Company NameLifterz Cranes Limited
Company StatusDissolved
Company Number07954531
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date28 April 2020 (3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick William Elio Leoni Sceti
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Dudley House
169 Piccadilly
London
W1J 9EH
Director NameMr Miles Stuart Barker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cotton Close
Plymouth
Devon
PL7 1JA
Director NameMr Malcolm Bowers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(1 month after company formation)
Appointment Duration3 years (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Dudley House 169 Piccadilly
London
W1J 9EH

Contact

Websitelifterz-cranes.co.uk
Email address[email protected]
Telephone01752 495800
Telephone regionPlymouth

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£5,578
Cash£57,970
Current Liabilities£701,512

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 April 2020Final Gazette dissolved following liquidation (1 page)
28 January 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
20 February 2019Liquidators' statement of receipts and payments to 11 December 2018 (15 pages)
8 February 2018Liquidators' statement of receipts and payments to 11 December 2017 (15 pages)
24 February 2017Liquidators' statement of receipts and payments to 11 December 2016 (10 pages)
24 February 2017Liquidators' statement of receipts and payments to 11 December 2016 (10 pages)
17 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (12 pages)
17 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (12 pages)
17 February 2016Liquidators statement of receipts and payments to 11 December 2015 (12 pages)
30 April 2015Termination of appointment of Malcolm Bowers as a director on 25 March 2015 (2 pages)
30 April 2015Termination of appointment of Patrick William Elio Leoni Sceti as a director on 25 March 2015 (2 pages)
30 April 2015Termination of appointment of Patrick William Elio Leoni Sceti as a director on 25 March 2015 (2 pages)
30 April 2015Termination of appointment of Malcolm Bowers as a director on 25 March 2015 (2 pages)
7 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Statement of affairs with form 4.19 (6 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Statement of affairs with form 4.19 (6 pages)
30 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-12
(1 page)
8 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 289,000
(6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 289,000
(6 pages)
14 October 2013Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages)
14 October 2013Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages)
14 October 2013Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 September 2013Registration of charge 079545310005 (39 pages)
17 September 2013Registration of charge 079545310005 (39 pages)
20 June 2013Registration of charge 079545310004 (39 pages)
20 June 2013Registration of charge 079545310004 (39 pages)
13 June 2013Registration of charge 079545310003 (44 pages)
13 June 2013Registration of charge 079545310003 (44 pages)
29 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 289,000.00
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 289,000.00
(4 pages)
24 April 2013Register(s) moved to registered inspection location (2 pages)
24 April 2013Termination of appointment of Miles Barker as a director (2 pages)
24 April 2013Termination of appointment of Miles Barker as a director (2 pages)
24 April 2013Register inspection address has been changed (2 pages)
24 April 2013Register inspection address has been changed (2 pages)
24 April 2013Register(s) moved to registered inspection location (2 pages)
17 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 August 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 August 2012 (2 pages)
13 August 2012Appointment of Mr Malcolm Bowers as a director (3 pages)
13 August 2012Appointment of Mr Malcolm Bowers as a director (3 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 May 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,000
(4 pages)
22 May 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,000
(4 pages)
19 April 2012Appointment of Miles Stuart Barker as a director (3 pages)
19 April 2012Appointment of Miles Stuart Barker as a director (3 pages)
26 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
26 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
17 February 2012Incorporation (24 pages)
17 February 2012Incorporation (24 pages)