HEAVYLIFT HOLDINGS LIMITED

HEAVYLIFT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEAVYLIFT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03703245
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HEAVYLIFT HOLDINGS LIMITED?

    • (7415) /

    Where is HEAVYLIFT HOLDINGS LIMITED located?

    Registered Office Address
    500 Larkshall Road
    Highams Park
    E4 9HH London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEAVYLIFT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 422 LIMITEDJan 28, 1999Jan 28, 1999

    What are the latest accounts for HEAVYLIFT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for HEAVYLIFT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 23, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 02, 2009

    5 pages4.68

    legacy

    1 pages403a

    legacy

    1 pages403a

    Declaration of solvency

    3 pages4.70

    Declaration of solvency

    3 pages4.70

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 03, 2008

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages287

    legacy

    4 pages363a

    Certificate of reduction of issued capital

    1 pagesCERT15

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesOC138

    Total exemption small company accounts made up to Dec 31, 2006

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2005

    9 pagesAA

    legacy

    10 pages363s

    legacy

    2 pages287

    legacy

    2 pages288a

    Accounts for a small company made up to Dec 31, 2004

    7 pagesAA

    legacy

    9 pages363s

    legacy

    9 pages363s

    Who are the officers of HEAVYLIFT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYLES, Michael Robin Prior
    Hazeldene House
    Carmel Street, Great Chesterford
    CB10 1PH Saffron Walden
    Essex
    Secretary
    Hazeldene House
    Carmel Street, Great Chesterford
    CB10 1PH Saffron Walden
    Essex
    British33018450001
    AZIMA, Farhad
    5921 Ward Pkwy Kc
    Mo 64113
    Usa
    Director
    5921 Ward Pkwy Kc
    Mo 64113
    Usa
    American68595900001
    BLACKWELL, Christopher Percy Gordon
    Goldeye
    Oraccabessa
    Po St Mary
    Jamacia
    Director
    Goldeye
    Oraccabessa
    Po St Mary
    Jamacia
    British76518600002
    FLETCHER, John
    29 South Bay Road
    FOREIGN Repulse Bay
    Hong Kong
    Director
    29 South Bay Road
    FOREIGN Repulse Bay
    Hong Kong
    British113120890001
    HAYLES, Michael Robin Prior
    Hazeldene House
    Carmel Street, Great Chesterford
    CB10 1PH Saffron Walden
    Essex
    Director
    Hazeldene House
    Carmel Street, Great Chesterford
    CB10 1PH Saffron Walden
    Essex
    UkBritish33018450001
    HENKE, Frank X
    3449 S.Atlanta Place
    Tulsa 74105
    Oklahoma
    Usa
    Director
    3449 S.Atlanta Place
    Tulsa 74105
    Oklahoma
    Usa
    American64246190001
    PEARCE, Graham
    "Brindle Cottage"
    Lindsell
    CM6 3QJ Great Dunmow
    Essex
    Director
    "Brindle Cottage"
    Lindsell
    CM6 3QJ Great Dunmow
    Essex
    United KingdomBritish6381550001
    DARBY, Neil Sidney
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    Secretary
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    British64235430002
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    COTTAGE, Josephine
    166 Barrier Point Road
    E16 2SE London
    Director
    166 Barrier Point Road
    E16 2SE London
    British73410060001
    DARBY, Neil Sidney
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    Director
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    EnglandBritish64235430002
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Does HEAVYLIFT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 11, 2003
    Delivered On Aug 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lombard North Central PLC
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Jan 07, 2002
    Delivered On Jan 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    6,000,000 ordinary shares of £1 each including all dividends or bonuses.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 18, 2002Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Share charge agreement
    Created On Dec 29, 2000
    Delivered On Jan 17, 2001
    Satisfied
    Amount secured
    The outstanding indebtedness being the aggregate of all sums of money whatsoever now or in the future actually or contingently due or owing to the lenders and the united bank of kuwait PLC (agent) by the company, as borrower,under the transaction documents, together with the performance and observance of and compliance with the covenants, terms and conditions (as defined)
    Short particulars
    The property being all of the shares and all dividends or other distributions and interest paid and all stocks, shares, warrants, rights, moneys,and property. See the mortgage charge document for full details.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Jan 17, 2001Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    First amendment to security agreement
    Created On Jul 28, 2000
    Delivered On Aug 16, 2000
    Satisfied
    Amount secured
    All present and future debt owed to the chargee before or after the credit agreement dated 9 june 1999 made between the chargee and the borrowers (as defined) and related to any loan document
    Short particulars
    All present and future accounts, contract rights, general intangibles, chattel paper documents, instruments, inventory, equipment, fixtures and other goods and all tax refunds. See the mortgage charge document for full details.
    Persons Entitled
    • American Bank and Trust Co.,
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Aug 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jun 09, 1999
    Delivered On Jun 22, 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 liabilities and obligations under the loan documents obligations under the credit agreement dated 9 june 1999
    Short particulars
    All present and future accounts, contract rights, general intangibles, chattel paper documents, instruments, inventory, equipment, fixtures and other goods. See the mortgage charge document for full details.
    Persons Entitled
    • American Bank and Trust Co
    Transactions
    • Jun 22, 1999Registration of a charge (395)
    • Aug 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1999
    Delivered On Apr 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 British Linen Bank Limited
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    • Jul 31, 1999Statement of satisfaction of a charge in full or part (403a)

    Does HEAVYLIFT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2010Dissolved on
    Nov 03, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Sanderson
    500 Larkshall Road
    Highams Park
    E4 9HH London
    practitioner
    500 Larkshall Road
    Highams Park
    E4 9HH London

    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