Company NameEvalift Ltd
Company StatusDissolved
Company Number08915367
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date15 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Director

Director NameMr Jamie Shawcross
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Newsham Road
Stockport
Cheshire
SK3 8GN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jamie Shawcross
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

10 July 2019Delivered on: 17 July 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
23 February 2017Delivered on: 23 February 2017
Persons entitled: Skipton Business Finance LTD

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.'.
Outstanding
8 December 2016Delivered on: 10 December 2016
Persons entitled: Excel-a-Rate Business Services Limited

Classification: A registered charge
Outstanding
1 December 2016Delivered on: 19 December 2016
Satisfied on: 23 February 2017
Persons entitled: Apollo Business Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

15 October 2021Final Gazette dissolved following liquidation (1 page)
15 July 2021Notice of move from Administration to Dissolution (33 pages)
15 July 2021Administrator's progress report (33 pages)
30 June 2021Statement of affairs with form AM02SOA (12 pages)
10 February 2021Administrator's progress report (28 pages)
20 August 2020Administrator's progress report (28 pages)
1 July 2020Notice of extension of period of Administration (3 pages)
1 June 2020Notice of appointment of a replacement or additional administrator (3 pages)
1 June 2020Notice of order removing administrator from office (11 pages)
11 February 2020Administrator's progress report (29 pages)
9 January 2020Satisfaction of charge 089153670001 in full (4 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
24 September 2019Notice of deemed approval of proposals (3 pages)
9 September 2019Statement of administrator's proposal (61 pages)
1 August 2019Appointment of an administrator (3 pages)
29 July 2019Registered office address changed from Unit 10 Station Road Industrial Estate Station Road Reddish Stockport SK5 6nd England to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 29 July 2019 (2 pages)
22 July 2019Satisfaction of charge 089153670003 in full (1 page)
17 July 2019Registration of charge 089153670004, created on 10 July 2019 (25 pages)
15 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
3 February 2019Total exemption full accounts made up to 28 February 2018 (11 pages)
5 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
17 February 2018Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Registered office address changed from Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to Unit 10 Station Road Industrial Estate Station Road Reddish Stockport SK5 6nd on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to Unit 10 Station Road Industrial Estate Station Road Reddish Stockport SK5 6nd on 28 November 2017 (1 page)
5 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 February 2017Satisfaction of charge 089153670002 in full (1 page)
23 February 2017Satisfaction of charge 089153670002 in full (1 page)
23 February 2017Registration of charge 089153670003, created on 23 February 2017 (15 pages)
23 February 2017Registration of charge 089153670003, created on 23 February 2017 (15 pages)
19 December 2016Registration of charge 089153670002, created on 1 December 2016 (15 pages)
19 December 2016Registration of charge 089153670002, created on 1 December 2016 (15 pages)
10 December 2016Registration of charge 089153670001, created on 8 December 2016 (5 pages)
10 December 2016Registration of charge 089153670001, created on 8 December 2016 (5 pages)
30 November 2016Unaudited abridged accounts made up to 29 February 2016 (9 pages)
30 November 2016Unaudited abridged accounts made up to 29 February 2016 (9 pages)
7 March 2016Director's details changed for Mr Jamie Shawcross on 1 January 2016 (2 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Director's details changed for Mr Jamie Shawcross on 1 January 2016 (2 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
28 February 2016Registered office address changed from 1 Castle Street Stockport Cheshire SK3 9AB England to Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 28 February 2016 (1 page)
28 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 February 2016Registered office address changed from 1 Castle Street Stockport Cheshire SK3 9AB England to Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 28 February 2016 (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Registered office address changed from 50 Newsham Road Stockport Cheshire SK3 8GN England to 1 Castle Street Stockport Cheshire SK3 9AB on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 50 Newsham Road Stockport Cheshire SK3 8GN England to 1 Castle Street Stockport Cheshire SK3 9AB on 17 December 2015 (1 page)
14 December 2015Registered office address changed from 1 Castle Street Stockport Cheshire SK3 9AB to 50 Newsham Road Stockport Cheshire SK3 8GN on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 1 Castle Street Stockport Cheshire SK3 9AB to 50 Newsham Road Stockport Cheshire SK3 8GN on 14 December 2015 (1 page)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
21 October 2014Registered office address changed from 123 Petersburg Road Edgeley Stockport SK3 9QZ England to 1 Castle Street Stockport Cheshire SK3 9AB on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 123 Petersburg Road Edgeley Stockport SK3 9QZ England to 1 Castle Street Stockport Cheshire SK3 9AB on 21 October 2014 (1 page)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)