J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED
Overview
Company Name | J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00481357 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED located?
Registered Office Address | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Claude Lashmer Whistler on Feb 10, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Janet Ann Macdonald on Feb 10, 2012 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Paul Brian O'kelly as a director on Dec 05, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Roger Gregory Hoad as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Stevenson Read as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roderick Burns as a director on Oct 03, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Croft Tilmouth as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Director's details changed for Mr Alexander James Macdonald on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Geoffrey Butler as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Brian O'kelly as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander James Macdonald as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Roderick Burns as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Roger Gregory Hoad as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
Who are the officers of J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACDONALD, Janet Ann | Secretary | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | British | 90261040005 | ||||||
MACDONALD, Alexander James | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | Chartered Accountant | 156375760002 | ||||
READ, Benjamin Stevenson, Mr. | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | Chartered Accountant | 164331090001 | ||||
TILMOUTH, Graeme Croft | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | England | British | Chartered Accountant | 72928860001 | ||||
WHISTLER, Christopher Claude Lashmer | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | England | British | Accountant | 72156580001 | ||||
FORSYTHE, Andrew | Secretary | Pine Lodge 2b Coral Close LE10 2HB Burbage Hinckley Leicestershire | British | 104718290001 | ||||||
GOULDING, Graham Thomas | Secretary | 126 Auckland Road SE19 2RP London | United Kingdom | Vice President & Treasurer | 1671380002 | |||||
RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||
ROBERTS, Michael Leslie | Secretary | The Farthings Tong Road Bishops Wood ST19 9AB Stafford Staffordshire | British | 109970960001 | ||||||
SCULL, Andrew James | Secretary | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | 53961740001 | ||||||
BARRETT, John William | Director | 6 Blythewood Close Knowle B91 3HL Solihull West Midlands | England | British | Director | 1682390001 | ||||
BURNS, Roderick | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | England | British | Accountant & Finance Director | 137501020001 | ||||
BUTLER, Geoffrey Doy Hopson | Director | Home Green Heath House Road Worplesdon Hill GU22 0QU Woking Surrey | England | British | Director | 72512170001 | ||||
FRICKER, Brian William | Director | Flat 2 Seapoint Court 3 Knowsley Road PR9 0HG Southport Merseyside | British | Director | 29097670002 | |||||
HOAD, Martin Roger Gregory | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | Director International Treasury | 156364900001 | ||||
O'KELLY, Paul Brian | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | Company Director | 184075280001 | ||||
PATTISON, William | Director | 27 The Grove KT12 2HP Walton On Thames Surrey | British | Engineer | 1682540001 | |||||
ROBERTS, Michael Leslie | Director | The Farthings Tong Road Bishops Wood ST19 9AB Stafford Staffordshire | British | Director | 109970960001 | |||||
SCULL, Andrew James | Director | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | Lawyer | 53961740001 | |||||
YAPP, Stephen | Director | 4 The Tovells Off School Lane Ufford IP13 6HF Woodbridge Suffolk | England | British | Director | 42686850001 |
Does J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On May 01, 1984 Delivered On May 02, 1984 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land forming part of the former goods yard at harrietsham station, harrietsham, kent with all buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On May 01, 1984 Delivered On May 02, 1984 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Portable office accommodation open-sided corrigated iron storage shed together with all additions & alterations accessories replacements and renewals of parts together with the benefit on any obligations and warranties given by any manufacturer or supplier. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Mar 15, 1982 Delivered On Mar 24, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant and machinery (see doc M26). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 24, 1976 Delivered On Apr 13, 1976 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land in central avenue, west molesey, surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Sep 06, 1972 Delivered On Sep 22, 1972 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £200,000 due & owing to the company by audax LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 30, 1955 Delivered On Aug 09, 1955 | Outstanding | Amount secured All moneys due etc. | |
Short particulars Undertaking, goodwill & all property present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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