Company NameA.B. Moylan (Fuel Oils) Limited
DirectorAnthony Bernard Moylan
Company StatusActive
Company Number00939130
CategoryPrivate Limited Company
Incorporation Date20 September 1968(55 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Bernard Moylan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(24 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameJanet Mary Moylan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(24 years after company formation)
Appointment Duration30 years, 1 month (resigned 22 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Manor House
Parsonage Lane
Bishops Stortford
Herts
Cm23
Secretary NameMiss Kim Elizabeth Ryan
NationalityBritish
StatusResigned
Appointed01 January 2005(36 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 2011)
RolePersonal Assistant
Correspondence AddressThe Courtyard The Old Monastery
Windhill
Bishops Stortford
Herts
CM23 2PE
Secretary NameChoeville Limited (Corporation)
StatusResigned
Appointed15 September 1992(24 years after company formation)
Appointment Duration12 years, 8 months (resigned 11 May 2005)
Correspondence AddressThe Courtyard The Old Monastery
Windhill
Bishops Stortford
Hertfordshire
CM23 2PE

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

135 at £1Anthony Bernard Moylan
90.00%
Ordinary
15 at £1Mrs Janet Mary Moylan
10.00%
Ordinary

Financials

Year2014
Net Worth£1,570,209
Cash£94
Current Liabilities£110,405

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

9 March 1993Delivered on: 10 March 1993
Satisfied on: 30 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land premises and hereditaments k/a 1&3 dane street bishops stortford herts.
Fully Satisfied
14 September 1992Delivered on: 16 September 1992
Satisfied on: 3 December 1993
Persons entitled: Midland Bank PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company ; and all patents , patents applications inventions, trademarks , trade names, registered designs copyrights know how and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and other income deriving from the same both present and future of the company.
Fully Satisfied
22 November 1984Delivered on: 27 November 1984
Satisfied on: 3 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 26 hockerill street, bishops stortford hertfordshire title no. Hd 144092.
Fully Satisfied
22 November 1984Delivered on: 27 November 1984
Satisfied on: 3 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 24 hockerill street bishops stortford, hertfordshire title no hd 17451.
Fully Satisfied
21 May 1984Delivered on: 29 May 1984
Persons entitled: Lloyds Bank PLC

Classification: Oral charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 24, hockerill street, bishops stortford, herts.
Fully Satisfied
21 May 1984Delivered on: 29 May 1984
Persons entitled: Lloyds Bank PLC

Classification: Oral charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 26 hockerill street, bishops stortford, hertfordshire.
Fully Satisfied
27 November 1981Delivered on: 3 December 1981
Satisfied on: 30 November 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & other debts & uncalled capital.
Fully Satisfied
12 July 1978Delivered on: 18 July 1978
Satisfied on: 3 December 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from moylubes limited to the chargee on any account whatsover.
Particulars: 46, victoria road, swindon, wiltshire together with all fixtures whatsoever present & future.
Fully Satisfied
9 March 1993Delivered on: 10 March 1993
Satisfied on: 30 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land premises and hereditaments k/a 5 dane street bishops stortford herts.
Fully Satisfied
9 March 1993Delivered on: 10 March 1993
Satisfied on: 30 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land premises and hereditaments k/a 12 hockerill.
Fully Satisfied
13 October 1975Delivered on: 27 October 1975
Satisfied on: 3 December 1993
Persons entitled: Amoco (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital book debts plant machinery by way of a floating charge.
Fully Satisfied
28 November 1996Delivered on: 4 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 28TH november 1996.
Particulars: The beneficial right title and interest of the beneficiary in f/h land and property k/a 1,3 & 5 dane street bishop's stortford hertfordshire t/no's:-HD200514 HD189169, HD254946 HD203765.
Outstanding

Filing History

3 November 2020Micro company accounts made up to 30 April 2020 (7 pages)
17 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
23 November 2019Micro company accounts made up to 30 April 2019 (6 pages)
25 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
3 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
20 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
3 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
10 May 2016Statement of company's objects (2 pages)
10 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 300
(4 pages)
10 May 2016Statement of company's objects (2 pages)
10 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 300
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 150
(4 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 150
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 150
(4 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 150
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 150
(4 pages)
22 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 150
(4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
15 November 2011Termination of appointment of Kim Ryan as a secretary (1 page)
15 November 2011Termination of appointment of Kim Ryan as a secretary (1 page)
15 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Miss Kim Elizabeth Ryan on 1 October 2009 (2 pages)
20 September 2010Secretary's details changed for Miss Kim Elizabeth Ryan on 1 October 2009 (2 pages)
20 September 2010Secretary's details changed for Miss Kim Elizabeth Ryan on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 December 2008Return made up to 15/09/08; full list of members (4 pages)
2 December 2008Return made up to 15/09/08; full list of members (4 pages)
13 November 2007Return made up to 15/09/07; full list of members (2 pages)
13 November 2007Return made up to 15/09/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 October 2006Return made up to 15/09/06; full list of members (2 pages)
4 October 2006Return made up to 15/09/06; full list of members (2 pages)
22 February 2006Return made up to 15/09/05; full list of members (2 pages)
22 February 2006Return made up to 15/09/05; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: the courtyard the old monastery, windhill bishops stortford herts CM23 2PE (1 page)
5 April 2005Registered office changed on 05/04/05 from: the courtyard the old monastery, windhill bishops stortford herts CM23 2PE (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005New secretary appointed (2 pages)
25 November 2004Return made up to 15/09/04; full list of members (7 pages)
25 November 2004Return made up to 15/09/04; full list of members (7 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
22 September 2003Return made up to 15/09/03; full list of members (7 pages)
22 September 2003Return made up to 15/09/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 October 2002Return made up to 15/09/02; full list of members (7 pages)
8 October 2002Return made up to 15/09/02; full list of members (7 pages)
21 September 2001Return made up to 15/09/01; full list of members (6 pages)
21 September 2001Return made up to 15/09/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 December 2000Full accounts made up to 30 April 2000 (6 pages)
7 December 2000Full accounts made up to 30 April 2000 (6 pages)
8 November 2000Return made up to 15/09/00; full list of members (6 pages)
8 November 2000Return made up to 15/09/00; full list of members (6 pages)
4 November 1999Return made up to 15/09/99; full list of members (6 pages)
4 November 1999Return made up to 15/09/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 December 1998Return made up to 15/09/98; no change of members (4 pages)
1 December 1998Return made up to 15/09/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (2 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (2 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 October 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (2 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (2 pages)
29 November 1995Return made up to 15/09/95; no change of members (4 pages)
29 November 1995Return made up to 15/09/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 30 April 1994 (1 page)
30 March 1995Accounts for a small company made up to 30 April 1994 (1 page)