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

EXCELSIOR LIFTS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
02710397
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Excelsior Lifts Ltd
EXCELSIOR LIFTS LIMITED was founded on 1992-04-28 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
EXCELSIOR LIFTS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 02710397
Date formed 1992-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2015-07-21
Type of accounts DORMANT
Last Datalog update: 2015-09-22 02:02:36
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 EXCELSIOR LIFTS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE EMMA CLARKE KIRK
Company Secretary 2012-10-19
CHRISTIAN BRUNO JEAN IDCZAK
Director 2014-10-10
RAJINDER SINGH KULLAR
Director 2014-10-10
EVAN FRANCIS SMITH
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY ERIC HARVEY
Director 2008-06-23 2014-10-10
BJOERN MOLZAHN
Director 2013-11-30 2014-10-10
JAMES TERENCE GEORGE LAURENCE
Director 2010-09-27 2013-11-30
CAROLYN PATE
Company Secretary 2011-04-26 2012-10-18
GREGORY PAUL SMART
Company Secretary 2005-02-28 2011-01-31
GREGORY PAUL SMART
Director 2005-02-28 2011-01-31
DIDIER MICHAUD DANIEL
Director 2005-02-28 2008-08-04
ALAN JOHN WALKER
Company Secretary 1993-06-28 2005-02-28
JOHN WILLIAM GODDIN
Director 1992-04-28 2005-02-28
ALAN JOHN WALKER
Director 1993-06-28 2005-02-28
LESLEY GODDIN
Company Secretary 1992-04-28 1993-06-28
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1992-04-28 1993-04-28
CO FORM (NOMINEES) LIMITED
Nominated Director 1992-04-28 1992-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
CHRISTIAN BRUNO JEAN IDCZAK CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
CHRISTIAN BRUNO JEAN IDCZAK CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
CHRISTIAN BRUNO JEAN IDCZAK DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
CHRISTIAN BRUNO JEAN IDCZAK PAGE GROUP HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-10-11 Dissolved 2015-06-06
CHRISTIAN BRUNO JEAN IDCZAK PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08
CHRISTIAN BRUNO JEAN IDCZAK BECKER LIFTS LIMITED Director 2013-03-25 CURRENT 1942-03-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK COMBINED LIFT SERVICES (MERSEYSIDE) LIMITED Director 2013-03-25 CURRENT 1973-02-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK WADSWORTH LIFTS LIMITED Director 2013-03-25 CURRENT 1912-03-28 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CHILLER RENTAL SERVICES LIMITED Director 2013-02-22 CURRENT 1995-03-17 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK SLD GENLITE LIMITED Director 2013-02-22 CURRENT 1968-04-30 Dissolved 2013-09-20
CHRISTIAN BRUNO JEAN IDCZAK CLAUDIUS LIMITED Director 2013-01-30 CURRENT 2003-09-18 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK ASPIRATING PIPE SUPPLIES LIMITED Director 2013-01-28 CURRENT 1996-10-22 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK INTERNATIONAL FIBER SYSTEMS (EUROPE) LIMITED Director 2013-01-28 CURRENT 1999-01-06 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK APEX COMMERCIAL REFRIGERATION AND AIR CONDITIONING LTD Director 2013-01-25 CURRENT 1986-08-07 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK FH LIMITED Director 2013-01-24 CURRENT 1999-05-12 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK SUPPORT CHAIN MANAGEMENT LIMITED Director 2013-01-24 CURRENT 1998-07-10 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK IAD RAIL SYSTEMS LIMITED Director 2013-01-24 CURRENT 1998-07-10 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK NORTHERN LIFTS SERVICES LIMITED Director 2013-01-18 CURRENT 1993-05-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK WAYGOOD LIFTS LIMITED Director 2013-01-18 CURRENT 1957-04-12 Dissolved 2013-09-10
CHRISTIAN BRUNO JEAN IDCZAK MANOR LIFTS LIMITED Director 2013-01-18 CURRENT 1982-12-30 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK KEY ELEVATORS LIMITED Director 2013-01-18 CURRENT 1981-10-21 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK ESTEC LIMITED Director 2013-01-18 CURRENT 1996-05-30 Dissolved 2013-12-13
CHRISTIAN BRUNO JEAN IDCZAK ORION LIFTS LIMITED Director 2013-01-18 CURRENT 1986-07-11 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR PENSION TRUSTEE LIMITED Director 2013-01-18 CURRENT 1982-10-27 Dissolved 2013-09-17
CHRISTIAN BRUNO JEAN IDCZAK BUDGET LIFT SERVICE LIMITED Director 2013-01-18 CURRENT 1977-02-17 Dissolved 2013-09-17
RAJINDER SINGH KULLAR HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
RAJINDER SINGH KULLAR P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
RAJINDER SINGH KULLAR SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
RAJINDER SINGH KULLAR PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
RAJINDER SINGH KULLAR SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
RAJINDER SINGH KULLAR DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
RAJINDER SINGH KULLAR DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
RAJINDER SINGH KULLAR LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
RAJINDER SINGH KULLAR LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
RAJINDER SINGH KULLAR PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
RAJINDER SINGH KULLAR SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
RAJINDER SINGH KULLAR THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
RAJINDER SINGH KULLAR PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
RAJINDER SINGH KULLAR TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
RAJINDER SINGH KULLAR OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
RAJINDER SINGH KULLAR EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
RAJINDER SINGH KULLAR ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
RAJINDER SINGH KULLAR ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
RAJINDER SINGH KULLAR CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
RAJINDER SINGH KULLAR CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
RAJINDER SINGH KULLAR DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
RAJINDER SINGH KULLAR PAGE GROUP HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-10-11 Dissolved 2015-06-06
RAJINDER SINGH KULLAR PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08
EVAN FRANCIS SMITH P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
EVAN FRANCIS SMITH SHELLER-GLOBE HOLDINGS LIMITED Director 2015-10-15 CURRENT 1988-11-21 Dissolved 2016-03-08
EVAN FRANCIS SMITH INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
EVAN FRANCIS SMITH ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
EVAN FRANCIS SMITH HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
EVAN FRANCIS SMITH PAGE MOULDINGS (PERSHORE) LIMITED Director 2014-11-21 CURRENT 1995-06-16 Dissolved 2015-07-21
EVAN FRANCIS SMITH SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
EVAN FRANCIS SMITH DMS ENERGY SERVICES LIMITED Director 2014-11-03 CURRENT 2003-10-16 Dissolved 2016-04-25
EVAN FRANCIS SMITH DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
EVAN FRANCIS SMITH LERMAN OAKLAND LIFTS LIMITED Director 2014-10-10 CURRENT 1974-06-11 Dissolved 2015-04-07
EVAN FRANCIS SMITH LIFT COMPONENTS LIMITED Director 2014-10-10 CURRENT 1919-05-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH MOVEMANSKG LIMITED Director 2014-10-10 CURRENT 1983-10-17 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND ELEVATORS LIMITED Director 2014-10-10 CURRENT 1997-04-28 Dissolved 2015-04-07
EVAN FRANCIS SMITH PORN & DUNWOODY (LIFTS) LIMITED Director 2014-10-10 CURRENT 1951-12-29 Active - Proposal to Strike off
EVAN FRANCIS SMITH SKG (UK) LIMITED Director 2014-10-10 CURRENT 1912-01-26 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXPRESS LIFTS (OVERSEAS) LIMITED Director 2014-10-10 CURRENT 1991-11-20 Dissolved 2015-04-07
EVAN FRANCIS SMITH THE EXPRESS LIFT COMPANY LIMITED Director 2014-10-10 CURRENT 1992-04-08 Dissolved 2015-04-07
EVAN FRANCIS SMITH EVANS LIFTS,LIMITED Director 2014-10-10 CURRENT 1919-03-24 Liquidation
EVAN FRANCIS SMITH PDERS KEY LIFTS LIMITED Director 2014-10-10 CURRENT 1972-06-14 Dissolved 2015-04-07
EVAN FRANCIS SMITH TRENT VALLEY LIFTS LIMITED Director 2014-10-10 CURRENT 1997-09-03 Dissolved 2015-04-07
EVAN FRANCIS SMITH OAKLAND EXCELSIOR LIMITED Director 2014-10-10 CURRENT 1967-11-09 Dissolved 2015-04-07
EVAN FRANCIS SMITH EXPRESS EVANS LIFTS LIMITED Director 2014-10-10 CURRENT 1909-11-01 Dissolved 2015-04-07
EVAN FRANCIS SMITH ADVANCE LIFTS (HOLDINGS) LIMITED Director 2014-10-10 CURRENT 2009-01-27 Dissolved 2015-07-21
EVAN FRANCIS SMITH ADVANCE LIFTS LIMITED Director 2014-10-10 CURRENT 1986-02-28 Dissolved 2015-07-21
EVAN FRANCIS SMITH CLAVERHAM 98 LIMITED Director 2014-07-16 CURRENT 1998-01-20 Dissolved 2015-06-06
EVAN FRANCIS SMITH CLAVERHAM HOLDINGS LIMITED Director 2014-07-15 CURRENT 1965-02-26 Dissolved 2015-06-05
EVAN FRANCIS SMITH PAGE GROUP HOLDINGS LIMITED Director 2014-06-19 CURRENT 1996-10-11 Dissolved 2015-06-06
EVAN FRANCIS SMITH DE FACTO 779 LIMITED Director 2014-06-09 CURRENT 1990-12-07 Dissolved 2015-06-20
EVAN FRANCIS SMITH PAGE GROUP LIMITED Director 2014-06-09 CURRENT 1999-06-28 Dissolved 2015-07-08

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
2015-07-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-24AD02SAIL ADDRESS CREATED
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM CHISWICK PARK BUILDING 5, GROUND FLOOR 566 CHISWICK HIGH ROAD LONDON W4 5YA
2014-12-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-084.70DECLARATION OF SOLVENCY
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BJOERN MOLZAHN
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY
2014-11-06AP01DIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK
2014-11-06AP01DIRECTOR APPOINTED MR EVAN FRANCIS SMITH
2014-11-06AP01DIRECTOR APPOINTED RAJINDER SINGH KULLAR
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0128/04/14 FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MR BJOERN MOLZAHN
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAURENCE
2013-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-05-21AR0128/04/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY HARVEY / 20/05/2013
2012-10-23AP03SECRETARY APPOINTED MRS CAROLINE EMMA CLARKE KIRK
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN PATE
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-05-30AR0128/04/12 FULL LIST
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM GROUND FLOOR BUILDING 5 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG
2011-07-07AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-17AR0128/04/11 FULL LIST
2011-05-11AP03SECRETARY APPOINTED MISS CAROLYN PATE
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY GREGORY SMART
2010-10-15AP01DIRECTOR APPOINTED MR JAMES TERENCE GEORGE LAURENCE
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-26AR0128/04/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HARVEY / 01/04/2009
2009-05-01363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR DIDIER MICHAUD DANIEL
2008-07-08288aDIRECTOR APPOINTED MR LINDSAY HARVEY
2008-05-01363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-16363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-29386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-05-09363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-05-27363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-24225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05
2005-03-17288bDIRECTOR RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 61 SECOND DROVE FENGATE PETERBOROUGH PE1 5XA
2005-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-03-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-08-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-10363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-02363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-08363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-30363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1998-11-14395PARTICULARS OF MORTGAGE/CHARGE
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EXCELSIOR LIFTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCELSIOR LIFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-11-27 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1998-11-14 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of EXCELSIOR LIFTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCELSIOR LIFTS LIMITED
Trademarks
We have not found any records of EXCELSIOR LIFTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXCELSIOR LIFTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-11-03 GBP £607
Nottinghamshire County Council 2011-11-02 GBP £768
Nottinghamshire County Council 2011-09-27 GBP £508
Nottinghamshire County Council 2011-09-22 GBP £856
Nottinghamshire County Council 2011-08-26 GBP £768
Nottinghamshire County Council 2011-08-26 GBP £507
Nottinghamshire County Council 2011-08-26 GBP £768
Nottinghamshire County Council 2011-08-26 GBP £768
Nottinghamshire County Council 2011-08-12 GBP £789
Nottinghamshire County Council 2011-08-08 GBP £621
Nottinghamshire County Council 2011-06-29 GBP £642
Nottinghamshire County Council 2011-06-14 GBP £641
Nottinghamshire County Council 2011-06-08 GBP £566
Nottinghamshire County Council 2011-06-01 GBP £443
Nottinghamshire County Council 2011-04-27 GBP £498
Nottinghamshire County Council 2011-04-27 GBP £518
Nottinghamshire County Council 2011-04-27 GBP £617
Nottinghamshire County Council 2011-02-22 GBP £426
Nottinghamshire County Council 2011-02-16 GBP £616
Nottinghamshire County Council 2011-02-15 GBP £620
Nottinghamshire County Council 2011-02-15 GBP £1,058
Nottinghamshire County Council 2011-01-07 GBP £529
Nottinghamshire County Council 2011-01-07 GBP £994
Nottinghamshire County Council 2010-11-17 GBP £532 Estate Management & Development
Nottinghamshire County Council 2010-11-12 GBP £466 Estate Management & Development

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where EXCELSIOR LIFTS 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 Type
Defending partyEXCELSIOR LIFTS LIMITEDEvent Date2014-11-27
The Companies were placed into Members Voluntary Liquidation on 26 November 2014 when Stephen Roland Browne (IP No 009281) and Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are 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 Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 2 January 2015, 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 Companies. 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 2 January 2015 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. For further details contact: Stephen Roland Browne or Christopher Richard Frederick Day, Deloitte LLP, Tel: +44 (0) 20 7007 8907.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCELSIOR LIFTS 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 EXCELSIOR LIFTS 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.