CHEVRON LIFTS LIMITED
Overview
| Company Name | CHEVRON LIFTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02994983 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHEVRON LIFTS LIMITED?
- (4525) /
Where is CHEVRON LIFTS LIMITED located?
| Registered Office Address | Cobalt Concorde House B37 7UQ Trinity Park Solihull |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHEVRON LIFTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What is the status of the latest annual return for CHEVRON LIFTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CHEVRON LIFTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2013 | 20 pages | 4.68 | ||||||||||
Registered office address changed from 4 Jury Street Warwick Warwickshire CV34 4EW on Jan 22, 2014 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2012 | 19 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2011 | 17 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Stuart Michael Conneely on Dec 09, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from Unit 2 I/O Centre Barn Way Lodge Farm Industrial Estate Northampton Northants NN5 7UW on Dec 06, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 25, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Anthony George Kaspruk on Dec 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Michael Conneely on Dec 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Orest Kaspruk on Dec 10, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 25, 2008 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 7 pages | AA | ||||||||||
Who are the officers of CHEVRON LIFTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNEELY, Stuart Michael | Secretary | Concorde House B37 7UQ Trinity Park Cobalt Solihull | British | 89140280004 | ||||||
| CONNEELY, Stuart Michael | Director | Concorde House B37 7UQ Trinity Park Cobalt Solihull | United Kingdom | British | 89140280004 | |||||
| KASPRUK, Anthony George | Director | Concorde House B37 7UQ Trinity Park Cobalt Solihull | United Kingdom | British | 97790300001 | |||||
| KASPRUK, Mark Orest | Director | Concorde House B37 7UQ Trinity Park Cobalt Solihull | England | British | 43610990004 | |||||
| CONNEELY, Stuart Michael | Secretary | 183 Havelock Street NN16 9QB Kettering Northamptonshire | British | 89140280004 | ||||||
| HOLLOWAY, Louise Anne | Secretary | 116 Cedar Road East Abingdon NN3 2JF Northampton | British | 41357960001 | ||||||
| STOKES, Damian Vincent | Secretary | 11 Saint Michaels Road Boldmere B73 5TA Sutton Coldfield | British | 53127360002 | ||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Secretary | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 | |||||||
| CONNEELY, Stuart Michael | Director | 183 Havelock Street NN16 9QB Kettering Northamptonshire | United Kingdom | British | 89140280004 | |||||
| HOPKINSON, Mark | Director | New Zealand Lane Queniborough LE7 3FU Leicester 43 Leicestershire United Kingdom | British | 130863890001 | ||||||
| STOKES, Antony Edmund | Director | 41 Maple Road B72 1JP Sutton Coldfield West Midlands | British | 58353300001 | ||||||
| STOKES, Damian Vincent | Director | 11 Saint Michaels Road Boldmere B73 5TA Sutton Coldfield | British | 53127360002 | ||||||
| SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 25 Greystone 19958 Lewes Delaware Usa | 900010980001 |
Does CHEVRON LIFTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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