KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED

KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED

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

    Company NameKNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02887937
    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 KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED?

    • Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing

    Where is KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED located?

    Registered Office Address
    Westinghouse Way
    Hampton Park East
    SN12 6TL Melksham
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGMA COACHAIR GROUP (UK) LIMITEDNov 22, 2007Nov 22, 2007
    AIR INTERNATIONAL (UK) LIMITEDFeb 05, 1999Feb 05, 1999
    AUTOMOTIVE CLIMATE SYSTEMS LIMITEDApr 25, 1994Apr 25, 1994
    FALCONFROST LIMITEDJan 14, 1994Jan 14, 1994

    What are the latest accounts for KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Sep 04, 2015

    • Capital: GBP 1
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documents 19/12/2014
    RES13

    Annual return made up to Nov 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 1,500,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Termination of appointment of Mark Fletcher as a secretary

    1 pagesTM02

    Appointment of Mr Richard Briere as a secretary

    2 pagesAP03

    Annual return made up to Nov 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 1,500,000
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Termination of appointment of Stephen Thomas as a director

    1 pagesTM01

    Termination of appointment of Stephen Thomas as a secretary

    2 pagesTM02

    Appointment of Mark Fletcher as a secretary

    3 pagesAP03

    Appointment of Mr Richard Bew as a director

    3 pagesAP01

    Annual return made up to Nov 08, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Unit 1 Stretton Business Park 1 Brunel Drive Stretton Burton upon Trent Staffordshire DE13 0BY England* on Oct 26, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Who are the officers of KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERE, Richard
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    Secretary
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    184012420001
    BEW, Richard
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    Director
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    UkBritish175600380001
    GOODHAND, Paul
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    Director
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    EnglandBritish135563830001
    FERGUSON, John Charles Corry
    Wood Cottage Pook Reed Lane
    TN21 0AU Heathfield
    East Sussex
    Secretary
    Wood Cottage Pook Reed Lane
    TN21 0AU Heathfield
    East Sussex
    British41660570001
    FLETCHER, Mark
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    Secretary
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    British175698630001
    JENKINS, Sadie
    Stretton Business Park 1
    Brunel Drive Stretton
    DE13 0BY Burton Upon Trent
    Unit 1
    Staffordshire
    England
    Secretary
    Stretton Business Park 1
    Brunel Drive Stretton
    DE13 0BY Burton Upon Trent
    Unit 1
    Staffordshire
    England
    155501350001
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Secretary
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    British48355360001
    SOUTHWELL, Neil
    Barwell Lane
    LE10 1SS Hinckley
    60
    Leicestershire
    Secretary
    Barwell Lane
    LE10 1SS Hinckley
    60
    Leicestershire
    Other99938810002
    THOMAS, Stephen
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    Secretary
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    British172439540001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    THE COMPANY SECRETARY SERVICES (LONDON) LTD
    11 Gough Square
    EC4A 3DE London
    Secretary
    11 Gough Square
    EC4A 3DE London
    70437370001
    BARBER, Peter Julian
    3 Yarra Court
    Mentone
    Victoria 3194 Australia
    Director
    3 Yarra Court
    Mentone
    Victoria 3194 Australia
    New Zealander39194760001
    BETTS, Stephen Graham
    100 Rosemead Avenue
    Hornsby 2077
    Australia
    Director
    100 Rosemead Avenue
    Hornsby 2077
    Australia
    Australian108718520001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COLLINS, Richard Alexander
    Park House
    Lower End
    OX18 2QA Alvescot
    Oxfordshire
    Director
    Park House
    Lower End
    OX18 2QA Alvescot
    Oxfordshire
    EnglandBritish243854360001
    FALCONER, Stephen John
    1 Lytham Court
    Frankston
    FOREIGN Victoria 3199 Australia
    Director
    1 Lytham Court
    Frankston
    FOREIGN Victoria 3199 Australia
    Australian39194730001
    GRANT, Robert Charles
    107 St Georges Crescent
    Drummoyne
    Nsw 2047
    Australia
    Director
    107 St Georges Crescent
    Drummoyne
    Nsw 2047
    Australia
    Australian79747520001
    GRIFFITHS, Bruce Atkin
    Appt 1002 Armytage Tower
    666 Chapel Street
    South Yarra
    Victoria 3141
    Australia
    Director
    Appt 1002 Armytage Tower
    666 Chapel Street
    South Yarra
    Victoria 3141
    Australia
    Australian39194640001
    HEALEY, John Joseph
    Willowbrook
    160 Woodstock Road Yarnton
    OX5 1PW Oxford
    Oxfordshire
    Director
    Willowbrook
    160 Woodstock Road Yarnton
    OX5 1PW Oxford
    Oxfordshire
    British48355090001
    MCLELLAN, Michael
    Stretton Business Park 1
    Brunel Drive Stretton
    DE13 0BY Burton Upon Trent
    Unit 1
    Staffordshire
    England
    Director
    Stretton Business Park 1
    Brunel Drive Stretton
    DE13 0BY Burton Upon Trent
    Unit 1
    Staffordshire
    England
    AustraliaAustralian156001960001
    NICHOLAS, David Arthur
    Golden Sands Lower Eastern
    Green Lane Eastern Green
    CV5 7DT Coventry
    Warwickshire
    Director
    Golden Sands Lower Eastern
    Green Lane Eastern Green
    CV5 7DT Coventry
    Warwickshire
    British38964380001
    PAROW, Mark Stephen
    Mcilwraith Street
    Wetherill Park
    Nsw
    11
    2164
    Australia
    Director
    Mcilwraith Street
    Wetherill Park
    Nsw
    11
    2164
    Australia
    AustraliaAustralian125658220001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SCHEMBRI, Jospeh Reno
    1 Pegasus Street,
    Penrith
    New South Wales 2759
    Australia
    Director
    1 Pegasus Street,
    Penrith
    New South Wales 2759
    Australia
    AustraliaAustralian126195470001
    THIELE, Henrik
    Stretton Business Park 1
    Brunel Drive Stretton
    DE13 0BY Burton Upon Trent
    Unit 1
    Staffordshire
    England
    Director
    Stretton Business Park 1
    Brunel Drive Stretton
    DE13 0BY Burton Upon Trent
    Unit 1
    Staffordshire
    England
    MadridGerman156002330001
    THOMAS, Stephen Paul
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    Director
    Hampton Park East
    SN12 6TL Melksham
    Westinghouse Way
    Wiltshire
    EnglandBritish172439990001
    TILL, Geoffrey Michael
    19 Greenfield Road
    OX8 8EQ Stonesfield
    Oxfordshire
    Director
    19 Greenfield Road
    OX8 8EQ Stonesfield
    Oxfordshire
    British38965390001
    WEGE, Mark Cameron
    59 Prentice Street
    3185 Elsternwick
    Victoria
    Australia
    Director
    59 Prentice Street
    3185 Elsternwick
    Victoria
    Australia
    Australian60423580001

    Does KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 21, 2001
    Delivered On Jun 22, 2001
    Satisfied
    Amount secured
    £14,250 due or to become due from the company to the chargee
    Short particulars
    The rent deposit lodged by the chargee in the deposit account opened by the chargee.
    Persons Entitled
    • Alto Cleaning Systems (UK) Limited
    Transactions
    • Jun 22, 2001Registration of a charge (395)
    • May 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    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