Upholland
Lancashire
WN8 0AE
Secretary Name | Nicola Jane McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Carlton Avenue Upholland Lancashire WN8 0AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | biglift.co.uk |
---|
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Sean Mclaughlin 60.00% Ordinary |
---|---|
40 at £1 | Nicola Jane Mclaughlin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,900 |
Current Liabilities | £174,530 |
Latest Accounts | 26 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2017 (overdue) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Next Return Due | 15 June 2017 (overdue) |
---|
28 January 2011 | Delivered 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 |
---|
20 December 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (5 pages) |
19 December 2016 | Appointment of a voluntary liquidator (1 page) |
19 December 2016 | Resolutions
|
23 September 2016 | Micro company accounts made up to 26 December 2015 (2 pages) |
22 August 2016 | Registered 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 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 December 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
19 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Registered office address changed from the Old Carnegie Library Ormskirk Road Wigan Lancashire WN5 9DQ on 19 July 2013 (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
6 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 July 2010 | Director's details changed for Sean Charles Mclaughlin on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Sean Charles Mclaughlin on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, 32B parliament street, upholland, skelmersdale, lancashire, WN8 0LN (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from, hewitt house hewitt business, park winstanley road, orrell wigan, lancashire, WN5 7XA (1 page) |
2 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 March 2007 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: hewitt house, hewitt business park winstanley, road orrell wigan, lancashire NN5 7XA (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 5 carlton avenue, upholland, skelmersdale, lancashire, WN8 0AE (1 page) |
9 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
18 June 2005 | Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
1 June 2005 | Incorporation (17 pages) |