A.B. MOYLAN (FUEL OILS) LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 5AB

Company number 00939130
Status Active
Incorporation Date 20 September 1968
Company Type Private Limited Company
Address CHURCH MANOR HOUSE, PARSONAGE LANE, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 5AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 September 2016 with updates; Statement of capital following an allotment of shares on 24 March 2016 GBP 300 . The most likely internet sites of A.B. MOYLAN (FUEL OILS) LIMITED are www.abmoylanfueloils.co.uk, and www.a-b-moylan-fuel-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Stansted Airport Rail Station is 3.8 miles; to Harlow Mill Rail Station is 6.2 miles; to Harlow Town Rail Station is 7.4 miles; to Audley End Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B Moylan Fuel Oils Limited is a Private Limited Company. The company registration number is 00939130. A B Moylan Fuel Oils Limited has been working since 20 September 1968. The present status of the company is Active. The registered address of A B Moylan Fuel Oils Limited is Church Manor House Parsonage Lane Bishop S Stortford Hertfordshire Cm23 5ab. The company`s financial liabilities are £68.75k. It is £0.15k against last year. The cash in hand is £0.09k. It is £0k against last year. And the total assets are £94.93k, which is £-125.14k against last year. MOYLAN, Anthony Bernard is a Director of the company. MOYLAN, Janet Mary is a Director of the company. Secretary RYAN, Kim Elizabeth has been resigned. Secretary CHOEVILLE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a.b. moylan (fuel oils) Key Finiance

LIABILITIES £68.75k
+0%
CASH £0.09k
TOTAL ASSETS £94.93k
-57%
All Financial Figures

Current Directors

Director

Director
MOYLAN, Janet Mary

92 years old

Resigned Directors

Secretary
RYAN, Kim Elizabeth
Resigned: 14 September 2011
Appointed Date: 01 January 2005

Secretary
CHOEVILLE LIMITED
Resigned: 11 May 2005

Persons With Significant Control

Mr Anthony Bernard Moylan
Notified on: 13 September 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.B. MOYLAN (FUEL OILS) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
10 May 2016
Statement of capital following an allotment of shares on 24 March 2016
  • GBP 300

10 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

10 May 2016
Statement of company's objects
...
... and 76 more events
30 Sep 1988
Return made up to 18/07/88; full list of members

25 Aug 1987
Return made up to 24/07/87; full list of members

25 Aug 1987
Full accounts made up to 30 April 1987

01 Nov 1986
Full accounts made up to 30 April 1986

01 Nov 1986
Return made up to 15/09/86; full list of members

A.B. MOYLAN (FUEL OILS) LIMITED Charges

28 November 1996
Deed of consent and charge
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The beneficial right title and interest of the beneficiary…
9 March 1993
Legal charge
Delivered: 10 March 1993
Status: Satisfied on 30 November 1996
Persons entitled: Midland Bank PLC
Description: F/H land premises and hereditaments k/a 5 dane street…
9 March 1993
Legal charge
Delivered: 10 March 1993
Status: Satisfied on 30 November 1996
Persons entitled: Midland Bank PLC
Description: F/H land premises and hereditaments k/a 12 hockerill.
9 March 1993
Legal charge
Delivered: 10 March 1993
Status: Satisfied on 30 November 1996
Persons entitled: Midland Bank PLC
Description: F/H land premises and hereditaments k/a 1&3 dane street…
14 September 1992
Charge
Delivered: 16 September 1992
Status: Satisfied on 3 December 1993
Persons entitled: Midland Bank PLC.
Description: Fixed charge on all goodwill and uncalled capital for the…
22 November 1984
Legal charge
Delivered: 27 November 1984
Status: Satisfied on 3 December 1993
Persons entitled: Midland Bank PLC
Description: F/Hold 26 hockerill street, bishops stortford hertfordshire…
22 November 1984
Legal charge
Delivered: 27 November 1984
Status: Satisfied on 3 December 1993
Persons entitled: Midland Bank PLC
Description: F/Hold 24 hockerill street bishops stortford, hertfordshire…
21 May 1984
Oral charge without instrument
Delivered: 29 May 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold property 24, hockerill street, bishops stortford…
21 May 1984
Oral charge without instrument
Delivered: 29 May 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold property 26 hockerill street, bishops stortford…
27 November 1981
Charge
Delivered: 3 December 1981
Status: Satisfied on 30 November 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
12 July 1978
Mortgage
Delivered: 18 July 1978
Status: Satisfied on 3 December 1993
Persons entitled: Midland Bank PLC
Description: 46, victoria road, swindon, wiltshire together with all…
13 October 1975
Debenture
Delivered: 27 October 1975
Status: Satisfied on 3 December 1993
Persons entitled: Amoco (UK) LTD
Description: Undertaking and goodwill all property and assets present…