Company NameHeavylift Holdings Limited
Company StatusDissolved
Company Number03703245
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date4 August 2010 (13 years, 8 months ago)
Previous NameMawlaw 422 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFarhad Azima
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed09 March 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 04 August 2010)
RoleAirline Executive Company Dire
Correspondence Address5921 Ward Pkwy Kc
Mo 64113
Usa
Director NameMr Michael Robin Prior Hayles
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene House
Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameGraham Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 04 August 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address"Brindle Cottage"
Lindsell
Great Dunmow
Essex
CM6 3QJ
Director NameFrank X Henke
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 04 August 2010)
RoleBanker And Attorney
Correspondence Address3449 S.Atlanta Place
Tulsa 74105
Oklahoma
Usa
Director NameChristopher Percy Gordon Blackwell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 04 August 2010)
RoleCompany Director
Correspondence AddressGoldeye
Oraccabessa
Po St Mary
Jamacia
Secretary NameMr Michael Robin Prior Hayles
NationalityBritish
StatusClosed
Appointed15 March 2002(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene House
Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameJohn Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 04 August 2010)
RoleEngineer
Correspondence Address29 South Bay Road
Repulse Bay
Foreign
Hong Kong
Director NameJosephine Cottage
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2004)
RoleDirector Alternate To F Azima
Correspondence Address166 Barrier Point Road
London
E16 2SE
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Secretary NameMr Neil Sidney Darby
NationalityBritish
StatusResigned
Appointed07 June 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£630,692
Cash£572,478
Current Liabilities£41,033

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2010Final Gazette dissolved following liquidation (1 page)
4 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
4 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 December 2009Liquidators statement of receipts and payments to 2 November 2009 (5 pages)
5 December 2009Liquidators statement of receipts and payments to 2 November 2009 (5 pages)
5 December 2009Liquidators' statement of receipts and payments to 2 November 2009 (5 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 November 2008Declaration of solvency (3 pages)
14 November 2008Declaration of solvency (3 pages)
14 November 2008Declaration of solvency (3 pages)
14 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-03
(1 page)
14 November 2008Declaration of solvency (3 pages)
14 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Declaration of solvency (3 pages)
14 November 2008Registered office changed on 14/11/2008 from hazeldene house carmel street great chesterford saffron walden essex CB10 1PH (1 page)
14 November 2008Declaration of solvency (3 pages)
14 November 2008Registered office changed on 14/11/2008 from hazeldene house carmel street great chesterford saffron walden essex CB10 1PH (1 page)
14 November 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Declaration of solvency (3 pages)
14 November 2008Declaration of solvency (3 pages)
20 February 2008Return made up to 28/01/08; full list of members (4 pages)
20 February 2008Return made up to 28/01/08; full list of members (4 pages)
27 July 2007Certificate of reduction of issued capital (1 page)
27 July 2007Certificate of reduction of issued capital (1 page)
27 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
27 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
20 July 2007Reduction of iss capital and minute (oc) (3 pages)
20 July 2007Reduction of iss capital and minute (oc) (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 March 2007Accounts for a small company made up to 31 December 2005 (9 pages)
31 March 2007Accounts for a small company made up to 31 December 2005 (9 pages)
1 March 2007Return made up to 28/01/07; full list of members (10 pages)
1 March 2007Return made up to 28/01/07; full list of members (10 pages)
18 September 2006Registered office changed on 18/09/06 from: skyway house parsonage road takeley bishops stortford hertfordshire CM22 6PU (2 pages)
18 September 2006Registered office changed on 18/09/06 from: skyway house parsonage road takeley bishops stortford hertfordshire CM22 6PU (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
3 March 2006Accounts for a small company made up to 31 December 2004 (7 pages)
3 March 2006Accounts for a small company made up to 31 December 2004 (7 pages)
17 February 2006Return made up to 28/01/06; full list of members (9 pages)
17 February 2006Return made up to 28/01/06; full list of members (9 pages)
17 February 2005Return made up to 28/01/05; full list of members (9 pages)
17 February 2005Return made up to 28/01/05; full list of members (9 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2004Director resigned (1 page)
5 February 2004Return made up to 28/01/04; full list of members (10 pages)
15 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
15 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
21 July 2003Amended full accounts made up to 31 December 2001 (20 pages)
21 July 2003Amended full accounts made up to 31 December 2001 (20 pages)
12 June 2003Full accounts made up to 31 December 2001 (19 pages)
12 June 2003Full accounts made up to 31 December 2001 (19 pages)
24 March 2003Return made up to 28/01/03; full list of members (10 pages)
24 March 2003Return made up to 28/01/03; full list of members (10 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
13 February 2002Return made up to 28/01/02; full list of members (8 pages)
13 February 2002Return made up to 28/01/02; full list of members (8 pages)
18 January 2002Particulars of mortgage/charge (8 pages)
18 January 2002Particulars of mortgage/charge (8 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: enterprise house london-stansted airport stansted essex (1 page)
16 October 2001Registered office changed on 16/10/01 from: enterprise house london-stansted airport stansted essex (1 page)
27 June 2001Full group accounts made up to 31 December 2000 (32 pages)
27 June 2001Full group accounts made up to 31 December 2000 (32 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
7 June 2001Return made up to 28/01/01; full list of members (8 pages)
7 June 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Particulars of mortgage/charge (8 pages)
17 January 2001Particulars of mortgage/charge (8 pages)
18 October 2000Full group accounts made up to 31 December 1999 (23 pages)
18 October 2000Full group accounts made up to 31 December 1999 (23 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
13 April 2000Return made up to 28/01/00; full list of members (11 pages)
13 April 2000Return made up to 28/01/00; full list of members (11 pages)
8 October 1999Location of register of members (1 page)
8 October 1999Location of register of directors' interests (1 page)
8 October 1999Location of register of directors' interests (1 page)
8 October 1999Location of debenture register (1 page)
8 October 1999Location of register of members (1 page)
8 October 1999Location of debenture register (1 page)
21 September 1999Statement of affairs (12 pages)
21 September 1999Ad 09/04/99--------- £ si 2400000@1=2400000 £ ic 3600000/6000000 (2 pages)
21 September 1999Ad 09/04/99--------- £ si 2400000@1=2400000 £ ic 3600000/6000000 (2 pages)
21 September 1999Statement of affairs (12 pages)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 20 black friars lane london EC4V 6HD (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 20 black friars lane london EC4V 6HD (1 page)
27 July 1999Secretary resigned (1 page)
22 June 1999Particulars of mortgage/charge (7 pages)
22 June 1999Particulars of mortgage/charge (7 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
21 April 1999Particulars of mortgage/charge (8 pages)
21 April 1999Particulars of mortgage/charge (8 pages)
10 April 1999Ad 01/04/99--------- £ si 3599998@1=3599998 £ ic 2/3600000 (2 pages)
10 April 1999Ad 01/04/99--------- £ si 3599998@1=3599998 £ ic 2/3600000 (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
30 March 1999Nc inc already adjusted 20/03/99 (1 page)
30 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1999Ad 20/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1999Nc inc already adjusted 20/03/99 (1 page)
30 March 1999Ad 20/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 1999Company name changed mawlaw 422 LIMITED\certificate issued on 08/03/99 (6 pages)
5 March 1999Company name changed mawlaw 422 LIMITED\certificate issued on 08/03/99 (6 pages)
28 January 1999Incorporation (22 pages)
28 January 1999Incorporation (22 pages)