Company NameG.B. Lifts Limited
Company StatusDissolved
Company Number02339916
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date26 August 2016 (7 years, 7 months ago)
Previous NameShotnat Limited

Business Activity

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

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 26 August 2016)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameChristian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 26 August 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFore 1 Fore Business Park Huskisson Way
Shirley
Solihull
West Midlands
B90 4SS
Director NameRajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 26 August 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameEvan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican/Irish
StatusClosed
Appointed14 July 2015(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 26 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameMr James John Simpson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TG
Secretary NameSusan Jane Simpson
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 05 November 2010)
RoleCompany Director
Correspondence Address107 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TG
Director NameMichael Barrie Edwards
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RoleQuality Manager
Correspondence Address15 Moss Side
Wilford
Nottinghamshire
NG11 7EL
Director NameMartin Gayle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2003)
RoleEngineer
Correspondence Address58 Cedarland Crescent
Nuthall
Nottinghamshire
NG16 1AH
Director NameMr Keith George Ball
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Triumph Road
Glenfield
Leicester
Leicestershire
LE3 8FR
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Colby
Leicestershire
LE9 1SE
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameCarolyn Pate
NationalityBritish
StatusResigned
Appointed05 November 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressThe Otis Building 187 Twyford Abbey Road
London
NW10 7DG
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2015)
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

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 August 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Final Gazette dissolved following liquidation (1 page)
26 May 2016Return of final meeting in a members' voluntary winding up (9 pages)
26 May 2016Resolution insolvency:res re liquidators account (1 page)
26 May 2016Return of final meeting in a members' voluntary winding up (9 pages)
26 May 2016Resolution insolvency:res re liquidators account (1 page)
9 March 2016Satisfaction of charge 1 in full (1 page)
9 March 2016Satisfaction of charge 1 in full (1 page)
10 September 2015Register inspection address has been changed to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF (2 pages)
10 September 2015Register inspection address has been changed to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF (2 pages)
7 September 2015Registered 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 7 September 2015 (2 pages)
7 September 2015Registered 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 7 September 2015 (2 pages)
7 September 2015Registered 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 7 September 2015 (2 pages)
4 September 2015Declaration of solvency (3 pages)
4 September 2015Declaration of solvency (3 pages)
4 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-25
(1 page)
4 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages)
18 August 2015Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages)
14 August 2015Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page)
14 August 2015Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page)
14 August 2015Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page)
14 August 2015Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page)
6 August 2015Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages)
6 August 2015Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages)
6 August 2015Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages)
6 August 2015Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 June 2014Director's details changed for Mr Lindsay Eric Harvey on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Director's details changed for Mr Lindsay Eric Harvey on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
1 May 2014Full accounts made up to 31 July 2013 (14 pages)
1 May 2014Full accounts made up to 31 July 2013 (14 pages)
13 December 2013Termination of appointment of James Laurence as a director (1 page)
13 December 2013Termination of appointment of James Laurence as a director (1 page)
13 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
13 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
25 June 2013Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages)
29 April 2013Full accounts made up to 31 July 2012 (17 pages)
29 April 2013Full accounts made up to 31 July 2012 (17 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 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)
13 July 2012Termination of appointment of Keith Ball as a director (1 page)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
13 July 2012Termination of appointment of Keith Ball as a director (1 page)
3 April 2012Full accounts made up to 31 March 2011 (19 pages)
3 April 2012Full accounts made up to 31 March 2011 (19 pages)
18 February 2012Termination of appointment of James Simpson as a director (1 page)
18 February 2012Termination of appointment of James Simpson as a director (1 page)
20 October 2011Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 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)
17 August 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 August 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
21 July 2011Director's details changed for James John Simpson on 21 July 2011 (2 pages)
21 July 2011Director's details changed for James John Simpson on 21 July 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Appointment of Lindsay Harvey as a director (3 pages)
22 December 2010Appointment of Lindsay Harvey as a director (3 pages)
15 December 2010Appointment of Mr Keith George Ball as a director (3 pages)
15 December 2010Appointment of Mr Keith George Ball as a director (3 pages)
23 November 2010Appointment of James Terence George Laurence as a director (3 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 November 2010Appointment of Carolyn Pate as a secretary (3 pages)
23 November 2010Appointment of Carolyn Pate as a secretary (3 pages)
23 November 2010Registered office address changed from 2-4 Main Street Keyworth Nottingham Nottinghamshire NG12 5AD on 23 November 2010 (2 pages)
23 November 2010Appointment of James Terence George Laurence as a director (3 pages)
23 November 2010Registered office address changed from 2-4 Main Street Keyworth Nottingham Nottinghamshire NG12 5AD on 23 November 2010 (2 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 November 2010Termination of appointment of Susan Simpson as a secretary (2 pages)
23 November 2010Termination of appointment of Susan Simpson as a secretary (2 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 18/06/09; full list of members (4 pages)
1 September 2009Return made up to 18/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 18/06/08; full list of members (5 pages)
18 August 2008Return made up to 18/06/08; full list of members (5 pages)
31 August 2007Return made up to 18/06/07; full list of members (3 pages)
31 August 2007Return made up to 18/06/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 18/06/06; full list of members (6 pages)
8 August 2006Return made up to 18/06/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 June 2005Return made up to 18/06/05; full list of members (6 pages)
18 June 2005Return made up to 18/06/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
8 July 2004Return made up to 18/06/04; full list of members (8 pages)
8 July 2004Return made up to 18/06/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
6 September 2003Return made up to 18/06/03; full list of members (7 pages)
6 September 2003Return made up to 18/06/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Ad 10/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002Ad 10/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
26 June 2002Return made up to 18/06/02; full list of members (6 pages)
26 June 2002Return made up to 18/06/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 August 2001Registered office changed on 08/08/01 from: the white house 2-4 main street keyworth nottinghamshire NG12 5AD (1 page)
8 August 2001Registered office changed on 08/08/01 from: the white house 2-4 main street keyworth nottinghamshire NG12 5AD (1 page)
20 June 2001Registered office changed on 20/06/01 from: 13 main street keyworth nottinghamshire (1 page)
20 June 2001Registered office changed on 20/06/01 from: 13 main street keyworth nottinghamshire (1 page)
20 June 2001Return made up to 18/06/01; full list of members (6 pages)
20 June 2001Return made up to 18/06/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 August 2000Return made up to 18/06/00; full list of members (6 pages)
30 August 2000Return made up to 18/06/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Return made up to 18/06/99; no change of members (4 pages)
8 July 1999Return made up to 18/06/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Return made up to 18/06/98; no change of members (4 pages)
2 September 1998Return made up to 18/06/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 August 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/10/96
(1 page)
21 October 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/10/96
(1 page)
21 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/10/96
(1 page)
21 October 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/10/96
(1 page)
21 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1996Return made up to 18/06/96; no change of members (4 pages)
16 August 1996Return made up to 18/06/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 June 1995Return made up to 18/06/95; no change of members (4 pages)
20 June 1995Return made up to 18/06/95; no change of members (4 pages)
1 March 1989Memorandum and Articles of Association (7 pages)
1 March 1989Memorandum and Articles of Association (7 pages)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1989Incorporation (9 pages)
26 January 1989Incorporation (9 pages)