EVANS LIFTS,LIMITED

Hill House Hill House, London, EC4A 3TR
StatusLIQUIDATION
Company No.00153829
CategoryPrivate Limited Company
Incorporated24 Mar 1919
Age105 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution21 Jul 2015
Years8 years, 9 months, 25 days

SUMMARY

EVANS LIFTS,LIMITED is an liquidation private limited company with number 00153829. It was incorporated 105 years, 1 month, 22 days ago, on 24 March 1919 and it was dissolved 8 years, 9 months, 25 days ago, on 21 July 2015. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Order of court restoration previously creditors voluntary liquidation

Date: 12 Sep 2018

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 21 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company with new address

Date: 24 Dec 2014

Category: Address

Type: AD02

New address: Otis Limited Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2014-12-10

Old address: Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 08 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bjoern Molzahn

Termination date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-10

Officer name: Lindsay Eric Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evan Francis Smith

Appointment date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-10

Officer name: Christian Bruno Jean Idczak

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-10

Officer name: Rajinder Singh Kullar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lindsay Eric Harvey

Change date: 2014-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bjoern Molzahn

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Laurence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Emma Clarke Kirk

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Pate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Old address: Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom

Change date: 2011-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Address

Type: AD01

Old address: the Otis Building 187 Twyford Abbey Road London NW10 7DG

Change date: 2011-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Resolution

Date: 19 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carolyn Pate

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Smart

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Smart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Terence George Laurence

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lindsay harvey / 01/04/2009

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director didier michaud daniel

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr lindsay harvey

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Resolution

Date: 30 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 06 Dec 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 29 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/00; no change of members

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 07/03/00 from: the otis buliding 43-59 clapham road london SW9 0JZ

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Auditors resignation company

Date: 20 Nov 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 16/09/97 from: prospect works 123 abbey lane leics LE4 5QX

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF


Some Companies

DATA LIONS LTD

VIRTUAL FINANCE LIMITED DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11506761
Status:ACTIVE
Category:Private Limited Company

DELTACAD LIMITED

RICHARD J SMITH & CO,IVYBRIDGE,PL21 9AE

Number:07247955
Status:LIQUIDATION
Category:Private Limited Company

FSM EVENTS LTD.

171 HAYES LANE,SURREY,CR8 5HN

Number:07850720
Status:ACTIVE
Category:Private Limited Company

N&Z BUILDING LTD

35 TAVISTOCK ROAD,LONDON,E15 4EP

Number:09769372
Status:ACTIVE
Category:Private Limited Company

NOKSHI LTD.

5B GREENLEAF ROAD,LONDON,E6 1DX

Number:08132558
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUEST PROPERTY CONSULTANTS LTD

30 GROUND FLOOR FRONT,LONDON,WC1B 3QJ

Number:09601872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source