Brentwood
Essex
CM13 3BE
Director Name | Mr James Albert Blamire |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | James Blamire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.liftingpower.co.uk/ |
---|---|
Telephone | 01634 666532 |
Telephone region | Medway |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | James Albert Blamire 50.00% Ordinary |
---|---|
50 at £1 | Jason Christopher Wardle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,043 |
Cash | £241,513 |
Current Liabilities | £163,662 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 August 2021 | Liquidators' statement of receipts and payments to 29 June 2021 (10 pages) |
20 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 July 2020 | Resolutions
|
16 July 2020 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 July 2020 (2 pages) |
15 July 2020 | Declaration of solvency (6 pages) |
15 July 2020 | Appointment of a voluntary liquidator (3 pages) |
23 June 2020 | Change of details for Mr James Albert Blamire as a person with significant control on 23 March 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr James Albert Blamire on 23 March 2020 (2 pages) |
5 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
29 January 2020 | Director's details changed for Mr James Albert Blamire on 29 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr Jason Christopher Wardle on 29 January 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
29 January 2020 | Secretary's details changed for James Blamire on 29 January 2020 (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 January 2017 | Director's details changed for Mr James Blamire on 15 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
23 January 2017 | Secretary's details changed for James Blamire on 15 January 2017 (1 page) |
23 January 2017 | Director's details changed for Mr James Blamire on 15 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
23 January 2017 | Secretary's details changed for James Blamire on 15 January 2017 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 January 2016 | Amended total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 January 2016 | Amended total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 February 2014 | Director's details changed for Jason Christopher Wardle on 15 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Jason Christopher Wardle on 15 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 January 2013 | Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
24 January 2013 | Director's details changed for Jason Christopher Wardle on 15 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Director's details changed for Jason Christopher Wardle on 15 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for James Blamire on 16 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for James Blamire on 16 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for James Blamire on 16 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for James Blamire on 16 January 2011 (2 pages) |
2 September 2010 | Director's details changed for James Blamire on 21 July 2010 (3 pages) |
2 September 2010 | Director's details changed for James Blamire on 21 July 2010 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 January 2010 | Director's details changed for Jason Christopher Wardle on 10 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for James Blamire on 10 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for James Blamire on 10 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jason Christopher Wardle on 10 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Amended accounts made up to 31 January 2009 (7 pages) |
22 December 2009 | Amended accounts made up to 31 January 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Ad 15/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2008 | Ad 15/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2008 | Incorporation (16 pages) |
15 January 2008 | Incorporation (16 pages) |