BECKER LIFTS LIMITED
Overview
| Company Name | BECKER LIFTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00372712 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BECKER LIFTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BECKER LIFTS LIMITED located?
| Registered Office Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road W4 5YF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BECKER LIFTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TI BECKER LIFTS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| BECKER EQUIPMENT & LIFTS LIMITED | Mar 11, 1942 | Mar 11, 1942 |
What are the latest accounts for BECKER LIFTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for BECKER LIFTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Apr 18, 2013
| 4 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Consolidation of shares on Apr 15, 2013 | 5 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Appointment of Mr Rajinder Singh Kullar as a director on Mar 25, 2013 | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Evan Francis Smith as a director on Mar 25, 2013 | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Christian Bruno Jean Idczak-Descat as a director on Mar 25, 2013 | 3 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Lindsay Eric Harvey as a director on Mar 25, 2013 | 2 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of James Terence George Laurence as a director on Mar 25, 2013 | 2 pages | TM01 | ||||||||||||||||||||||
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on Oct 19, 2012 | 1 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Carolyn Pate as a secretary on Oct 18, 2012 | 1 pages | TM02 | ||||||||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||||||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on Oct 21, 2011 | 1 pages | AD01 | ||||||||||||||||||||||
Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on Sep 08, 2011 | 1 pages | AD01 | ||||||||||||||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||||||||||||||
Who are the officers of BECKER 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 | Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park Building 5 United Kingdom | 173084350001 | |||||||
| IDCZAK, Christian Bruno Jean | Director | Mathisen Way Poyle Way SL3 0HB Colnbrook Kidde Graviner Building Berkshire United Kingdom | England | French | 129935690010 | |||||
| KULLAR, Rajinder Singh | Director | Mathisen Way Poyle Way SL3 0HB Colnbrook Kidde Graviner Building Berkshire United Kingdom | United Kingdom | British | 74999290001 | |||||
| SMITH, Evan Francis | Director | Mathisen Way Poyle Way SL3 0HB Colnbrook Kidde Graviner Building Berkshire United Kingdom | United Kingdom | American | 73647690003 | |||||
| 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 | 159971240001 | |||||||
| 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 | ||||||
| BAKER, John | Director | Hillside Whitehough Chinley SK12 6BX Stockport Cheshire | British | 46406860001 | ||||||
| CUST, Gary William | Director | Kidmore Road Caversham RG4 7LU Reading 27 Berkshire | England | British | 193071220001 | |||||
| HARVEY, Lindsay Eric | Director | Cranbrook Road W4 2LH Chiswick 48 London United Kingdom | England | British | 130828160004 | |||||
| KRUGER, Johan Christiaan Lamprecht | Director | 61 Bramcote Road LE11 2SA Loughborough Leicestershire | England | British | 6055290001 | |||||
| LAURENCE, James Terence George | Director | Croft Road Cosby LE9 1SE Leicester 74 United Kingdom | United Kingdom | British | 122206950001 | |||||
| LEINGANG, John Thomas | Director | 15 Barham Road Wimbledon SW20 0EX London | American | 10309420001 | ||||||
| MICHAUD DANIEL, Didier | Director | 32 Hamilton Road W5 2EH London | French | 78888250006 | ||||||
| PRICE, Barrie | Director | 10 Armaston Road LE12 8FE Quorn Leicestershire | British | 6055250004 | ||||||
| SMART, Gregory Paul | Director | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | United Kingdom | British | 6055260004 | |||||
| SMART, Gregory Paul | Director | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | United Kingdom | British | 6055260004 | |||||
| THORNEYCROFT, William | Director | Layamon House Areley Lane DY13 0TA Stourport On Severn Worcs | British | 108148190001 |
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