Company NameLift Refurbishments Limited
Company StatusDissolved
Company Number02351561
CategoryPrivate Limited Company
Incorporation Date23 February 1989(35 years, 2 months ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Deborah Ann Thompson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(14 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 03 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Secretary NameMs Deborah Ann Thompson
NationalityBritish
StatusClosed
Appointed01 March 2004(15 years after company formation)
Appointment Duration15 years, 9 months (closed 03 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Director NameJohn Anthony Nixon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 28 September 2003)
RoleEngineer
Correspondence AddressTanner Whites Norwood End
Fyfield
Ongar
Essex
CM5 0RL
Director NameDeborah Ann Thompson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 05 November 2001)
RoleAccountant
Correspondence AddressTanner Whites
Norwood End Fyfield
Ongar
Essex
CM5 0RL
Secretary NameDeborah Ann Thompson
NationalityBritish
StatusResigned
Appointed23 February 1991(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 05 November 2001)
RoleCompany Director
Correspondence AddressTanner Whites
Norwood End Fyfield
Ongar
Essex
CM5 0RL
Director NameMr Timothy Nixon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 January 1993)
RoleProjects Manager
Country of ResidenceEngland
Correspondence Address10 Flaggs Meadow
Olney
Buckinghamshire
MK46 5NL
Director NameAbigail Bunker Nixon
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 December 2004)
RoleStudent
Correspondence Address6 Castle Hill Court
Shefford Road
Clophill
Bedfordshire
MK45 4DN
Secretary NameAbigail Bunker Nixon
NationalityBritish
StatusResigned
Appointed05 November 2001(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address6 Castle Hill Court
Shefford Road
Clophill
Bedfordshire
MK45 4DN
Director NameErnest Edward Lacey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2005)
RoleEngineer
Correspondence Address3 Woodstock Place
Great Baddow
Chelmsford
Essex
CM2 8DE
Director NameBenjamin Timothy Harrison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2006)
RoleContracts Director
Correspondence AddressMaplins
Maplins Garden
Burnham On Crouch
Essex
CM0 8GE
Director NameMr Paul John Moston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(17 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Birches
London
N21 1NL

Contact

Websiteliftrefurb.com

Location

Registered AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Deborah Ann Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£122,644
Cash£1,287
Current Liabilities£236,916

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 June 2001Delivered 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 2001Delivered 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 1992Delivered 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

Filing History

3 December 2019Final Gazette dissolved following liquidation (1 page)
3 September 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
28 August 2018Liquidators' statement of receipts and payments to 19 June 2018 (18 pages)
11 July 2018Appointment of a voluntary liquidator (3 pages)
11 July 2018Removal of liquidator by court order (12 pages)
6 July 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-20
(1 page)
3 July 2017Appointment of a voluntary liquidator (1 page)
3 July 2017Statement of affairs (9 pages)
3 July 2017Appointment of a voluntary liquidator (1 page)
3 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-20
(1 page)
3 July 2017Statement of affairs (9 pages)
19 May 2017Director's details changed for Ms Deborah Ann Thompson on 18 May 2017 (2 pages)
19 May 2017Secretary's details changed for Ms Deborah Ann Thompson on 18 May 2017 (1 page)
19 May 2017Director's details changed for Ms Deborah Ann Thompson on 18 May 2017 (2 pages)
19 May 2017Secretary's details changed for Ms Deborah Ann Thompson on 18 May 2017 (1 page)
5 May 2017Termination of appointment of Paul John Moston as a director on 31 March 2017 (1 page)
5 May 2017Termination of appointment of Paul John Moston as a director on 31 March 2017 (1 page)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
11 January 2012Amended accounts made up to 31 March 2011 (6 pages)
11 January 2012Amended accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Deborah Ann Thompson on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Deborah Ann Thompson on 31 December 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 23/02/09; full list of members (3 pages)
10 March 2009Return made up to 23/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 May 2008Registered office changed on 06/05/2008 from berison house perry road staple tye harlow essex CM18 7NU (1 page)
6 May 2008Registered office changed on 06/05/2008 from berison house perry road staple tye harlow essex CM18 7NU (1 page)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Return made up to 23/02/07; full list of members (3 pages)
3 April 2007Return made up to 23/02/07; full list of members (3 pages)
19 February 2007Re-registration of Memorandum and Articles (12 pages)
19 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
19 February 2007Re-registration of Memorandum and Articles (12 pages)
19 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 February 2007Application for reregistration from PLC to private (1 page)
19 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 February 2007Application for reregistration from PLC to private (1 page)
19 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Full accounts made up to 31 March 2006 (19 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Full accounts made up to 31 March 2006 (19 pages)
9 March 2006Return made up to 23/02/06; full list of members (7 pages)
9 March 2006Return made up to 23/02/06; full list of members (7 pages)
21 October 2005Full accounts made up to 31 March 2005 (18 pages)
21 October 2005Full accounts made up to 31 March 2005 (18 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
9 March 2005Return made up to 23/02/05; full list of members (7 pages)
9 March 2005Return made up to 23/02/05; full list of members (7 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 March 2004 (18 pages)
2 November 2004Full accounts made up to 31 March 2004 (18 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
22 March 2004Return made up to 23/02/04; full list of members (8 pages)
22 March 2004Return made up to 23/02/04; full list of members (8 pages)
10 March 2004Full accounts made up to 31 March 2003 (18 pages)
10 March 2004Full accounts made up to 31 March 2003 (18 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
3 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Full accounts made up to 31 March 2002 (20 pages)
31 October 2002Full accounts made up to 31 March 2002 (20 pages)
7 June 2002Secretary's particulars changed;director's particulars changed (1 page)
7 June 2002Secretary's particulars changed;director's particulars changed (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2001Secretary resigned;director resigned (1 page)
29 November 2001Secretary resigned;director resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
1 November 2001Full accounts made up to 31 March 2001 (19 pages)
1 November 2001Full accounts made up to 31 March 2001 (19 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
3 July 2001Particulars of mortgage/charge (11 pages)
3 July 2001Particulars of mortgage/charge (11 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (19 pages)
31 October 2000Full accounts made up to 31 March 2000 (19 pages)
9 March 2000Return made up to 23/02/00; full list of members (6 pages)
9 March 2000Return made up to 23/02/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
10 March 1999Return made up to 23/02/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
(6 pages)
10 March 1999Return made up to 23/02/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
(6 pages)
7 December 1998Full accounts made up to 31 March 1998 (13 pages)
7 December 1998Full accounts made up to 31 March 1998 (13 pages)
5 March 1998Return made up to 23/02/98; no change of members (4 pages)
5 March 1998Return made up to 23/02/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 March 1997 (13 pages)
2 November 1997Full accounts made up to 31 March 1997 (13 pages)
11 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 March 1997Registered office changed on 06/03/97 from: 52 druid street tower bridge road london SE1 2EZ (1 page)
6 March 1997Registered office changed on 06/03/97 from: 52 druid street tower bridge road london SE1 2EZ (1 page)
24 October 1996Full accounts made up to 31 March 1996 (14 pages)
24 October 1996Full accounts made up to 31 March 1996 (14 pages)
1 March 1996Return made up to 23/02/96; full list of members (6 pages)
1 March 1996Return made up to 23/02/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 March 1995 (14 pages)
25 October 1995Full accounts made up to 31 March 1995 (14 pages)
22 March 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 November 1994Ad 21/10/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
1 November 1994Ad 21/10/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
31 October 1994Re-registration of Memorandum and Articles (10 pages)
31 October 1994Re-registration of Memorandum and Articles (10 pages)