CARRYLIFT HOLDINGS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA14 1PF

Company number 07092774
Status Active
Incorporation Date 1 December 2009
Company Type Private Limited Company
Address SUITE 1.3 20 MARKET STREET, ALTRINCHAM, CHESHIRE, WA14 1PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 10,000 . The most likely internet sites of CARRYLIFT HOLDINGS LIMITED are www.carryliftholdings.co.uk, and www.carrylift-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Chassen Road Rail Station is 4.1 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.8 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carrylift Holdings Limited is a Private Limited Company. The company registration number is 07092774. Carrylift Holdings Limited has been working since 01 December 2009. The present status of the company is Active. The registered address of Carrylift Holdings Limited is Suite 1 3 20 Market Street Altrincham Cheshire Wa14 1pf. . CATTELL, Nicholas James is a Director of the company. Secretary BLACK, Gary has been resigned. Director ROBINSON, Geoffrey has been resigned. Director ROUTLEDGE, Caroline Jean has been resigned. Director ROUTLEDGE, John Joseph has been resigned. Director ROUTLEDGE, Phillip Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CATTELL, Nicholas James
Appointed Date: 09 June 2015
50 years old

Resigned Directors

Secretary
BLACK, Gary
Resigned: 18 June 2012
Appointed Date: 01 December 2009

Director
ROBINSON, Geoffrey
Resigned: 04 November 2015
Appointed Date: 01 December 2009
81 years old

Director
ROUTLEDGE, Caroline Jean
Resigned: 28 May 2015
Appointed Date: 19 February 2010
75 years old

Director
ROUTLEDGE, John Joseph
Resigned: 28 May 2015
Appointed Date: 19 February 2010
77 years old

Director
ROUTLEDGE, Phillip Stephen
Resigned: 28 May 2015
Appointed Date: 19 February 2010
75 years old

Persons With Significant Control

Mr Simon Sebastian Orange
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

CARRYLIFT HOLDINGS LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000

04 Nov 2015
Termination of appointment of Geoffrey Robinson as a director on 4 November 2015
28 Jul 2015
Full accounts made up to 31 December 2014
...
... and 31 more events
01 Mar 2010
Appointment of Phillip Stephen Routledge as a director
01 Mar 2010
Appointment of John Joseph Routledge as a director
25 Feb 2010
Particulars of a mortgage or charge / charge no: 1
25 Feb 2010
Particulars of a mortgage or charge / charge no: 2
01 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CARRYLIFT HOLDINGS LIMITED Charges

22 June 2015
Charge code 0709 2774 0008
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Alcentra Limited (Security Agent)
Description: Contains fixed charge…
20 February 2015
Charge code 0709 2774 0007
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Alcentra Limited (Security Agent)
Description: Contains fixed charge…
20 February 2015
Charge code 0709 2774 0006
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Corpacq Limited
Description: Contains fixed charge…
20 February 2015
Charge code 0709 2774 0005
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Philip Stephen Routledge as Security Trustee John Routledge as Security Trustee
Description: 3 peel road, west pimbo industrial estate, skelmersdale…
22 November 2010
Composite guarantee and debenture
Delivered: 30 November 2010
Status: Satisfied on 23 February 2015
Persons entitled: Pnc Financial Services UK LTD
Description: First fixed charge all real property,all licences,the…
19 February 2010
Debenture
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Corpacq PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 23 February 2015
Persons entitled: John Routledge and Philip Steven Routledge (Together the "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 23 February 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv
Description: Fixed and floating charge over the undertaking and all…