HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED

HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07871411
    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 HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Gb Partnerships Limited as a person with significant control on Feb 18, 2019

    2 pagesPSC05

    Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on Feb 18, 2019

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Kathrine Jane Lee as a director on Nov 16, 2018

    1 pagesTM01

    Termination of appointment of Peter John Cox as a director on Nov 16, 2018

    1 pagesTM01

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Appointment of Mrs Sarah Jane Stacey as a director on Jun 02, 2017

    2 pagesAP01

    Termination of appointment of Simon David Acklam as a director on Jun 02, 2017

    1 pagesTM01

    Confirmation statement made on Dec 05, 2016 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    10 pagesAA

    Appointment of Ms Kathrine Jane Lee as a director on Sep 21, 2016

    2 pagesAP01

    Termination of appointment of Alastair Graham Gourlay as a director on Sep 21, 2016

    1 pagesTM01

    Appointment of Mr Peter John Cox as a director on Aug 05, 2016

    2 pagesAP01

    Termination of appointment of George Peter Farley as a director on Aug 05, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Dec 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on Dec 16, 2014

    1 pagesAD01

    Annual return made up to Dec 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Simon David Acklam on Dec 16, 2013

    2 pagesCH01

    Who are the officers of HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIEW, Elaine Ee Leng
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritish108814710001
    STACEY, Sarah Jane
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    EnglandBritish186592910001
    ACKLAM, Simon David
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    England
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    England
    United KingdomBritish133149250001
    COX, Peter John
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    United KingdomBritish122892550002
    FARLEY, George Peter
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish123834510001
    GOURLAY, Alastair Graham
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish58686920001
    LEE, Kathrine Jane
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    EnglandEnglish215336570001

    Who are the persons with significant control of HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gb Partnerships Limited
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04299396
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Community Solutions Management Services Limited
    14-17 Market Place
    W1W 8AJ London
    Kent House
    England
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05509928
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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