/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 September 1997Ad 20/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
9 October 1996Return made up to 20/07/96; full list of members (6 pages)
9 October 1996Return made up to 20/07/96; full list of members (6 pages)
8 October 1996Full accounts made up to 30 April 1996 (15 pages)
8 October 1996Full accounts made up to 30 April 1996 (15 pages)
29 May 1996Accounts for a small company made up to 30 April 1995 (9 pages)
29 May 1996Accounts for a small company made up to 30 April 1995 (9 pages)
21 September 1995Return made up to 20/07/95; no change of members (4 pages)
21 September 1995Return made up to 20/07/95; no change of members (4 pages)
31 March 1995Full accounts made up to 30 April 1994 (13 pages)
31 March 1995Full accounts made up to 30 April 1994 (13 pages)
7 September 1988Return made up to 18/07/88; full list of members (4 pages)
7 September 1988Return made up to 18/07/88; full list of members (4 pages)
29 October 1987Return made up to 14/08/87; full list of members (4 pages)
29 October 1987Return made up to 14/08/87; full list of members (4 pages)