BRITISH GUIDE RAILS LIMITED

BRITISH GUIDE RAILS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITISH GUIDE RAILS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00433422
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRITISH GUIDE RAILS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BRITISH GUIDE RAILS LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH GUIDE RAILS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BRITISH GUIDE RAILS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on Apr 14, 2021

    2 pagesAD01

    Change of details for Walker Manufacturing and Investments Limited as a person with significant control on Apr 08, 2021

    2 pagesPSC05

    Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021

    1 pagesCH02

    Liquidators' statement of receipts and payments to Sep 24, 2020

    15 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2019

    LRESSP

    Full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Dec 01, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 22, 2018

    • Capital: GBP 2.50
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Dec 01, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 300,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 300,000
    SH01

    Who are the officers of BRITISH GUIDE RAILS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Identification TypeUK Limited Company
    Registration Number03493814
    57383920004
    BROCK, John Shields
    2 Sparrow Close
    WS10 9QJ Wednesbury
    West Midlands
    Secretary
    2 Sparrow Close
    WS10 9QJ Wednesbury
    West Midlands
    British80356940001
    ROBINSON, Theresa Valerie
    30 Millbank
    London
    SW1P 4WY
    Secretary
    30 Millbank
    London
    SW1P 4WY
    British97191200001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    British338790001
    BURTENSHAW, Brian George
    Wykham 15 Colletts Green Road
    Powick
    WR2 4SB Worcester
    Director
    Wykham 15 Colletts Green Road
    Powick
    WR2 4SB Worcester
    EnglandBritish53141980001
    CAIN, William John
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    Director
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    United KingdomBritish13180001
    CHADWICK, Ian Talbot
    8 The Spinney
    Cuddington
    CW8 2UH Northwich
    Cheshire
    Director
    8 The Spinney
    Cuddington
    CW8 2UH Northwich
    Cheshire
    British51562980001
    CHEETHAM, Barrie
    67 Barnards Hill
    SL7 2NX Marlow
    Buckinghamshire
    Director
    67 Barnards Hill
    SL7 2NX Marlow
    Buckinghamshire
    United KingdomBritish4493270001
    DODD, Harry James William
    15 Ash Hill
    WV3 9DR Wolverhampton
    West Midlands
    Director
    15 Ash Hill
    WV3 9DR Wolverhampton
    West Midlands
    EnglandBritish113062490001
    GIDWANI, Sharone Vanessa
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    EnglandBritish174416740001
    GRIMBLE, Michael, Dr
    50 High Street
    Yaddlethorpe
    DN17 2RE Scunthorpe
    South Humberside
    Director
    50 High Street
    Yaddlethorpe
    DN17 2RE Scunthorpe
    South Humberside
    British12676780001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001

    Who are the persons with significant control of BRITISH GUIDE RAILS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walker Manufacturing And Investments Limited
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    Apr 06, 2016
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number00800015
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRITISH GUIDE RAILS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 10, 1989
    Delivered On Oct 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the south side of kelvin way lyttleton hall factory estate. West bromwich title no:- wm 357366.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 1989Registration of a charge
    • May 09, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 10, 1989
    Delivered On Oct 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the south side of kelvin way littleton hall factory estate west bromwich west midlands t/n wm 357366 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 1989Registration of a charge
    • May 09, 2017Satisfaction of a charge (MR04)
    Trust deed
    Created On Dec 29, 1986
    Delivered On Dec 31, 1986
    Satisfied
    Amount secured
    £10,500,000 convertible loan stock 1993 of gkn steelstock limited and all other moneys intended to be secured by the said trust deed
    Short particulars
    Fixed charge all book debts and other debts floating charge over the undertaking and all property and assets present and future including book debts and other debts uncalled capital.
    Persons Entitled
    • Baring Brothers & Co Limited
    Transactions
    • Dec 31, 1986Registration of a charge
    Mortgage debenture
    Created On Dec 23, 1986
    Delivered On Jan 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 1987Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 1981
    Delivered On Aug 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 04, 1981Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)

    Does BRITISH GUIDE RAILS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2019Commencement of winding up
    Oct 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0