Dissolved
Dissolved 2016-02-23
Company Information for LIFTON (UK) LIMITED
5 OLD BAILEY, LONDON, EC4M,
|
Company Registration Number
02848190
Private Limited Company
Dissolved Dissolved 2016-02-23 |
Company Name | |
---|---|
LIFTON (UK) LIMITED | |
Legal Registered Office | |
5 OLD BAILEY LONDON | |
Company Number | 02848190 | |
---|---|---|
Date formed | 1993-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-12-31 | |
Date Dissolved | 2016-02-23 | |
Type of accounts | FULL |
Last Datalog update: | 2016-02-25 09:24:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MORGAN LLOYD |
||
CHAIM ZABLUDOWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK FREDERICK PARNELL |
Company Secretary | ||
ANNE ROSS |
Company Secretary | ||
HENRY NICHOLAS STURCKE |
Director | ||
DEREK (JOHN DEREK) ALUN-JONES |
Director | ||
KENNETH MICHAEL ORRELL MARTIN |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZABLUDOWICZ ART PROJECTS | Company Secretary | 2007-06-05 | CURRENT | 2007-06-05 | Active | |
TAMARES VIRTUAL LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2006-12-20 | Active - Proposal to Strike off | |
TAMARES CAPITAL LIMITED | Company Secretary | 2005-05-27 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
TAMARES MEDIA (UK) LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
TAMARES REAL ESTATE MANAGEMENT LIMITED | Company Secretary | 2002-06-28 | CURRENT | 1994-11-09 | Active | |
TAMARES LIMITED | Company Secretary | 2001-07-02 | CURRENT | 1955-05-12 | Active | |
BRITISH FRIENDS OF THE ART MUSEUMS OF ISRAEL | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
GLOBAL CONVERSATIONS LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
G CONVERSATIONS LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
TAMARES ADMINISTRATION AND ADVISORY SERVICES LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
ZABLUDOWICZ ART PROJECTS | Director | 2007-06-05 | CURRENT | 2007-06-05 | Active | |
TAMARES VIRTUAL LIMITED | Director | 2007-02-06 | CURRENT | 2006-12-20 | Active - Proposal to Strike off | |
TAMARES CAPITAL LIMITED | Director | 2005-05-27 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
TAMARES MEDIA (UK) LIMITED | Director | 2005-02-28 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
IVORY GATE (UK) LIMITED | Director | 2004-07-29 | CURRENT | 2004-04-07 | Active | |
TAMARES REAL ESTATE INVESTMENTS (UK) LIMITED | Director | 1993-02-22 | CURRENT | 1993-02-22 | Active | |
TAMARES LIMITED | Director | 1992-02-06 | CURRENT | 1955-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
LIQ | DISSOLVED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
MISC | C/O;-REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
MISC | S/S CERT RELEASE OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 41 DOVER STREET LONDON W1S 4NS | |
88(2)R | AD 24/11/05--------- £ SI 100@1=100 £ IC 100/200 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/01/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED POWERFAB LIMITED CERTIFICATE ISSUED ON 27/11/95 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/95 FROM: SUITE 307 PRINCES HOUSE 36-40 JERMYN STREET LONDON SW1Y 6DN | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/94 FROM: PRINCES HOUSE 36-40 JERMYN STREET LONDON SW1Y 6DN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 04/09/94 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/94 FROM: HALLMARK COMPANY SERVICES LTD. 140 TABERNACLE STREET LONDON EC2A 4SD | |
CERTNM | COMPANY NAME CHANGED BLENDFLEET LIMITED CERTIFICATE ISSUED ON 14/10/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/09/93--------- £ SI 98@1=98 £ IC 2/100 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
ELRES | S252 DISP LAYING ACC 03/09/93 | |
ELRES | S386 DISP APP AUDS 03/09/93 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2952 - Manufacture machines for mining, quarry etc.
The top companies supplying to UK government with the same SIC code (2952 - Manufacture machines for mining, quarry etc.) as LIFTON (UK) LIMITED are:
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. |