Company NameS W Lifts Ltd
Company StatusDissolved
Company Number08557331
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NameBay Lift Services Refurbishments Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jacci Dellaway
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Brian Alan Dellaway
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(1 month after company formation)
Appointment Duration5 years, 9 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Brian Dellaway
50.00%
Ordinary
1 at £1Jacci Dellaway
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

11 May 2015Delivered on: 12 May 2015
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) All freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Return of final meeting in a creditors' voluntary winding up (27 pages)
17 April 2018Liquidators' statement of receipts and payments to 22 March 2018 (29 pages)
7 April 2017Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 April 2017 (2 pages)
6 April 2017Statement of affairs with form 4.19 (7 pages)
6 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
(1 page)
6 April 2017Statement of affairs with form 4.19 (7 pages)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
(1 page)
6 April 2017Appointment of a voluntary liquidator (1 page)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
24 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
12 May 2015Registration of charge 085573310001, created on 11 May 2015 (17 pages)
12 May 2015Registration of charge 085573310001, created on 11 May 2015 (17 pages)
7 May 2015Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 7 May 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Director's details changed for Mrs Jacci Dellaway on 5 June 2014 (2 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Director's details changed for Mrs Jacci Dellaway on 5 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Brian Alan Dellaway on 5 June 2014 (2 pages)
2 July 2014Director's details changed for Mrs Jacci Dellaway on 5 June 2014 (2 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Director's details changed for Mr Brian Alan Dellaway on 5 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Brian Alan Dellaway on 5 June 2014 (2 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
24 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 2
(4 pages)
24 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 2
(4 pages)
8 July 2013Appointment of Mr Brian Alan Dellaway as a director (2 pages)
8 July 2013Appointment of Mr Brian Alan Dellaway as a director (2 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)