Hatfield
Doncaster
South Yorkshire
DN7 4HN
Secretary Name | Karen Lesley Papa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 21 May 2023) |
Role | Company Director |
Correspondence Address | 45 Stockshill Road Scunthorpe South Humberside DN16 2LQ |
Director Name | Janice Hancock |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Harpenden Drive Hatfield Doncaster South Yorkshire DN7 4HN |
Secretary Name | Janice Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Harpenden Drive Hatfield Doncaster South Yorkshire DN7 4HN |
Director Name | Anthony Boyle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1999) |
Role | Engineer Training |
Correspondence Address | 15 High Alder Road Bessacarr Doncaster South Yorkshire DN4 7BB |
Director Name | Nigel Christopher Parkin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1999) |
Role | Engineer Training |
Country of Residence | United Kingdom |
Correspondence Address | 101 Thorpe Hall Road Kirk Sandall Doncaster South Yorkshire DN3 1QY |
Director Name | Stephen Paul Turner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1999) |
Role | Engineer Training |
Correspondence Address | 96 Lyndale Avenue Edenthorpe Doncaster South Yorkshire DN3 2JX |
Director Name | Roger Coddington |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1999) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Aston House 92 High Street Epworth Doncaster South Yorkshire DN9 1JS |
Director Name | Mr Edmund Leslie Burke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westend Road Epworth Doncaster South Yorkshire DN9 1LB |
Secretary Name | Allied Bureau Computer (Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1999) |
Correspondence Address | 6 Collum Lane Ashby Scunthorpe North Lincolnshire DN16 2TA |
Website | www.tlchelilift.com |
---|---|
Telephone | 01724 711655 |
Telephone region | Scunthorpe |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£774,697 |
Cash | £17,150 |
Current Liabilities | £651,137 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 January 2008 | Delivered on: 15 January 2008 Satisfied on: 8 January 2010 Persons entitled: Clydesdale Bank 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 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 |
---|---|
15 December 2005 | Delivered on: 5 January 2006 Satisfied on: 24 January 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage of aircraft Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £265,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Make and type of aircraft bell helicopter textron jet ranger 111 manufacturers description helicopter registration mark g-tili aircraft serial number 2061. see the mortgage charge document for full details. Fully Satisfied |
24 November 2003 | Delivered on: 26 November 2003 Satisfied on: 13 December 2007 Persons entitled: Barclays 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 property k/a 1.75 acres or thereabouts of land at sandtoft airfield, epworth road, sandtoft, doncaster. Fully Satisfied |
31 May 2002 | Delivered on: 12 June 2002 Satisfied on: 13 December 2007 Persons entitled: Barclays Bank 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 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 |
2 December 1999 | Delivered on: 9 December 1999 Satisfied on: 1 August 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 March 1998 | Delivered on: 1 April 1998 Satisfied on: 13 April 2000 Persons entitled: Yorkshire Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 October 2020 | Statement of affairs (9 pages) |
---|---|
1 October 2020 | Registered office address changed from Westend Road Epworth Doncaster South Yorkshire DN9 1LB to C/O Abbey Taylor Limited C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 1 October 2020 (2 pages) |
21 September 2020 | Resolutions
|
21 September 2020 | Appointment of a voluntary liquidator (3 pages) |
11 April 2020 | Termination of appointment of Edmund Leslie Burke as a director on 9 April 2020 (1 page) |
17 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 July 2019 | Amended accounts made up to 31 December 2017 (6 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 April 2010 | Appointment of Mr Edmund Leslie Burke as a director (2 pages) |
21 April 2010 | Appointment of Mr Edmund Leslie Burke as a director (2 pages) |
14 February 2010 | Director's details changed for Anthony Hancock on 12 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Anthony Hancock on 12 February 2010 (2 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Declaration of assistance for shares acquisition (5 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Declaration of assistance for shares acquisition (5 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
29 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 20 first avenue doncaster finningley airport,hayfield lane,finningley doncaster south yorkshire DN9 3GA (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 20 first avenue doncaster finningley airport,hayfield lane,finningley doncaster south yorkshire DN9 3GA (1 page) |
20 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
20 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 February 2002 | Return made up to 16/01/02; full list of members
|
11 February 2002 | Return made up to 16/01/02; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: building 141 doncaster finningley airport hayfield lane finningley doncaster DN9 3XA (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: building 141 doncaster finningley airport hayfield lane finningley doncaster DN9 3XA (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
6 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 6 collum lane ashby scunthorpe north lincolnshire DN16 2TA (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 6 collum lane ashby scunthorpe north lincolnshire DN16 2TA (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 February 1999 | Return made up to 16/01/99; full list of members
|
15 February 1999 | Return made up to 16/01/99; full list of members
|
9 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 July 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 July 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
1 April 1998 | Particulars of mortgage/charge (4 pages) |
1 April 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 6 collum lane ashby scunthorpe north lincolnshire DN16 2TA (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 6 collum lane ashby scunthorpe north lincolnshire DN16 2TA (1 page) |
26 January 1998 | Return made up to 16/01/98; full list of members
|
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 16/01/98; full list of members
|
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
16 January 1997 | Incorporation (19 pages) |
16 January 1997 | Incorporation (19 pages) |