ADVANCE LIFTS LIMITED

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

    Company NameADVANCE LIFTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01994099
    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 ADVANCE LIFTS LIMITED?

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

    Where is ADVANCE LIFTS LIMITED located?

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

    What were the previous names of ADVANCE LIFTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCE LIFTS (NORTHERN) LIMITEDFeb 28, 1986Feb 28, 1986

    What are the latest accounts for ADVANCE LIFTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for ADVANCE LIFTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Annual return made up to Jun 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 3
    SH01

    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

    Statement of company's objects

    2 pagesCC04

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

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 19, 2014

    • Capital: GBP 3
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Capital redemption reserve cancelled 12/11/2014
    RES13

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

    2 pagesTM01

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

    3 pagesAP01

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

    2 pagesAA

    Annual return made up to Jun 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 3
    SH01

    Director's details changed for Mr Lindsay Eric Harvey on Jul 21, 2014

    2 pagesCH01

    Appointment of Mr Bjoern Molzahn as a director

    2 pagesAP01

    Termination of appointment of James Laurence as a director

    1 pagesTM01

    Full accounts made up to Nov 30, 2012

    12 pagesAA

    Annual return made up to Jun 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital following an allotment of shares on Jul 19, 2013

    SH01

    Who are the officers of ADVANCE 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
    173082370001
    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
    BAXTER, Jillian
    9 Thirlmere Avenue
    Standish
    WN6 0AT Wigan
    Lancashire
    Secretary
    9 Thirlmere Avenue
    Standish
    WN6 0AT Wigan
    Lancashire
    British71947950001
    BAXTER, Peter John
    Chaddleworth Hall Lane
    Appley Bridge Wrightington
    WN6 9EQ Wigan
    Lancashire
    Secretary
    Chaddleworth Hall Lane
    Appley Bridge Wrightington
    WN6 9EQ Wigan
    Lancashire
    British12556770001
    CAMMISH, Angela Caroline
    4 Ibbetson Close
    Churwell, Morley
    LS27 7SX Leeds
    West Yorkshire
    Secretary
    4 Ibbetson Close
    Churwell, Morley
    LS27 7SX Leeds
    West Yorkshire
    BritishSecretary88154610001
    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
    159970830001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    BritishDirector6055260004
    ASHTON, Thomas Chadwick
    153 Park Road
    Westhoughton
    BL5 3DB Bolton
    Lancashire
    Director
    153 Park Road
    Westhoughton
    BL5 3DB Bolton
    Lancashire
    BritishAccountant97751300001
    BAXTER, John
    1 Lowther Terrace
    Appley Bridge
    WN6 9AL Wigan
    Lancashire
    Director
    1 Lowther Terrace
    Appley Bridge
    WN6 9AL Wigan
    Lancashire
    EnglandBritishSalesman63708730001
    BAXTER, Margaret
    Chaddleworth Hall Lane
    Appley Bridge Wrightington
    WN6 9EQ Wigan
    Lancashire
    Director
    Chaddleworth Hall Lane
    Appley Bridge Wrightington
    WN6 9EQ Wigan
    Lancashire
    BritishDirector12556780001
    BAXTER, Peter John
    Chaddleworth Hall Lane
    Appley Bridge Wrightington
    WN6 9EQ Wigan
    Lancashire
    Director
    Chaddleworth Hall Lane
    Appley Bridge Wrightington
    WN6 9EQ Wigan
    Lancashire
    United KingdomBritishManaging Director12556770001
    CAMERON, Jillian
    18 Mill Grove
    Tynemouth
    NE30 2JP North Shields
    Tyne & Wear
    Director
    18 Mill Grove
    Tynemouth
    NE30 2JP North Shields
    Tyne & Wear
    BritishSolicitor116971930001
    CAMMISH, Peter
    4 Ibbetson Close
    Churwell
    LS27 7SX Leeds
    West Yorkshire
    Director
    4 Ibbetson Close
    Churwell
    LS27 7SX Leeds
    West Yorkshire
    EnglandBritishManager88154680001
    HARVEY, Lindsay Eric
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    Director
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    EnglandBritishChairman130828160004
    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 KingdomBritishFinancial Director122206950001
    MOLZAHN, Bjoern
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    Director
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    United KingdomGermanFinance Director183644190001
    SHARPLES, Frederick Alan
    Sunnyside Cottage 1 Moor Lane
    Hutton
    PR4 5SE Preston
    Lancashire
    Director
    Sunnyside Cottage 1 Moor Lane
    Hutton
    PR4 5SE Preston
    Lancashire
    BritishLift Engineering Supervisor88133460002
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Director
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    United KingdomBritishDirector6055260004

    Does ADVANCE LIFTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 04, 2007
    Delivered On Sep 05, 2007
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2007Registration of a charge (395)
    • Jul 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 2007
    Delivered On Sep 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land with t/no LA705306 t/no unit 1 selby place stanley industrial estate skelmersdale lancashire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 2007Registration of a charge (395)
    • Jul 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 19, 2005
    Delivered On Jun 02, 2005
    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
    • Barclays Bank PLC
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    • Jul 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 2002
    Delivered On Dec 24, 2002
    Satisfied
    Amount secured
    £216,000.00 due from the company to the chargee
    Short particulars
    F/Hold land and buildings known as 1 selby place,skelmersdale,lancashire;l la 705306.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    • Jul 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 27, 1997
    Delivered On Mar 04, 1997
    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
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1997Registration of a charge (395)
    • Jul 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1997
    Delivered On Mar 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of seven stars road, wigan, greater manchester title number GM501785.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1997Registration of a charge (395)
    • May 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 21, 1992
    Delivered On Apr 28, 1992
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 28, 1992Registration of a charge (395)
    • May 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 13, 1988
    Delivered On May 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land together with buildings erected thereon or on some part thereof situate between seven stars road and the leeds and liverpool canal in wallgate wigan, greater manchester. F/h land and buildings on east side of seven stars road, wallgate by way of fixed charge plant machinery implements utensils and equipment fixtures and fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 1988Registration of a charge
    • May 07, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ADVANCE 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