Company NameUK Lift (Holdings) Limited
Company StatusDissolved
Company Number02307371
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 5 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameHaventrips Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Simon White
StatusClosed
Appointed01 September 2011(22 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 26 April 2016)
RoleCompany Director
Correspondence AddressGlobal House
Station Place Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Gerard Keith Loty
Date of BirthMay 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed01 November 2011(23 years after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobal House
Station Place Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameKONE Public Limted Company (Corporation)
StatusClosed
Appointed20 September 2010(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 26 April 2016)
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameAlfred George Andrews
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address31 Carroll Hill
Loughton
Essex
IG10 1NL
Director NameClive Morton Butler Holden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 February 2005)
RoleService Director
Correspondence Address1 The Birches
Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0LJ
Director NameTrevor Piggott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres
Little Billington
Leighton Buzzard
Bedfordshire
LU7 9BP
Director NameGary John Pither
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 February 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Russell's House, Greenbank Road
Watford
Hertfordshire
WD17 4RJ
Secretary NameTrevor Piggott
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 1998)
RoleCompany Director
Correspondence AddressThe Old School House
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DP
Director NameMr Walter Ian Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(4 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 February 2005)
RoleEngineer And Company Director
Correspondence AddressBrome Park Farm
Brome Avenue
Eye
Suffolk
IP23 7HW
Director NameMr John Calvert Sunter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 09 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Farm
Coton
Northampton
Northamptonshire
NN6 8RG
Secretary NameMr John Calvert Sunter
NationalityBritish
StatusResigned
Appointed04 February 1998(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 09 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Farm
Coton
Northampton
Northamptonshire
NN6 8RG
Director NameAnthony Jonathan Jaques
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(16 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressBrowmead, 82 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5PJ
Director NameMatthew Dewar Scanlan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(16 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Sunton
Collingbourne
Marlborourgh
Wiltshire
SN8 3DZ
Secretary NameMr Jeffery Richard Mannooch
NationalityBritish
StatusResigned
Appointed09 February 2005(16 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beaufort Road
Strood
Rochester
Kent
ME2 3SW
Director NameMr Mark Day
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Kings Road
Horsham
West Sussex
RH13 5PR
Secretary NameMiss Rachel Victoria Loaring
StatusResigned
Appointed01 September 2011(22 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 July 2012)
RoleCompany Director
Correspondence AddressGlobal House
Station Place Fox Lane North
Chertsey
Surrey
KT16 9HW

Location

Registered AddressGlobal House
Station Place Fox Lane North
Chertsey
Surrey
KT16 9HW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

125k at £1Kone PLC
60.00%
Ordinary
83.3k at £1Kone PLC
40.00%
Ordinary A

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
11 January 2016Withdraw the company strike off application (1 page)
11 January 2016Withdraw the company strike off application (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
11 May 2015Solvency Statement dated 06/01/15 (1 page)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1
(4 pages)
11 May 2015Statement by Directors (1 page)
11 May 2015Statement of capital on 11 May 2015
  • GBP 1
(4 pages)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2015Statement by Directors (1 page)
11 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2015Solvency Statement dated 06/01/15 (1 page)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 208,334
(5 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 208,334
(5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 208,334
(5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 208,334
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
3 July 2012Termination of appointment of Rachel Loaring as a secretary (1 page)
3 July 2012Termination of appointment of Rachel Loaring as a secretary (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
23 November 2011Appointment of Mr Gerard Keith Loty as a director (2 pages)
23 November 2011Appointment of Mr Gerard Keith Loty as a director (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
8 September 2011Appointment of Miss Rachel Victoria Loaring as a secretary (1 page)
8 September 2011Appointment of Mr Simon White as a secretary (1 page)
8 September 2011Termination of appointment of Jeffery Mannooch as a secretary (1 page)
8 September 2011Appointment of Miss Rachel Victoria Loaring as a secretary (1 page)
8 September 2011Termination of appointment of Jeffery Mannooch as a secretary (1 page)
8 September 2011Appointment of Mr Simon White as a secretary (1 page)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
23 September 2010Appointment of Kone Public Limted Company as a director (2 pages)
23 September 2010Appointment of Kone Public Limted Company as a director (2 pages)
23 September 2010Termination of appointment of Mark Day as a director (1 page)
23 September 2010Termination of appointment of Mark Day as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
22 April 2009Return made up to 13/04/09; full list of members (3 pages)
22 April 2009Return made up to 13/04/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 April 2008Return made up to 13/04/08; full list of members (3 pages)
28 April 2008Return made up to 13/04/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 April 2007Return made up to 13/04/07; full list of members (2 pages)
17 April 2007Return made up to 13/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2006Memorandum and Articles of Association (9 pages)
30 August 2006Memorandum and Articles of Association (9 pages)
24 April 2006Return made up to 13/04/06; full list of members (2 pages)
24 April 2006Return made up to 13/04/06; full list of members (2 pages)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
22 December 2005Full accounts made up to 31 March 2005 (12 pages)
22 December 2005Full accounts made up to 31 March 2005 (12 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
18 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 April 2005Return made up to 13/04/05; full list of members (8 pages)
28 April 2005Return made up to 13/04/05; full list of members (8 pages)
25 February 2005Director resigned (1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (3 pages)
25 February 2005Registered office changed on 25/02/05 from: westminster works sandown road watford hertfordshire WD24 7UD (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005New director appointed (3 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (3 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: westminster works sandown road watford hertfordshire WD24 7UD (1 page)
25 February 2005New director appointed (3 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2004Return made up to 13/04/04; full list of members (9 pages)
19 April 2004Return made up to 13/04/04; full list of members (9 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
10 May 2003Return made up to 13/04/03; full list of members (9 pages)
10 May 2003Return made up to 13/04/03; full list of members (9 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
16 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
24 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
26 April 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(8 pages)
26 April 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(8 pages)
7 February 2001Full group accounts made up to 31 March 2000 (18 pages)
7 February 2001Full group accounts made up to 31 March 2000 (18 pages)
5 June 2000Return made up to 13/04/00; full list of members (8 pages)
5 June 2000Return made up to 13/04/00; full list of members (8 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
15 November 1999Full group accounts made up to 31 March 1999 (21 pages)
15 November 1999Full group accounts made up to 31 March 1999 (21 pages)
2 May 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
6 August 1998Full group accounts made up to 31 March 1998 (20 pages)
6 August 1998Full group accounts made up to 31 March 1998 (20 pages)
18 May 1998Return made up to 13/04/98; full list of members (8 pages)
18 May 1998Return made up to 13/04/98; full list of members (8 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 November 1997Full group accounts made up to 31 March 1997 (20 pages)
13 November 1997Full group accounts made up to 31 March 1997 (20 pages)
21 May 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Full group accounts made up to 31 March 1996 (19 pages)
4 March 1997Full group accounts made up to 31 March 1996 (19 pages)
19 September 1996Return made up to 13/04/96; full list of members (6 pages)
19 September 1996Return made up to 13/04/96; full list of members (6 pages)
14 September 1995Full group accounts made up to 31 March 1995 (20 pages)
14 September 1995Full group accounts made up to 31 March 1995 (20 pages)
2 May 1995Return made up to 13/04/95; no change of members (6 pages)
2 May 1995Return made up to 13/04/95; no change of members (6 pages)
30 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
30 August 1991Company name changed haventrips LIMITED\certificate issued on 02/09/91 (2 pages)
30 August 1991Company name changed haventrips LIMITED\certificate issued on 02/09/91 (2 pages)
17 September 1990Particulars of mortgage/charge (3 pages)
17 September 1990Particulars of mortgage/charge (3 pages)
10 September 1990Particulars of mortgage/charge (3 pages)
10 September 1990Particulars of mortgage/charge (3 pages)
20 October 1988Incorporation (13 pages)
20 October 1988Incorporation (13 pages)