Company NameIndependent Lift Services Limited
Company StatusDissolved
Company Number01765839
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Richard Eugene Bourke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(16 years, 1 month after company formation)
Appointment Duration22 years, 10 months (closed 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Rosebery Avenue
Sidcup
Kent
DA15 8HZ
Secretary NameMr Richard Eugene Bourke
NationalityBritish
StatusClosed
Appointed13 July 2005(21 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Rosebery Avenue
Sidcup
Kent
DA15 8HZ
Director NameMr Anthony Wagstaff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(26 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 02 November 2022)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMaurice Howard Lunn
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2003)
RoleRetired
Correspondence Address7 Beach Drive
Scratby
Great Yarmouth
Norfolk
NR29 3NP
Director NameMr Richard Keith Lunn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestborough
Gardiners Lane North Crays Hill
Billericay
Essex
CM11 2XA
Director NameGraham Silverosa
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address10 The Squirrels
Hertford
Hertfordshire
SG13 7UT
Director NameJoan Silverosa
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 September 2001)
RoleSecretary
Correspondence Address10 The Squirrels
Hertford
Hertfordshire
SG13 7UT
Director NameMaureen Starling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2005)
RoleRetired
Correspondence Address2 Rayburn Road
Hornchurch
Essex
RM11 3AP
Secretary NameMr Brian Keith Hamilton Smith
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1993)
RoleCompany Director
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Secretary NameMaureen Lunn
NationalityBritish
StatusResigned
Appointed22 November 1993(10 years after company formation)
Appointment Duration11 years, 7 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address2 Rayburn Road
Hornchurch
Essex
RM11 3AP
Director NameKevin Starling
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(16 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2011)
RoleTest Engineer
Country of ResidenceEngland
Correspondence Address2 Rayburn Road
Hornchurch
Essex
RM11 3AP
Director NameTrevor Ian Cook
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cherry Orchard Road
Bromley
Kent
BR2 8NE

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£286,613
Cash£47,637
Current Liabilities£899,839

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 November 2022Final Gazette dissolved following liquidation (1 page)
2 August 2022Return of final meeting in a creditors' voluntary winding up (27 pages)
6 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages)
14 August 2021Liquidators' statement of receipts and payments to 4 June 2021 (31 pages)
13 October 2020Appointment of a voluntary liquidator (3 pages)
13 October 2020Removal of liquidator by court order (7 pages)
11 August 2020Liquidators' statement of receipts and payments to 4 June 2020 (24 pages)
21 August 2019Liquidators' statement of receipts and payments to 4 June 2019 (24 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
3 August 2018Liquidators' statement of receipts and payments to 4 June 2018 (21 pages)
8 June 2018Establishment of creditors or liquidation committee (7 pages)
29 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 29 August 2017 (2 pages)
15 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (21 pages)
15 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (21 pages)
17 August 2016Notice of Constitution of Liquidation Committee (2 pages)
17 August 2016Notice of Constitution of Liquidation Committee (2 pages)
6 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (20 pages)
6 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (20 pages)
4 August 2015Liquidators' statement of receipts and payments to 4 June 2015 (18 pages)
4 August 2015Liquidators' statement of receipts and payments to 4 June 2015 (18 pages)
4 August 2015Liquidators statement of receipts and payments to 4 June 2015 (18 pages)
4 August 2015Liquidators statement of receipts and payments to 4 June 2015 (18 pages)
3 February 2015Notice of Constitution of Liquidation Committee (2 pages)
3 February 2015Notice of Constitution of Liquidation Committee (2 pages)
29 October 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Notice of Constitution of Liquidation Committee (2 pages)
5 August 2014Notice of Constitution of Liquidation Committee (2 pages)
25 June 2014Administrator's progress report to 5 June 2014 (14 pages)
25 June 2014Administrator's progress report to 5 June 2014 (14 pages)
25 June 2014Administrator's progress report to 5 June 2014 (14 pages)
24 June 2014Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 24 June 2014 (2 pages)
5 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 April 2014Result of meeting of creditors (2 pages)
16 April 2014Result of meeting of creditors (2 pages)
15 April 2014Amended certificate of constitution of creditors' committee (1 page)
15 April 2014Amended certificate of constitution of creditors' committee (1 page)
1 April 2014Statement of administrator's proposal (40 pages)
1 April 2014Statement of administrator's proposal (40 pages)
7 March 2014Statement of affairs with form 2.14B (41 pages)
7 March 2014Statement of affairs with form 2.14B (41 pages)
13 February 2014Registered office address changed from Units 2a,B&C, Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from Units 2a,B&C, Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT on 13 February 2014 (2 pages)
12 February 2014Appointment of an administrator (1 page)
12 February 2014Appointment of an administrator (1 page)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5,015
(6 pages)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5,015
(6 pages)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5,015
(6 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
26 July 2012Termination of appointment of Richard Lunn as a director (1 page)
26 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
26 July 2012Termination of appointment of Richard Lunn as a director (1 page)
1 February 2012Termination of appointment of Kevin Starling as a director (1 page)
1 February 2012Termination of appointment of Kevin Starling as a director (1 page)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 April 2011Appointment of Mr Anthony Wagstaff as a director (2 pages)
11 April 2011Appointment of Mr Anthony Wagstaff as a director (2 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
22 October 2009Secretary's details changed for Richard Bourke on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Richard Bourke on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Keith Lunn on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Keith Lunn on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Richard Bourke on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Richard Bourke on 22 October 2009 (1 page)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Kevin Starling on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kevin Starling on 22 October 2009 (2 pages)
22 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 April 2008Appointment terminated director graham silverosa (1 page)
7 April 2008Appointment terminated director graham silverosa (1 page)
6 February 2008Return made up to 14/07/07; full list of members (3 pages)
6 February 2008Return made up to 14/07/07; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
3 August 2007Secretary resigned;director resigned (1 page)
3 August 2007Secretary resigned;director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
27 September 2006Return made up to 14/07/06; full list of members (3 pages)
27 September 2006Return made up to 14/07/06; full list of members (3 pages)
25 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
19 January 2006Return made up to 14/07/05; full list of members (3 pages)
19 January 2006Return made up to 14/07/05; full list of members (3 pages)
17 January 2006Location of debenture register (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Location of debenture register (1 page)
17 January 2006Location of register of members (1 page)
11 January 2006Registered office changed on 11/01/06 from: unit 3J barlow way fairview industrial park rainham essex RM13 8BT (1 page)
11 January 2006Registered office changed on 11/01/06 from: unit 3J barlow way fairview industrial park rainham essex RM13 8BT (1 page)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
1 October 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Secretary's particulars changed (1 page)
1 October 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Secretary's particulars changed (1 page)
30 July 2004Full accounts made up to 31 December 2003 (18 pages)
30 July 2004Full accounts made up to 31 December 2003 (18 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 July 2003Return made up to 28/06/03; full list of members (9 pages)
30 July 2003Return made up to 28/06/03; full list of members (9 pages)
17 March 2003Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2003Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2002Full accounts made up to 31 December 2001 (16 pages)
25 September 2002Full accounts made up to 31 December 2001 (16 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
5 October 2001Return made up to 28/06/01; full list of members (8 pages)
5 October 2001Return made up to 28/06/01; full list of members (8 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
16 August 2001Full accounts made up to 31 December 2000 (16 pages)
16 August 2001Full accounts made up to 31 December 2000 (16 pages)
23 October 2000Full accounts made up to 31 December 1999 (15 pages)
23 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 August 2000Return made up to 28/06/00; full list of members (8 pages)
31 August 2000Return made up to 28/06/00; full list of members (8 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (15 pages)
29 September 1999Full accounts made up to 31 December 1998 (15 pages)
7 September 1999Return made up to 28/06/99; change of members (8 pages)
7 September 1999Return made up to 28/06/99; change of members (8 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 September 1998Return made up to 28/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 September 1998Return made up to 28/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
11 December 1997Return made up to 28/06/97; full list of members (8 pages)
11 December 1997Return made up to 28/06/97; full list of members (8 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
3 July 1996Return made up to 28/06/96; no change of members (6 pages)
3 July 1996Return made up to 28/06/96; no change of members (6 pages)
16 June 1996Full accounts made up to 31 December 1995 (14 pages)
16 June 1996Full accounts made up to 31 December 1995 (14 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 May 1993Ad 31/12/92--------- £ si [email protected]=15 £ ic 5000/5015 (2 pages)
11 May 1993S-div 31/12/92 (1 page)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1993S-div 31/12/92 (1 page)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1993Ad 31/12/92--------- £ si [email protected]=15 £ ic 5000/5015 (2 pages)
31 October 1983Incorporation (13 pages)
31 October 1983Incorporation (13 pages)