OTTO LIFTS LIMITED

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

    Company NameOTTO LIFTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02693471
    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 OTTO LIFTS LIMITED?

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

    Where is OTTO LIFTS LIMITED located?

    Registered Office Address
    Staverton Court
    GL51 0UX Staverton
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of OTTO LIFTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OTTO GRITTERS LIMITEDFeb 18, 2009Feb 18, 2009
    TELSTAR 2000 LIMITEDFeb 25, 2000Feb 25, 2000
    JEFFREY COWLING MARKETING LIMITEDMar 04, 1992Mar 04, 1992

    What are the latest accounts for OTTO LIFTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for OTTO LIFTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 5 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9PB to Staverton Court Staverton Gloucestershire GL51 0UX on Jan 03, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2016

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Mar 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 870,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 870,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 870,000
    SH01

    Registered office address changed from * Faun Bryn Cefni Industrial Estate Llanefni Isle of Anglesey LL77 7XA* on Mar 12, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of John Jones as a director

    1 pagesTM01

    Termination of appointment of John Jones as a secretary

    1 pagesTM02

    Annual return made up to Mar 04, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Matthew Buckley as a director

    2 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr John Alun Jones as a director

    3 pagesAP01

    Appointment of John Alun Jones as a secretary

    3 pagesAP03

    Who are the officers of OTTO LIFTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYDE, Simon Gretton
    The Oaklands
    WR9 8AD Droitwich
    26
    Worcestershire
    Director
    The Oaklands
    WR9 8AD Droitwich
    26
    Worcestershire
    United KingdomBritish98901520002
    COWLING, Judy Lynne
    Scott Croft
    Grindleton
    BB7 4QR Clitheroe
    Lancashire
    Secretary
    Scott Croft
    Grindleton
    BB7 4QR Clitheroe
    Lancashire
    British19940460001
    JONES, John Alun
    Bryn Cefni Industrial Estate
    LL77 7XA Llangefni
    Faun
    Isle Of Anglesey
    Secretary
    Bryn Cefni Industrial Estate
    LL77 7XA Llangefni
    Faun
    Isle Of Anglesey
    British159391930001
    OLPIN, Mark Warner
    28 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    Secretary
    28 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    British103979340001
    RYAN, John Max
    Reg's Way
    Bardon Hill
    LE67 1GH Coalville
    Beacon House
    Leicestershire
    Secretary
    Reg's Way
    Bardon Hill
    LE67 1GH Coalville
    Beacon House
    Leicestershire
    British63129590001
    WILEMAN, Ian
    Far View
    43 Main Street Orton On The Hill
    CV9 3NN Atherstone
    Warwickshire
    Secretary
    Far View
    43 Main Street Orton On The Hill
    CV9 3NN Atherstone
    Warwickshire
    British50625710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    T&H SECRETARIAL SERVICES LIMITED
    40 Tower Hill
    EC3N 4DX London
    Sceptre Court
    Secretary
    40 Tower Hill
    EC3N 4DX London
    Sceptre Court
    Identification TypeEuropean Economic Area
    Registration Number3526638
    64631620001
    BUCKLEY, Matthew John
    40 Tower Hill
    EC3N 4DX London
    Sceptre Court
    Director
    40 Tower Hill
    EC3N 4DX London
    Sceptre Court
    EnglandBritish104980890001
    BURGESS, Mark Philip
    Birch House
    Hernes Nest
    DY12 2ET Bewdley
    Worcestershire
    Director
    Birch House
    Hernes Nest
    DY12 2ET Bewdley
    Worcestershire
    British91535540001
    CORLESS, Andrew
    4 The Green
    Barton Under Needwood
    DE13 8JB Burton
    Staffordshire
    Director
    4 The Green
    Barton Under Needwood
    DE13 8JB Burton
    Staffordshire
    British101121600001
    COWLING, Jeffrey
    Scott Croft
    Grindleton
    BB7 4QR Clitheroe
    Lancashire
    Director
    Scott Croft
    Grindleton
    BB7 4QR Clitheroe
    Lancashire
    British1732400001
    COWLING, Judy Lynne
    Scott Croft
    Grindleton
    BB7 4QR Clitheroe
    Lancashire
    Director
    Scott Croft
    Grindleton
    BB7 4QR Clitheroe
    Lancashire
    British19940460001
    JONES, John Alun
    Bryn Cefni Industrial Estate
    LL77 7XA Llangefni
    Faun
    Isle Of Anglesey
    Director
    Bryn Cefni Industrial Estate
    LL77 7XA Llangefni
    Faun
    Isle Of Anglesey
    WalesBritish31274130002
    OLPIN, Mark Warner
    28 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    Director
    28 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    EnglandBritish103979340001
    POLLETT, Jonathan Mark
    Mount Pleasant Drive
    DE56 2TQ Belper
    73
    Derbyshire
    United Kingdom
    Director
    Mount Pleasant Drive
    DE56 2TQ Belper
    73
    Derbyshire
    United Kingdom
    EnglandBritish129941880001
    RAIKES, Steven James
    Beacon House
    Regs Way, Bardon Hill
    LE67 1GH Coalville
    Leicestershire
    Director
    Beacon House
    Regs Way, Bardon Hill
    LE67 1GH Coalville
    Leicestershire
    EnglandBritish141731390001
    RYAN, John Max
    Reg's Way
    Bardon Hill
    LE67 1GH Coalville
    Beacon House
    Leicestershire
    Director
    Reg's Way
    Bardon Hill
    LE67 1GH Coalville
    Beacon House
    Leicestershire
    EnglandBritish63129590002
    SCHRODER, Volker Ludwig
    Hechtsheimer Berg
    D-55270 Klein-Winternheim
    15
    Germany
    Director
    Hechtsheimer Berg
    D-55270 Klein-Winternheim
    15
    Germany
    GermanyGerman156108390001
    SCHWEITZER, Stefan Johannes
    c/o Otto Industries Europe Bv
    Horsterweg I&H
    6199AC Maastricht - Airport
    Otto Industries Europe Bv
    Netherlands
    Director
    c/o Otto Industries Europe Bv
    Horsterweg I&H
    6199AC Maastricht - Airport
    Otto Industries Europe Bv
    Netherlands
    GermanyGerman150339740001
    WILEMAN, Ian
    Far View
    43 Main Street Orton On The Hill
    CV9 3NN Atherstone
    Warwickshire
    Director
    Far View
    43 Main Street Orton On The Hill
    CV9 3NN Atherstone
    Warwickshire
    EnglandBritish50625710001

    Does OTTO LIFTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 22, 2002
    Delivered On Aug 28, 2002
    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
    • Aug 28, 2002Registration of a charge (395)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (403a)

    Does OTTO LIFTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2016Commencement of winding up
    Jul 27, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    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