J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED

J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ.W.RAYLOR & COMPANY(ENGINEERS)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00481357
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2012

    Statement of capital on Feb 10, 2012

    • Capital: GBP 86,020
    SH01

    Director's details changed for Mr Christopher Claude Lashmer Whistler on Feb 10, 2012

    2 pagesCH01

    Secretary's details changed for Janet Ann Macdonald on Feb 10, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Paul Brian O'kelly as a director on Dec 05, 2011

    1 pagesTM01

    Termination of appointment of Martin Roger Gregory Hoad as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Benjamin Stevenson Read as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Roderick Burns as a director on Oct 03, 2011

    1 pagesTM01

    Appointment of Mr Graeme Croft Tilmouth as a director on Oct 03, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Director's details changed for Mr Alexander James Macdonald on Mar 31, 2011

    2 pagesCH01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Geoffrey Butler as a director

    1 pagesTM01

    Appointment of Mr Paul Brian O'kelly as a director

    2 pagesAP01

    Appointment of Mr Alexander James Macdonald as a director

    2 pagesAP01

    Appointment of Mr Roderick Burns as a director

    2 pagesAP01

    Appointment of Mr Martin Roger Gregory Hoad as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    Accounts made up to Dec 31, 2007

    1 pagesAA

    Who are the officers of J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Janet Ann
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Secretary
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    British90261040005
    MACDONALD, Alexander James
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritishChartered Accountant156375760002
    READ, Benjamin Stevenson, Mr.
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritishChartered Accountant164331090001
    TILMOUTH, Graeme Croft
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    EnglandBritishChartered Accountant72928860001
    WHISTLER, Christopher Claude Lashmer
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    EnglandBritishAccountant72156580001
    FORSYTHE, Andrew
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    Secretary
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    British104718290001
    GOULDING, Graham Thomas
    126 Auckland Road
    SE19 2RP London
    Secretary
    126 Auckland Road
    SE19 2RP London
    United KingdomVice President & Treasurer1671380002
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    ROBERTS, Michael Leslie
    The Farthings
    Tong Road Bishops Wood
    ST19 9AB Stafford
    Staffordshire
    Secretary
    The Farthings
    Tong Road Bishops Wood
    ST19 9AB Stafford
    Staffordshire
    British109970960001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Secretary
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    BARRETT, John William
    6 Blythewood Close
    Knowle
    B91 3HL Solihull
    West Midlands
    Director
    6 Blythewood Close
    Knowle
    B91 3HL Solihull
    West Midlands
    EnglandBritishDirector1682390001
    BURNS, Roderick
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    EnglandBritishAccountant & Finance Director137501020001
    BUTLER, Geoffrey Doy Hopson
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    Director
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    EnglandBritishDirector72512170001
    FRICKER, Brian William
    Flat 2 Seapoint Court
    3 Knowsley Road
    PR9 0HG Southport
    Merseyside
    Director
    Flat 2 Seapoint Court
    3 Knowsley Road
    PR9 0HG Southport
    Merseyside
    BritishDirector29097670002
    HOAD, Martin Roger Gregory
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritishDirector International Treasury156364900001
    O'KELLY, Paul Brian
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritishCompany Director184075280001
    PATTISON, William
    27 The Grove
    KT12 2HP Walton On Thames
    Surrey
    Director
    27 The Grove
    KT12 2HP Walton On Thames
    Surrey
    BritishEngineer1682540001
    ROBERTS, Michael Leslie
    The Farthings
    Tong Road Bishops Wood
    ST19 9AB Stafford
    Staffordshire
    Director
    The Farthings
    Tong Road Bishops Wood
    ST19 9AB Stafford
    Staffordshire
    BritishDirector109970960001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    BritishLawyer53961740001
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritishDirector42686850001

    Does J.W.RAYLOR & COMPANY(ENGINEERS)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investors in Industry PLC
    Transactions
    • May 02, 1984Registration of a charge
    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
    • Investors in Industry PLC
    Transactions
    • May 02, 1984Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Mar 24, 1982Registration of a charge
    • Nov 22, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1976Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1972Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Aug 09, 1955Registration of a charge

    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