Company NameAcre Lifts Limited
Company StatusDissolved
Company Number02707590
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameEarmark Enterprises Limited

Business Activity

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

Directors

Director NameMr Tim John Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2017(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlobal House Station Place
Chertsey
Surrey
KT16 9HW
Secretary NameTebogo Brenda Msi
StatusClosed
Appointed01 October 2018(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Andrew Brian Miles
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2019(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 11 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlobal House Fox Lane North
Station Place
Chertsey
Surrey
KT16 9HW
Director NameDeborah Wheeler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 month, 4 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 30 October 2012)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Secretary NameMrs Lillian Margery Rose Dingley
NationalityBritish
StatusResigned
Appointed12 June 1992(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1994)
RoleHousewife
Correspondence Address11 Teasel Avenue
Conniburrow
Milton Keynes
Buckinghamshire
MK14 7DR
Director NameMr David Henry Ernest Bishop
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Secretary NameDeborah Wheeler
NationalityBritish
StatusResigned
Appointed25 October 1994(2 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 October 2011)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr Gordon Wheeler
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2012)
RoleLift Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMargaret Carol Bishop
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Secretary NameDavid Bishop
NationalityBritish
StatusResigned
Appointed10 October 2011(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 October 2012)
RoleCompany Director
Correspondence Address18 Ravenings Parade Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr Reginald John Coote
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Gerard Keith Loty
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2012(20 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Michael Anthony Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2012(20 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Secretary NameMr Simon White
StatusResigned
Appointed30 October 2012(20 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Chris Richard Mann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(23 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Fox Lane North
Chertsey
Surrey
KT16 9HW
Director NameMr Peter James Griffin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2017(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlobal House Station Place
Chertsey
Surrey
KT16 9HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.acrelifts.com

Location

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

Shareholders

100 at £1Crown Lifts LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,166,681
Gross Profit£1,056,060
Net Worth£334,137
Cash£374,532
Current Liabilities£2,041,173

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 November 2010Delivered on: 16 November 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 April 2009Delivered on: 7 April 2009
Persons entitled: Marknewen Investments Limited, Donating Charity Limited and Hurdale Charity Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,750.00.
Outstanding

Filing History

23 November 2017Appointment of Mr Tim John Joyce as a director on 19 October 2017 (2 pages)
23 November 2017Appointment of Mr Peter James Griffin as a director on 19 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 November 2016Termination of appointment of Chris Richard Mann as a director on 1 August 2016 (1 page)
18 November 2016Full accounts made up to 31 December 2015 (18 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
6 January 2016Full accounts made up to 31 December 2014 (19 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2015Appointment of Mr Chris Mann as a director on 22 September 2015 (2 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
9 January 2014Termination of appointment of Reginald Coote as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
5 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 November 2012Termination of appointment of David Bishop as a director (1 page)
1 November 2012Appointment of Mr Simon White as a secretary (2 pages)
1 November 2012Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 1 November 2012 (1 page)
1 November 2012Appointment of Mr Michael Anthony Williams as a director (2 pages)
1 November 2012Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 1 November 2012 (1 page)
1 November 2012Termination of appointment of David Bishop as a director (1 page)
1 November 2012Termination of appointment of Margaret Bishop as a director (1 page)
1 November 2012Termination of appointment of Deborah Wheeler as a director (1 page)
1 November 2012Appointment of Mr Reginald John Coote as a director (2 pages)
1 November 2012Appointment of Mr Gerard Keith Loty as a director (2 pages)
1 November 2012Termination of appointment of David Bishop as a secretary (1 page)
1 November 2012Termination of appointment of Gordon Wheeler as a director (1 page)
24 July 2012Full accounts made up to 31 March 2012 (18 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (17 pages)
21 October 2011Appointment of David Bishop as a secretary (3 pages)
20 October 2011Termination of appointment of Deborah Wheeler as a secretary (2 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Full accounts made up to 31 March 2010 (18 pages)
10 May 2010Director's details changed for Margaret Carol Bishop on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gordon Wheeler on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Deborah Wheeler on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr David Henry Ernest Bishop on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr David Henry Ernest Bishop on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Margaret Carol Bishop on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gordon Wheeler on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Deborah Wheeler on 1 October 2009 (1 page)
10 May 2010Director's details changed for Deborah Wheeler on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Deborah Wheeler on 1 October 2009 (1 page)
29 January 2010Full accounts made up to 31 March 2009 (18 pages)
2 June 2009Location of debenture register (1 page)
2 June 2009Registered office changed on 02/06/2009 from 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 15/04/09; full list of members (5 pages)
1 June 2009Director's change of particulars / gordon wheeler / 01/01/2008 (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Return made up to 15/04/08; no change of members (9 pages)
22 July 2008Full accounts made up to 31 March 2008 (18 pages)
9 January 2008Full accounts made up to 31 March 2007 (18 pages)
30 May 2007Return made up to 15/04/07; no change of members (8 pages)
25 January 2007Full accounts made up to 31 March 2006 (18 pages)
9 May 2006Return made up to 15/04/06; full list of members (9 pages)
19 September 2005Full accounts made up to 31 March 2005 (9 pages)
15 August 2005New director appointed (2 pages)
27 May 2005Return made up to 15/04/05; full list of members (8 pages)
10 May 2005New director appointed (2 pages)
13 August 2004Full accounts made up to 31 March 2004 (9 pages)
1 July 2004Return made up to 15/04/04; full list of members (8 pages)
2 September 2003Full accounts made up to 31 March 2003 (9 pages)
18 April 2003Return made up to 15/04/03; full list of members (7 pages)
8 August 2002Full accounts made up to 31 March 2002 (9 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
18 October 2001Full accounts made up to 31 March 2001 (9 pages)
3 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Full accounts made up to 31 March 2000 (9 pages)
1 June 2000Return made up to 15/04/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
9 June 1999Registered office changed on 09/06/99 from: 406 high road ilford essex IG1 1TW (1 page)
21 April 1999Return made up to 15/04/99; full list of members (6 pages)
7 October 1998Full accounts made up to 31 March 1998 (9 pages)
21 April 1998Return made up to 15/04/98; no change of members (4 pages)
28 November 1997Full accounts made up to 31 March 1997 (10 pages)
30 April 1997Return made up to 15/04/97; no change of members (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (10 pages)
2 May 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 June 1995Registered office changed on 28/06/95 from: 491/493 high road ilford essex IG1 1TZ (1 page)
19 April 1995Return made up to 15/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1994Accounts for a small company made up to 31 March 1994 (9 pages)
7 November 1994Secretary resigned;new secretary appointed (2 pages)
6 October 1994Secretary resigned;new director appointed (2 pages)
26 April 1994Return made up to 15/04/94; change of members (5 pages)
11 November 1993Full accounts made up to 31 March 1993 (7 pages)
3 November 1993Registered office changed on 03/11/93 from: unit 8 brockley cross business centre 96 endwell road london SE4 2PD (1 page)
9 September 1993New director appointed (2 pages)
8 June 1993Return made up to 15/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 May 1993Ad 21/04/93--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 May 1993New secretary appointed;director resigned;new director appointed (2 pages)
26 May 1993Registered office changed on 26/05/93 from: unit 8 brockley cross business centre 96 endwell road london SE4 2PD (1 page)
9 July 1992Registered office changed on 09/07/92 from: 788/790 finchley road london NW11 7UR (1 page)
9 July 1992Accounting reference date notified as 31/03 (1 page)
9 July 1992Ad 11/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1992Director resigned;new director appointed (2 pages)
15 April 1992Incorporation (13 pages)