Guisborough
Cleveland
TS14 8DU
Director Name | Mr Peter Turner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 27 December 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Bexley Drive Normanby Middlesbrough Cleveland TS6 0ST |
Secretary Name | Mr Peter Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bexley Drive Normanby Middlesbrough Cleveland TS6 0ST |
Director Name | Mr Terence Michael Hey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 1992) |
Role | Engineer |
Correspondence Address | 1 Coral Way Redcar Cleveland TS10 2JP |
Secretary Name | Mr Terence Michael Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 1992) |
Role | Company Director |
Correspondence Address | 1 Coral Way Redcar Cleveland TS10 2JP |
Website | shaw-lifting.com |
---|---|
Email address | [email protected] |
Telephone | 01642 455920 |
Telephone region | Middlesbrough |
Registered Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
50 at £1 | Evelyn Turner 50.00% Ordinary |
---|---|
25 at £1 | Carol Shaw 25.00% Ordinary |
25 at £1 | Mr Neville Shaw 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,864 |
Cash | £373 |
Current Liabilities | £222,508 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 October 2001 | Delivered on: 1 November 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 22 pochin road, bolcow ind. Estate, middlesborough.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
15 January 2001 | Delivered on: 20 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a miller house pochin road grangetown middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 February 1995 | Delivered on: 22 February 1995 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 July 1992 | Delivered on: 7 August 1992 Satisfied on: 11 June 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 2020 | Liquidators' statement of receipts and payments to 12 November 2020 (27 pages) |
---|---|
13 March 2020 | Liquidators' statement of receipts and payments to 12 November 2019 (28 pages) |
7 January 2019 | Liquidators' statement of receipts and payments to 12 November 2018 (22 pages) |
6 January 2018 | Statement of affairs (12 pages) |
6 January 2018 | Statement of affairs (12 pages) |
13 December 2017 | Registered office address changed from 22 Pochin Road Bolckow Road Industrial Estate Middlesbrough TS6 7AT to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 22 Pochin Road Bolckow Road Industrial Estate Middlesbrough TS6 7AT to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 13 December 2017 (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
30 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Peter Turner on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Peter Turner on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Neville Shaw on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Neville Shaw on 30 November 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
26 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
29 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
15 May 2007 | Return made up to 24/10/06; full list of members (3 pages) |
15 May 2007 | Return made up to 24/10/06; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
23 December 2005 | Return made up to 24/10/05; full list of members (7 pages) |
23 December 2005 | Return made up to 24/10/05; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
10 January 2005 | Return made up to 24/10/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
11 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
17 February 2003 | Return made up to 14/11/02; full list of members (7 pages) |
17 February 2003 | Return made up to 14/11/02; full list of members (7 pages) |
8 August 2002 | Return made up to 14/11/01; full list of members
|
8 August 2002 | Return made up to 14/11/01; full list of members
|
26 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
23 May 2000 | Ad 01/06/99--------- £ si 97@1 (2 pages) |
23 May 2000 | Ad 01/06/99--------- £ si 97@1 (2 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 22 pochin road bolckow road industrial estate grangetown middlesbrough TS6 7AT (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 22 pochin road bolckow road industrial estate grangetown middlesbrough TS6 7AT (1 page) |
20 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 February 1999 | Return made up to 14/11/98; full list of members
|
16 February 1999 | Return made up to 14/11/98; full list of members
|
31 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
25 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
15 November 1996 | Return made up to 14/11/96; no change of members
|
15 November 1996 | Return made up to 14/11/96; no change of members
|
11 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1996 | Return made up to 14/11/95; full list of members (6 pages) |
16 February 1996 | Return made up to 14/11/95; full list of members (6 pages) |
23 November 1995 | Full accounts made up to 31 May 1995 (15 pages) |
23 November 1995 | Full accounts made up to 31 May 1995 (15 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |