Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEVILIFTS LIMITED
Company Information for

HEVILIFTS LIMITED

Westgate Westgate, Aldridge, Walsall, WS9 8BS,
Company Registration Number
07021151
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hevilifts Ltd
HEVILIFTS LIMITED was founded on 2009-09-16 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Hevilifts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEVILIFTS LIMITED
 
Legal Registered Office
Westgate Westgate
Aldridge
Walsall
WS9 8BS
Other companies in WC1X
 
Previous Names
HEVILIFT LIMITED27/09/2009
Filing Information
Company Number 07021151
Company ID Number 07021151
Date formed 2009-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-05-28
Account next due 28/02/2023
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB983112131  
Last Datalog update: 2023-03-08 04:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEVILIFTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEVILIFTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK CHRISTOPHER HARRINGTON
Director 2009-09-16
ROGER STABLES
Director 2009-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN HARRINGTON
Director 2009-09-16 2015-09-17
ANDREW WOOD
Director 2009-09-16 2015-06-15
DUNCAN SALT
Director 2014-04-01 2015-05-14
VINCENT MCLOUGHLIN
Director 2013-07-08 2015-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK CHRISTOPHER HARRINGTON SLIPFORM LIMITED Director 2015-12-22 CURRENT 2015-11-06 Active
PATRICK CHRISTOPHER HARRINGTON HPC FRAMES LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON FORMWORK LIMITED Director 2014-10-02 CURRENT 2014-05-07 Dissolved 2015-11-17
PATRICK CHRISTOPHER HARRINGTON REWARD FORMWORK LIMITED Director 2014-10-02 CURRENT 2014-05-07 Dissolved 2015-11-17
PATRICK CHRISTOPHER HARRINGTON HARRINGTON GROUP LIMITED Director 2008-12-06 CURRENT 2008-12-05 Active
PATRICK CHRISTOPHER HARRINGTON CRYSTAL FORMWORK LIMITED Director 2006-10-05 CURRENT 2006-10-04 Liquidation
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
PATRICK CHRISTOPHER HARRINGTON STRUCTURAL SYSTEMS (UK) LIMITED Director 2001-11-14 CURRENT 2001-02-13 Liquidation
PATRICK CHRISTOPHER HARRINGTON SLIPFORM INTERNATIONAL LIMITED Director 2001-04-06 CURRENT 2001-04-06 Liquidation
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON HOLDINGS LIMITED Director 1991-11-28 CURRENT 1991-10-21 Active
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON CONTRACTORS LIMITED Director 1991-09-23 CURRENT 1979-12-05 Liquidation
ROGER STABLES STRUCTURAL SYSTEMS (UK) LIMITED Director 2009-02-12 CURRENT 2001-02-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-14Application to strike the company off the register
2022-12-14DS01Application to strike the company off the register
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 12 Collett Way Collett Way Southall UB2 4SE England
2022-11-18CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 12 Collett Way Collett Way Southall UB2 4SE England
2022-02-16MICRO ENTITY ACCOUNTS MADE UP TO 28/05/21
2022-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/05/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-18AA01Previous accounting period shortened from 29/05/20 TO 28/05/20
2020-09-18AD02Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 12 Collett Way Collett Way Southall UB2 4SE
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-09-18AD04Register(s) moved to registered office address 12 Collett Way Collett Way Southall UB2 4SE
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-05-28AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2020-02-28AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-04-04CH01Director's details changed for Mr Patrick Christopher Harrington on 2019-03-31
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STABLES
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM , Harrington House 7 Dean Way, Great Western Industrial Park, Southall, Middlesex, UB2 4SB
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-05AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-01-05AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-24AUDAUDITOR'S RESIGNATION
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM , 171-173 Gray's Inn Road, London, WC1X 8UE
2016-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN HARRINGTON
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-25AR0116/09/15 ANNUAL RETURN FULL LIST
2015-08-31CH01Director's details changed for Mr Patrick John Harrington on 2014-11-04
2015-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070211510005
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SALT
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2015-05-09TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MCLOUGHLIN
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070211510004
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070211510003
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070211510002
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070211510001
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070211510005
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER HARRINGTON / 04/11/2014
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCLOUGHLIN / 04/11/2014
2015-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0116/09/14 FULL LIST
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 070211510004
2014-05-09AP01DIRECTOR APPOINTED MR DUNCAN SALT
2014-05-08MEM/ARTSARTICLES OF ASSOCIATION
2014-05-08RES01ALTER ARTICLES 17/04/2014
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 070211510003
2014-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-09-18AR0116/09/13 FULL LIST
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070211510002
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070211510001
2013-07-18AP01DIRECTOR APPOINTED MR VINCENT MCLOUGHLIN
2013-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOOD / 12/11/2012
2012-09-17AR0116/09/12 FULL LIST
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN HARRINGTON / 25/10/2011
2011-10-17AR0116/09/11 FULL LIST
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-21AR0116/09/10 FULL LIST
2010-05-04AA01CURRSHO FROM 30/09/2010 TO 31/05/2010
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP UNITED KINGDOM
2009-09-25CERTNMCOMPANY NAME CHANGED HEVILIFT LIMITED CERTIFICATE ISSUED ON 27/09/09
2009-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEVILIFTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEVILIFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Satisfied ENDLESS LLP (REGISTERED NO. OC316569) (AS SECURITY TRUSTEE)
2014-07-31 Satisfied CLOSE BROTHERS LIMITED (SECURITY TRUSTEE)
2014-04-26 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
2013-08-09 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
2013-08-09 Satisfied CLOSE LEASING LIMITED
Filed Financial Reports
Annual Accounts
2021-05-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEVILIFTS LIMITED

Intangible Assets
Patents
We have not found any records of HEVILIFTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEVILIFTS LIMITED
Trademarks
We have not found any records of HEVILIFTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEVILIFTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HEVILIFTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where HEVILIFTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEVILIFTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEVILIFTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.