Company NameBiglift Limited
DirectorSean Charles McLaughlin
Company StatusLiquidation
Company Number05468879
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Sean Charles McLaughlin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Avenue
Upholland
Lancashire
WN8 0AE
Secretary NameNicola Jane McLaughlin
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Carlton Avenue
Upholland
Lancashire
WN8 0AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebiglift.co.uk

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Sean Mclaughlin
60.00%
Ordinary
40 at £1Nicola Jane Mclaughlin
40.00%
Ordinary

Financials

Year2014
Net Worth£52,900
Current Liabilities£174,530

Accounts

Latest Accounts26 December 2015 (8 years, 3 months ago)
Next Accounts Due26 September 2017 (overdue)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Next Return Due15 June 2017 (overdue)

Charges

28 January 2011Delivered on: 1 February 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2016Registered office address changed from C/O N G Moulsdale Ivy Cottage Castley Lane Castley Otley LS21 2PY England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 20 December 2016 (2 pages)
19 December 2016Statement of affairs with form 4.19 (5 pages)
19 December 2016Appointment of a voluntary liquidator (1 page)
19 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
23 September 2016Micro company accounts made up to 26 December 2015 (2 pages)
22 August 2016Registered office address changed from Pegasus House 5 Winckley Court Mount Street Preston PR1 8BU to C/O N G Moulsdale Ivy Cottage Castley Lane Castley Otley LS21 2PY on 22 August 2016 (1 page)
22 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 April 2016Compulsory strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 December 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
9 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 July 2013Registered office address changed from the Old Carnegie Library Ormskirk Road Wigan Lancashire WN5 9DQ on 19 July 2013 (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
6 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 July 2010Director's details changed for Sean Charles Mclaughlin on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Sean Charles Mclaughlin on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from, 32B parliament street, upholland, skelmersdale, lancashire, WN8 0LN (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Registered office changed on 11/09/2008 from, hewitt house hewitt business, park winstanley road, orrell wigan, lancashire, WN5 7XA (1 page)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 July 2007Return made up to 01/06/07; full list of members (6 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 March 2007Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
8 March 2007Registered office changed on 08/03/07 from: hewitt house, hewitt business park winstanley, road orrell wigan, lancashire NN5 7XA (1 page)
6 December 2006Registered office changed on 06/12/06 from: 5 carlton avenue, upholland, skelmersdale, lancashire, WN8 0AE (1 page)
9 June 2006Return made up to 01/06/06; full list of members (6 pages)
18 June 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
1 June 2005Incorporation (17 pages)