CITY LIFTING LIMITED
SOUTH OCKENDON PARAMOUNT CONNECTIONS LIMITED

Hellopages » Essex » Thurrock » RM15 4YD

Company number 03056277
Status Active
Incorporation Date 15 May 1995
Company Type Private Limited Company
Address 9 JULIETTE WAY, PURFLEET INDUSTRIAL PARK, SOUTH OCKENDON, ESSEX, RM15 4YD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registration of charge 030562770016, created on 15 December 2016; Full accounts made up to 31 March 2016; Satisfaction of charge 030562770015 in full. The most likely internet sites of CITY LIFTING LIMITED are www.citylifting.co.uk, and www.city-lifting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Chadwell Heath Rail Station is 6.5 miles; to Falconwood Rail Station is 6.9 miles; to Barking Rail Station is 7 miles; to Brentwood Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Lifting Limited is a Private Limited Company. The company registration number is 03056277. City Lifting Limited has been working since 15 May 1995. The present status of the company is Active. The registered address of City Lifting Limited is 9 Juliette Way Purfleet Industrial Park South Ockendon Essex Rm15 4yd. . JEPSON, Clare Gillian is a Director of the company. JEPSON, Trevor Mark is a Director of the company. JONES, Robert John is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary JEPSON, Clare Gillian has been resigned. Director WALKER, Michael Alexander has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
JEPSON, Clare Gillian
Appointed Date: 31 October 2001
66 years old

Director
JEPSON, Trevor Mark
Appointed Date: 07 July 1995
67 years old

Director
JONES, Robert John
Appointed Date: 08 April 2005
62 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 07 July 1995
Appointed Date: 15 May 1995

Secretary
JEPSON, Clare Gillian
Resigned: 22 May 2009
Appointed Date: 07 July 1995

Director
WALKER, Michael Alexander
Resigned: 01 April 2009
Appointed Date: 15 July 2008
53 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 07 July 1995
Appointed Date: 15 May 1995

CITY LIFTING LIMITED Events

17 Dec 2016
Registration of charge 030562770016, created on 15 December 2016
07 Sep 2016
Full accounts made up to 31 March 2016
31 Aug 2016
Satisfaction of charge 030562770015 in full
13 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000

03 Sep 2015
Full accounts made up to 31 March 2015
...
... and 103 more events
26 Jan 1996
Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
11 Jul 1995
Nc inc already adjusted 07/07/95
11 Jul 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1995
Incorporation

CITY LIFTING LIMITED Charges

15 December 2016
Charge code 0305 6277 0016
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: Contains fixed charge…
21 November 2014
Charge code 0305 6277 0015
Delivered: 26 November 2014
Status: Satisfied on 31 August 2016
Persons entitled: United Trust Bank LTD
Description: Contains fixed charge…
15 May 2014
Charge code 0305 6277 0014
Delivered: 19 May 2014
Status: Satisfied on 28 May 2014
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
28 March 2012
All assets debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2011
All assets debenture
Delivered: 24 March 2011
Status: Satisfied on 8 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2011
All moneys legal charge
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited, Trading as Bank of Cyprus UK
Description: Unit 9 juliette way purfleet industrial park purfleet essex.
18 June 2010
Supplemental chattel mortgage
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: State Securities PLC
Description: All rights title and interest in the non-vesting assets…
17 August 2009
Legal assignment
Delivered: 18 August 2009
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 February 2009
Floating charge (all assets)
Delivered: 6 February 2009
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 June 2008
Specific charge
Delivered: 18 June 2008
Status: Satisfied on 8 October 2014
Persons entitled: Universal Leasing LTD
Description: Spierings SK598-ats mobile tower crane s/no 59857.
13 July 2006
Chattels mortgage
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: The charged assets as set out in the equipment schedule to…
27 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H unit 9 juliette way purlfeet industrial park purfleet…
3 November 2004
Fixed charge on purchased debts which fail to vest
Delivered: 4 November 2004
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
1 November 2002
Debenture
Delivered: 8 November 2002
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2000
All assets debenture
Delivered: 30 August 2000
Status: Satisfied on 8 July 2006
Persons entitled: Gle Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 1998
Debenture
Delivered: 24 September 1998
Status: Satisfied on 19 February 2003
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…