Company NameTrailerlift Ltd
Company StatusDissolved
Company Number05683475
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)
Dissolution Date16 May 2021 (2 years, 11 months ago)
Previous NameMobilift Trailers Limited

Business Activity

Section CManufacturing
SIC 29202Manufacture of trailers and semi-trailers

Directors

Director NameMr John Michael McCullagh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(6 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 16 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ellerbeck Way
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr Tim Michael McCullagh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ellerbeck Way
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Secretary NameMr Graeme Ronald Armstrong
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Birkdale Gardens
Belmont
Durham
DH1 2UJ
Director NameMr Rolf Michael McCullagh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ellerbeck Way
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Secretary NameMr Denis Cheung
NationalityBritish
StatusResigned
Appointed01 August 2006(6 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2018)
RoleAccountant
Correspondence Address8 Ellerbeck Way
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemobilifttrailers.co.uk

Location

Registered AddressC/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

30 at £1John Michael Mccullagh
33.33%
Ordinary
30 at £1Rolf Mccullagh
33.33%
Ordinary
30 at £1Tim Mccullagh
33.33%
Ordinary

Financials

Year2014
Net Worth-£109,839
Cash£309
Current Liabilities£175,383

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 May 2021Final Gazette dissolved following liquidation (1 page)
16 February 2021Return of final meeting in a members' voluntary winding up (9 pages)
30 December 2020Appointment of a voluntary liquidator (5 pages)
9 December 2020Removal of liquidator by court order (6 pages)
10 March 2020Appointment of a voluntary liquidator (3 pages)
27 February 2020Registered office address changed from Tobias House St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 27 February 2020 (2 pages)
26 February 2020Declaration of solvency (5 pages)
26 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-18
(1 page)
4 February 2020Termination of appointment of Rolf Michael Mccullagh as a director on 3 February 2020 (1 page)
2 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 February 2018Termination of appointment of Denis Cheung as a secretary on 28 February 2018 (1 page)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 90
(6 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 90
(6 pages)
11 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 90
(6 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 90
(6 pages)
31 October 2014Registered office address changed from Westminster St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QP to Tobias House St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Westminster St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QP to Tobias House St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW on 31 October 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 90
(6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 90
(6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
13 September 2011Termination of appointment of Tim Mccullagh as a director (1 page)
13 September 2011Termination of appointment of Tim Mccullagh as a director (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
27 January 2011Register inspection address has been changed (1 page)
8 November 2010Director's details changed for Mr John Michael Mccullagh on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Rolf Michael Mccullagh on 8 November 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Denis Cheung on 8 November 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Denis Cheung on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Tim Michael Mccullagh on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Rolf Michael Mccullagh on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr John Michael Mccullagh on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Tim Michael Mccullagh on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr John Michael Mccullagh on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Rolf Michael Mccullagh on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Tim Michael Mccullagh on 8 November 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Denis Cheung on 8 November 2010 (2 pages)
2 June 2010Registered office address changed from Ellerbeck Way Stokesley Business Park Stokesley N Yorkshire TS9 5JZ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Ellerbeck Way Stokesley Business Park Stokesley N Yorkshire TS9 5JZ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Ellerbeck Way Stokesley Business Park Stokesley N Yorkshire TS9 5JZ on 2 June 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 February 2010Director's details changed for Mr John Michael Mccullagh on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Rolf Michael Mccullagh on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Tim Michael Mccullagh on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr John Michael Mccullagh on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Tim Michael Mccullagh on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Rolf Michael Mccullagh on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Tim Michael Mccullagh on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John Michael Mccullagh on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Rolf Michael Mccullagh on 3 February 2010 (2 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 January 2009Return made up to 22/01/09; full list of members (4 pages)
23 January 2009Return made up to 22/01/09; full list of members (4 pages)
23 January 2009Director's change of particulars / tim mccullagh / 01/08/2008 (1 page)
23 January 2009Director's change of particulars / tim mccullagh / 01/08/2008 (1 page)
14 May 2008Amended accounts made up to 30 June 2007 (1 page)
14 May 2008Amended accounts made up to 30 June 2007 (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Return made up to 22/01/08; full list of members (3 pages)
22 January 2008Location of register of members (1 page)
22 January 2008Return made up to 22/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Registered office changed on 22/01/08 from: 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Registered office changed on 22/01/08 from: 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page)
22 January 2008Director's particulars changed (1 page)
18 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 March 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
5 March 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
6 February 2007Ad 22/01/06-21/01/07 £ si 90@1 (2 pages)
6 February 2007Ad 22/01/06-21/01/07 £ si 90@1 (2 pages)
30 January 2007Memorandum and Articles of Association (13 pages)
30 January 2007Memorandum and Articles of Association (13 pages)
26 January 2007Return made up to 22/01/07; full list of members (3 pages)
26 January 2007Return made up to 22/01/07; full list of members (3 pages)
23 January 2007Company name changed mobilift trailers LIMITED\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed mobilift trailers LIMITED\certificate issued on 23/01/07 (2 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
11 October 2006Ad 22/01/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
11 October 2006Ad 22/01/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: forty foot road middlesbrough cleveland TS2 1HG (1 page)
31 August 2006Registered office changed on 31/08/06 from: forty foot road middlesbrough cleveland TS2 1HG (1 page)
19 April 2006Registered office changed on 19/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 April 2006Registered office changed on 19/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
22 January 2006Incorporation (12 pages)
22 January 2006Incorporation (12 pages)