Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS LIFTS ALLIANCE LIMITED
Company Information for

EXPRESS LIFTS ALLIANCE LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
00612633
Private Limited Company
Dissolved

Dissolved 2017-03-29

Company Overview

About Express Lifts Alliance Ltd
EXPRESS LIFTS ALLIANCE LIMITED was founded on 1958-10-08 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-03-29 and is no longer trading or active.

Key Data
Company Name
EXPRESS LIFTS ALLIANCE LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 00612633
Date formed 1958-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2017-03-29
Type of accounts FULL
Last Datalog update: 2018-01-24 06:38:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPRESS LIFTS ALLIANCE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN BRUNO JEAN IDCZAK
Director 2016-03-14
RAJINDER SINGH KULLAR
Director 2016-03-14
JOHN ANTHONY ROBINSON
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE EMMA CLARKE KIRK
Company Secretary 2012-10-19 2016-09-23
CRAIG ALEXANDER FORBES
Director 2015-06-01 2016-03-14
LINDSAY ERIC HARVEY
Director 2008-06-23 2016-03-14
BJOERN MOLZAHN
Director 2013-11-30 2015-06-01
MITCHEL ASHTON KEENE
Director 2012-01-23 2015-03-31
GEOFFROY ANDRE DURANDET
Director 2012-07-23 2014-05-01
DAVID WILLIAM HOLMES
Director 1993-02-13 2014-01-31
JAMES TERENCE GEORGE LAURENCE
Director 2010-09-27 2013-11-30
CAROLYN PATE
Company Secretary 2011-04-26 2012-10-18
KEITH GEORGE BALL
Director 2009-01-06 2012-02-29
GREGORY PAUL SMART
Company Secretary 2003-09-30 2011-01-31
GREGORY PAUL SMART
Director 2003-09-30 2011-01-31
THOMAS JEREMY WALLWORK
Director 1999-04-07 2009-02-27
DIDIER MICHAUD DANIEL
Director 2003-09-30 2008-08-04
WILLIAM ROBSON
Company Secretary 1994-08-01 2003-09-30
ROY GREGORY JORDAN
Director 1993-08-20 2003-09-30
WILLIAM ROBSON
Director 1994-08-01 2003-09-30
KEITH CHILTON
Director 1993-02-13 2000-06-30
JOHN ERIC SEARSON
Director 1993-08-20 1996-08-23
CALLUM ALEXANDER WATSON
Director 1993-02-13 1994-08-08
TERENCE GRAHAM
Company Secretary 1993-02-13 1994-06-30
TERENCE GRAHAM
Director 1993-02-13 1994-06-30
KENNETH ALEXANDER CRAGO
Director 1993-02-13 1993-08-20
WILLIAM JUSTIN PARKER
Director 1993-02-13 1993-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active
RAJINDER SINGH KULLAR CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
RAJINDER SINGH KULLAR ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
RAJINDER SINGH KULLAR HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
JOHN ANTHONY ROBINSON JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
JOHN ANTHONY ROBINSON GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
JOHN ANTHONY ROBINSON KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
JOHN ANTHONY ROBINSON FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
JOHN ANTHONY ROBINSON GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
JOHN ANTHONY ROBINSON CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
JOHN ANTHONY ROBINSON CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
JOHN ANTHONY ROBINSON HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-03-03 CURRENT 1999-06-11 Dissolved 2016-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-25TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE KIRK
2016-09-29AD02SAIL ADDRESS CREATED
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2016 FROM CHISWICK PARK BUILDING 5 GROUND FLOOR CHISWICK HIGH ROAD LONDON W4 5YF
2016-09-084.70DECLARATION OF SOLVENCY
2016-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-084.70DECLARATION OF SOLVENCY
2016-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-26CC04STATEMENT OF COMPANY'S OBJECTS
2016-08-17SH20STATEMENT BY DIRECTORS
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP .000001
2016-08-17SH1917/08/16 STATEMENT OF CAPITAL GBP 0.000001
2016-08-17CAP-SSSOLVENCY STATEMENT DATED 16/08/16
2016-08-17RES13CANCELLATION OF THE WHOLE OF THE SHARE PREMIUM ACCOUNT AND CANCELLATION OF THE WHOLE OF THE CAPITAL REDEMPTION RESERVE 16/08/2016
2016-08-17RES06REDUCE ISSUED CAPITAL 16/08/2016
2016-03-22AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2016-03-22AP01DIRECTOR APPOINTED MR JOHN ROBINSON
2016-03-22AP01DIRECTOR APPOINTED MR RAJINDER KULLAR
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 4502500
2016-02-25AR0109/02/16 FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-12AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BJOERN MOLZAHN
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MITCHEL KEENE
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 4502500
2015-02-09AR0109/02/15 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFROY DURANDET
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 4502500
2014-03-06AR0109/02/14 FULL LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2013-12-16AP01DIRECTOR APPOINTED MR BJOERN MOLZAHN
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAURENCE
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-19AP01DIRECTOR APPOINTED MR MITCHEL ASHTON KEENE
2013-03-05AR0109/02/13 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY HARVEY / 21/01/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFROY ANDRE DURANDET / 21/01/2013
2012-10-24AP03SECRETARY APPOINTED MRS CAROLINE EMMA CLARKE KIRK
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN PATE
2012-09-21AP01DIRECTOR APPOINTED MR GEOFFROY ANDRE DURANDET
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BALL
2012-07-16AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-12SH0130/11/11 STATEMENT OF CAPITAL GBP 4502500.00
2012-03-05RES04NC INC ALREADY ADJUSTED 27/02/2012
2012-02-28AR0109/02/12 FULL LIST
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG
2011-07-07AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-11AP03SECRETARY APPOINTED MISS CAROLYN PATE
2011-02-23AR0109/02/11 FULL LIST
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY GREGORY SMART
2010-10-14AP01DIRECTOR APPOINTED MR JAMES TERENCE GEORGE LAURENCE
2010-10-01RES15CHANGE OF NAME 27/09/2010
2010-10-01CERTNMCOMPANY NAME CHANGED OAKLAND EXCELSIOR LIMITED CERTIFICATE ISSUED ON 01/10/10
2010-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-17AR0109/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BALL / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HOLMES / 17/02/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HARVEY / 01/04/2009
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HARVEY / 01/04/2009
2009-03-03363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WALLWORK
2009-01-13288aDIRECTOR APPOINTED MR KEITH BALL
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR DIDIER MICHAUD DANIEL
2008-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-01CERTNMCOMPANY NAME CHANGED OAKLAND ELEVATORS LIMITED CERTIFICATE ISSUED ON 01/09/08
2008-07-08288aDIRECTOR APPOINTED MR LINDSAY HARVEY
2008-02-18363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-02-28363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-07AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-03-07363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-25363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-10288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12363aRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-01225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 6 MANDERVELL ROAD OADBY LEICESTER LE2 5LL
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EXPRESS LIFTS ALLIANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-09
Notices to Creditors2016-09-02
Appointment of Liquidators2016-09-02
Resolutions for Winding-up2016-09-02
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS LIFTS ALLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-08-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-07-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-11 Satisfied MIDLAND BANK PLC
CREDIT AGREEMENT 1992-10-16 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESS LIFTS ALLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of EXPRESS LIFTS ALLIANCE LIMITED registering or being granted any patents
Domain Names

EXPRESS LIFTS ALLIANCE LIMITED owns 1 domain names.

gblifts.co.uk  

Trademarks
We have not found any records of EXPRESS LIFTS ALLIANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXPRESS LIFTS ALLIANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2017-1 GBP £1,547 Repairs & Mtce Lifts
West Lancashire Borough Council 2015-9 GBP £2,682 Repairs & Mtce Lifts
Gloucestershire County Council 2015-9 GBP £794
Corby Borough Council 2015-3 GBP £2,609 EQUIPMENT REPAIR/MAINTENANCE
West Lancashire Borough Council 2015-3 GBP £1,625 Repairs & Mtce Lifts
Corby Borough Council 2015-2 GBP £590 LIFT MAINTENANCE
Corby Borough Council 2015-1 GBP £2,171 GENERAL R&M - FMC
Corby Borough Council 2014-12 GBP £3,636 GENERAL R&M - FMC
Corby Borough Council 2014-11 GBP £8,849 LIFT MAINTENANCE
Great Yarmouth Borough Council 2014-10 GBP £2,279 Construction Reps & Maint
West Lancashire Borough Council 2014-10 GBP £5,336 Repairs & Mtce Lifts
South Cambridgeshire District Council 2014-10 GBP £924 Buildings - Contractors
South Cambridgeshire District Council 2014-9 GBP £2,881 Buildings - Contractors
Corby Borough Council 2014-8 GBP £2,997 LIFT MAINTENANCE
Gloucestershire County Council 2014-8 GBP £1,569
South Cambridgeshire District Council 2014-8 GBP £710 Buildings - Contractors
Corby Borough Council 2014-7 GBP £2,192 GENERAL R&M
Corby Borough Council 2014-6 GBP £639 GENERAL R&M - FMC
Corby Borough Council 2014-5 GBP £1,151 GENERAL R&M - FMC
South Cambridgeshire District Council 2014-4 GBP £1,541 Buildings - Contractors
West Lancashire Borough Council 2014-4 GBP £2,030 Repairs & Mtce Lifts
Corby Borough Council 2014-4 GBP £2,304 GENERAL R&M
Norwich City Council 2014-4 GBP £13,807 New Construction, Conversion & Renovation-non Main Contractor
Leicestershire County Council 2014-3 GBP £1,627 R & M Sites
South Cambridgeshire District Council 2014-3 GBP £696 Buildings - Contractors
Corby Borough Council 2014-2 GBP £769
Cumbria County Council 2014-2 GBP £522
Corby Borough Council 2014-1 GBP £20,248
Corby Borough Council 2013-12 GBP £2,047
West Lancashire Borough Council 2013-12 GBP £1,532 Premises Related Expenses
South Cambridgeshire District Council 2013-11 GBP £477 Buildings - Contractors
West Lancashire Borough Council 2013-11 GBP £792 Premises Related Expenses
Corby Borough Council 2013-10 GBP £1,757
South Cambridgeshire District Council 2013-10 GBP £477 Buildings - Contractors
Norwich City Council 2013-9 GBP £84,813 New Construction, Conversion & Renovation-non Main Contractor
Mansfield District Council 2013-9 GBP £1,830
Rutland County Council 2013-9 GBP £52 Services - Fees and Charges
Corby Borough Council 2013-9 GBP £2,732
Rutland County Council 2013-8 GBP £46 Services - Fees and Charges
South Cambridgeshire District Council 2013-8 GBP £425 Buildings - Contractors
Rutland County Council 2013-7 GBP £464 Services - Fees and Charges
Rutland County Council 2013-6 GBP £75 Services - Fees and Charges
Eastleigh Borough Council 2013-6 GBP £1,093 Maintenance Plant - Lifts
Mansfield District Council 2013-5 GBP £1,683
Rutland County Council 2013-5 GBP £160 Services - Fees and Charges
Corby Borough Council 2013-4 GBP £7,457
Rutland County Council 2013-4 GBP £244 Services - Fees and Charges
Mansfield District Council 2013-4 GBP £3,174
South Cambridgeshire District Council 2013-4 GBP £456 Buildings - Contractors
Norwich City Council 2013-3 GBP £65,610 New Construction, Conversion & Renovation-non Main Contractor
Rutland County Council 2013-3 GBP £68 Services - Fees and Charges
South Cambridgeshire District Council 2013-3 GBP £453 Buildings - Contractors
Rutland County Council 2013-2 GBP £34 Services - Fees and Charges
Rutland County Council 2013-1 GBP £188 Services - Fees and Charges
South Cambridgeshire District Council 2013-1 GBP £595 Buildings - Contractors
South Cambridgeshire District Council 2012-12 GBP £2,917 Main Contractor
Nottinghamshire County Council 2012-11 GBP £700
South Cambridgeshire District Council 2012-11 GBP £1,000 Buildings - Contractors
Rutland County Council 2012-11 GBP £442 Services - Fees and Charges
South Tyneside Council 2012-11 GBP £16,668
South Cambridgeshire District Council 2012-10 GBP £2,030 Buildings - Contractors
Rutland County Council 2012-10 GBP £259 Services - Fees and Charges
Rutland County Council 2012-9 GBP £259 Services - Fees and Charges
Gloucestershire County Council 2012-9 GBP £767
Nottinghamshire County Council 2012-6 GBP £1,139
South Cambridgeshire District Council 2012-5 GBP £635 Buildings - Contractors
MENDIP DISTRICT COUNCIL 2012-3 GBP £1,960
Nottinghamshire County Council 2012-3 GBP £739
South Cambridgeshire District Council 2012-3 GBP £1,875 Buildings - Contractors
Eastleigh Borough Council 2012-2 GBP £1,260 Mtce of Buildings-Programmed
South Cambridgeshire District Council 2012-2 GBP £952 Buildings - Contractors
Nottinghamshire County Council 2012-1 GBP £925
Eastleigh Borough Council 2012-1 GBP £568 Mtce of Buildings-Programmed
South Cambridgeshire District Council 2011-11 GBP £668 Buildings - Contractors
South Cambridgeshire District Council 2011-10 GBP £928 Buildings - Contractors
South Cambridgeshire District Council 2011-7 GBP £3,140 Main Contractor
South Cambridgeshire District Council 2011-5 GBP £2,146 Buildings - Contractors
MENDIP DISTRICT COUNCIL 2011-4 GBP £2,265
South Cambridgeshire District Council 2011-3 GBP £2,161 Buildings - Contractors
Cambridgeshire County Council 2011-3 GBP £1,022 Building Maintenance - Structural Maintenance - Planned
Derby City Council 2011-1 GBP £738 Lift Repairs - Planned Maintenance
South Cambridgeshire District Council 2010-12 GBP £522 Buildings - Contractors
South Cambridgeshire District Council 2010-8 GBP £692 Buildings - Contractors
South Cambridgeshire District Council 2010-5 GBP £1,309 Buildings - Contractors
MENDIP DISTRICT COUNCIL 2010-4 GBP £823
Derby City Council 0-0 GBP £3,897 Lift Repairs - Planned Maintenance
Bristol City Council 0-0 GBP £1,269 HOUSING SOLUTIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Yorkshire Housing Ltd lift-maintenance services 2012/01/16

Yorkshire Housing Limited (YHL) is a 70 000 000 GBP turnover charitable business currently employing over 750 people. YHL aims to be one of the best providers of homes and support. YHL currently provides more than 16 000 affordable homes throughout Yorkshire operating in the following areas: Barnsley, Bradford, Calderdale, Craven, Doncaster, East Riding, Harrogate, Kirklees, Leeds, Rotherham, Ryedale, Selby, Sheffield, Wakefield and York.

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS LIFTS ALLIANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEXPRESS LIFTS ALLIANCE LIMITEDEvent Date2016-11-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 13 December 2016 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 30 August 2016. Office Holder details: Stephen Roland Browne and Christopher Richard Frederick Day, (IP Nos. 009281 and 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on 020 7303 4534 or at uhyder@deloitte.co.uk for further information.
 
Initiating party Event TypeNotices to Creditors
Defending partyEXPRESS LIFTS ALLIANCE LIMITEDEvent Date2016-08-30
The Company was placed into Members Voluntary Liquidation 30 August 2016 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 9281 and 8072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 04 October 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 October 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 4534.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXPRESS LIFTS ALLIANCE LIMITEDEvent Date2016-08-30
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 4534.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXPRESS LIFTS ALLIANCE LIMITEDEvent Date2016-08-30
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 30 August 2016 , Effective Date: on 30 August 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS LIFTS ALLIANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESS LIFTS ALLIANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.