EXCELSIOR LIFTS LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02710397

Incorporation date

27/04/1992

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 27/04/1992)
dot icon20/07/2015
Final Gazette dissolved following liquidation
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 5YA 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 icon20/11/2014
Termination of appointment of Bjoern Molzahn as a director on 2014-10-10
dot icon20/11/2014
Satisfaction of charge 1 in full
dot icon16/11/2014
All of the property or undertaking has been released from charge 1
dot icon12/11/2014
Termination of appointment of Lindsay Eric Harvey 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 icon05/11/2014
Appointment of Rajinder Singh Kullar as a director on 2014-10-10
dot icon02/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon13/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
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 icon18/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon20/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Lindsay Harvey on 2013-05-20
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 icon30/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon29/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon11/09/2011
Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 2011-09-12
dot icon07/09/2011
Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 2011-09-08
dot icon06/07/2011
Full accounts made up to 2010-11-30
dot icon16/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon10/05/2011
Appointment of Miss Carolyn Pate as a secretary
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 icon14/10/2010
Appointment of Mr James Terence George Laurence as a director
dot icon04/07/2010
Full accounts made up to 2009-11-30
dot icon25/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-11-30
dot icon28/06/2009
Director's change of particulars / lindsay harvey / 01/04/2009
dot icon30/04/2009
Return made up to 28/04/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon03/09/2008
Appointment terminated director didier michaud daniel
dot icon07/07/2008
Director appointed mr lindsay harvey
dot icon30/04/2008
Return made up to 28/04/08; full list of members
dot icon25/09/2007
Full accounts made up to 2006-11-30
dot icon15/05/2007
Return made up to 28/04/07; full list of members
dot icon13/05/2007
Director's particulars changed
dot icon11/12/2006
Full accounts made up to 2005-11-30
dot icon28/06/2006
Notice of resolution removing auditor
dot icon08/05/2006
Return made up to 28/04/06; full list of members
dot icon26/05/2005
Return made up to 28/04/05; full list of members
dot icon23/03/2005
Accounting reference date extended from 31/05/05 to 30/11/05
dot icon16/03/2005
New secretary appointed;new director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
Secretary resigned;director resigned
dot icon16/03/2005
Director resigned
dot icon15/03/2005
Registered office changed on 16/03/05 from: 61 second drove fengate peterborough PE1 5XA
dot icon13/03/2005
Resolutions
dot icon08/03/2005
Accounts for a small company made up to 2004-05-31
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of mortgage charge released/ceased
dot icon06/05/2004
Return made up to 28/04/04; full list of members
dot icon06/08/2003
Full accounts made up to 2003-05-31
dot icon07/05/2003
Return made up to 28/04/03; full list of members
dot icon18/08/2002
Amended full accounts made up to 2002-05-31
dot icon10/07/2002
Full accounts made up to 2002-05-31
dot icon09/05/2002
Return made up to 28/04/02; full list of members
dot icon30/07/2001
Accounts for a small company made up to 2001-05-31
dot icon01/05/2001
Return made up to 28/04/01; full list of members
dot icon06/12/2000
Particulars of mortgage/charge
dot icon23/07/2000
Accounts for a small company made up to 2000-05-31
dot icon07/05/2000
Return made up to 28/04/00; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1999-05-31
dot icon29/04/1999
Return made up to 28/04/99; no change of members
dot icon13/11/1998
Particulars of mortgage/charge
dot icon10/09/1998
Accounts for a small company made up to 1998-05-31
dot icon06/05/1998
Return made up to 28/04/98; no change of members
dot icon03/08/1997
Accounts for a small company made up to 1997-05-31
dot icon08/05/1997
Return made up to 28/04/97; full list of members
dot icon08/08/1996
Accounts for a small company made up to 1996-05-31
dot icon19/05/1996
Return made up to 28/04/96; no change of members
dot icon23/07/1995
Accounts for a small company made up to 1995-05-31
dot icon30/04/1995
Return made up to 28/04/95; no change of members
dot icon08/01/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Director's particulars changed
dot icon03/05/1994
Return made up to 28/04/94; full list of members
dot icon29/03/1994
Registered office changed on 30/03/94 from: 69/85 tabernacle street london EC2A 4RR
dot icon29/03/1994
Accounts for a small company made up to 1993-05-31
dot icon24/01/1994
Resolutions
dot icon08/07/1993
Secretary's particulars changed;new secretary appointed;new director appointed
dot icon05/05/1993
Return made up to 28/04/93; full list of members
dot icon07/06/1992
Accounting reference date notified as 31/05
dot icon02/06/1992
Director resigned;new director appointed
dot icon19/05/1992
Ad 06/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon17/05/1992
Registered office changed on 18/05/92 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon17/05/1992
New secretary appointed;director resigned
dot icon27/04/1992
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
28/04/1992 - 28/04/1993
506
Smart, Gregory Paul
Director
28/02/2005 - 31/01/2011
55
Kullar, Rajinder Singh
Director
10/10/2014 - Present
66
CO FORM (NOMINEES) LIMITED
Nominee Director
28/04/1992 - 28/04/1992
550
Molzahn, Bjoern
Director
30/11/2013 - 10/10/2014
27

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 EXCELSIOR LIFTS LIMITED

EXCELSIOR LIFTS LIMITED is an(a) Dissolved company incorporated on 27/04/1992 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 EXCELSIOR LIFTS LIMITED?

toggle

EXCELSIOR LIFTS LIMITED is currently Dissolved. It was registered on 27/04/1992 and dissolved on 20/07/2015.

Where is EXCELSIOR LIFTS LIMITED located?

toggle

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

What does EXCELSIOR LIFTS LIMITED do?

toggle

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

What is the latest filing for EXCELSIOR LIFTS LIMITED?

toggle

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