Company NameUK Elevator Solutions Limited
Company StatusDissolved
Company Number08894580
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date30 September 2017 (6 years, 6 months ago)

Directors

Director NameMrs Denise Elizabeth Blower
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr Shaun William Blower
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS

Contact

Websitewww.ukelevatorsolutions.com

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 September 2017Final Gazette dissolved following liquidation (1 page)
30 September 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
30 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
6 March 2017Liquidators' statement of receipts and payments to 19 February 2017 (21 pages)
6 March 2017Liquidators' statement of receipts and payments to 19 February 2017 (21 pages)
3 May 2016Liquidators' statement of receipts and payments to 19 February 2016 (19 pages)
3 May 2016Liquidators statement of receipts and payments to 19 February 2016 (19 pages)
3 May 2016Liquidators' statement of receipts and payments to 19 February 2016 (19 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
6 March 2015Registered office address changed from C/O Certax Accounting Doncaster 12 High Road Balby Doncaster South Yorkshire DN4 0PL United Kingdom to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from C/O Certax Accounting Doncaster 12 High Road Balby Doncaster South Yorkshire DN4 0PL United Kingdom to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from C/O Certax Accounting Doncaster 12 High Road Balby Doncaster South Yorkshire DN4 0PL United Kingdom to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages)
5 March 2015Appointment of a voluntary liquidator (1 page)
5 March 2015Appointment of a voluntary liquidator (1 page)
5 March 2015Statement of affairs with form 4.19 (5 pages)
5 March 2015Statement of affairs with form 4.19 (5 pages)
5 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
(1 page)
5 August 2014Registration of charge 088945800001, created on 30 July 2014 (37 pages)
5 August 2014Registration of charge 088945800001, created on 30 July 2014 (37 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)