EXCELSIOR LIFTS LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02710397
CategoryPrivate Limited Company
Incorporated28 Apr 1992
Age32 years, 17 days
JurisdictionEngland Wales
Dissolution21 Jul 2015
Years8 years, 9 months, 25 days

SUMMARY

EXCELSIOR LIFTS LIMITED is an dissolved private limited company with number 02710397. It was incorporated 32 years, 17 days ago, on 28 April 1992 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

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

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

Change date: 2014-12-10

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

Mortgage satisfy charge full

Date: 21 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Nov 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

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

Officer name: Lindsay Eric Harvey

Termination 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

Officer name: Christian Bruno Jean Idczak

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

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: Rajinder Singh Kullar

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

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

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

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lindsay Harvey

Change date: 2013-05-20

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

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

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-12

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

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 full

Date: 07 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

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

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 full

Date: 05 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 01 May 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 16/03/05 from: 61 second drove fengate peterborough PE1 5XA

Documents

View document PDF

Resolution

Date: 14 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Aug 2002

Action Date: 31 May 2002

Category: Accounts

Type: AAMD

Made up date: 2002-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/99; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 01 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Jun 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/94; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 30/03/94 from: 69/85 tabernacle street london EC2A 4RR

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Resolution

Date: 25 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 May 1993

Category: Annual-return

Type: 363b

Description: Return made up to 28/04/93; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 May 1992

Category: Capital

Type: 88(2)R

Description: Ad 06/05/92--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 18 May 1992

Category: Address

Type: 287

Description: Registered office changed on 18/05/92 from: shaibern house 28 scrutton street london EC2A 4RQ

Documents

View document PDF

Legacy

Date: 18 May 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Incorporation company

Date: 28 Apr 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURUM ECOLOGY LIMITED

THE BARN COTTAGE WHEELERS LANE,NORWICH,NR15 1EJ

Number:06847848
Status:ACTIVE
Category:Private Limited Company

CLEAR VIEW WINDOWS (HIGH PEAK) LTD

25 LIGHTWOOD ROAD,BUXTON,SK17 7BJ

Number:07297389
Status:ACTIVE
Category:Private Limited Company

CROWTHER COURT BIGGLESWADE RTM COMPANY LIMITED

GKP CHARTERED ACCOUNTANTS 1ST FLOOR S DOOLITTLE YARD,AMPTHILL,MK45 2HW

Number:07001981
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HODOR LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:08415412
Status:ACTIVE
Category:Private Limited Company

INDIGO WATTS LTD

52 LEARY CRESCENT,NEWPORT PAGNELL,MK16 9GD

Number:11606157
Status:ACTIVE
Category:Private Limited Company

NORTHRIGG LIMITED

28 CRAMOND ROAD SOUTH,LOTHIAN,EH4 6AB

Number:SC273348
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