Active - Proposal to Strike off
Company Information for HEVILIFTS LIMITED
Westgate Westgate, Aldridge, Walsall, WS9 8BS,
|
Company Registration Number
07021151
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HEVILIFTS LIMITED | ||
Legal Registered Office | ||
Westgate Westgate Aldridge Walsall WS9 8BS Other companies in WC1X | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2023-03-08 04:56:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK CHRISTOPHER HARRINGTON |
||
ROGER STABLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOHN HARRINGTON |
Director | ||
ANDREW WOOD |
Director | ||
DUNCAN SALT |
Director | ||
VINCENT MCLOUGHLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLIPFORM LIMITED | Director | 2015-12-22 | CURRENT | 2015-11-06 | Active | |
HPC FRAMES LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
P.C. HARRINGTON FORMWORK LIMITED | Director | 2014-10-02 | CURRENT | 2014-05-07 | Dissolved 2015-11-17 | |
REWARD FORMWORK LIMITED | Director | 2014-10-02 | CURRENT | 2014-05-07 | Dissolved 2015-11-17 | |
HARRINGTON GROUP LIMITED | Director | 2008-12-06 | CURRENT | 2008-12-05 | Active | |
CRYSTAL FORMWORK LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-04 | Liquidation | |
P.C. HARRINGTON LIMITED | Director | 2002-05-17 | CURRENT | 2002-05-17 | Active | |
STRUCTURAL SYSTEMS (UK) LIMITED | Director | 2001-11-14 | CURRENT | 2001-02-13 | Liquidation | |
SLIPFORM INTERNATIONAL LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
P.C. HARRINGTON HOLDINGS LIMITED | Director | 1991-11-28 | CURRENT | 1991-10-21 | Active | |
P.C. HARRINGTON CONTRACTORS LIMITED | Director | 1991-09-23 | CURRENT | 1979-12-05 | Liquidation | |
STRUCTURAL SYSTEMS (UK) LIMITED | Director | 2009-02-12 | CURRENT | 2001-02-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
REGISTERED OFFICE CHANGED ON 18/11/22 FROM 12 Collett Way Collett Way Southall UB2 4SE England | ||
CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/22 FROM 12 Collett Way Collett Way Southall UB2 4SE England | |
MICRO ENTITY ACCOUNTS MADE UP TO 28/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
AA01 | Previous accounting period shortened from 29/05/20 TO 28/05/20 | |
AD02 | Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 12 Collett Way Collett Way Southall UB2 4SE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 12 Collett Way Collett Way Southall UB2 4SE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
AA01 | Previous accounting period shortened from 30/05/19 TO 29/05/19 | |
AA01 | Previous accounting period shortened from 31/05/19 TO 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CH01 | Director's details changed for Mr Patrick Christopher Harrington on 2019-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STABLES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM , Harrington House 7 Dean Way, Great Western Industrial Park, Southall, Middlesex, UB2 4SB | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD03 | Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
AD02 | Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/16 FROM , 171-173 Gray's Inn Road, London, WC1X 8UE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN HARRINGTON | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Patrick John Harrington on 2014-11-04 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070211510005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN SALT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT MCLOUGHLIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070211510004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070211510003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070211510002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070211510001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070211510005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER HARRINGTON / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCLOUGHLIN / 04/11/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070211510004 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN SALT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/04/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070211510003 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
AR01 | 16/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070211510002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070211510001 | |
AP01 | DIRECTOR APPOINTED MR VINCENT MCLOUGHLIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOOD / 12/11/2012 | |
AR01 | 16/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN HARRINGTON / 25/10/2011 | |
AR01 | 16/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 16/09/10 FULL LIST | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP UNITED KINGDOM | |
CERTNM | COMPANY NAME CHANGED HEVILIFT LIMITED CERTIFICATE ISSUED ON 27/09/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ENDLESS LLP (REGISTERED NO. OC316569) (AS SECURITY TRUSTEE) | ||
Satisfied | CLOSE BROTHERS LIMITED (SECURITY TRUSTEE) | ||
Satisfied | BANK OF LONDON AND THE MIDDLE EAST PLC | ||
Satisfied | BANK OF LONDON AND THE MIDDLE EAST PLC | ||
Satisfied | CLOSE LEASING LIMITED |
|
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
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HEVILIFTS LIMITED are:
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. |