Hasler Lane
Great Dunmow
Essex
CM6 1XS
Director Name | Joost Baker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(17 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Director Name | Mr Richard Terry Cleaver |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Director Name | Mr Stuart Ashley Croft |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Director Name | Mr David George Heys |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(23 years after company formation) |
Appointment Duration | 12 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Secretary Name | Logicon Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT |
Director Name | Mireille Jolande Baker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 September 1990(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 May 2010) |
Role | Directory |
Country of Residence | United Kingdom |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Secretary Name | Mr Douglas Kenneth Anthony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1990(1 year, 6 months after company formation) |
Appointment Duration | 24 years (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Director Name | Mr Timothy Michael Shaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Possums 6c Eastbury Avenue Northwood Middlesex HA6 3LG |
Director Name | Mick McCabe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(17 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Director Name | Mr Darren Cutmore |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(17 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
Website | containerlift.co.uk |
---|---|
Telephone | 01371 879400 |
Telephone region | Great Dunmow |
Registered Address | Gallop House Hasler Lane Great Dunmow Essex CM6 1XS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 6 other UK companies use this postal address |
9.8k at £1 | Containerlift Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,886,716 |
Gross Profit | £1,794,309 |
Net Worth | £505,357 |
Cash | £121,337 |
Current Liabilities | £3,063,428 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
6 June 2013 | Delivered on: 10 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 June 2013 | Delivered on: 5 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Douglas Kenneth Anthony Baker Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Douglas Kenneth Anthony Baker Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 May 2007 | Delivered on: 7 June 2007 Persons entitled: Douglas Kenneth Anthony Baker Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels specified in the schedule to the chattel mortgage, all log books, the benefit of all contracts. See the mortgage charge document for full details. Outstanding |
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 May 2019 | Delivered on: 20 May 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
8 April 2019 | Delivered on: 20 April 2019 Persons entitled: Marhaba Consultancy Limited Classification: A registered charge Outstanding |
1 November 2002 | Delivered on: 6 November 2002 Satisfied on: 23 July 2013 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 October 2000 | Delivered on: 2 November 2000 Satisfied on: 25 November 2009 Persons entitled: Lombard Natwest Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 July 1999 | Delivered on: 28 July 1999 Satisfied on: 8 November 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 October 1998 | Delivered on: 30 October 1998 Satisfied on: 8 November 2002 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
20 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
19 August 2022 | Satisfaction of charge 5 in full (4 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (26 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
7 October 2021 | Satisfaction of charge 023613150007 in full (4 pages) |
10 September 2021 | Director's details changed for Mr David George Heys on 1 September 2021 (2 pages) |
10 September 2021 | Director's details changed for Joost Baker on 1 September 2021 (2 pages) |
10 September 2021 | Director's details changed for Mr Stuart Ashley Croft on 1 September 2021 (2 pages) |
10 September 2021 | Director's details changed for Mr Douglas Kenneth Anthony Baker on 1 September 2021 (2 pages) |
10 September 2021 | Director's details changed for Mr Richard Terry Cleaver on 1 September 2021 (2 pages) |
26 June 2021 | Full accounts made up to 31 December 2020 (26 pages) |
20 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
27 March 2020 | Termination of appointment of Darren Cutmore as a director on 20 January 2020 (1 page) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
15 November 2019 | Registration of charge 023613150012, created on 14 November 2019 (24 pages) |
2 October 2019 | Satisfaction of charge 023613150010 in full (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
27 June 2019 | Satisfaction of charge 023613150009 in full (1 page) |
27 June 2019 | Satisfaction of charge 023613150008 in full (1 page) |
24 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
20 May 2019 | Registration of charge 023613150011, created on 15 May 2019 (23 pages) |
20 April 2019 | Registration of charge 023613150010, created on 8 April 2019 (14 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (22 pages) |
23 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
1 August 2016 | Amended accounts for a medium company made up to 30 September 2015 (19 pages) |
1 August 2016 | Amended accounts for a medium company made up to 30 September 2015 (19 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (15 pages) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 July 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
4 July 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
31 March 2015 | Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages) |
31 March 2015 | Termination of appointment of Douglas Kenneth Anthony Baker as a secretary on 1 October 2014 (1 page) |
31 March 2015 | Termination of appointment of Douglas Kenneth Anthony Baker as a secretary on 1 October 2014 (1 page) |
31 March 2015 | Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages) |
31 March 2015 | Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages) |
31 March 2015 | Termination of appointment of Douglas Kenneth Anthony Baker as a secretary on 1 October 2014 (1 page) |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 July 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
8 July 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
23 July 2013 | Satisfaction of charge 4 in full (4 pages) |
23 July 2013 | Satisfaction of charge 4 in full (4 pages) |
5 July 2013 | Accounts for a medium company made up to 30 September 2012 (15 pages) |
5 July 2013 | Accounts for a medium company made up to 30 September 2012 (15 pages) |
10 June 2013 | Registration of charge 023613150009 (9 pages) |
10 June 2013 | Registration of charge 023613150009 (9 pages) |
5 June 2013 | Registration of charge 023613150008 (6 pages) |
5 June 2013 | Cancellation of shares. Statement of capital on 5 June 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
5 June 2013 | Registration of charge 023613150008 (6 pages) |
5 June 2013 | Cancellation of shares. Statement of capital on 5 June 2013
|
5 June 2013 | Cancellation of shares. Statement of capital on 5 June 2013
|
25 May 2013 | Registration of charge 023613150006 (27 pages) |
25 May 2013 | Registration of charge 023613150007 (18 pages) |
25 May 2013 | Registration of charge 023613150006 (27 pages) |
25 May 2013 | Registration of charge 023613150007 (18 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
3 July 2012 | Accounts for a medium company made up to 30 September 2011 (14 pages) |
3 July 2012 | Accounts for a medium company made up to 30 September 2011 (14 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Appointment of Mr David George Heys as a director (2 pages) |
5 April 2012 | Appointment of Mr David George Heys as a director (2 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Appointment of Mr Richard Terry Cleaver as a director (2 pages) |
6 July 2011 | Appointment of Mr Richard Terry Cleaver as a director (2 pages) |
6 July 2011 | Appointment of Mr Stuart Ashley Croft as a director (2 pages) |
6 July 2011 | Appointment of Mr Stuart Ashley Croft as a director (2 pages) |
5 July 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
5 July 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Secretary's details changed for Mr Douglas Kenneth Anthony Baker on 15 March 2011 (1 page) |
20 March 2011 | Secretary's details changed for Mr Douglas Kenneth Anthony Baker on 15 March 2011 (1 page) |
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
19 August 2010 | Purchase of own shares. (3 pages) |
19 August 2010 | Purchase of own shares. (3 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
28 July 2010 | Termination of appointment of Mick Mccabe as a director (1 page) |
28 July 2010 | Termination of appointment of Mick Mccabe as a director (1 page) |
5 July 2010 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
5 July 2010 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
9 June 2010 | Termination of appointment of Mireille Baker as a director (1 page) |
9 June 2010 | Termination of appointment of Mireille Baker as a director (1 page) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
25 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
23 November 2009 | Secretary's details changed for Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Joost Baker on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Joost Baker on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Darren Cutmore on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Darren Cutmore on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mick Mccabe on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mick Mccabe on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Douglas Kenneth Anthony Baker on 1 November 2009 (2 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (7 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (7 pages) |
29 October 2008 | Ad 23/10/08\gbp si 25000@1=25000\gbp ic 9804/34804\ (2 pages) |
29 October 2008 | Ad 23/10/08\gbp si 25000@1=25000\gbp ic 9804/34804\ (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Appointment terminated director timothy shaw (1 page) |
28 October 2008 | Appointment terminated director timothy shaw (1 page) |
28 October 2008 | Resolutions
|
22 July 2008 | Return made up to 15/03/08; full list of members (5 pages) |
22 July 2008 | Return made up to 15/03/08; full list of members (5 pages) |
21 April 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
21 April 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
21 April 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
21 April 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Full accounts made up to 31 March 2006 (22 pages) |
18 April 2007 | Full accounts made up to 31 March 2006 (22 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members
|
26 March 2007 | Return made up to 15/03/07; full list of members
|
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
3 August 2006 | S-div 20/07/06 (1 page) |
3 August 2006 | S-div 20/07/06 (1 page) |
3 August 2006 | Resolutions
|
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 15/03/06; full list of members
|
18 April 2006 | Return made up to 15/03/06; full list of members
|
25 January 2006 | Registered office changed on 25/01/06 from: ledcot, little cambridge, gt.dunmow, essex. CH6 3QU. (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: ledcot, little cambridge, gt.dunmow, essex. CH6 3QU. (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
10 April 2003 | Return made up to 15/03/03; no change of members (5 pages) |
10 April 2003 | Return made up to 15/03/03; no change of members (5 pages) |
8 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 November 2002 | Return made up to 15/03/02; no change of members (5 pages) |
27 November 2002 | Return made up to 15/03/02; no change of members (5 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 April 2001 | Return made up to 15/03/01; full list of members (8 pages) |
14 April 2001 | Return made up to 15/03/01; full list of members (8 pages) |
10 April 2001 | Ad 19/06/00--------- £ si 2304@1=2304 £ ic 68750/71054 (2 pages) |
10 April 2001 | Ad 19/06/00--------- £ si 2304@1=2304 £ ic 68750/71054 (2 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 November 2000 | Particulars of mortgage/charge (11 pages) |
2 November 2000 | Particulars of mortgage/charge (11 pages) |
28 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
28 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 September 1999 | Ad 15/01/98--------- £ si 4998@1 (2 pages) |
20 September 1999 | Ad 18/04/98--------- £ si 60625@1 (2 pages) |
20 September 1999 | Ad 18/04/98--------- £ si 60625@1 (2 pages) |
20 September 1999 | Ad 15/01/98--------- £ si 4998@1 (2 pages) |
20 September 1999 | Ad 15/01/98--------- £ si 1875@1 (2 pages) |
20 September 1999 | Ad 15/01/98--------- £ si 1875@1 (2 pages) |
15 September 1999 | Ad 18/04/98--------- £ si 60625@1 (2 pages) |
15 September 1999 | Ad 18/04/98--------- £ si 60625@1 (2 pages) |
15 September 1999 | Ad 15/01/98--------- £ si 1875@1 (2 pages) |
15 September 1999 | Ad 15/01/98--------- £ si 4998@1 (2 pages) |
15 September 1999 | Ad 15/01/98--------- £ si 4998@1 (2 pages) |
15 September 1999 | Ad 15/01/98--------- £ si 1875@1 (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | £ nc 1000/50000 14/01/98 (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | £ nc 1000/50000 14/01/98 (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | £ nc 50000/110000 14/01/98 (1 page) |
10 September 1999 | £ nc 50000/110000 14/01/98 (1 page) |
10 September 1999 | Resolutions
|
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Amended accounts made up to 31 March 1998 (8 pages) |
3 June 1999 | Amended accounts made up to 31 March 1998 (8 pages) |
29 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
20 April 1998 | New director appointed (2 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1997 | Company name changed containerlift LIMITED\certificate issued on 20/10/97 (2 pages) |
17 October 1997 | Company name changed containerlift LIMITED\certificate issued on 20/10/97 (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
7 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 March 1995 | Return made up to 15/03/95; no change of members (6 pages) |
16 March 1995 | Return made up to 15/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
27 July 1989 | Resolutions
|
27 July 1989 | Resolutions
|
10 July 1989 | Company name changed ringsolve LIMITED\certificate issued on 11/07/89 (2 pages) |
10 July 1989 | Company name changed ringsolve LIMITED\certificate issued on 11/07/89 (2 pages) |
15 March 1989 | Incorporation (17 pages) |
15 March 1989 | Incorporation (17 pages) |