Company NameNew-Tonne Lifting Services Limited
Company StatusDissolved
Company Number02640968
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)
Dissolution Date1 June 2022 (1 year, 10 months ago)
Previous NameHirefactor Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Graham William Lindley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(8 years, 2 months after company formation)
Appointment Duration22 years, 6 months (closed 01 June 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
Director NameMr Carl James Oldham
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(22 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 01 June 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
Director NameMr Mark Andrew Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(22 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
Secretary NameMr Mark Andrew Smith
StatusClosed
Appointed30 September 2014(23 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 01 June 2022)
RoleCompany Director
Correspondence AddressLeonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
Director NameMr David Roy Sargeant
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 01 June 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
Director NameMr Colin Morton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 month after company formation)
Appointment Duration19 years, 5 months (resigned 09 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 The Parchments
Newton Le Willows
Merseyside
WA12 0DX
Secretary NameMr Colin Morton
NationalityBritish
StatusResigned
Appointed02 October 1991(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 02 August 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 The Parchments
Newton Le Willows
Merseyside
WA12 0DX
Director NameRobert Frederick Cooch
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(2 years after company formation)
Appointment Duration14 years (resigned 12 September 2007)
RoleEngineer
Correspondence Address24 Hebden Avenue
Culcheth
Warrington
Cheshire
WA3 5JL
Director NameRobert Frederick Cooch
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(2 years after company formation)
Appointment Duration14 years (resigned 12 September 2007)
RoleEngineer
Correspondence Address24 Hebden Avenue
Culcheth
Warrington
Cheshire
WA3 5JL
Secretary NameChristopher Guy Morton
NationalityBritish
StatusResigned
Appointed02 August 2007(15 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address16 Junction Lane
Sankey Valley Industrial Estate
Newton Le Willows
Merseyside
WA12 8DN
Director NameMr Christopher Guy Morton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2011(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2013)
RoleAdministration & Accounts
Country of ResidenceEngland
Correspondence Address16 Junction Lane
Sankey Valley Industrial Estate
Newton Le Willows
Merseyside
WA12 8DN
Director NameMrs Elaine Morton
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2011(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Junction Lane
Sankey Valley Industrial Estate
Newton Le Willows
Merseyside
WA12 8DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelifting-engineers.co.uk
Email address[email protected]
Telephone01925 224471
Telephone regionWarrington

Location

Registered AddressLeonard Curtis Riverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£87,566
Cash£26,954
Current Liabilities£564,583

Accounts

Latest Accounts29 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Charges

31 January 2014Delivered on: 5 February 2014
Persons entitled: Alg Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 8 November 2013
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 June 2022Final Gazette dissolved following liquidation (1 page)
29 April 2022Satisfaction of charge 026409680001 in full (1 page)
1 March 2022Administrator's progress report (34 pages)
1 March 2022Notice of move from Administration to Dissolution (34 pages)
22 September 2021Administrator's progress report (31 pages)
27 March 2021Administrator's progress report (31 pages)
19 February 2021Notice of extension of period of Administration (3 pages)
30 November 2020Statement of affairs with form AM02SOA/AM02SOC (15 pages)
22 September 2020Administrator's progress report (31 pages)
19 May 2020Result of meeting of creditors (6 pages)
29 April 2020Statement of administrator's proposal (73 pages)
5 March 2020Registered office address changed from Unit 4 Withins Road Haydock St. Helens Merseyside WA11 9UD England to Leonard Curtis Riverside House Irwell Street Manchester M3 5EN on 5 March 2020 (2 pages)
4 March 2020Appointment of an administrator (3 pages)
28 June 2019Total exemption full accounts made up to 29 September 2018 (11 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 October 2018Registered office address changed from 16 Junction Lane Sankey Valley Industrial Estate Newton Le Willows Merseyside WA12 8DN to Unit 4 Withins Road Haydock St. Helens Merseyside WA11 9UD on 8 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 29 September 2017 (11 pages)
26 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 April 2018Appointment of Mr David Roy Sargeant as a director on 28 March 2018 (2 pages)
16 February 2018Satisfaction of charge 026409680002 in full (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,075
(5 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,075
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,075
(5 pages)
1 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,075
(5 pages)
1 October 2014Appointment of Mr Mark Andrew Smith as a secretary on 30 September 2014 (2 pages)
1 October 2014Appointment of Mr Mark Andrew Smith as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Christopher Guy Morton as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Christopher Guy Morton as a secretary on 30 September 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,075
(5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,075
(5 pages)
17 February 2014Appointment of Mr Mark Andrew Smith as a director (2 pages)
17 February 2014Appointment of Mr Mark Andrew Smith as a director (2 pages)
5 February 2014Registration of charge 026409680002 (24 pages)
5 February 2014Registration of charge 026409680002 (24 pages)
11 December 2013Appointment of Mr Carl James Oldham as a director (2 pages)
11 December 2013Appointment of Mr Carl James Oldham as a director (2 pages)
11 December 2013Termination of appointment of Christopher Morton as a director (1 page)
11 December 2013Termination of appointment of Christopher Morton as a director (1 page)
8 November 2013Registration of charge 026409680001 (14 pages)
8 November 2013Registration of charge 026409680001 (14 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders (5 pages)
29 August 2013Secretary's details changed for Christopher Guy Morton on 1 October 2012 (1 page)
29 August 2013Secretary's details changed for Christopher Guy Morton on 1 October 2012 (1 page)
29 August 2013Director's details changed for Mr Graham William Lindley on 14 October 2011 (2 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders (5 pages)
29 August 2013Secretary's details changed for Christopher Guy Morton on 1 October 2012 (1 page)
29 August 2013Director's details changed for Mr Graham William Lindley on 14 October 2011 (2 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 April 2013Termination of appointment of Elaine Morton as a director (1 page)
8 April 2013Termination of appointment of Elaine Morton as a director (1 page)
7 September 2012Director's details changed for Graham William Lindley on 14 October 2011 (2 pages)
7 September 2012Director's details changed for Graham William Lindley on 14 October 2011 (2 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 April 2011Appointment of Mrs Elaine Morton as a director (2 pages)
15 April 2011Termination of appointment of Colin Morton as a director (1 page)
15 April 2011Appointment of Mrs Elaine Morton as a director (2 pages)
15 April 2011Appointment of Mr Christopher Guy Morton as a director (2 pages)
15 April 2011Termination of appointment of Colin Morton as a director (1 page)
15 April 2011Appointment of Mr Christopher Guy Morton as a director (2 pages)
11 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Mr Colin Morton on 28 August 2010 (2 pages)
11 October 2010Director's details changed for Graham William Lindley on 28 August 2010 (2 pages)
11 October 2010Director's details changed for Graham William Lindley on 28 August 2010 (2 pages)
11 October 2010Director's details changed for Mr Colin Morton on 28 August 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 September 2009Return made up to 28/08/09; full list of members (5 pages)
25 September 2009Return made up to 28/08/09; full list of members (5 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 May 2009Director's change of particulars / graham lindley / 01/05/2009 (1 page)
8 May 2009Director's change of particulars / graham lindley / 01/05/2009 (1 page)
23 September 2008Return made up to 28/08/08; full list of members (5 pages)
23 September 2008Return made up to 28/08/08; full list of members (5 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 June 2008Gbp ic 50100/50075\04/02/08\gbp sr 25@1=25\ (2 pages)
11 June 2008Gbp ic 50100/50075\04/02/08\gbp sr 25@1=25\ (2 pages)
14 May 2008Director's change of particulars / graham lindley / 09/05/2008 (1 page)
14 May 2008Director's change of particulars / graham lindley / 09/05/2008 (1 page)
22 October 2007Return made up to 28/08/07; full list of members (8 pages)
22 October 2007Return made up to 28/08/07; full list of members (8 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
11 September 2006Return made up to 28/08/06; full list of members (8 pages)
11 September 2006Return made up to 28/08/06; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
27 September 2005Return made up to 28/08/05; full list of members (8 pages)
27 September 2005Return made up to 28/08/05; full list of members (8 pages)
5 May 2005Accounts for a small company made up to 30 September 2003 (10 pages)
5 May 2005Accounts for a small company made up to 30 September 2003 (10 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
9 April 2005Secretary's particulars changed;director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2004Return made up to 28/08/04; full list of members (8 pages)
13 September 2004Return made up to 28/08/04; full list of members (8 pages)
8 December 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
8 December 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
21 October 2003Registered office changed on 21/10/03 from: 16 junction lane sankey valley industrial estate newton le willows merseyside WA12 8DN (1 page)
21 October 2003Registered office changed on 21/10/03 from: 16 junction lane sankey valley industrial estate newton le willows merseyside WA12 8DN (1 page)
26 August 2003Return made up to 28/08/03; full list of members (8 pages)
26 August 2003Return made up to 28/08/03; full list of members (8 pages)
21 August 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 May 2002Registered office changed on 16/05/02 from: unit 2 deacon trading estate earle street newton le willows merseyside (1 page)
16 May 2002Registered office changed on 16/05/02 from: unit 2 deacon trading estate earle street newton le willows merseyside (1 page)
7 February 2002Ad 31/10/01--------- £ si 30000@1=30000 £ ic 20100/50100 (2 pages)
7 February 2002Particulars of contract relating to shares (3 pages)
7 February 2002Particulars of contract relating to shares (3 pages)
7 February 2002Ad 31/10/01--------- £ si 30000@1=30000 £ ic 20100/50100 (2 pages)
30 January 2002Nc inc already adjusted 10/10/01 (1 page)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Nc inc already adjusted 10/10/01 (1 page)
12 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 June 2001Accounts for a small company made up to 30 September 1999 (7 pages)
13 June 2001Accounts for a small company made up to 30 September 1999 (7 pages)
6 September 2000Return made up to 28/08/00; full list of members (7 pages)
6 September 2000Return made up to 28/08/00; full list of members (7 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
3 September 1999Return made up to 28/08/99; no change of members (4 pages)
3 September 1999Return made up to 28/08/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 August 1998Return made up to 28/08/98; no change of members (4 pages)
26 August 1998Return made up to 28/08/98; no change of members (4 pages)
4 September 1997Return made up to 28/08/97; full list of members (6 pages)
4 September 1997Return made up to 28/08/97; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (11 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (11 pages)
7 February 1997Return made up to 28/08/96; full list of members (6 pages)
7 February 1997Return made up to 28/08/96; full list of members (6 pages)
14 October 1996Ad 23/09/96--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
14 October 1996Ad 23/09/96--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
7 October 1996Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
7 October 1996Nc inc already adjusted 23/09/96 (1 page)
7 October 1996Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
7 October 1996Nc inc already adjusted 23/09/96 (1 page)
7 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
15 July 1996Auditor's resignation (2 pages)
15 July 1996Auditor's resignation (2 pages)
24 October 1995Return made up to 28/08/95; no change of members (4 pages)
24 October 1995Return made up to 28/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 November 1991Company name changed hirefactor LIMITED\certificate issued on 12/11/91 (2 pages)
11 November 1991Company name changed hirefactor LIMITED\certificate issued on 12/11/91 (2 pages)
28 August 1991Incorporation (9 pages)
28 August 1991Incorporation (9 pages)