Company NameBecker Lifts Limited
Company StatusDissolved
Company Number00372712
CategoryPrivate Limited Company
Incorporation Date11 March 1942(82 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NamesBecker Equipment & Lifts Limited and Ti Becker Lifts Limited

Business Activity

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

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(70 years, 8 months after company formation)
Appointment Duration11 months (closed 17 September 2013)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed25 March 2013(71 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 17 September 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Way
Colnbrook
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(71 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 17 September 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Way
Colnbrook
Berkshire
SL3 0HB
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 2013(71 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Way
Colnbrook
Berkshire
SL3 0HB
Director NameMr Johan Christiaan Lamprecht Kruger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 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
Appointed31 December 1991(49 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleEngineer
Correspondence AddressLayamon House
Areley Lane
Stourport On Severn
Worcs
DY13 0TA
Director NameMr Barrie Price
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 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
Appointed31 December 1991(49 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
Appointed02 June 1997(55 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(55 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
Appointed02 June 1997(55 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(58 years, 11 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 NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(58 years, 11 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(58 years, 11 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(58 years, 11 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(59 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(61 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(66 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Cranbrook Road
Chiswick
London
W4 2LH
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(68 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(69 years, 2 months 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

Location

Registered AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

20k at £0.00001Otis Investments PLC
99.99%
Ordinary
-OTHER
0.01%
-

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP .199
(5 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP .199
(5 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP .199
(5 pages)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
20 May 2013Application to strike the company off the register (3 pages)
20 May 2013Application to strike the company off the register (3 pages)
18 April 2013Statement of capital on 18 April 2013
  • GBP 0.19998
(4 pages)
18 April 2013Statement of capital on 18 April 2013
  • GBP 0.19998
(4 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancelling the share premium account & the sum of £24,447.80 be credited to the profit and loss account. 15/04/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2013Solvency statement dated 15/04/13 (1 page)
18 April 2013Consolidation of shares on 15 April 2013 (5 pages)
18 April 2013Particulars of variation of rights attached to shares (2 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Solvency Statement dated 15/04/13 (1 page)
18 April 2013Statement by Directors (1 page)
18 April 2013Consolidation of shares on 15 April 2013 (5 pages)
18 April 2013Statement by directors (1 page)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancelling the share premium account & the sum of £24,447.80 be credited to the profit and loss account. 15/04/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2013Particulars of variation of rights attached to shares (2 pages)
5 April 2013Termination of appointment of James Laurence as a director (2 pages)
5 April 2013Termination of appointment of James Terence George Laurence as a director on 25 March 2013 (2 pages)
5 April 2013Termination of appointment of Lindsay Eric Harvey as a director on 25 March 2013 (2 pages)
5 April 2013Appointment of Christian Bruno Jean Idczak-Descat as a director (3 pages)
5 April 2013Appointment of Mr Rajinder Singh Kullar as a director (3 pages)
5 April 2013Appointment of Christian Bruno Jean Idczak-Descat as a director on 25 March 2013 (3 pages)
5 April 2013Termination of appointment of Lindsay Harvey as a director (2 pages)
5 April 2013Appointment of Mr Rajinder Singh Kullar as a director on 25 March 2013 (3 pages)
5 April 2013Appointment of Mr Evan Francis Smith as a director (3 pages)
5 April 2013Appointment of Mr Evan Francis Smith as a director on 25 March 2013 (3 pages)
23 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
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 on 18 October 2012 (1 page)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 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)
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)
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)
8 September 2011Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 May 2011Resolutions
  • RES13 ‐ Company business 30/11/2010
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
19 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (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)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
14 October 2010Appointment of Mr James Terence George Laurence as a director (2 pages)
14 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)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts made up to 30 November 2008 (2 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 June 2009Return made up to 05/06/09; full list of members (4 pages)
30 June 2009Return made up to 05/06/09; full list of members (4 pages)
29 June 2009Director's Change of Particulars / lindsay harvey / 01/04/2009 / HouseName/Number was: 32, now: 48; Street was: hamilton road, now: cranbrook road; Post Town was: london, now: chiswick; Region was: , now: london; Post Code was: W5 2EH, now: W4 2LH (1 page)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
23 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
4 September 2008Appointment Terminated Director didier michaud daniel (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
28 September 2007Accounts made up to 30 November 2006 (4 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
18 July 2006Accounts made up to 30 November 2005 (4 pages)
28 June 2006Return made up to 05/06/06; full list of members (2 pages)
28 June 2006Return made up to 05/06/06; full list of members (2 pages)
16 June 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
16 June 2005Return made up to 05/06/05; full list of members (5 pages)
16 June 2005Accounts made up to 30 November 2004 (4 pages)
16 June 2005Return made up to 05/06/05; full list of members (5 pages)
17 August 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
17 August 2004Accounts made up to 30 November 2003 (4 pages)
6 July 2004Return made up to 05/06/04; full list of members (5 pages)
6 July 2004Return made up to 05/06/04; full list of members (5 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
21 July 2003Return made up to 05/06/03; full list of members (6 pages)
21 July 2003Return made up to 05/06/03; full list of members (6 pages)
11 July 2003Accounts made up to 30 November 2002 (4 pages)
11 July 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
11 July 2002Accounts made up to 30 November 2001 (3 pages)
11 July 2002Return made up to 06/06/02; no change of members (4 pages)
11 July 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
11 July 2002Return made up to 06/06/02; no change of members (4 pages)
8 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
13 July 2001Return made up to 06/06/01; no change of members (4 pages)
13 July 2001Return made up to 06/06/01; no change of members (4 pages)
13 July 2001Accounts made up to 30 November 2000 (3 pages)
13 July 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
20 July 2000Return made up to 03/03/00; full list of members (7 pages)
20 July 2000Return made up to 03/03/00; full list of members (7 pages)
21 June 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
21 June 2000Return made up to 05/06/00; full list of members (6 pages)
21 June 2000Accounts made up to 30 November 1999 (3 pages)
21 June 2000Return made up to 05/06/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
11 March 1999Accounts made up to 30 November 1998 (3 pages)
11 March 1999Return made up to 05/03/99; no change of members (6 pages)
11 March 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
11 March 1999Return made up to 05/03/99; no change of members (6 pages)
1 May 1998Return made up to 03/04/98; no change of members (6 pages)
1 May 1998Return made up to 03/04/98; no change of members (6 pages)
1 May 1998Secretary's particulars changed;director's particulars changed (1 page)
1 May 1998Secretary's particulars changed;director's particulars changed (1 page)
22 April 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
22 April 1998Accounts made up to 30 November 1997 (3 pages)
8 September 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
8 September 1997Accounts made up to 30 November 1996 (4 pages)
18 August 1997Registered office changed on 18/08/97 from: 123 abbey lane leicester LE4 5QX (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Return made up to 05/08/97; full list of members (7 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (3 pages)
18 August 1997Return made up to 05/08/97; full list of members (7 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: 123 abbey lane leicester LE4 5QX (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (3 pages)
18 August 1997Secretary resigned (1 page)
20 January 1997Return made up to 02/01/97; full list of members (6 pages)
20 January 1997Return made up to 02/01/97; full list of members (6 pages)
26 September 1996Secretary's particulars changed;director's particulars changed (1 page)
26 September 1996Secretary's particulars changed;director's particulars changed (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
15 August 1996Accounts made up to 30 November 1995 (4 pages)
15 August 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
5 February 1996Return made up to 02/01/96; full list of members (6 pages)
5 February 1996Return made up to 02/01/96; full list of members (6 pages)
21 September 1995Accounts made up to 30 November 1994 (5 pages)
21 September 1995Accounts for a dormant company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
9 November 1988Accounts made up to 30 November 1987 (4 pages)
27 November 1987Full accounts made up to 30 November 1986 (5 pages)
27 November 1987Full accounts made up to 30 November 1986 (5 pages)