Company NameBlackburn (Mill Hill) Engineering Limited
Company StatusDissolved
Company Number03696846
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date25 July 2020 (3 years, 9 months ago)
Previous NameBlackburn Heavy Engineering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Austin Molloy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(1 year, 10 months after company formation)
Appointment Duration19 years, 7 months (closed 25 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinfield Whitehall Road
Darwen
Lancashire
BB3 2LH
Secretary NameMr Michael Austin Molloy
NationalityBritish
StatusClosed
Appointed24 April 2001(2 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 25 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinfield Whitehall Road
Darwen
Lancashire
BB3 2LH
Director NameMr Michael Austin Molloy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinfield Whitehall Road
Darwen
Lancashire
BB3 2LH
Secretary NameChristine Molloy
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWhinfield Whitehall Road
Darwen
Lancashire
BB3 2LH
Director NameVivian Raymond Derwent
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 week after company formation)
Appointment Duration1 month (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressFlaxmoor
Barnoldswick Road
Blacko Nelson
Lancashire
BB9 6RE
Director NameChristine Molloy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 week after company formation)
Appointment Duration1 month (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressWhinfield Whitehall Road
Darwen
Lancashire
BB3 2LH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.blackburnmillhill.com
Telephone01254 673260
Telephone regionBlackburn

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Mill Hill Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,660
Cash£10,509
Current Liabilities£289,605

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

8 May 2002Delivered on: 23 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business current account and numbered 02034386 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding

Filing History

6 September 2017Liquidators' statement of receipts and payments to 16 August 2017 (21 pages)
5 September 2016Registered office address changed from C/O Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to 24 Conduit Place London W2 1EP on 5 September 2016 (2 pages)
2 September 2016Appointment of a voluntary liquidator (1 page)
2 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-17
(1 page)
2 September 2016Statement of affairs with form 4.19 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Registered office address changed from C/O Broughton Tuite Tan Yeoman House 168/172 Old Street Lomdon EC1V 9BP on 28 April 2014 (1 page)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
26 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 February 2009Return made up to 18/01/09; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
5 March 2008Return made up to 18/01/08; no change of members (6 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
6 March 2007Return made up to 18/01/07; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
14 March 2006Return made up to 18/01/06; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 February 2005Return made up to 18/01/05; full list of members (6 pages)
23 December 2004Full accounts made up to 31 August 2003 (10 pages)
30 March 2004Return made up to 18/01/04; full list of members (6 pages)
3 July 2003Full accounts made up to 31 August 2002 (11 pages)
4 February 2003Return made up to 18/01/03; full list of members (6 pages)
16 June 2002Full accounts made up to 31 August 2001 (10 pages)
23 May 2002Particulars of mortgage/charge (5 pages)
3 April 2002Return made up to 18/01/02; full list of members (6 pages)
28 March 2002Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
16 January 2001Company name changed blackburn heavy engineering limi ted\certificate issued on 16/01/01 (2 pages)
17 November 2000Accounting reference date shortened from 30/06/00 to 30/06/99 (1 page)
17 November 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
17 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
18 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
18 January 1999Incorporation (16 pages)