EVANS LIFTS,LIMITED
Overview
Company Name | EVANS LIFTS,LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00153829 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | Yes |
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 Address | No |
What are the latest accounts for EVANS LIFTS,LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2014 |
Next Accounts Due On | Aug 31, 2015 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2013 |
What is the status of the latest confirmation statement for EVANS LIFTS,LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 28, 2016 |
Next Confirmation Statement Due | Oct 12, 2016 |
Overdue | Yes |
What is the status of the latest annual return for EVANS LIFTS,LIMITED?
Annual Return |
|
---|
What are the latest filings for EVANS LIFTS,LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed to PO Box 4385, 00153829 - Companies House Default Address, Cardiff, CF14 8LH on Nov 11, 2024 | 1 pages | RP05 | ||||||||||
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 3 pages | REST-CVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Register inspection address has been changed to Otis Limited Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Bjoern Molzahn as a director on Oct 10, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lindsay Eric Harvey as a director on Oct 10, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Mr Evan Francis Smith as a director on Oct 10, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Christian Bruno Jean Idczak as a director on Oct 10, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Rajinder Singh Kullar as a director on Oct 10, 2014 | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Lindsay Eric Harvey on Oct 16, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Bjoern Molzahn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Laurence as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Carolyn Pate as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||
Who are the officers of EVANS LIFTS,LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIRK, Caroline Emma Clarke | Secretary | 1 Little New Street EC4A 3TR London Hill House | 173087420001 | |||||||
IDCZAK, Christian Bruno Jean | Director | Mathisen Way Poyle Road SL3 0HB Colnbrook Kidde Graviner Building Berkshire United Kingdom | England | French | Business Executive | 129935690010 | ||||
KULLAR, Rajinder Singh | Director | Mathisen Way Poyle Road SL3 0HB Colnbrook Kidde Graviner Building Berkshire United Kingdom | Untied Kingdom | British | Business Executive | 74999290008 | ||||
SMITH, Evan Francis | Director | Mathisen Way Poyle Road SL3 0HB Colnbrook Kidde Graviner Building Berkshire United Kingdom | England | American,Irish | Company Director | 73647690004 | ||||
CUST, Gary William | Secretary | Kidmore Road Caversham RG4 7LU Reading 27 Berkshire | British | 193071220001 | ||||||
HOLLIDGE, Terence John | Secretary | 18 Somerfield Way Leicester Forest East LE3 3LX Leicester Leicestershire | British | 6055240001 | ||||||
PATE, Carolyn | Secretary | Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park Building 5 United Kingdom | 159974500001 | |||||||
SMART, Gregory Paul | Secretary | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | British | 6055260004 | ||||||
SMART, Gregory Paul | Secretary | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | British | 6055260004 | ||||||
AUSTIN, Simon | Director | 12 Manor Close Thorpe Park LE13 1RW Melton Mowbray Leicestershire | British | Sales Executive | 51398650001 | |||||
BAKER, John | Director | Hillside Whitehough Chinley SK12 6BX Stockport Cheshire | British | Company Director | 46406860001 | |||||
BAKER, John | Director | Hillside Whitehough Chinley SK12 6BX Stockport Cheshire | British | Company Director | 46406860001 | |||||
CUST, Gary William | Director | Kidmore Road Caversham RG4 7LU Reading 27 Berkshire | England | British | Group Legal Director | 193071220001 | ||||
HARVEY, Lindsay Eric | Director | Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park Building 5 | England | British | Managing Director | 130828160004 | ||||
KRUGER, Johan Christiaan Lamprecht | Director | 61 Bramcote Road LE11 2SA Loughborough Leicestershire | England | British | Engineer | 6055290001 | ||||
LAURENCE, James Terence George | Director | Croft Road Cosby LE9 1SE Leicester 94 Leicestershire United Kingdom | United Kingdom | British | Financial Director | 122206950001 | ||||
LEINGANG, John Thomas | Director | 15 Barham Road Wimbledon SW20 0EX London | American | Managing Director | 10309420001 | |||||
MCEGAN, Michael Paul | Director | Bracken View 7 The Glade Scarcroft LS14 3JG Leeds West Yorkshire | English | Service Director | 50082050001 | |||||
MICHAUD DANIEL, Didier | Director | 32 Hamilton Road W5 2EH London | French | Managing Director | 78888250006 | |||||
MOLZAHN, Bjoern | Director | Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park Building 5 | United Kingdom | German | Finance Director | 183644190001 | ||||
PRICE, Barrie | Director | 10 Armaston Road LE12 8FE Quorn Leicestershire | British | Engineer | 6055250004 | |||||
SMART, Gregory Paul | Director | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | United Kingdom | British | Director | 6055260004 | ||||
SMART, Gregory Paul | Director | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | United Kingdom | British | Accountant | 6055260004 | ||||
THORNEYCROFT, William | Director | Layamon House Areley Lane DY13 0TA Stourport On Severn Worcs | British | Engineer | 108148190001 |
Does EVANS LIFTS,LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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