Company NameFLI Energy Limited
Company StatusDissolved
Company Number02438143
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)
Dissolution Date28 February 2018 (6 years, 2 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Joseph Flynn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed23 October 2007(17 years, 12 months after company formation)
Appointment Duration10 years, 4 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWindyridge Cliff Road
Tramore
Waterford
Irish
Director NameMr Roderick Francis Brazier
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address35 Gaping Lane
Hitchin
Hertfordshire
SG5 2JE
Director NameTerence Calcutt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 17 August 2005)
RoleCompany Director
Correspondence AddressThe Cottage
South Weston
Tetsworth
Oxfordshire
OX9 7EF
Director NameDr Alan David Cole Cantwell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 17 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Saint Marys Close
Aston
Hertfordshire
SG2 7EQ
Secretary NameGillian Mary Calcutt
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressThe Cottage
South Weston
Thame
Oxfordshire
OX9 7EF
Director NameDavid Robert George Howell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address1 Middletons Road
Yaxley
Peterborough
Cambridgeshire
PE7 3LR
Director NameMelvyn Raymond Rose
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 October 2007)
RoleCompany Director
Correspondence Address5 Hillside Close
Ellington
Huntingdon
Cambridgeshire
PE18 0AR
Director NameWilliam Robert Penton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 October 2007)
RoleEngineering Director
Correspondence Address22 Granby Road
Stevenage
Hertfordshire
SG1 4AR
Secretary NameDonal Clarke
NationalityBritish
StatusResigned
Appointed31 July 2000(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressNewtown House
Cahore
Gorey
Co Wexford
Irish
Director NameMr Roderick John Broad
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Willow Drive
Maidenhead
Berkshire
SL6 2JX
Director NameDr Paul Antony Zuber
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 2008)
RoleTechnical Director
Correspondence Address86 Hunstanton Drive
Bury
Lancashire
BL8 1XH
Secretary NameMr Ger Edward Breen
NationalityIrish
StatusResigned
Appointed02 December 2004(15 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDemesne
Calverstown
Kilcullen
Co Kildare
Irish
Director NameRory Michael Scanlan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2005(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Seafield Road
Clontarf
Dublin 3
Irish
Secretary NameMr James Gerard Ryan
NationalityIrish
StatusResigned
Appointed01 February 2005(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDunamase
Loughlinstown Road
Celbridge
Co Kildare
Ireland
Director NameMr David Cole
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleOperations Mgr
Country of ResidenceEngland
Correspondence Address19 Home Close
Sharnbrook
Bedfordshire
MK44 1PQ
Director NameColm O'Gogain
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleManager
Country of ResidenceIreland
Correspondence Address46 The Village
Newbridge
Co Kildare
Irish
Director NamePeter Gaynor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2007(17 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBallinlaw
Slieverue
Co Kilkenny
Irish
Director NameMr Michael Patrick Rawdon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(17 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brook Road
Stansted
Essex
CM24 8BB
Secretary NamePeter Gaynor
NationalityIrish
StatusResigned
Appointed23 October 2007(17 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBallinlaw
Slieverue
Co Kilkenny
Irish
Director NameMr David Cole
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 January 2013)
RoleOperations
Country of ResidenceEngland
Correspondence Address19 Home Close
Sharnbrook
Bedfordshire
MK44 1PQ
Director NameMr Declan McGrath
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2009(19 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 February 2017)
RoleOperations Director
Country of ResidenceIreland
Correspondence AddressKilronan Kilronan
Butlerstown
Waterford
Director NameMr Christopher Long
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(21 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2015)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressFernmere Ballinaclough
Fenor
Co Waterford
Ireland
Director NameMicheal Gerard Geary
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2011(21 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2016)
RoleBusiness Development Director
Country of ResidenceIreland
Correspondence AddressSmithstown Tullogher
Tullogher
County Kilkenny
Ireland
Director NameDr Cormac McCarthy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2012(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 2016)
RoleChartered Engineer
Country of ResidenceIreland
Correspondence Address18 Collinswood
Dublin 9
Ireland
Director NameMr Justin Strutt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address79 Sefton Park Road
Bristol
BS7 9AN
Secretary NameMr Cormac McCarthy
StatusResigned
Appointed29 February 2016(26 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 November 2016)
RoleCompany Director
Correspondence AddressRegent House Wolseley Road
Kempston
Bedford
MK42 7JY
Secretary NameMr Declan McGrath
StatusResigned
Appointed03 November 2016(27 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 2017)
RoleCompany Director
Correspondence AddressKilronan Kilronan Lane
Butlerstown
Waterford
Ireland

Contact

Websitefli-energy.com
Telephone020 72362601
Telephone regionLondon

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.6m at £1Fli International LTD
78.26%
Preference
1.000k at £1Fli International LTD
21.74%
Ordinary

Financials

Year2014
Turnover£24,942,434
Gross Profit£2,589,600
Net Worth£1,109,133
Cash£1,264,439
Current Liabilities£5,716,637

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 July 2014Delivered on: 7 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Particulars: All freehold or leasehold property including future freehold or leasehold property owned by the company including all buildings, structures, fixtures, fixed plant, machinery and equipment - for more details please refer to the instrument.
Outstanding
8 October 2002Delivered on: 10 October 2002
Persons entitled: Letchworth Garden City Heritage Foundation

Classification: Charge over rent deposit
Secured details: £8,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,500.00 cash or other sum or sums for the time being.
Outstanding
28 February 2013Delivered on: 9 March 2013
Satisfied on: 15 July 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 October 2007Delivered on: 13 November 2007
Satisfied on: 15 July 2014
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 4, lyon close, kempston and fixed charge all rental income. See the mortgage charge document for full details.
Fully Satisfied
23 October 2007Delivered on: 7 November 2007
Satisfied on: 15 July 2014
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Floating charge
Secured details: All monies due or to become due from F.L.i international limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets business undertaking goodwill and other property whatsoever and uncalled capital.
Fully Satisfied
22 September 1997Delivered on: 30 September 1997
Satisfied on: 29 September 2007
Persons entitled: Letchworth Garden City Heritage Foundation

Classification: Rent deposit account
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as therein defined) and/or this rent deposit.
Particulars: The interest in the deposit account at barclays bank PLC in which the initial deposit of £8,500 has been placed.
Fully Satisfied
30 August 1990Delivered on: 5 September 1990
Satisfied on: 29 September 2007
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

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
29 November 2017Notice of move from Administration to Dissolution (13 pages)
29 November 2017Notice of move from Administration to Dissolution (13 pages)
29 June 2017Administrator's progress report (15 pages)
29 June 2017Administrator's progress report (15 pages)
20 February 2017Termination of appointment of Declan Mcgrath as a director on 17 February 2017 (1 page)
20 February 2017Result of meeting of creditors (1 page)
20 February 2017Termination of appointment of Declan Mcgrath as a secretary on 17 February 2017 (1 page)
20 February 2017Termination of appointment of Declan Mcgrath as a secretary on 17 February 2017 (1 page)
20 February 2017Result of meeting of creditors (1 page)
20 February 2017Termination of appointment of Declan Mcgrath as a director on 17 February 2017 (1 page)
31 January 2017Statement of affairs with form 2.14B (5 pages)
31 January 2017Statement of affairs with form 2.14B (5 pages)
30 January 2017Statement of administrator's proposal (38 pages)
30 January 2017Statement of administrator's proposal (38 pages)
20 December 2016Registered office address changed from Regent House Wolseley Road Kempston Bedford MK42 7JY to Fleet Place House 2 Fleet Place London EC4M 7RF on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from Regent House Wolseley Road Kempston Bedford MK42 7JY to Fleet Place House 2 Fleet Place London EC4M 7RF on 20 December 2016 (2 pages)
16 December 2016Appointment of an administrator (1 page)
16 December 2016Appointment of an administrator (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2016Termination of appointment of Micheal Gerard Geary as a director on 28 October 2016 (1 page)
3 November 2016Director's details changed for Mr Declan Mcgrath on 3 November 2016 (2 pages)
3 November 2016Termination of appointment of Cormac Mccarthy as a secretary on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Declan Mcgrath as a secretary on 3 November 2016 (2 pages)
3 November 2016Termination of appointment of Micheal Gerard Geary as a director on 28 October 2016 (1 page)
3 November 2016Termination of appointment of Cormac Mccarthy as a director on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Declan Mcgrath as a secretary on 3 November 2016 (2 pages)
3 November 2016Termination of appointment of Cormac Mccarthy as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Justin Strutt as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of Justin Strutt as a director on 2 November 2016 (1 page)
3 November 2016Director's details changed for Mr Declan Mcgrath on 3 November 2016 (2 pages)
3 November 2016Termination of appointment of Cormac Mccarthy as a secretary on 3 November 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,600,000
(8 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4,600,000
(8 pages)
7 March 2016Termination of appointment of Peter Gaynor as a secretary on 29 February 2016 (1 page)
7 March 2016Appointment of Mr Cormac Mccarthy as a secretary on 29 February 2016 (2 pages)
7 March 2016Appointment of Mr Cormac Mccarthy as a secretary on 29 February 2016 (2 pages)
7 March 2016Termination of appointment of Peter Gaynor as a secretary on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Peter Gaynor as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Peter Gaynor as a director on 29 February 2016 (1 page)
21 December 2015Termination of appointment of Christopher Long as a director on 19 December 2015 (1 page)
21 December 2015Termination of appointment of Christopher Long as a director on 19 December 2015 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
29 September 2015Full accounts made up to 31 December 2014 (19 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,600,000
(11 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,600,000
(11 pages)
15 July 2014Satisfaction of charge 5 in full (4 pages)
15 July 2014Satisfaction of charge 6 in full (4 pages)
15 July 2014Satisfaction of charge 4 in full (4 pages)
15 July 2014Satisfaction of charge 4 in full (4 pages)
15 July 2014Satisfaction of charge 5 in full (4 pages)
15 July 2014Satisfaction of charge 6 in full (4 pages)
7 July 2014Registration of charge 024381430007 (27 pages)
7 July 2014Registration of charge 024381430007 (27 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,600,000
(11 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,600,000
(11 pages)
7 April 2014Appointment of Mr Justin Strutt as a director (2 pages)
7 April 2014Appointment of Mr Justin Strutt as a director (2 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 August 2013Registered office address changed from Brightwater House Business Centre East Letchworth Hertfordshire SG6 2HB on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Brightwater House Business Centre East Letchworth Hertfordshire SG6 2HB on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Brightwater House Business Centre East Letchworth Hertfordshire SG6 2HB on 7 August 2013 (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 6 (8 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 6 (8 pages)
4 January 2013Company name changed F.L.I. water and energy LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Appointment of Dr Cormac Mccarthy as a director (2 pages)
4 January 2013Appointment of Dr Cormac Mccarthy as a director (2 pages)
4 January 2013Termination of appointment of David Cole as a director (1 page)
4 January 2013Termination of appointment of David Cole as a director (1 page)
4 January 2013Company name changed F.L.I. water and energy LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
13 December 2011Appointment of Micheal Gerard Geary as a director (2 pages)
13 December 2011Appointment of Micheal Gerard Geary as a director (2 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 June 2011Appointment of Mr Christopher Long as a director (2 pages)
22 June 2011Appointment of Mr Christopher Long as a director (2 pages)
8 April 2011Director's details changed for Mr Declan Mcgrath on 21 July 2010 (2 pages)
8 April 2011Director's details changed for Mr Declan Mcgrath on 21 July 2010 (2 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
8 April 2011Termination of appointment of Michael Rawdon as a director (1 page)
8 April 2011Termination of appointment of Michael Rawdon as a director (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
29 March 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 4,600,000
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 4,600,000
(3 pages)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 April 2010Director's details changed for David Cole on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Declan Mcgrath on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr Declan Mcgrath on 1 January 2010 (2 pages)
20 April 2010Director's details changed for David Cole on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for David Cole on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Declan Mcgrath on 1 January 2010 (2 pages)
25 January 2010Memorandum and Articles of Association (12 pages)
25 January 2010Memorandum and Articles of Association (12 pages)
20 January 2010Company name changed brightwater F.L.I. LIMITED\certificate issued on 20/01/10
  • CONNOT ‐
(2 pages)
20 January 2010Company name changed brightwater F.L.I. LIMITED\certificate issued on 20/01/10
  • CONNOT ‐
(2 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 4,000,000
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 4,000,000
(4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2009Appointment of Mr Declan Mcgrath as a director (2 pages)
19 October 2009Appointment of Mr Declan Mcgrath as a director (2 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Director's change of particulars / michael flynn / 24/04/2009 (1 page)
24 April 2009Director's change of particulars / michael flynn / 24/04/2009 (1 page)
6 January 2009Director appointed david robert cole (2 pages)
6 January 2009Director appointed david robert cole (2 pages)
15 October 2008Appointment terminated director paul zuber (1 page)
15 October 2008Appointment terminated director paul zuber (1 page)
12 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Appointment terminated director roderick broad (1 page)
22 April 2008Appointment terminated director roderick broad (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
8 January 2008Ad 23/10/07--------- £ si 1800000@1=1800000 £ ic 1000000/2800000 (2 pages)
8 January 2008Ad 23/10/07--------- £ si 1800000@1=1800000 £ ic 1000000/2800000 (2 pages)
29 November 2007Memorandum and Articles of Association (11 pages)
29 November 2007Memorandum and Articles of Association (11 pages)
22 November 2007Company name changed brightwater engineering LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed brightwater engineering LIMITED\certificate issued on 22/11/07 (2 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
8 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2007Declaration of assistance for shares acquisition (5 pages)
8 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2007Declaration of assistance for shares acquisition (5 pages)
7 November 2007Nc inc already adjusted 23/10/07 (2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2007Memorandum and Articles of Association (12 pages)
7 November 2007Nc inc already adjusted 23/10/07 (2 pages)
7 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2007Memorandum and Articles of Association (12 pages)
7 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Auditor's resignation (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Auditor's resignation (1 page)
30 October 2007New secretary appointed;new director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 July 2007Full accounts made up to 31 March 2007 (16 pages)
29 July 2007Full accounts made up to 31 March 2007 (16 pages)
14 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2006Full accounts made up to 31 March 2006 (16 pages)
16 November 2006Full accounts made up to 31 March 2006 (16 pages)
6 April 2006Return made up to 31/03/06; full list of members (9 pages)
6 April 2006Return made up to 31/03/06; full list of members (9 pages)
10 November 2005Return made up to 31/10/05; full list of members (9 pages)
10 November 2005Return made up to 31/10/05; full list of members (9 pages)
23 September 2005Full accounts made up to 31 March 2005 (16 pages)
23 September 2005Full accounts made up to 31 March 2005 (16 pages)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
23 November 2004Return made up to 31/10/04; full list of members (9 pages)
23 November 2004Return made up to 31/10/04; full list of members (9 pages)
5 August 2004Full accounts made up to 31 March 2004 (16 pages)
5 August 2004Full accounts made up to 31 March 2004 (16 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
23 January 2004Ad 09/09/03--------- £ si 999000@1 (2 pages)
23 January 2004Nc inc already adjusted 22/08/03 (2 pages)
23 January 2004Nc inc already adjusted 22/08/03 (2 pages)
23 January 2004Ad 09/09/03--------- £ si 999000@1 (2 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2003Nc inc already adjusted 22/08/03 (1 page)
18 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2003Ad 09/09/03--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
18 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2003Nc inc already adjusted 22/08/03 (1 page)
18 September 2003Ad 09/09/03--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
4 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 September 2003New director appointed (2 pages)
2 September 2003Full accounts made up to 31 December 2002 (14 pages)
2 September 2003Full accounts made up to 31 December 2002 (14 pages)
1 March 2003Auditor's resignation (2 pages)
1 March 2003Auditor's resignation (2 pages)
22 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Full accounts made up to 31 December 2001 (13 pages)
22 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Full accounts made up to 31 December 2001 (13 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
15 November 2001Return made up to 31/10/01; full list of members (7 pages)
15 November 2001Return made up to 31/10/01; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 February 2001Return made up to 31/10/00; full list of members (8 pages)
2 February 2001Return made up to 31/10/00; full list of members (8 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
5 October 2000Full accounts made up to 31 December 1999 (17 pages)
5 October 2000Full accounts made up to 31 December 1999 (17 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
30 August 2000Registered office changed on 30/08/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
29 August 2000Auditor's resignation (1 page)
29 August 2000Auditor's resignation (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999Full accounts made up to 31 December 1998 (11 pages)
18 November 1998Return made up to 31/10/98; no change of members (4 pages)
18 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1998Full accounts made up to 31 December 1997 (10 pages)
29 July 1998Full accounts made up to 31 December 1997 (10 pages)
13 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
8 June 1997Registered office changed on 08/06/97 from: the ashley business centre starling's bridge nightingale road hitchin herts SG5 1RJ (1 page)
8 June 1997Registered office changed on 08/06/97 from: the ashley business centre starling's bridge nightingale road hitchin herts SG5 1RJ (1 page)
29 January 1997Full accounts made up to 30 June 1996 (14 pages)
29 January 1997Full accounts made up to 30 June 1996 (14 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
10 April 1996Full accounts made up to 30 June 1995 (14 pages)
10 April 1996Full accounts made up to 30 June 1995 (14 pages)
1 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 November 1995Return made up to 31/10/95; no change of members (4 pages)
9 April 1995Full accounts made up to 30 June 1994 (13 pages)
9 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
5 September 1990Particulars of mortgage/charge (3 pages)
5 September 1990Particulars of mortgage/charge (3 pages)
20 January 1990Memorandum and Articles of Association (7 pages)
20 January 1990Memorandum and Articles of Association (7 pages)
21 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1989Incorporation (9 pages)
31 October 1989Incorporation (9 pages)