CARRYLIFT GROUP (HOLDINGS) LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9PT

Company number 03542310
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address 3 PEEL ROAD, WEST PIMBO INDUSTRIAL ESTATE, SKELMERSDALE, LANCASHIRE, WN8 9PT
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP .96666 . The most likely internet sites of CARRYLIFT GROUP (HOLDINGS) LIMITED are www.carryliftgroupholdings.co.uk, and www.carrylift-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Carrylift Group Holdings Limited is a Private Limited Company. The company registration number is 03542310. Carrylift Group Holdings Limited has been working since 07 April 1998. The present status of the company is Active. The registered address of Carrylift Group Holdings Limited is 3 Peel Road West Pimbo Industrial Estate Skelmersdale Lancashire Wn8 9pt. . CATTELL, Nicholas James is a Director of the company. Secretary BLACK, Gary has been resigned. Secretary ROUTLEDGE, Caroline Jean has been resigned. Director HALL, Raymond Herbert 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 "Repair of machinery".


Current Directors

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

Resigned Directors

Secretary
BLACK, Gary
Resigned: 01 January 2012
Appointed Date: 19 February 2010

Secretary
ROUTLEDGE, Caroline Jean
Resigned: 19 February 2010
Appointed Date: 07 April 1998

Director
HALL, Raymond Herbert
Resigned: 19 February 2010
Appointed Date: 07 April 1998
77 years old

Director
ROBINSON, Geoffrey
Resigned: 04 November 2015
Appointed Date: 19 February 2010
81 years old

Director
ROUTLEDGE, Caroline Jean
Resigned: 28 May 2015
Appointed Date: 07 April 1998
75 years old

Director
ROUTLEDGE, John Joseph
Resigned: 28 May 2015
Appointed Date: 07 April 1998
77 years old

Director
ROUTLEDGE, Phillip Stephen
Resigned: 28 May 2015
Appointed Date: 07 April 1998
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 GROUP (HOLDINGS) LIMITED Events

12 Apr 2017
Confirmation statement made on 7 April 2017 with updates
21 Jul 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP .96666

04 Nov 2015
Termination of appointment of Geoffrey Robinson as a director on 4 November 2015
24 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 19/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 76 more events
29 Jun 1999
Return made up to 07/04/99; full list of members
29 Jun 1999
Location of register of members
20 Apr 1999
Director's particulars changed
24 Jul 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
07 Apr 1998
Incorporation

CARRYLIFT GROUP (HOLDINGS) LIMITED Charges

22 June 2015
Charge code 0354 2310 0008
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Alcentra Limited (Security Agent)
Description: Contains fixed charge…
20 February 2015
Charge code 0354 2310 0007
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Alcentra Limited (Security Agent)
Description: Contains fixed charge…
20 February 2015
Charge code 0354 2310 0006
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Corpacq Limited
Description: Contains fixed charge…
20 February 2015
Charge code 0354 2310 0005
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Philip Stephen Routledge as Security Trustee John Routledge as Security Trustee
Description: Contains fixed charge…
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: 27 February 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…