London
EC1M 5SA
Secretary Name | Ms Deborah Ann Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(15 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 03 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
Director Name | John Anthony Nixon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 September 2003) |
Role | Engineer |
Correspondence Address | Tanner Whites Norwood End Fyfield Ongar Essex CM5 0RL |
Director Name | Deborah Ann Thompson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 November 2001) |
Role | Accountant |
Correspondence Address | Tanner Whites Norwood End Fyfield Ongar Essex CM5 0RL |
Secretary Name | Deborah Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | Tanner Whites Norwood End Fyfield Ongar Essex CM5 0RL |
Director Name | Mr Timothy Nixon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 January 1993) |
Role | Projects Manager |
Country of Residence | England |
Correspondence Address | 10 Flaggs Meadow Olney Buckinghamshire MK46 5NL |
Director Name | Abigail Bunker Nixon |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2004) |
Role | Student |
Correspondence Address | 6 Castle Hill Court Shefford Road Clophill Bedfordshire MK45 4DN |
Secretary Name | Abigail Bunker Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 6 Castle Hill Court Shefford Road Clophill Bedfordshire MK45 4DN |
Director Name | Ernest Edward Lacey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2005) |
Role | Engineer |
Correspondence Address | 3 Woodstock Place Great Baddow Chelmsford Essex CM2 8DE |
Director Name | Benjamin Timothy Harrison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2006) |
Role | Contracts Director |
Correspondence Address | Maplins Maplins Garden Burnham On Crouch Essex CM0 8GE |
Director Name | Mr Paul John Moston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Birches London N21 1NL |
Website | liftrefurb.com |
---|
Registered Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Deborah Ann Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,644 |
Cash | £1,287 |
Current Liabilities | £236,916 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2001 | Delivered on: 3 July 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 June 2001 | Delivered on: 3 July 2001 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the transaction security instrument or other obligation giving rise to the companys indebtedness to the chargee including those under the financing agreement (as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 January 1992 | Delivered on: 22 January 1992 Satisfied on: 18 January 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents. Fully Satisfied |
3 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 August 2018 | Liquidators' statement of receipts and payments to 19 June 2018 (18 pages) |
11 July 2018 | Appointment of a voluntary liquidator (3 pages) |
11 July 2018 | Removal of liquidator by court order (12 pages) |
6 July 2017 | Registered office address changed from Unit 2 Omni Business Park Stadium Way Harlow Essex CM19 5FT to Third Floor 112 Clerkenwell Road London EC1M 5SA on 6 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from Unit 2 Omni Business Park Stadium Way Harlow Essex CM19 5FT to Third Floor 112 Clerkenwell Road London EC1M 5SA on 6 July 2017 (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 July 2017 | Statement of affairs (9 pages) |
3 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 July 2017 | Resolutions
|
3 July 2017 | Statement of affairs (9 pages) |
19 May 2017 | Director's details changed for Ms Deborah Ann Thompson on 18 May 2017 (2 pages) |
19 May 2017 | Secretary's details changed for Ms Deborah Ann Thompson on 18 May 2017 (1 page) |
19 May 2017 | Director's details changed for Ms Deborah Ann Thompson on 18 May 2017 (2 pages) |
19 May 2017 | Secretary's details changed for Ms Deborah Ann Thompson on 18 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Paul John Moston as a director on 31 March 2017 (1 page) |
5 May 2017 | Termination of appointment of Paul John Moston as a director on 31 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
11 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Deborah Ann Thompson on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Deborah Ann Thompson on 31 December 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from berison house perry road staple tye harlow essex CM18 7NU (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from berison house perry road staple tye harlow essex CM18 7NU (1 page) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
19 February 2007 | Re-registration of Memorandum and Articles (12 pages) |
19 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 February 2007 | Re-registration of Memorandum and Articles (12 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Application for reregistration from PLC to private (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Application for reregistration from PLC to private (1 page) |
19 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
9 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
22 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
10 March 2004 | Full accounts made up to 31 March 2003 (18 pages) |
10 March 2004 | Full accounts made up to 31 March 2003 (18 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
3 March 2003 | Return made up to 23/02/03; full list of members
|
3 March 2003 | Return made up to 23/02/03; full list of members
|
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
7 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 23/02/02; full list of members
|
11 April 2002 | Return made up to 23/02/02; full list of members
|
29 November 2001 | Secretary resigned;director resigned (1 page) |
29 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Particulars of mortgage/charge (11 pages) |
3 July 2001 | Particulars of mortgage/charge (11 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
9 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
10 March 1999 | Return made up to 23/02/99; full list of members
|
10 March 1999 | Return made up to 23/02/99; full list of members
|
7 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 March 1997 | Return made up to 23/02/97; no change of members
|
11 March 1997 | Return made up to 23/02/97; no change of members
|
6 March 1997 | Registered office changed on 06/03/97 from: 52 druid street tower bridge road london SE1 2EZ (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 52 druid street tower bridge road london SE1 2EZ (1 page) |
24 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
22 March 1995 | Return made up to 23/02/95; full list of members
|
22 March 1995 | Return made up to 23/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 November 1994 | Ad 21/10/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
1 November 1994 | Ad 21/10/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
31 October 1994 | Re-registration of Memorandum and Articles (10 pages) |
31 October 1994 | Re-registration of Memorandum and Articles (10 pages) |