EXCELSIOR LIFTS LIMITED

EXCELSIOR LIFTS LIMITED

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

    Company NameEXCELSIOR LIFTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02710397
    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 EXCELSIOR LIFTS LIMITED?

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

    Where is EXCELSIOR LIFTS LIMITED located?

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

    What are the latest accounts for EXCELSIOR LIFTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for EXCELSIOR LIFTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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 5YA to Hill House 1 Little New Street London EC4A 3TR on Dec 10, 2014

    3 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

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

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

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

    2 pagesTM01

    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

    Appointment of Rajinder Singh Kullar 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 Apr 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Bjoern Molzahn as a director

    2 pagesAP01

    Termination of appointment of James Laurence as a director

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Annual return made up to Apr 28, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Lindsay Harvey on May 20, 2013

    2 pagesCH01

    Appointment of Mrs Caroline Emma Clarke Kirk as a secretary

    1 pagesAP03

    Termination of appointment of Carolyn Pate as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of EXCELSIOR 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
    173087670001
    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
    EnglandFrench129935690010
    KULLAR, Rajinder Singh
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Kidde Graviner Building
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Kidde Graviner Building
    Berkshire
    Untied KingdomBritish74999290008
    SMITH, Evan Francis
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Kidde Graviner Building
    Berkshire
    Director
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Kidde Graviner Building
    Berkshire
    EnglandAmerican,Irish73647690004
    GODDIN, Lesley
    28 Fairbourne Avenue
    Rowley Regis
    B65 9JR Warley
    West Midlands
    Secretary
    28 Fairbourne Avenue
    Rowley Regis
    B65 9JR Warley
    West Midlands
    British27487490001
    PATE, Carolyn
    Building 5, Ground Floor
    566 Chiswick High Road
    W4 5YA London
    Chiswick Park
    United Kingdom
    Secretary
    Building 5, Ground Floor
    566 Chiswick High Road
    W4 5YA London
    Chiswick Park
    United Kingdom
    159974650001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    WALKER, Alan John
    145 Stonald Road
    Whittlesey
    PE7 1QP Peterborough
    Cambridgeshire
    Secretary
    145 Stonald Road
    Whittlesey
    PE7 1QP Peterborough
    Cambridgeshire
    British141601980001
    CO FORM (SECRETARIES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Secretary
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001870001
    GODDIN, John William
    83 Shrubbery Road
    WR10 2BE Drakesbroughton
    Worcestershire
    Director
    83 Shrubbery Road
    WR10 2BE Drakesbroughton
    Worcestershire
    British27995000004
    HARVEY, Lindsay Eric
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    Director
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    EnglandBritish130828160004
    LAURENCE, James Terence George
    Croft Road
    Cosby
    LE9 1SE Leicester
    94
    Leicestershier
    United Kingdom
    Director
    Croft Road
    Cosby
    LE9 1SE Leicester
    94
    Leicestershier
    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
    566 Chiswick High Road
    W4 5YA London
    Chiswick Park
    United Kingdom
    Director
    Building 5, Ground Floor
    566 Chiswick High Road
    W4 5YA London
    Chiswick Park
    United Kingdom
    United KingdomGerman183644190001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Director
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    United KingdomBritish6055260004
    WALKER, Alan John
    145 Stonald Road
    Whittlesey
    PE7 1QP Peterborough
    Cambridgeshire
    Director
    145 Stonald Road
    Whittlesey
    PE7 1QP Peterborough
    Cambridgeshire
    British141601980001
    CO FORM (NOMINEES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Director
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001860001

    Does EXCELSIOR LIFTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 27, 2000
    Delivered On Dec 07, 2000
    Satisfied
    Amount secured
    The sum of 42,250.00 due or to become due from the company to the chargee
    Short particulars
    The property known as the old telephone exchange, main road, cotgrave, nottingham and land to the rear thereof.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 07, 2000Registration of a charge (395)
    • Mar 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 06, 1998
    Delivered On Nov 14, 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.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 14, 1998Registration of a charge (395)
    • Mar 03, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 17, 2014All of the property or undertaking has been released from the charge (MR05)
    • Nov 21, 2014Satisfaction of a charge (MR04)

    Does EXCELSIOR 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