EXPRESS LIFTS ALLIANCE LIMITED

EXPRESS LIFTS ALLIANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXPRESS LIFTS ALLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00612633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXPRESS LIFTS ALLIANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EXPRESS LIFTS ALLIANCE LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPRESS LIFTS ALLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKLAND EXCELSIOR LIMITEDSep 01, 2008Sep 01, 2008
    OAKLAND ELEVATORS LIMITEDOct 08, 1958Oct 08, 1958

    What are the latest accounts for EXPRESS LIFTS ALLIANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for EXPRESS LIFTS ALLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Termination of appointment of Caroline Emma Clarke Kirk as a secretary on Sep 23, 2016

    2 pagesTM02

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

    2 pagesAD02

    Registered office address changed from Chiswick Park Building 5 Ground Floor Chiswick High Road London W4 5YF to 1 Little New Street London EC4A 3TR on Sep 14, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 30, 2016

    LRESSP

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Aug 17, 2016

    • Capital: GBP 0.000001
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the whole of the share premium account and cancellation of the whole of the capital redemption reserve 16/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Christian Bruno Jean Idczak as a director on Mar 14, 2016

    2 pagesAP01

    Appointment of Mr John Robinson as a director on Mar 14, 2016

    2 pagesAP01

    Appointment of Mr Rajinder Kullar as a director on Mar 14, 2016

    2 pagesAP01

    Termination of appointment of Lindsay Eric Harvey as a director on Mar 14, 2016

    1 pagesTM01

    Termination of appointment of Craig Alexander Forbes as a director on Mar 14, 2016

    1 pagesTM01

    Annual return made up to Feb 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 4,502,500
    SH01

    Full accounts made up to Nov 30, 2014

    15 pagesAA

    Appointment of Mr Craig Alexander Forbes as a director on Jun 01, 2015

    2 pagesAP01

    Termination of appointment of Bjoern Molzahn as a director on Jun 01, 2015

    1 pagesTM01

    Termination of appointment of Mitchel Ashton Keene as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Feb 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 4,502,500
    SH01

    Full accounts made up to Nov 30, 2013

    22 pagesAA

    Who are the officers of EXPRESS LIFTS ALLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IDCZAK, Christian Bruno Jean
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandFrench192320890001
    KULLAR, Rajinder Singh
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish198928350001
    ROBINSON, John Anthony
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish205997980001
    GRAHAM, Terence
    19 Southernhay Close
    LE2 3TW Leicester
    Leicestershire
    Secretary
    19 Southernhay Close
    LE2 3TW Leicester
    Leicestershire
    British8765480001
    KIRK, Caroline Emma Clarke
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    173129070001
    PATE, Carolyn
    Building 5 Ground Floor
    Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    Secretary
    Building 5 Ground Floor
    Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    159978290001
    ROBSON, William
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    Secretary
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    British74793730002
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    BALL, Keith George
    16 Triumph Road
    Glenfield
    LE3 8FR Leicester
    Leicestershire
    Director
    16 Triumph Road
    Glenfield
    LE3 8FR Leicester
    Leicestershire
    EnglandBritish116992380001
    CHILTON, Keith
    Willow Cottage Barrow Lane
    Swarkestone
    DE73 1JA Derby
    Director
    Willow Cottage Barrow Lane
    Swarkestone
    DE73 1JA Derby
    British52051390001
    CRAGO, Kenneth Alexander
    28 Glasses Mead
    Taunton
    TA2 7NZ Somerset
    Director
    28 Glasses Mead
    Taunton
    TA2 7NZ Somerset
    United KingdomBritish33569980001
    DURANDET, Geoffroy Andre
    Marlborough Crescent
    W4 1HG London
    45
    United Kingdom
    Director
    Marlborough Crescent
    W4 1HG London
    45
    United Kingdom
    EnglandFrench172275260001
    FORBES, Craig Alexander
    Building 5 Ground Floor
    Chiswick High Road
    W4 5YF London
    Chiswick Park
    Director
    Building 5 Ground Floor
    Chiswick High Road
    W4 5YF London
    Chiswick Park
    EnglandBritish78875010004
    GRAHAM, Terence
    19 Southernhay Close
    LE2 3TW Leicester
    Leicestershire
    Director
    19 Southernhay Close
    LE2 3TW Leicester
    Leicestershire
    British8765480001
    HARVEY, Lindsay Eric
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    Director
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    EnglandBritish130828160004
    HOLMES, David William
    Yule Cottage
    Church Street
    LE17 6EZ North Kilworth
    Leicestershire
    Director
    Yule Cottage
    Church Street
    LE17 6EZ North Kilworth
    Leicestershire
    United KingdomBritish187338690001
    JORDAN, Roy Gregory
    40 High Street
    LE17 6LH Husbands Bosworth
    Leicestershire
    Director
    40 High Street
    LE17 6LH Husbands Bosworth
    Leicestershire
    Usa52042650003
    KEENE, Mitchel Ashton
    Building 5 Ground Floor
    Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    Director
    Building 5 Ground Floor
    Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    EnglandBritish177614810001
    LAURENCE, James Terence George
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    United Kingdom
    Director
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    United Kingdom
    United KingdomBritish122206950001
    MICHAUD DANIEL, Didier
    32 Hamilton Road
    W5 2EH London
    Director
    32 Hamilton Road
    W5 2EH London
    French78888250006
    MOLZAHN, Bjoern
    Building 5 Ground Floor
    Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    Director
    Building 5 Ground Floor
    Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    United KingdomGerman183644190001
    PARKER, William Justin
    The Sallows
    Elms Lane, Burton Overy
    LE8 9DQ Leicester
    Director
    The Sallows
    Elms Lane, Burton Overy
    LE8 9DQ Leicester
    British33742120002
    ROBSON, William
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    Director
    Woodlands
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    British74793730002
    SEARSON, John Eric
    Ridge Acre
    Pattingham Road Perton
    WV6 7HD Wolverhampton
    West Midlands
    Director
    Ridge Acre
    Pattingham Road Perton
    WV6 7HD Wolverhampton
    West Midlands
    British2170950001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Director
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    United KingdomBritish6055260004
    WALLWORK, Thomas Jeremy
    25 Meadowcourt Road
    LE2 2PD Leicester
    Leicestershire
    Director
    25 Meadowcourt Road
    LE2 2PD Leicester
    Leicestershire
    British63560830002
    WATSON, Callum Alexander
    23 Mullins Close
    Oakridge
    RG21 2QU Basingstoke
    Hampshire
    Director
    23 Mullins Close
    Oakridge
    RG21 2QU Basingstoke
    Hampshire
    British33570000001

    Does EXPRESS LIFTS ALLIANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 13, 2001
    Delivered On Feb 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 17, 2001Registration of a charge (395)
    • Nov 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 22, 1994
    Delivered On Jul 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 27, 1994Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1994
    Delivered On Mar 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 7 mandervell road oadby leicester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 15, 1994Registration of a charge (395)
    • Jan 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Oct 16, 1992
    Delivered On Oct 27, 1992
    Satisfied
    Amount secured
    £62,462.46 due from the company to the chargee under the terms of the charge
    Short particulars
    All its right title and interest in and to all sums payble under the insurance see form 395 for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 27, 1992Registration of a charge (395)
    • May 26, 1994Statement of satisfaction of a charge in full or part (403a)

    Does EXPRESS LIFTS ALLIANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2016Commencement of winding up
    Mar 29, 2017Dissolved 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 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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