Company NameShaw Lifting Company Limited
Company StatusDissolved
Company Number02082472
CategoryPrivate Limited Company
Incorporation Date10 December 1986(37 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameRapid Save Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Neville Shaw
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(4 years, 11 months after company formation)
Appointment Duration31 years, 1 month (closed 27 December 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Bracken Crescent
Guisborough
Cleveland
TS14 8DU
Director NameMr Peter Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(4 years, 11 months after company formation)
Appointment Duration31 years, 1 month (closed 27 December 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Bexley Drive
Normanby
Middlesbrough
Cleveland
TS6 0ST
Secretary NameMr Peter Turner
NationalityBritish
StatusClosed
Appointed14 November 1992(5 years, 11 months after company formation)
Appointment Duration30 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bexley Drive
Normanby
Middlesbrough
Cleveland
TS6 0ST
Director NameMr Terence Michael Hey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 November 1992)
RoleEngineer
Correspondence Address1 Coral Way
Redcar
Cleveland
TS10 2JP
Secretary NameMr Terence Michael Hey
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 November 1992)
RoleCompany Director
Correspondence Address1 Coral Way
Redcar
Cleveland
TS10 2JP

Contact

Websiteshaw-lifting.com
Email address[email protected]
Telephone01642 455920
Telephone regionMiddlesbrough

Location

Registered AddressRedheugh House
Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

50 at £1Evelyn Turner
50.00%
Ordinary
25 at £1Carol Shaw
25.00%
Ordinary
25 at £1Mr Neville Shaw
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,864
Cash£373
Current Liabilities£222,508

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

26 October 2001Delivered 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 2001Delivered 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 1995Delivered 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 1992Delivered 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

Filing History

16 December 2020Liquidators' statement of receipts and payments to 12 November 2020 (27 pages)
13 March 2020Liquidators' statement of receipts and payments to 12 November 2019 (28 pages)
7 January 2019Liquidators' statement of receipts and payments to 12 November 2018 (22 pages)
6 January 2018Statement of affairs (12 pages)
6 January 2018Statement of affairs (12 pages)
13 December 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
5 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
29 November 2017Appointment of a voluntary liquidator (1 page)
29 November 2017Appointment of a voluntary liquidator (1 page)
30 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Peter Turner on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Peter Turner on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Neville Shaw on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Neville Shaw on 30 November 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
26 November 2008Return made up to 24/10/08; full list of members (4 pages)
26 November 2008Return made up to 24/10/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 November 2007Return made up to 24/10/07; full list of members (3 pages)
29 November 2007Return made up to 24/10/07; full list of members (3 pages)
15 May 2007Return made up to 24/10/06; full list of members (3 pages)
15 May 2007Return made up to 24/10/06; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 December 2005Return made up to 24/10/05; full list of members (7 pages)
23 December 2005Return made up to 24/10/05; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 January 2005Return made up to 24/10/04; full list of members (7 pages)
10 January 2005Return made up to 24/10/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 May 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
11 November 2003Return made up to 24/10/03; full list of members (7 pages)
11 November 2003Return made up to 24/10/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
17 February 2003Return made up to 14/11/02; full list of members (7 pages)
17 February 2003Return made up to 14/11/02; full list of members (7 pages)
8 August 2002Return made up to 14/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 August 2002Return made up to 14/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
12 December 2000Return made up to 14/11/00; full list of members (7 pages)
12 December 2000Return made up to 14/11/00; full list of members (7 pages)
23 May 2000Ad 01/06/99--------- £ si 97@1 (2 pages)
23 May 2000Ad 01/06/99--------- £ si 97@1 (2 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 February 2000Registered office changed on 02/02/00 from: 22 pochin road bolckow road industrial estate grangetown middlesbrough TS6 7AT (1 page)
2 February 2000Registered office changed on 02/02/00 from: 22 pochin road bolckow road industrial estate grangetown middlesbrough TS6 7AT (1 page)
20 December 1999Return made up to 14/11/99; full list of members (7 pages)
20 December 1999Return made up to 14/11/99; full list of members (7 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 February 1999Return made up to 14/11/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
(5 pages)
16 February 1999Return made up to 14/11/98; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
(5 pages)
31 March 1998Full accounts made up to 31 May 1997 (16 pages)
31 March 1998Full accounts made up to 31 May 1997 (16 pages)
25 November 1997Return made up to 14/11/97; no change of members (4 pages)
25 November 1997Return made up to 14/11/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 May 1996 (15 pages)
26 March 1997Full accounts made up to 31 May 1996 (15 pages)
15 November 1996Return made up to 14/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 November 1996Return made up to 14/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1996Return made up to 14/11/95; full list of members (6 pages)
16 February 1996Return made up to 14/11/95; full list of members (6 pages)
23 November 1995Full accounts made up to 31 May 1995 (15 pages)
23 November 1995Full accounts made up to 31 May 1995 (15 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)