Company NameLifting Power Limited
Company StatusDissolved
Company Number06473807
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date25 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jason Christopher Wardle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameMr James Albert Blamire
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Secretary NameJames Blamire
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.liftingpower.co.uk/
Telephone01634 666532
Telephone regionMedway

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1James Albert Blamire
50.00%
Ordinary
50 at £1Jason Christopher Wardle
50.00%
Ordinary

Financials

Year2014
Net Worth£378,043
Cash£241,513
Current Liabilities£163,662

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 June 2022Final Gazette dissolved following liquidation (1 page)
25 March 2022Return of final meeting in a members' voluntary winding up (13 pages)
9 August 2021Liquidators' statement of receipts and payments to 29 June 2021 (10 pages)
20 October 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
(1 page)
16 July 2020Registered 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 2020Declaration of solvency (6 pages)
15 July 2020Appointment of a voluntary liquidator (3 pages)
23 June 2020Change of details for Mr James Albert Blamire as a person with significant control on 23 March 2020 (2 pages)
23 June 2020Director's details changed for Mr James Albert Blamire on 23 March 2020 (2 pages)
5 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
29 January 2020Director's details changed for Mr James Albert Blamire on 29 January 2020 (2 pages)
29 January 2020Director's details changed for Mr Jason Christopher Wardle on 29 January 2020 (2 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 January 2020Secretary's details changed for James Blamire on 29 January 2020 (1 page)
24 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
6 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 January 2017Director's details changed for Mr James Blamire on 15 January 2017 (2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 January 2017Secretary's details changed for James Blamire on 15 January 2017 (1 page)
23 January 2017Director's details changed for Mr James Blamire on 15 January 2017 (2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 January 2017Secretary's details changed for James Blamire on 15 January 2017 (1 page)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
22 January 2016Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
22 January 2016Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 February 2014Director's details changed for Jason Christopher Wardle on 15 January 2014 (2 pages)
4 February 2014Director's details changed for Jason Christopher Wardle on 15 January 2014 (2 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 January 2013Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
24 January 2013Director's details changed for Jason Christopher Wardle on 15 January 2013 (2 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Jason Christopher Wardle on 15 January 2013 (2 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
24 January 2013Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 May 2012Registered 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 2012Registered 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 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for James Blamire on 16 January 2011 (2 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for James Blamire on 16 January 2011 (2 pages)
26 January 2011Secretary's details changed for James Blamire on 16 January 2011 (2 pages)
26 January 2011Secretary's details changed for James Blamire on 16 January 2011 (2 pages)
2 September 2010Director's details changed for James Blamire on 21 July 2010 (3 pages)
2 September 2010Director's details changed for James Blamire on 21 July 2010 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 January 2010Director's details changed for Jason Christopher Wardle on 10 January 2010 (2 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for James Blamire on 10 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for James Blamire on 10 January 2010 (2 pages)
29 January 2010Director's details changed for Jason Christopher Wardle on 10 January 2010 (2 pages)
29 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 December 2009Amended accounts made up to 31 January 2009 (7 pages)
22 December 2009Amended accounts made up to 31 January 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 February 2009Return made up to 15/01/09; full list of members (4 pages)
26 February 2009Return made up to 15/01/09; full list of members (4 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
6 February 2008Ad 15/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2008Ad 15/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2008Incorporation (16 pages)
15 January 2008Incorporation (16 pages)