Manchester
M32 0RL
Director Name | Mr Christopher John Hull |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Director Name | Mrs Susan Shardlow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Secretary Name | Susan Shardlow |
---|---|
Status | Closed |
Appointed | 12 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2019) |
Role | Company Director |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Director Name | Mr Darren Adams |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslea Mile Road Widdrington Morpeth Northumberland NE61 5QR |
Director Name | Mr Kevin Chalmers |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Sanctuary Close Middlesbrough Cleveland TS5 7BF |
Secretary Name | Christopher John Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | 27 Hambledon Road Middlesbrough Cleveland TS5 5EE |
Secretary Name | William Gareth Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 February 2008) |
Role | Co Secretary |
Correspondence Address | 39 Barker Road Linthorpe Middlesbrough Cleveland TS5 5EW |
Secretary Name | Claire Louise Duncan Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 July 2008) |
Role | Co Secretary |
Correspondence Address | 43 Pinewood Road Eaglescliffe Stockton On Tees Cleveland TS16 0AJ |
Secretary Name | Mr Christopher John Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 January 2016) |
Role | Company Accountant |
Correspondence Address | 15 Bethune Road Middlesbrough Cleveland TS5 4PD |
Director Name | Mr Adrian Michael Murphy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Director Name | Mr Patrick Francis Jelly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Trafford House (9th Floor) Chester Road Manchester M32 0RL |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.inter-lift.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 244854 |
Telephone region | Middlesbrough |
Registered Address | C/0 Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
95 at £1 | Kevin George Chalmers 95.00% Ordinary A |
---|---|
5 at £1 | Kevin George Chalmers 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £667,656 |
Cash | £23,623 |
Current Liabilities | £651,568 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 January 2016 | Delivered on: 21 January 2016 Persons entitled: Fsjc Xi, Llc Classification: A registered charge Particulars: Unit 1 trident business centre riverside park industrial estate middlesbrough t/no CE212705. Outstanding |
---|---|
12 January 2016 | Delivered on: 18 January 2016 Persons entitled: Bank of America, National Association (London Branch) Classification: A registered charge Particulars: Land. The chargors (as defined in the debenture) charge by way of legal mortgage the property listed in schedule 2 to the debenture. With regard to the deed of accession, this includes:. Leasehold over unit 1 trident business centre, riverside park industrial estate, middlesbrough.. Leasehold over unit 12 south orbital trading park hedon road kingston upon hull. Leasehold over the compound adjacent to unit 12 south orbital trading park hedon road kingston upon hull. Leasehold over block 15, unit 31, hillington park, glasgow. And, by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land.. Intellectual property. Thechargor charges by way of fixed charge all intellectual property, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property. Outstanding |
25 February 2011 | Delivered on: 1 March 2011 Satisfied on: 25 January 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details. Fully Satisfied |
4 September 2008 | Delivered on: 10 September 2008 Satisfied on: 25 January 2016 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 November 2017 | Notice of extension of period of Administration (3 pages) |
---|---|
9 August 2017 | Registered office address changed from Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/0 Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages) |
28 June 2017 | Administrator's progress report (34 pages) |
26 April 2017 | Satisfaction of charge 057240450003 in full (4 pages) |
28 February 2017 | Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages) |
10 February 2017 | Notice of deemed approval of proposals (1 page) |
18 January 2017 | Statement of administrator's proposal (112 pages) |
11 January 2017 | Statement of affairs with form 2.14B (10 pages) |
5 December 2016 | Registered office address changed from Trafford House (9th Floor) Chester Road Manchester M32 0RL United Kingdom to Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 5 December 2016 (2 pages) |
2 December 2016 | Appointment of an administrator (1 page) |
23 November 2016 | Resolutions
|
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
29 July 2016 | Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Mark Hierons as a director on 12 January 2016 (2 pages) |
5 February 2016 | Appointment of Christopher John Hull as a director on 12 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Christopher John Burns as a secretary on 12 January 2016 (1 page) |
5 February 2016 | Appointment of Mr Adrian Michael Murphy as a director on 12 January 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Susan Shardlow as a director on 12 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Kevin Chalmers as a director on 12 January 2016 (1 page) |
5 February 2016 | Appointment of Susan Shardlow as a secretary on 12 January 2016 (2 pages) |
4 February 2016 | Registered office address changed from Unit 1 Trident Business Centre, Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY to Trafford House (9th Floor) Chester Road Manchester M32 0RL on 4 February 2016 (1 page) |
29 January 2016 | Memorandum and Articles of Association (2 pages) |
29 January 2016 | Resolutions
|
25 January 2016 | Satisfaction of charge 1 in full (4 pages) |
25 January 2016 | Satisfaction of charge 2 in full (4 pages) |
21 January 2016 | Registration of charge 057240450004, created on 12 January 2016 (18 pages) |
18 January 2016 | Registration of charge 057240450003, created on 12 January 2016 (9 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 May 2015 | Director's details changed for Kevin Chalmers on 31 January 2015 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Registered office address changed from Unit 7 & 8 Trident Business Centre Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY on 12 January 2012 (1 page) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Kevin Chalmers on 31 July 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from, the grange business centre, belasis avenue, billingham, cleveland, TS23 1LG (1 page) |
25 July 2008 | Secretary appointed mr christopher john burns (1 page) |
25 July 2008 | Appointment terminated secretary claire evans (1 page) |
10 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
19 February 2007 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
26 June 2006 | Company name changed lift rite material handling limi ted\certificate issued on 26/06/06 (3 pages) |
28 February 2006 | Incorporation (8 pages) |