About

Registered Number: 03970053
Date of Incorporation: 11/04/2000 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O BDO LLP, Bridgewater House Counterslip, Bristol, BS1 6BX

 

Technical Elevator Services Ltd was registered on 11 April 2000 and has its registered office in Bristol, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Martin Victor 30 September 2009 - 1
JUPP, Michelle Lynn 11 April 2000 27 October 2000 1
JUPP, Paul Robert 11 April 2000 13 April 2006 1
LINES, Lee Anthony 11 April 2000 07 November 2001 1
WHITE, Joanna Kathleen 11 April 2000 27 October 2000 1
Secretary Name Appointed Resigned Total Appointments
STRICKLAND, Paul Decourcy 01 January 2006 27 March 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2020
LIQ MISC - N/A 31 May 2019
LIQ03 - N/A 20 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ10 - N/A 13 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2018
4.68 - Liquidator's statement of receipts and payments 11 April 2017
4.68 - Liquidator's statement of receipts and payments 25 April 2016
AD01 - Change of registered office address 29 March 2016
4.68 - Liquidator's statement of receipts and payments 21 April 2015
F10.2 - N/A 05 September 2014
F10.2 - N/A 23 May 2014
AD01 - Change of registered office address 06 February 2014
RESOLUTIONS - N/A 04 February 2014
4.20 - N/A 04 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 15 July 2010
SH01 - Return of Allotment of shares 09 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
395 - Particulars of a mortgage or charge 15 June 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
363s - Annual Return 22 May 2007
169 - Return by a company purchasing its own shares 16 February 2007
AA - Annual Accounts 28 December 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
RESOLUTIONS - N/A 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 14 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
287 - Change in situation or address of Registered Office 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2009 Outstanding

N/A

Debenture 31 May 2007 Fully Satisfied

N/A

Debenture 26 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.