Company NameEvans Lifts,Limited
Company StatusLiquidation
Company Number00153829
CategoryPrivate Limited Company
Incorporation Date24 March 1919(105 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusCurrent
Appointed19 October 2012(93 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed10 October 2014(95 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(95 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed10 October 2014(95 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameSimon Austin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleSales Executive
Correspondence Address12 Manor Close
Thorpe Park
Melton Mowbray
Leicestershire
LE13 1RW
Director NameMr Johan Christiaan Lamprecht Kruger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address61 Bramcote Road
Loughborough
Leicestershire
LE11 2SA
Director NameWilliam Thorneycroft
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years, 10 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 December 1991)
RoleEngineer
Correspondence AddressLayamon House
Areley Lane
Stourport On Severn
Worcs
DY13 0TA
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameMr Barrie Price
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 August 1996)
RoleEngineer
Correspondence Address10 Armaston Road
Quorn
Leicestershire
LE12 8FE
Secretary NameMr Terence John Hollidge
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 January 1994)
RoleCompany Director
Correspondence Address18 Somerfield Way
Leicester Forest East
Leicester
Leicestershire
LE3 3LX
Director NameJohn Thomas Leingang
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(73 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Director NameMr Michael Paul McEgan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 1992(73 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleService Director
Correspondence AddressBracken View 7 The Glade
Scarcroft
Leeds
West Yorkshire
LS14 3JG
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(76 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(78 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed03 June 1997(78 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(81 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed23 January 2001(81 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(81 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(82 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(84 years, 2 months after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(89 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(91 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(92 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(94 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Otis Investments LTD
99.95%
Deferred
5 at £1Otis Investments LTD
0.05%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Next Accounts Due31 August 2015 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Next Return Due12 October 2016 (overdue)

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Return of final meeting in a members' voluntary winding up (12 pages)
24 December 2014Register inspection address has been changed to Otis Limited Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF (2 pages)
10 December 2014Registered 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 10 December 2014 (2 pages)
8 December 2014Appointment of a voluntary liquidator (2 pages)
8 December 2014Declaration of solvency (3 pages)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
6 November 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
17 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,005
(5 pages)
17 October 2014Director's details changed for Mr Lindsay Eric Harvey on 16 October 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
13 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
13 December 2013Termination of appointment of James Laurence as a director (1 page)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,005
(5 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
23 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 October 2011Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 21 October 2011 (1 page)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
15 October 2010Appointment of Mr James Terence George Laurence as a director (2 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
14 May 2007Director's particulars changed (1 page)
28 September 2006Return made up to 28/09/06; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
1 November 2005Return made up to 28/09/05; full list of members (5 pages)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Return made up to 28/09/04; full list of members (5 pages)
1 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
10 May 2004Director's particulars changed (1 page)
6 December 2003Auditor's resignation (2 pages)
29 November 2003Auditor's resignation (3 pages)
13 October 2003Return made up to 28/09/03; no change of members (4 pages)
4 October 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
11 August 2003Director resigned (1 page)
15 June 2003New director appointed (3 pages)
26 November 2002Return made up to 28/09/02; full list of members (5 pages)
26 September 2002Full accounts made up to 30 November 2001 (9 pages)
30 July 2002Director's particulars changed (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
29 October 2001Return made up to 28/09/01; no change of members (4 pages)
2 October 2001Full accounts made up to 30 November 2000 (9 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
19 December 2000Full accounts made up to 30 November 1999 (13 pages)
23 October 2000Return made up to 28/09/00; no change of members (4 pages)
7 July 2000Return made up to 05/06/00; full list of members (8 pages)
7 March 2000Registered office changed on 07/03/00 from: the otis buliding 43-59 clapham road london SW9 0JZ (1 page)
15 October 1999Return made up to 28/09/99; no change of members (6 pages)
5 October 1999Full accounts made up to 30 November 1998 (14 pages)
20 November 1998Auditor's resignation (1 page)
10 August 1998Return made up to 09/07/98; no change of members (6 pages)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
15 July 1998Full accounts made up to 30 November 1997 (17 pages)
14 April 1997Full accounts made up to 30 November 1996 (18 pages)
20 January 1997Director resigned (1 page)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1996Full accounts made up to 30 November 1995 (17 pages)
26 September 1996Secretary's particulars changed;director's particulars changed (1 page)
25 September 1996Director resigned (1 page)
17 February 1996New director appointed (2 pages)
5 February 1996Return made up to 31/12/95; full list of members (8 pages)
21 September 1995Full accounts made up to 30 November 1994 (18 pages)
1 August 1994Full accounts made up to 30 November 1993 (18 pages)
20 August 1993Full accounts made up to 30 November 1992 (18 pages)
9 September 1992Full accounts made up to 30 November 1991 (17 pages)
11 September 1991Full accounts made up to 30 November 1990 (17 pages)
25 September 1990Full accounts made up to 30 November 1989 (17 pages)
11 August 1989Full accounts made up to 30 November 1988 (17 pages)
25 July 1988Full accounts made up to 30 November 1987 (16 pages)
14 January 1988Full accounts made up to 30 November 1986 (16 pages)
3 September 1986Full accounts made up to 30 November 1985 (18 pages)
30 September 1985Accounts made up to 30 November 1984 (18 pages)
14 November 1984Accounts made up to 30 November 1983 (15 pages)
5 October 1983Accounts made up to 30 November 1982 (13 pages)
20 December 1982Accounts made up to 30 November 1981 (18 pages)
21 August 1981Accounts made up to 31 December 1980 (10 pages)
24 March 1919Incorporation (47 pages)