EVANS LIFTS,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameEVANS LIFTS,LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00153829
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeYes

    What is the purpose of EVANS LIFTS,LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EVANS LIFTS,LIMITED located?

    Registered Office Address
    00153829 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVANS LIFTS,LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2014
    Next Accounts Due OnAug 31, 2015
    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

    What is the status of the latest confirmation statement for EVANS LIFTS,LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 28, 2016
    Next Confirmation Statement DueOct 12, 2016
    OverdueYes

    What is the status of the latest annual return for EVANS LIFTS,LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EVANS LIFTS,LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 4385, 00153829 - Companies House Default Address, Cardiff, CF14 8LH on Nov 11, 2024

    1 pagesRP05

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Register inspection address has been changed to Otis Limited Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF

    2 pagesAD02

    Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to Hill House 1 Little New Street London EC4A 3TR on Dec 10, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Bjoern Molzahn as a director on Oct 10, 2014

    1 pagesTM01

    Termination of appointment of Lindsay Eric Harvey as a director on Oct 10, 2014

    2 pagesTM01

    Appointment of Mr Evan Francis Smith as a director on Oct 10, 2014

    3 pagesAP01

    Appointment of Christian Bruno Jean Idczak as a director on Oct 10, 2014

    3 pagesAP01

    Appointment of Rajinder Singh Kullar as a director on Oct 10, 2014

    3 pagesAP01

    Annual return made up to Sep 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 10,005
    SH01

    Director's details changed for Mr Lindsay Eric Harvey on Oct 16, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2013

    3 pagesAA

    Appointment of Mr Bjoern Molzahn as a director

    2 pagesAP01

    Termination of appointment of James Laurence as a director

    1 pagesTM01

    Annual return made up to Sep 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 10,005
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Appointment of Mrs Caroline Emma Clarke Kirk as a secretary

    1 pagesAP03

    Termination of appointment of Carolyn Pate as a secretary

    1 pagesTM02

    Annual return made up to Sep 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Who are the officers of EVANS LIFTS,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Caroline Emma Clarke
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    173087420001
    IDCZAK, Christian Bruno Jean
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Kidde Graviner Building
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Kidde Graviner Building
    Berkshire
    United Kingdom
    EnglandFrenchBusiness Executive129935690010
    KULLAR, Rajinder Singh
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Kidde Graviner Building
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Kidde Graviner Building
    Berkshire
    United Kingdom
    Untied KingdomBritishBusiness Executive74999290008
    SMITH, Evan Francis
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Kidde Graviner Building
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Kidde Graviner Building
    Berkshire
    United Kingdom
    EnglandAmerican,IrishCompany Director73647690004
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Secretary
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    British193071220001
    HOLLIDGE, Terence John
    18 Somerfield Way
    Leicester Forest East
    LE3 3LX Leicester
    Leicestershire
    Secretary
    18 Somerfield Way
    Leicester Forest East
    LE3 3LX Leicester
    Leicestershire
    British6055240001
    PATE, Carolyn
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    Secretary
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    159974500001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    AUSTIN, Simon
    12 Manor Close
    Thorpe Park
    LE13 1RW Melton Mowbray
    Leicestershire
    Director
    12 Manor Close
    Thorpe Park
    LE13 1RW Melton Mowbray
    Leicestershire
    BritishSales Executive51398650001
    BAKER, John
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    Director
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    BritishCompany Director46406860001
    BAKER, John
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    Director
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    BritishCompany Director46406860001
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    EnglandBritishGroup Legal Director193071220001
    HARVEY, Lindsay Eric
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    Director
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    EnglandBritishManaging Director130828160004
    KRUGER, Johan Christiaan Lamprecht
    61 Bramcote Road
    LE11 2SA Loughborough
    Leicestershire
    Director
    61 Bramcote Road
    LE11 2SA Loughborough
    Leicestershire
    EnglandBritishEngineer6055290001
    LAURENCE, James Terence George
    Croft Road
    Cosby
    LE9 1SE Leicester
    94
    Leicestershire
    United Kingdom
    Director
    Croft Road
    Cosby
    LE9 1SE Leicester
    94
    Leicestershire
    United Kingdom
    United KingdomBritishFinancial Director122206950001
    LEINGANG, John Thomas
    15 Barham Road
    Wimbledon
    SW20 0EX London
    Director
    15 Barham Road
    Wimbledon
    SW20 0EX London
    AmericanManaging Director10309420001
    MCEGAN, Michael Paul
    Bracken View 7 The Glade
    Scarcroft
    LS14 3JG Leeds
    West Yorkshire
    Director
    Bracken View 7 The Glade
    Scarcroft
    LS14 3JG Leeds
    West Yorkshire
    EnglishService Director50082050001
    MICHAUD DANIEL, Didier
    32 Hamilton Road
    W5 2EH London
    Director
    32 Hamilton Road
    W5 2EH London
    FrenchManaging Director78888250006
    MOLZAHN, Bjoern
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    Director
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United KingdomGermanFinance Director183644190001
    PRICE, Barrie
    10 Armaston Road
    LE12 8FE Quorn
    Leicestershire
    Director
    10 Armaston Road
    LE12 8FE Quorn
    Leicestershire
    BritishEngineer6055250004
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Director
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    United KingdomBritishDirector6055260004
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Director
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    United KingdomBritishAccountant6055260004
    THORNEYCROFT, William
    Layamon House
    Areley Lane
    DY13 0TA Stourport On Severn
    Worcs
    Director
    Layamon House
    Areley Lane
    DY13 0TA Stourport On Severn
    Worcs
    BritishEngineer108148190001

    Does EVANS LIFTS,LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2014Commencement of winding up
    Jul 21, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0