DERBY LIFT (MIDCO) LIMITED

DERBY LIFT (MIDCO) LIMITED

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

    Company NameDERBY LIFT (MIDCO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04993756
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DERBY LIFT (MIDCO) LIMITED?

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

    Where is DERBY LIFT (MIDCO) LIMITED located?

    Registered Office Address
    Kent House
    14-17 Market Place
    W1W 8AJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DERBY LIFT (MIDCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2487 LIMITEDDec 12, 2003Dec 12, 2003

    What are the latest accounts for DERBY LIFT (MIDCO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for DERBY LIFT (MIDCO) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DERBY LIFT (MIDCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Clare Sheridan as a secretary on May 01, 2015

    3 pagesAP03

    Registered office address changed from C/O Asset Management Solutions Ltd Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on May 07, 2015

    1 pagesAD01

    Termination of appointment of Asset Managment Solutions Ltd as a secretary on Apr 30, 2015

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    5 pagesAA

    Annual return made up to Dec 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Dec 12, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Peter John Sheldrake on Nov 16, 2013

    2 pagesCH01

    Director's details changed for Mr Gavin William Mackinlay on Dec 05, 2013

    2 pagesCH01

    Director's details changed for Simon David Green on Dec 06, 2013

    2 pagesCH01

    Director's details changed for Mr John Edward Haan on Dec 05, 2013

    2 pagesCH01

    Director's details changed for Mr Gavin William Mackinlay on Dec 05, 2013

    2 pagesCH01

    Director's details changed for Simon David Green on Nov 27, 2013

    2 pagesCH01

    Director's details changed for Mr Gavin William Mackinlay on Nov 27, 2013

    2 pagesCH01

    Director's details changed for Mr John Edward Haan on Nov 27, 2013

    2 pagesCH01

    Termination of appointment of Rory Christie as a director

    1 pagesTM01

    Appointment of Mr Gavin William Mackinlay as a director

    2 pagesAP01

    Director's details changed for Peter John Sheldrake on Aug 08, 2013

    2 pagesCH01

    Director's details changed for Simon David Green on Aug 05, 2013

    2 pagesCH01

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

    2 pagesAA

    Annual return made up to Dec 12, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr John Edward Haan as a director

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2012

    5 pagesAA

    Who are the officers of DERBY LIFT (MIDCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    197725060001
    GREEN, Simon David
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritish164987040001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritish155883810001
    MACKINLAY, Gavin William
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    EnglandBritish177047570001
    SHELDRAKE, Peter John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritish164986530002
    LEWIS, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    British54836960001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    ASSET MANAGMENT SOLUTIONS LTD
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Secretary
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4993756
    165974520001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    CASSIDY, John Charles
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    Director
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    EnglandBritish155974650003
    CHRISTIE, Rory William
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    United Kingdom
    Director
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    United Kingdom
    United KingdomBritish166134700001
    HARTSHORNE, David John Morice
    Periwinkle
    High Street Eggington
    LU7 9PD Leighton Buzzard
    Bedfordshire
    Director
    Periwinkle
    High Street Eggington
    LU7 9PD Leighton Buzzard
    Bedfordshire
    EnglandBritish87382740001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritish120645920001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    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