INNOVATE RAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINNOVATE RAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01774174
    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 INNOVATE RAIL LIMITED?

    • (6312) /

    Where is INNOVATE RAIL LIMITED located?

    Registered Office Address
    c/o BDO STOY HAYWARD LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of INNOVATE RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROUNDOAK RAIL LIMITEDNov 30, 1983Nov 30, 1983

    What are the latest accounts for INNOVATE RAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2006

    What are the latest filings for INNOVATE RAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 16, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jun 29, 2010

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Administrator's progress report to Dec 29, 2008

    57 pages2.24B

    legacy

    1 pages288b

    Statement of affairs with form 2.14B

    6 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    187 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages288c

    Full accounts made up to Oct 31, 2006

    17 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages363a

    Who are the officers of INNOVATE RAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Ralph Anthony
    Grace House 90 Main Street
    Upper Poppleton
    YO26 6JU York
    North Yorkshire
    Director
    Grace House 90 Main Street
    Upper Poppleton
    YO26 6JU York
    North Yorkshire
    EnglandBritish48052490002
    DAVEY, Ian Harding
    53 Cromwell Road
    DN35 0AU Cleethorpes
    South Humberside
    Secretary
    53 Cromwell Road
    DN35 0AU Cleethorpes
    South Humberside
    British2052870001
    DIBDIN, Doris
    25 St Andrews Drive
    Burton Upon Stather
    DN15 9BY Scunthorpe
    South Humberside
    Secretary
    25 St Andrews Drive
    Burton Upon Stather
    DN15 9BY Scunthorpe
    South Humberside
    British3187700001
    CLARK, Robert William
    Primrose Cottage Prestwood
    DY7 5AN Stourbridge
    Staffordshire
    Director
    Primrose Cottage Prestwood
    DY7 5AN Stourbridge
    Staffordshire
    British61948360001
    DARGAVEL, Stephen Geoffrey
    Ranelagh Gardens
    SW6 3PA London
    Suite 08 Hurlingham Studios
    Director
    Ranelagh Gardens
    SW6 3PA London
    Suite 08 Hurlingham Studios
    British40896630002
    DIBDIN, Doris
    25 St Andrews Drive
    Burton Upon Stather
    DN15 9BY Scunthorpe
    South Humberside
    Director
    25 St Andrews Drive
    Burton Upon Stather
    DN15 9BY Scunthorpe
    South Humberside
    United KingdomBritish3187700001
    DIBDIN, Thomas Peter
    25 St Andrews Drive
    Burton Upon Stather
    DN15 9BY Scunthorpe
    South Humberside
    Director
    25 St Andrews Drive
    Burton Upon Stather
    DN15 9BY Scunthorpe
    South Humberside
    EnglandBritish33893060002
    JACKSON, Paul
    14 Redmain Way
    West Derby
    L12 0LU Liverpool
    Merseyside
    Director
    14 Redmain Way
    West Derby
    L12 0LU Liverpool
    Merseyside
    EnglandBritish40294740001
    OSBORNE, Peter Gordon
    25 Scrooby Street
    S61 4PH Rotherham
    South Yorkshire
    Director
    25 Scrooby Street
    S61 4PH Rotherham
    South Yorkshire
    British94197700011
    SAVAGE, Stephen John
    The Old Vicarage
    1 Church Street Caistor
    LN8 3ET Market Rasen
    Lincolnshire
    Director
    The Old Vicarage
    1 Church Street Caistor
    LN8 3ET Market Rasen
    Lincolnshire
    EnglandBritish42339130002
    STITCHMAN, John Adam
    Apartment 610 The Litmus Building
    195 Huntingdon Street
    NG1 3NX Nottingham
    Director
    Apartment 610 The Litmus Building
    195 Huntingdon Street
    NG1 3NX Nottingham
    British125897930001
    YOUNG, Michael
    1 Avenue Road
    DE56 4DW Duffield
    Derbyshire
    Director
    1 Avenue Road
    DE56 4DW Duffield
    Derbyshire
    United KingdomBritish126009380001

    Does INNOVATE RAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 29, 2006
    Delivered On Oct 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from innovate rail limited innovate holdings limited innovate phil hanley limited corby chilled distribution limited corby chilled distribution (northern) limited corby chilled distribution (scotland) LTD and eimskipafelag islands ehf to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 the mortgage charge document for full details.
    Persons Entitled
    • Glitnir Banki Hf as Agent and Trustee for the Finance Parties (The Agent)
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    Fixed and floating charge
    Created On Jan 12, 2006
    Delivered On Jan 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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 the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 13, 2006Registration of a charge (395)
    Debenture
    Created On Nov 10, 2004
    Delivered On Nov 17, 2004
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 17, 2004Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit agreement
    Created On Apr 04, 2001
    Delivered On Apr 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement and the lease of even date
    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 the mortgage charge document for full details.
    Persons Entitled
    • Robert John Hugo Randall and David John George Royds
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • Nov 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 26, 2001
    Delivered On Jan 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property former marconi works deykin avenue birmingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 31, 2001Registration of a charge (395)
    • Nov 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 20, 1988
    Delivered On Jun 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See doc for details.. 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
    • Tsb England and Wales PLC
    Transactions
    • Jun 07, 1988Registration of a charge
    • Jan 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 17, 1987
    Delivered On Jun 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For details see form 395 doc. M52.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 29, 1987Registration of a charge
    Charge
    Created On Aug 29, 1985
    Delivered On Sep 03, 1985
    Satisfied
    Amount secured
    For securing £62,610 and all other monies due or to become due from the company to the chargees under the terms of the charge.
    Short particulars
    Two volvo bm 4300B articulated loading shovels with hydraulic attachment brackets pt. No. 90271, hi-tip buckets 4.3 cu.M. Pt. No. 99795 machine numbers chassis 5644 engine 64916. chassis 5645 engine 64925.
    Persons Entitled
    • Lloyds Bowmaker Leasing LTD
    • Lloyds Bowmaker Equipment Leasing LTD
    • Lloyds Bowmaker LTD
    Transactions
    • Sep 03, 1985Registration of a charge
    • Jan 19, 2001Statement of satisfaction of a charge in full or part (403a)

    Does INNOVATE RAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2009Administration ended
    Jun 30, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    2
    DateType
    Jun 16, 2011Dissolved on
    Jun 30, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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