169 Piccadilly
London
W1J 9EH
Director Name | Mr Miles Stuart Barker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cotton Close Plymouth Devon PL7 1JA |
Director Name | Mr Malcolm Bowers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 month after company formation) |
Appointment Duration | 3 years (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Dudley House 169 Piccadilly London W1J 9EH |
Website | lifterz-cranes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01752 495800 |
Telephone region | Plymouth |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £5,578 |
Cash | £57,970 |
Current Liabilities | £701,512 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 11 December 2018 (15 pages) |
8 February 2018 | Liquidators' statement of receipts and payments to 11 December 2017 (15 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 11 December 2016 (10 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 11 December 2016 (10 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (12 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (12 pages) |
17 February 2016 | Liquidators statement of receipts and payments to 11 December 2015 (12 pages) |
30 April 2015 | Termination of appointment of Malcolm Bowers as a director on 25 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Patrick William Elio Leoni Sceti as a director on 25 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Patrick William Elio Leoni Sceti as a director on 25 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Malcolm Bowers as a director on 25 March 2015 (2 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
20 January 2015 | Registered office address changed from 6Th Floor Dudley House 169 Piccadilly London W1J 9EH to Suite 7 Milner House Milner Way Ossett WF5 9JE on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 6Th Floor Dudley House 169 Piccadilly London W1J 9EH to Suite 7 Milner House Milner Way Ossett WF5 9JE on 20 January 2015 (2 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Resolutions
|
8 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 October 2013 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages) |
14 October 2013 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages) |
14 October 2013 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 September 2013 | Registration of charge 079545310005 (39 pages) |
17 September 2013 | Registration of charge 079545310005 (39 pages) |
20 June 2013 | Registration of charge 079545310004 (39 pages) |
20 June 2013 | Registration of charge 079545310004 (39 pages) |
13 June 2013 | Registration of charge 079545310003 (44 pages) |
13 June 2013 | Registration of charge 079545310003 (44 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
24 April 2013 | Register(s) moved to registered inspection location (2 pages) |
24 April 2013 | Termination of appointment of Miles Barker as a director (2 pages) |
24 April 2013 | Termination of appointment of Miles Barker as a director (2 pages) |
24 April 2013 | Register inspection address has been changed (2 pages) |
24 April 2013 | Register inspection address has been changed (2 pages) |
24 April 2013 | Register(s) moved to registered inspection location (2 pages) |
17 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 August 2012 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 August 2012 (2 pages) |
13 August 2012 | Appointment of Mr Malcolm Bowers as a director (3 pages) |
13 August 2012 | Appointment of Mr Malcolm Bowers as a director (3 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
19 April 2012 | Appointment of Miles Stuart Barker as a director (3 pages) |
19 April 2012 | Appointment of Miles Stuart Barker as a director (3 pages) |
26 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
26 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
17 February 2012 | Incorporation (24 pages) |
17 February 2012 | Incorporation (24 pages) |