TEREX LIFTING U.K. LIMITED
Overview
| Company Name | TEREX LIFTING U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02602451 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEREX LIFTING U.K. LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
Where is TEREX LIFTING U.K. LIMITED located?
| Registered Office Address | The Pinnacle 170 Midsummer Boulevard MK9 1FE Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEREX LIFTING U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATBRO LIMITED | Aug 16, 1991 | Aug 16, 1991 |
| FORAY 292 LIMITED | Apr 17, 1991 | Apr 17, 1991 |
What are the latest accounts for TEREX LIFTING U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TEREX LIFTING U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 29, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of John Daniel Sheehan as a director on Feb 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Patrick Bradley as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ronald Matthew Defeo as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Kevin Patrick Bradley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Widman as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Ronald Matthew Defeo on Apr 17, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of TEREX LIFTING U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Eric I | Secretary | Burnham Hill Road Westport Connecticut, 06880 32 Fairfield Usa | American | 65582430009 | ||||||
| COHEN, Eric I | Director | Burnham Hill Road Westport Connecticut, 06880 32 Fairfield Usa | United States | American | 65582430009 | |||||
| SHEEHAN, John Daniel | Director | 200 Nyala Farm Road 06880 Westport C/O Terex Corporation Usa | United States | American | 226001330001 | |||||
| BROOKES, Howard Maurice | Secretary | 14 Ryknild Close Four Oaks B74 4UP Sutton Coldfield West Midlands | British | 662930001 | ||||||
| HARRIS, Andrew David | Secretary | Forest Cottage 20 High St Henley In Arden B95 5AG Solihull West Midlands | British | 47665710002 | ||||||
| MANDERS, Douglas Nigel | Nominee Secretary | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| APUZZO, Joseph | Director | 190 Sturges Ridge Road Wilton Fairfield 06897 Usa | American | 66269020001 | ||||||
| BAILLIE, Fergus Cumming | Director | 4 Abinger Gardens Murrayfield EH12 6DE Edinburgh Scotland | British | 924340002 | ||||||
| BRADLEY, Kevin Patrick | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle United Kingdom | Untied States Of America | American | 176590390001 | |||||
| COSGROVE, Barry | Director | 11 Adair Avenue BT80 8PU Cookstown County Tyrone Northern Ireland | British | 13991920001 | ||||||
| CRAIG, John Egwin | Director | Saxonbury House Frant TN3 9HJ Tunbridge Wells Kent | British | 15697900001 | ||||||
| DEFEO, Ronald Matthew | Director | Beachside Avenue Westport 45 Connecticut 06880 Usa | United States | American | 94656950001 | |||||
| DOOEY, Hugh Pat | Director | 14 Usnastraine Road BT71 5DE Coalisland Tyrone N Ireland | Northern Ireland | Irish | 115095900001 | |||||
| HARRIS, Andrew David | Director | Forest Cottage 20 High St Henley In Arden B95 5AG Solihull West Midlands | British | 47665710002 | ||||||
| HARRIS, Andrew David | Director | Forest Cottage 20 High St Henley In Arden B95 5AG Solihull West Midlands | British | 47665710002 | ||||||
| HOLMES, Edward | Director | Rushford House Rushford Bridge GL12 8JW Wotton Under Edge Gloucestershire | British | 55964730001 | ||||||
| KENNERLEY, John Frank William | Director | Old Westwick Chantry View Road GU1 3XW Guildford Surrey | United Kingdom | British | 69793560001 | |||||
| MANDERS, Douglas Nigel | Nominee Director | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| MCGRATH, Brendan | Director | 13 Newent Close Winyates Green B98 0QW Redditch Worcestershire | Irish | 38927470001 | ||||||
| MCKEOWN, Shay | Director | 41 Tullycullion Road Dungannon County Tyrone Northern Ireland | Irish | 40247040001 | ||||||
| MURCHAN, Seamus Michael | Director | 2 Ferndale Clonallon Road BT34 3FE Warrenpoint County Down | Northern Ireland | Northern Irish | 182530670001 | |||||
| NICHOLSON SMITH, James Timothy | Director | Kings Farm Stockwell Lane, Woodmancote GL52 4QB Cheltenham Gloucestershire | British | 70851540001 | ||||||
| NOONE, Liam | Director | 121 Malmesbury Road SN15 1PZ Chippenham Wiltshire | Irish | 47114340001 | ||||||
| REES, Andrew Merfyn | Director | 114 Vivian Road Harborne B17 0DJ Birmingham West Midlands | British | 3425330001 | ||||||
| RICE, Michael Joseph | Director | The Street GL9 1HH Acton Turville Greenfields Gloucestershire | United Kingdom | British | 140087640001 | |||||
| ROBERTSON, Colin | Director | 4 Leemuir View ML8 4AN Carluke South Lanarkshire | British | 77076440001 | ||||||
| WATSON, Hubert John | Director | 20 Victoria Grove Dollingstown Lurgan BT66 7JJ Craigavon County Armagh | British | 56996050003 | ||||||
| WIDMAN, Phillip Charles | Director | 25 Old Stone Crossing West Simsbury Connecticut 06092 Usa | Usa | American | 144249950001 |
Who are the persons with significant control of TEREX LIFTING U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Powerscreen International (Uk) Limited | Apr 06, 2016 | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TEREX LIFTING U.K. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed charge on book and other debts | Created On May 16, 2002 Delivered On May 23, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Mar 04, 1999 Delivered On Mar 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the composite guarantee and indemnity and/or the master agreement (both as defined) | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Mar 04, 1999 Delivered On Mar 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the composite guarantee and indemnity and/or the master agreement (both as defined) | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Mar 04, 1999 Delivered On Mar 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the composite guarantee and indemnity and/or the master agreement (both as defined) | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Mar 04, 1999 Delivered On Mar 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the composite guarantee and indemnity and/or the master agreement (both as defined) | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Mar 04, 1999 Delivered On Mar 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Mar 26, 1998 Delivered On Apr 16, 1998 | Satisfied | Amount secured In favour of the governor and company of the bank of ireland as security trustee for the banks ("the secured parties") all monies due or to become due from the company to the secured parties or any of them whether collectively or individually by the company either alone or jointly with any person or company on any account under the terms and conditions as defined in the composite debenture | |
Short particulars A fixed charge over all the companys f/h and l/h lands hereditaments, premises, property and chattels both present and future including the property particulars of which are specified under the company's name in the second schedule hereto and all the company's interests in all buildings, fixtures (including, without limitation, trade fixtures) and the fixed plant and machinery from time to time thereon; all present and future plant machinery vehicles fixtures implements utensils and equipment, all goodwill and uncalled capital and all debts; floating charge over the book debts undertaking and all other property assets and rights whatsoever both present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0