UKBizDB.co.uk

EVANS LIFTS,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evans Lifts,limited. The company was founded 105 years ago and was given the registration number 00153829. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVANS LIFTS,LIMITED
Company Number:00153829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 1919
End of financial year:30 November 2013
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 1 Little New Street, London, EC4A 3TR

Secretary19 October 2012Active
Kidde Graviner Building, Mathisen Way, Poyle Road, Colnbrook, United Kingdom, SL3 0HB

Director10 October 2014Active
Kidde Graviner Building, Mathisen Way, Poyle Road, Colnbrook, United Kingdom, SL3 0HB

Director10 October 2014Active
Kidde Graviner Building, Mathisen Way, Poyle Road, Colnbrook, United Kingdom, SL3 0HB

Director10 October 2014Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Secretary03 June 1997Active
18 Somerfield Way, Leicester Forest East, Leicester, LE3 3LX

Secretary-Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, United Kingdom, W4 5YF

Secretary26 April 2011Active
8 Home Acre, Little Houghton, NN7 1AG

Secretary23 January 2001Active
8 Home Acre, Little Houghton, NN7 1AG

Secretary26 January 1994Active
12 Manor Close, Thorpe Park, Melton Mowbray, LE13 1RW

Director-Active
Hillside Whitehough, Chinley, Stockport, SK12 6BX

Director16 May 2003Active
Hillside Whitehough, Chinley, Stockport, SK12 6BX

Director29 January 1996Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Director03 June 1997Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF

Director23 June 2008Active
61 Bramcote Road, Loughborough, LE11 2SA

Director-Active
94, Croft Road, Cosby, Leicester, United Kingdom, LE9 1SE

Director27 September 2010Active
15 Barham Road, Wimbledon, London, SW20 0EX

Director23 April 1992Active
Bracken View 7 The Glade, Scarcroft, Leeds, LS14 3JG

Director19 June 1992Active
32 Hamilton Road, London, W5 2EH

Director31 January 2002Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF

Director30 November 2013Active
10 Armaston Road, Quorn, LE12 8FE

Director-Active
8 Home Acre, Little Houghton, NN7 1AG

Director23 January 2001Active
8 Home Acre, Little Houghton, NN7 1AG

Director-Active
Layamon House, Areley Lane, Stourport On Severn, DY13 0TA

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-09-12Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2015-07-21Gazette

Gazette dissolved liquidation.

Download
2015-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2014-12-24Address

Change sail address company with new address.

Download
2014-12-10Address

Change registered office address company with date old address new address.

Download
2014-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-12-08Resolution

Resolution.

Download
2014-12-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2014-11-21Officers

Termination director company with name termination date.

Download
2014-11-13Officers

Termination director company with name termination date.

Download
2014-11-06Officers

Appoint person director company with name date.

Download
2014-11-06Officers

Appoint person director company with name date.

Download
2014-11-06Officers

Appoint person director company with name date.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Officers

Change person director company with change date.

Download
2014-09-12Accounts

Accounts with accounts type dormant.

Download
2013-12-13Officers

Appoint person director company with name.

Download
2013-12-13Officers

Termination director company with name.

Download
2013-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-19Accounts

Accounts with accounts type dormant.

Download
2012-10-23Officers

Appoint person secretary company with name.

Download
2012-10-23Officers

Termination secretary company with name.

Download
2012-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-31Accounts

Accounts with accounts type dormant.

Download
2011-10-21Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.