Company NameA.G.A. Lifting Services Limited
Company StatusDissolved
Company Number03688169
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date28 December 2012 (11 years, 3 months ago)
Previous NameLodgeallied Limited

Business Activity

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

Directors

Director NameAlan Brian Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 28 December 2012)
RoleCompany Director
Correspondence AddressThe Stables
Thorpe Salvin
Worksop
S80 3JH
Director NameStephen Gillions
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 28 December 2012)
RoleService Manager
Correspondence Address62 Gileswood Crescent
Brampton Bierlow
Rotherham
South Yorkshire
S63 6BU
Secretary NameAlan Brian Taylor
NationalityBritish
StatusClosed
Appointed12 March 2003(4 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 28 December 2012)
RoleCompany Director
Correspondence AddressThe Stables
Thorpe Salvin
Worksop
S80 3JH
Director NameMr Gary Armitage
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Cottage
Off Armroyd Lane Elsecar
Barnsley
S74 8EN
Director NameMr Andrew Trevor England
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2001)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingswood Close
Firbeck
Worksop
Nottinghamshire
S81 8LJ
Secretary NameMr Gary Armitage
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Cottage
Off Armroyd Lane Elsecar
Barnsley
S74 8EN
Director NameMrs Marie Ann Monaghan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
7 Worksop Road Thorpe Salvin
Worksop
Nottinghamshire
S80 3JL
Secretary NameMrs Marie Ann Monaghan
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
7 Worksop Road Thorpe Salvin
Worksop
Nottinghamshire
S80 3JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at 1Alan Brian Taylor
50.50%
Ordinary
49 at 1Ms Angela Elizabeth Taylor
48.51%
Ordinary
1 at 1Stephen Gillions
0.99%
Ordinary

Financials

Year2014
Net Worth£11,391
Cash£468
Current Liabilities£304,179

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Return of final meeting of creditors (1 page)
28 September 2012Notice of final account prior to dissolution (1 page)
28 September 2012Notice of final account prior to dissolution (1 page)
1 July 2010Order of court to wind up (2 pages)
1 July 2010Order of court to wind up (2 pages)
27 April 2010Appointment of a liquidator (1 page)
27 April 2010Order of court to wind up (1 page)
27 April 2010Order of court to wind up (1 page)
27 April 2010Appointment of a liquidator (1 page)
31 March 2010Registered office address changed from Wallace Road Neepsend Sheffield South Yorkshire S3 9UA on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Wallace Road Neepsend Sheffield South Yorkshire S3 9UA on 31 March 2010 (2 pages)
3 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2009 (2 pages)
3 December 2009Notice of completion of voluntary arrangement (5 pages)
3 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2009 (2 pages)
3 December 2009Notice of completion of voluntary arrangement (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 July 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 July 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Return made up to 23/12/08; full list of members (4 pages)
26 January 2009Return made up to 23/12/08; full list of members (4 pages)
26 January 2009Location of debenture register (1 page)
6 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 January 2008Return made up to 23/12/07; full list of members (3 pages)
2 January 2008Return made up to 23/12/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 June 2007Registered office changed on 12/06/07 from: plot 3 greenland road industrial park greenland road sheffield south yorkshire S9 5DF (1 page)
12 June 2007Registered office changed on 12/06/07 from: plot 3 greenland road industrial park greenland road sheffield south yorkshire S9 5DF (1 page)
14 February 2007Particulars of mortgage/charge (7 pages)
14 February 2007Particulars of mortgage/charge (7 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Return made up to 23/12/06; full list of members (3 pages)
2 January 2007Return made up to 23/12/06; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 January 2006Return made up to 23/12/05; full list of members (7 pages)
11 January 2006Return made up to 23/12/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 May 2005Ad 25/04/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
10 May 2005Ad 25/04/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 January 2005Return made up to 23/12/04; full list of members (7 pages)
5 January 2005Return made up to 23/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
12 January 2004Return made up to 23/12/03; full list of members (7 pages)
12 January 2004Return made up to 23/12/03; full list of members (7 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
8 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 April 2003New secretary appointed (1 page)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003New secretary appointed (1 page)
18 April 2003Secretary resigned;director resigned (1 page)
19 December 2002Return made up to 23/12/02; full list of members (7 pages)
19 December 2002Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
13 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 January 2002Return made up to 23/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Return made up to 23/12/01; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 November 2001Auditor's resignation (1 page)
5 November 2001Auditor's resignation (1 page)
31 October 2001Auditor's resignation (1 page)
31 October 2001Auditor's resignation (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: butterthwaite lane ecclesfield sheffield S35 9WA (1 page)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: butterthwaite lane ecclesfield sheffield S35 9WA (1 page)
13 April 2001Secretary resigned;director resigned (1 page)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2001Return made up to 23/12/00; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
12 January 2000Return made up to 23/12/99; full list of members (8 pages)
12 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
12 February 1999Company name changed lodgeallied LIMITED\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed lodgeallied LIMITED\certificate issued on 15/02/99 (2 pages)
11 February 1999Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1999Ad 28/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
11 February 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
3 February 1999Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 1998Incorporation (13 pages)