TEREX LIFTING U.K. LIMITED

TEREX LIFTING U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTEREX LIFTING U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02602451
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TEREX LIFTING U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATBRO LIMITEDAug 16, 1991Aug 16, 1991
    FORAY 292 LIMITEDApr 17, 1991Apr 17, 1991

    What are the latest accounts for TEREX LIFTING U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TEREX LIFTING U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 29, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 23, 2017

    • Capital: GBP 2,500,003
    3 pagesSH01

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Appointment of John Daniel Sheehan as a director on Feb 27, 2017

    2 pagesAP01

    Termination of appointment of Kevin Patrick Bradley as a director on Feb 27, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 2,500,002
    SH01

    Termination of appointment of Ronald Matthew Defeo as a director on Dec 11, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 2,500,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 2,500,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Apr 17, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Kevin Patrick Bradley as a director

    2 pagesAP01

    Termination of appointment of Phillip Widman as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Apr 17, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Ronald Matthew Defeo on Apr 17, 2012

    2 pagesCH01

    Who are the officers of TEREX LIFTING U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Eric I
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    Secretary
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    American65582430009
    COHEN, Eric I
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    Director
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    United StatesAmerican65582430009
    SHEEHAN, John Daniel
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    Usa
    Director
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    Usa
    United StatesAmerican226001330001
    BROOKES, Howard Maurice
    14 Ryknild Close
    Four Oaks
    B74 4UP Sutton Coldfield
    West Midlands
    Secretary
    14 Ryknild Close
    Four Oaks
    B74 4UP Sutton Coldfield
    West Midlands
    British662930001
    HARRIS, Andrew David
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    Secretary
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    British47665710002
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Secretary
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    APUZZO, Joseph
    190 Sturges Ridge Road
    Wilton
    Fairfield
    06897
    Usa
    Director
    190 Sturges Ridge Road
    Wilton
    Fairfield
    06897
    Usa
    American66269020001
    BAILLIE, Fergus Cumming
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    Director
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    British924340002
    BRADLEY, Kevin Patrick
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United Kingdom
    Untied States Of AmericaAmerican176590390001
    COSGROVE, Barry
    11 Adair Avenue
    BT80 8PU Cookstown
    County Tyrone
    Northern Ireland
    Director
    11 Adair Avenue
    BT80 8PU Cookstown
    County Tyrone
    Northern Ireland
    British13991920001
    CRAIG, John Egwin
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    Director
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    British15697900001
    DEFEO, Ronald Matthew
    Beachside Avenue
    Westport
    45
    Connecticut 06880
    Usa
    Director
    Beachside Avenue
    Westport
    45
    Connecticut 06880
    Usa
    United StatesAmerican94656950001
    DOOEY, Hugh Pat
    14 Usnastraine Road
    BT71 5DE Coalisland
    Tyrone
    N Ireland
    Director
    14 Usnastraine Road
    BT71 5DE Coalisland
    Tyrone
    N Ireland
    Northern IrelandIrish115095900001
    HARRIS, Andrew David
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    Director
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    British47665710002
    HARRIS, Andrew David
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    Director
    Forest Cottage
    20 High St Henley In Arden
    B95 5AG Solihull
    West Midlands
    British47665710002
    HOLMES, Edward
    Rushford House Rushford Bridge
    GL12 8JW Wotton Under Edge
    Gloucestershire
    Director
    Rushford House Rushford Bridge
    GL12 8JW Wotton Under Edge
    Gloucestershire
    British55964730001
    KENNERLEY, John Frank William
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    United KingdomBritish69793560001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MCGRATH, Brendan
    13 Newent Close
    Winyates Green
    B98 0QW Redditch
    Worcestershire
    Director
    13 Newent Close
    Winyates Green
    B98 0QW Redditch
    Worcestershire
    Irish38927470001
    MCKEOWN, Shay
    41 Tullycullion Road
    Dungannon
    County Tyrone
    Northern Ireland
    Director
    41 Tullycullion Road
    Dungannon
    County Tyrone
    Northern Ireland
    Irish40247040001
    MURCHAN, Seamus Michael
    2 Ferndale
    Clonallon Road
    BT34 3FE Warrenpoint
    County Down
    Director
    2 Ferndale
    Clonallon Road
    BT34 3FE Warrenpoint
    County Down
    Northern IrelandNorthern Irish182530670001
    NICHOLSON SMITH, James Timothy
    Kings Farm
    Stockwell Lane, Woodmancote
    GL52 4QB Cheltenham
    Gloucestershire
    Director
    Kings Farm
    Stockwell Lane, Woodmancote
    GL52 4QB Cheltenham
    Gloucestershire
    British70851540001
    NOONE, Liam
    121 Malmesbury Road
    SN15 1PZ Chippenham
    Wiltshire
    Director
    121 Malmesbury Road
    SN15 1PZ Chippenham
    Wiltshire
    Irish47114340001
    REES, Andrew Merfyn
    114 Vivian Road
    Harborne
    B17 0DJ Birmingham
    West Midlands
    Director
    114 Vivian Road
    Harborne
    B17 0DJ Birmingham
    West Midlands
    British3425330001
    RICE, Michael Joseph
    The Street
    GL9 1HH Acton Turville
    Greenfields
    Gloucestershire
    Director
    The Street
    GL9 1HH Acton Turville
    Greenfields
    Gloucestershire
    United KingdomBritish140087640001
    ROBERTSON, Colin
    4 Leemuir View
    ML8 4AN Carluke
    South Lanarkshire
    Director
    4 Leemuir View
    ML8 4AN Carluke
    South Lanarkshire
    British77076440001
    WATSON, Hubert John
    20 Victoria Grove
    Dollingstown Lurgan
    BT66 7JJ Craigavon
    County Armagh
    Director
    20 Victoria Grove
    Dollingstown Lurgan
    BT66 7JJ Craigavon
    County Armagh
    British56996050003
    WIDMAN, Phillip Charles
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    Director
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    UsaAmerican144249950001

    Who are the persons with significant control of TEREX LIFTING U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Apr 06, 2016
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03720364
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TEREX LIFTING U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • May 23, 2002Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Smurfit Paribas Bank Limited
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Ireland,as Security Trustee for the Secured Parties(As Defined)
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Irelandas Security Trustee for the Banks ("the Securedparties")
    Transactions
    • Apr 16, 1998Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)

    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