ADVANCE LIFTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01994099

Incorporation date

27/02/1986

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1986)
dot icon20/07/2015
Final Gazette dissolved following liquidation
dot icon05/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon20/04/2015
Return of final meeting in a members' voluntary winding up
dot icon23/12/2014
Register inspection address has been changed to Otis Limited Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF
dot icon09/12/2014
Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to Hill House 1 Little New Street London EC4A 3TR on 2014-12-10
dot icon07/12/2014
Appointment of a voluntary liquidator
dot icon07/12/2014
Resolutions
dot icon07/12/2014
Declaration of solvency
dot icon24/11/2014
Statement of company's objects
dot icon20/11/2014
Termination of appointment of Bjoern Molzahn as a director on 2014-10-10
dot icon18/11/2014
Statement by Directors
dot icon18/11/2014
Statement of capital on 2014-11-19
dot icon18/11/2014
Solvency Statement dated 12/11/14
dot icon18/11/2014
Resolutions
dot icon12/11/2014
Termination of appointment of Lindsay Eric Harvey as a director on 2014-10-10
dot icon05/11/2014
Appointment of Rajinder Singh Kullar as a director on 2014-10-10
dot icon05/11/2014
Appointment of Christian Bruno Jean Idczak as a director on 2014-10-10
dot icon05/11/2014
Appointment of Mr Evan Francis Smith as a director on 2014-10-10
dot icon02/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon20/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon20/07/2014
Director's details changed for Mr Lindsay Eric Harvey on 2014-07-21
dot icon12/12/2013
Appointment of Mr Bjoern Molzahn as a director
dot icon12/12/2013
Termination of appointment of James Laurence as a director
dot icon21/07/2013
Full accounts made up to 2012-11-30
dot icon18/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon18/07/2013
Director's details changed for Mr Lindsay Harvey on 2013-07-01
dot icon22/10/2012
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary
dot icon22/10/2012
Termination of appointment of Carolyn Pate as a secretary
dot icon15/07/2012
Full accounts made up to 2011-11-30
dot icon12/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon17/02/2012
Termination of appointment of Peter Cammish as a director
dot icon19/10/2011
Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 2011-10-20
dot icon08/09/2011
Registered office address changed from Chiswick Park Building 5, Ground Floor 556 Chiswick High Road London W4 5YA United Kingdom on 2011-09-09
dot icon07/09/2011
Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 2011-09-08
dot icon19/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-11-30
dot icon10/05/2011
Appointment of Miss Carolyn Pate as a secretary
dot icon22/02/2011
Previous accounting period extended from 2010-06-30 to 2010-11-30
dot icon21/02/2011
Termination of appointment of Gregory Smart as a director
dot icon21/02/2011
Termination of appointment of Gregory Smart as a secretary
dot icon13/10/2010
Appointment of Mr James Terence George Laurence as a director
dot icon20/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon20/07/2010
Director's details changed for Peter Cammish on 2010-06-23
dot icon04/07/2010
Full accounts made up to 2009-07-02
dot icon19/09/2009
Return made up to 23/06/09; full list of members
dot icon03/08/2009
Appointment terminated director peter baxter
dot icon27/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/07/2009
Appointment terminated secretary angela cammish
dot icon23/07/2009
Appointment terminated director jillian cameron
dot icon23/07/2009
Appointment terminated director john baxter
dot icon23/07/2009
Appointment terminated director margaret baxter
dot icon23/07/2009
Registered office changed on 24/07/2009 from unit 1 selby place stanley industrial estate skelmersdale lancashire WN8 8EF
dot icon23/07/2009
Director and secretary appointed gregory paul smart
dot icon23/07/2009
Director appointed lindsay harvey
dot icon09/07/2009
Appointment terminated director thomas ashton
dot icon30/06/2009
Resolutions
dot icon17/06/2009
Auditor's resignation
dot icon27/03/2009
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon18/03/2009
Resolutions
dot icon18/03/2009
Gbp ic 1303/3\13/03/09\gbp sr 1300@1=1300\
dot icon10/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon07/07/2008
Return made up to 23/06/08; full list of members
dot icon18/11/2007
Accounts for a medium company made up to 2007-02-28
dot icon12/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon27/06/2007
Return made up to 23/06/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon04/12/2006
Accounts for a medium company made up to 2006-02-28
dot icon22/06/2006
Return made up to 23/06/06; full list of members
dot icon08/12/2005
Accounts for a small company made up to 2005-02-28
dot icon27/06/2005
Return made up to 23/06/05; full list of members
dot icon01/06/2005
Particulars of mortgage/charge
dot icon06/12/2004
Accounts for a small company made up to 2004-02-29
dot icon10/06/2004
Return made up to 23/06/04; full list of members
dot icon16/05/2004
New director appointed
dot icon25/11/2003
Auditor's resignation
dot icon18/09/2003
Accounts for a small company made up to 2003-02-28
dot icon03/07/2003
Return made up to 23/06/03; full list of members
dot icon16/06/2003
£ ic 1504/1303 07/05/03 £ sr 201@1=201
dot icon09/05/2003
Registered office changed on 10/05/03 from: seven stars road wallgate wigan lancs WN3 5AT
dot icon06/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/03/2003
New director appointed
dot icon16/03/2003
New director appointed
dot icon16/03/2003
New director appointed
dot icon16/03/2003
New secretary appointed
dot icon16/03/2003
Secretary resigned
dot icon23/12/2002
Particulars of mortgage/charge
dot icon22/12/2002
Accounts for a small company made up to 2002-02-28
dot icon01/08/2002
Return made up to 23/06/02; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2001-02-28
dot icon24/07/2001
Return made up to 23/06/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-02-28
dot icon19/10/2000
Secretary resigned
dot icon13/09/2000
New secretary appointed
dot icon06/08/2000
Return made up to 23/06/00; full list of members
dot icon24/10/1999
Accounts for a small company made up to 1999-02-28
dot icon06/07/1999
Return made up to 23/06/99; full list of members
dot icon19/11/1998
Accounts for a small company made up to 1998-02-28
dot icon09/07/1998
Return made up to 23/06/98; full list of members
dot icon13/10/1997
Accounts for a small company made up to 1997-02-28
dot icon18/08/1997
Return made up to 23/06/97; full list of members
dot icon03/08/1997
Director resigned
dot icon03/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Particulars of mortgage/charge
dot icon16/09/1996
Accounts for a small company made up to 1996-02-28
dot icon23/07/1996
Return made up to 23/06/96; full list of members
dot icon14/07/1996
Ad 25/03/96--------- £ si 1200@1=1200 £ ic 304/1504
dot icon14/07/1996
Ad 25/03/96--------- £ si 300@1=300 £ ic 4/304
dot icon14/07/1996
Memorandum and Articles of Association
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Resolutions
dot icon14/07/1996
£ nc 1000/1504 25/03/96
dot icon20/02/1996
Certificate of change of name
dot icon04/09/1995
Accounts for a small company made up to 1995-02-28
dot icon10/07/1995
Return made up to 23/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-02-28
dot icon23/06/1994
Return made up to 23/06/94; full list of members
dot icon05/07/1993
Accounts for a small company made up to 1993-02-28
dot icon30/06/1993
Return made up to 23/06/93; full list of members
dot icon07/07/1992
Accounts for a small company made up to 1992-02-29
dot icon07/07/1992
Return made up to 23/06/92; full list of members
dot icon27/04/1992
Particulars of mortgage/charge
dot icon02/01/1992
Accounts for a small company made up to 1991-02-28
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Ad 20/08/91--------- £ si 2@1=2 £ ic 2/4
dot icon03/07/1991
Director's particulars changed;new director appointed
dot icon03/07/1991
Return made up to 23/06/91; full list of members
dot icon01/04/1991
Accounts for a small company made up to 1990-02-28
dot icon01/04/1991
Accounts for a small company made up to 1989-02-28
dot icon01/04/1991
Return made up to 23/06/90; full list of members
dot icon09/10/1989
Accounts for a small company made up to 1988-02-29
dot icon20/08/1989
Return made up to 23/06/89; full list of members
dot icon19/06/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon25/05/1988
Particulars of mortgage/charge
dot icon03/05/1988
Registered office changed on 04/05/88 from: 13 high street standish wigan lancs
dot icon03/05/1988
Accounts made up to 1987-02-28
dot icon03/05/1988
Return made up to 23/03/88; full list of members
dot icon15/12/1987
Return made up to 06/07/87; full list of members
dot icon27/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirk, Caroline Emma Clarke
Secretary
19/10/2012 - Present
-
Pate, Carolyn
Secretary
26/04/2011 - 18/10/2012
-
Cammish, Angela Caroline
Secretary
01/03/2003 - 02/07/2009
-
Baxter, Jillian
Secretary
30/08/2000 - 28/02/2003
-
Smart, Gregory Paul
Secretary
02/07/2009 - 31/01/2011
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE LIFTS LIMITED

ADVANCE LIFTS LIMITED is an(a) Dissolved company incorporated on 27/02/1986 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE LIFTS LIMITED?

toggle

ADVANCE LIFTS LIMITED is currently Dissolved. It was registered on 27/02/1986 and dissolved on 20/07/2015.

Where is ADVANCE LIFTS LIMITED located?

toggle

ADVANCE LIFTS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does ADVANCE LIFTS LIMITED do?

toggle

ADVANCE LIFTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVANCE LIFTS LIMITED?

toggle

The latest filing was on 20/07/2015: Final Gazette dissolved following liquidation.