Company NameMcBrien Civils Limited
Company StatusDissolved
Company Number02883962
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameEdgestyle Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Anthony McBrien
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed04 February 1994(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavan Farm Cane End Lane
Bierton
Aylesbury
Buckinghamshire
HP22 5BH
Secretary NameJanice Henderson
NationalityBritish
StatusClosed
Appointed04 February 1994(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months (closed 12 July 2016)
RoleFinances
Correspondence Address15 Northern Road
Aylesbury
Buckinghamshire
HP19 9QT
Director NameEamonn Joseph Gilmore
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2003)
RoleConstruction
Correspondence AddressCadover
Cranesbill Drive
Bicester
Oxfordshire
OX6 9NG
Director NameJanice Henderson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2006)
RoleFinances
Correspondence Address15 Northern Road
Aylesbury
Buckinghamshire
HP19 9QT
Director NameJames Robert Andrew Bilson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(11 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2005)
RoleCommercial Director
Correspondence Address13 Farmclose Road
Wootton
Northampton
Northamptonshire
NN4 6HL
Director NameMr Clifford Peter Short
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2005(11 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address89 Harrow Road
Leighton Buzzard
Bedfordshire
LU7 4UG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2005
Gross Profit£559,086
Net Worth-£393,978
Cash£137
Current Liabilities£3,245,560

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

12 July 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2016Liquidators statement of receipts and payments to 30 March 2016 (5 pages)
12 April 2016Liquidators' statement of receipts and payments to 30 March 2016 (5 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
19 February 2016Liquidators statement of receipts and payments to 24 January 2016 (5 pages)
19 February 2016Liquidators' statement of receipts and payments to 24 January 2016 (5 pages)
21 August 2015Liquidators' statement of receipts and payments to 24 July 2015 (8 pages)
21 August 2015Liquidators statement of receipts and payments to 24 July 2015 (8 pages)
25 February 2015Liquidators' statement of receipts and payments to 24 January 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 24 January 2015 (5 pages)
19 August 2014Liquidators statement of receipts and payments to 24 July 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 24 July 2014 (5 pages)
12 February 2014Liquidators statement of receipts and payments to 24 January 2014 (5 pages)
12 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (5 pages)
27 December 2013Insolvency:order of court removing david alan rolph and appointing michael finch as liquidators of the company (35 pages)
27 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
27 December 2013Appointment of a voluntary liquidator (2 pages)
7 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (5 pages)
7 August 2013Liquidators statement of receipts and payments to 24 July 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 24 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
14 August 2012Liquidators statement of receipts and payments to 24 July 2012 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
30 January 2012Liquidators statement of receipts and payments to 24 January 2012 (5 pages)
27 July 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
27 July 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
24 January 2011Death of a liquidator (1 page)
30 July 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
29 January 2009Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
25 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
7 August 2007Administrator's progress report (5 pages)
28 February 2007Notice of extension of period of Administration (1 page)
7 February 2007Administrator's progress report (6 pages)
8 November 2006Statement of affairs (28 pages)
1 November 2006Result of meeting of creditors (3 pages)
26 September 2006Statement of administrator's proposal (27 pages)
15 August 2006Registered office changed on 15/08/06 from: cavan house 119A bicester road aylesbury buckinghamshire HP19 9BA (1 page)
7 August 2006Appointment of an administrator (1 page)
25 May 2006Director resigned (1 page)
31 March 2006Accounts for a medium company made up to 31 May 2005 (20 pages)
24 January 2006Return made up to 19/12/05; full list of members (8 pages)
20 January 2006Particulars of contract relating to shares (2 pages)
20 January 2006Ad 05/12/05--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
3 January 2006Nc inc already adjusted 05/12/05 (1 page)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
30 September 2005Full accounts made up to 31 May 2004 (21 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director's particulars changed (1 page)
13 January 2005Return made up to 19/12/04; full list of members (7 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
10 June 2004Registered office changed on 10/06/04 from: 50 northern road aylesbury buckinghamshire HP19 9QY (1 page)
30 December 2003Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Director resigned (1 page)
24 December 2003Accounts for a medium company made up to 31 May 2003 (14 pages)
24 December 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
11 March 2003Return made up to 24/12/02; full list of members (7 pages)
22 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
19 February 2001Return made up to 24/12/00; full list of members (6 pages)
8 February 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 January 2000Return made up to 24/12/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 December 1998Return made up to 24/12/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 December 1997Return made up to 24/12/97; no change of members (4 pages)
17 December 1997Company name changed edgestyle LIMITED\certificate issued on 18/12/97 (2 pages)
27 June 1997Accounts for a small company made up to 31 May 1996 (4 pages)
19 February 1997Return made up to 24/12/96; no change of members (4 pages)
19 February 1996Registered office changed on 19/02/96 from: orchard farm ivinghoe aston near leighton buzzard bedfordshire LU9 7BD (1 page)
22 January 1996Return made up to 24/12/95; full list of members (6 pages)
8 December 1995Full accounts made up to 31 May 1995 (10 pages)
23 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 February 1994Memorandum and Articles of Association (6 pages)
24 December 1993Incorporation (15 pages)