About

Registered Number: 01380314
Date of Incorporation: 25/07/1978 (45 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2016 (7 years and 6 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

Starlift Freight Services Ltd was founded on 25 July 1978. Currently we aren't aware of the number of employees at the the business. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUMPUS, Roy 30 June 2005 14 February 2014 1
DULSON, Roger 30 June 2005 31 October 2009 1
LEA, Antony 01 January 2005 31 October 2009 1
RADFORD, Richard Graham N/A 14 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2016
4.68 - Liquidator's statement of receipts and payments 06 July 2015
F10.2 - N/A 29 July 2014
AD01 - Change of registered office address 09 May 2014
RESOLUTIONS - N/A 08 May 2014
4.20 - N/A 08 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 August 2011
AD01 - Change of registered office address 13 June 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 28 April 2010
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 25 August 2006
395 - Particulars of a mortgage or charge 07 February 2006
363s - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
AA - Annual Accounts 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 05 September 1995
288 - N/A 16 August 1995
363s - Annual Return 08 September 1994
288 - N/A 02 September 1994
AA - Annual Accounts 19 July 1994
395 - Particulars of a mortgage or charge 03 December 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 10 August 1992
287 - Change in situation or address of Registered Office 30 September 1991
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
363 - Annual Return 03 September 1990
AA - Annual Accounts 03 September 1990
288 - N/A 31 August 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
288 - N/A 26 April 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 18 January 1989
AA - Annual Accounts 10 June 1988
363 - Annual Return 10 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1988
288 - N/A 15 April 1988
288 - N/A 30 November 1987
288 - N/A 07 October 1987
GAZ(U) - N/A 09 April 1987
MEM/ARTS - N/A 09 April 1987
CERTNM - Change of name certificate 25 March 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 March 2011 Outstanding

N/A

Debenture 02 February 2011 Outstanding

N/A

Deed of admission to an omnibus letter of set-off dated 30 march 1998 and 31 January 2006 Fully Satisfied

N/A

Single debenture 30 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.