GREAT EASTERN RAILWAY LIMITED

GREAT EASTERN RAILWAY LIMITED

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

    Company NameGREAT EASTERN RAILWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03007936
    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 GREAT EASTERN RAILWAY LIMITED?

    • (6010) /

    Where is GREAT EASTERN RAILWAY LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREAT EASTERN RAILWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What are the latest filings for GREAT EASTERN RAILWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Paul Michael Lewis as a secretary on Feb 08, 2012

    3 pagesAP03

    Termination of appointment of Sidney Barrie as a secretary on Feb 08, 2012

    2 pagesTM02

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 18, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 18, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 18, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 18, 2010

    5 pages4.68

    Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on Mar 18, 2010

    2 pagesAD01

    Director's details changed for Andrew Mark James on Oct 29, 2009

    3 pagesCH01

    Director's details changed for David Clement Gausby on Oct 27, 2009

    3 pagesCH01

    Secretary's details changed for Sidney Barrie on Oct 12, 2009

    3 pagesCH03

    Liquidators' statement of receipts and payments to Sep 18, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 18, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 18, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 18, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of GREAT EASTERN RAILWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British167547590001
    GAUSBY, David Clement
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    United KingdomBritish74702700001
    JAMES, Andrew Mark
    1 Milford Street
    SN1 1HL Swindon
    Milford House
    Wiltshire
    Director
    1 Milford Street
    SN1 1HL Swindon
    Milford House
    Wiltshire
    United KingdomBritish147654850001
    BARRIE, Sidney
    15 Kirk Brae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    Secretary
    15 Kirk Brae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    British86630001
    CHEVIS, Nicholas Keith
    Bramblewood 44 Church Road
    Wanborough
    SN4 0BZ Swindon
    Wiltshire
    Secretary
    Bramblewood 44 Church Road
    Wanborough
    SN4 0BZ Swindon
    Wiltshire
    British52041130003
    DOIDGE, Martin Roger
    109 Cotefield Drive
    LU7 8DN Leighton Buzzard
    Bedfordshire
    Secretary
    109 Cotefield Drive
    LU7 8DN Leighton Buzzard
    Bedfordshire
    British45246880001
    GARNELL, Mary Elizabeth Jane
    Cotswold House Park Terrace
    1 Windmill Road Minchinhampton
    GL6 9DU Stroud
    Gloucestershire
    Secretary
    Cotswold House Park Terrace
    1 Windmill Road Minchinhampton
    GL6 9DU Stroud
    Gloucestershire
    British6101450003
    HEWETT, Peter Graham
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    Nominee Secretary
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    British900008480001
    RUPPEL, Brenda Louise
    26 Broadhinton Road
    SW4 0LT London
    Secretary
    26 Broadhinton Road
    SW4 0LT London
    British59744930003
    SMITH, Marie
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    Secretary
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    British40935980001
    SOLOMAN, Edward William
    89 Kellaway Avenue
    BS6 7YF Bristol
    Avon
    Secretary
    89 Kellaway Avenue
    BS6 7YF Bristol
    Avon
    British64852750001
    ALLAN, Wilma Mary
    36 Tamesis Place
    Patrick Road, Caversham
    RG4 8ET Reading
    Berkshire
    Director
    36 Tamesis Place
    Patrick Road, Caversham
    RG4 8ET Reading
    Berkshire
    British74702600001
    BREAKWELL, Robert William
    10 St Peters Field
    CM0 8NX Burnham On Crouch
    Essex
    Director
    10 St Peters Field
    CM0 8NX Burnham On Crouch
    Essex
    British111698340001
    BURROWS, Clive
    12 Hungerford Road
    SN15 1QW Chippenham
    Wiltshire
    Director
    12 Hungerford Road
    SN15 1QW Chippenham
    Wiltshire
    EnglandBritish51460450001
    BURTON, David
    14a Grange Park
    Rye Street
    CM23 2HU Bishops Stortford
    Hertfordshire
    Director
    14a Grange Park
    Rye Street
    CM23 2HU Bishops Stortford
    Hertfordshire
    British47794640001
    BURTON, David
    14a Grange Park
    Rye Street
    CM23 2HU Bishops Stortford
    Hertfordshire
    Director
    14a Grange Park
    Rye Street
    CM23 2HU Bishops Stortford
    Hertfordshire
    British47794640001
    CAMERON, Euan Alexander Robert
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    Director
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    British42153500001
    CAMERON, Euan Alexander Robert
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    Director
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    British42153500001
    CHEVIS, Nicholas Keith
    Bramblewood 44 Church Road
    Wanborough
    SN4 0BZ Swindon
    Wiltshire
    Director
    Bramblewood 44 Church Road
    Wanborough
    SN4 0BZ Swindon
    Wiltshire
    EnglandBritish52041130003
    CLARK, Richard Jason Ronald
    12a Charles House
    St Peters Street
    CO1 1BY Colchester
    Essex
    Director
    12a Charles House
    St Peters Street
    CO1 1BY Colchester
    Essex
    British93795050002
    COTTON, Peter Leslie
    Coombe Lodge
    Butlers Cross
    HP17 0TZ Aylesbury
    Buckinghamshire
    Director
    Coombe Lodge
    Butlers Cross
    HP17 0TZ Aylesbury
    Buckinghamshire
    British4993270001
    CROSS, Ian
    38 Cranbrook Drive
    SL6 6SB Maidenhead
    Berkshire
    Director
    38 Cranbrook Drive
    SL6 6SB Maidenhead
    Berkshire
    British73611560001
    DEAN, Martin Richard
    44 Greenways
    WD5 0EU Abbots Langley
    Hertfordshire
    Director
    44 Greenways
    WD5 0EU Abbots Langley
    Hertfordshire
    United KingdomBritish79898300001
    DOIDGE, Martin Roger
    109 Cotefield Drive
    LU7 8DN Leighton Buzzard
    Bedfordshire
    Director
    109 Cotefield Drive
    LU7 8DN Leighton Buzzard
    Bedfordshire
    British45246880001
    FINCH, Dean Kendal
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    Director
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    United KingdomBritish99214880001
    FOX, Danny Peter
    60 Martens Meadow
    CM7 3LB Braintree
    Essex
    Director
    60 Martens Meadow
    CM7 3LB Braintree
    Essex
    British78376490001
    FURZE WADDOCK, Paul Desmond Patrick
    89 Chaseville Park Road
    Winchmore Hill
    N21 1PE London
    Director
    89 Chaseville Park Road
    Winchmore Hill
    N21 1PE London
    United KingdomBritish77734310002
    GAUSBY, David Clement
    125 Cranworth Gardens
    SW9 0NU London
    Director
    125 Cranworth Gardens
    SW9 0NU London
    United KingdomBritish74702700001
    GEORGE, Richard Thomas Glandon
    Ridgewood House Widcombe Hill
    BA2 6AE Bath
    Director
    Ridgewood House Widcombe Hill
    BA2 6AE Bath
    British41435040002
    HEWETT, Peter Graham
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    Nominee Director
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    British900008480001
    KAYE, David Andrew
    4 The Wells
    Stock Lane
    HX2 7QP Halifax
    West Yorkshire
    Director
    4 The Wells
    Stock Lane
    HX2 7QP Halifax
    West Yorkshire
    British62567010003
    LOCKHEAD, Moir, Sir
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    Director
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    ScotlandBritish56009610001
    LONG, Jeremy Paul Warwick
    Minchin Court
    OX33 1EH Forest Hill
    Oxfordshire
    Director
    Minchin Court
    OX33 1EH Forest Hill
    Oxfordshire
    United KingdomBritish7764450004
    MITCHELL, Michael James Ross, Dr
    346d North Deeside Road
    Cults
    AB15 9SE Aberdeen
    Director
    346d North Deeside Road
    Cults
    AB15 9SE Aberdeen
    British52062750004
    NELSON, John Graeme
    32 St Paul's Square
    YO24 4BD York
    Director
    32 St Paul's Square
    YO24 4BD York
    United KingdomBritish38256380001

    Does GREAT EASTERN RAILWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Nov 16, 1998
    Delivered On Nov 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the counter-indemnity dated 16 november 1998 given as collateral for the season ticket bond (ad defined)
    Short particulars
    All sums of money in any currency deposited or paid by the company to thec redit of the account(s) specified in the schedule to the charge and any additional and/or substitute account(s) agreed in writing between the company and the bank and representing the renewal or replacement of or for any sums deposited or paid or held together with all interest accruing thereon.
    Persons Entitled
    • Den Danske Bank
    Transactions
    • Nov 21, 1998Registration of a charge (395)
    • Jan 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jan 05, 1997
    Delivered On Jan 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the counter-indemnity dated 5TH january 1997 given by the company to the bank as collateral for the season ticket bond as either such document may be varied or substituted
    Short particulars
    All sums of money in any currency deposited or paid by the company or any other person now or at any time herefater to the credit of the account(s)with the bank specified in the schedule to the charge and/or sums therefrom placed on money market deposit and/or and additional and/or substitute accounts together with all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 17, 1997Registration of a charge (395)
    • Jan 30, 2006Statement of satisfaction of a charge in full or part (403a)

    Does GREAT EASTERN RAILWAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2012Dissolved on
    Sep 19, 2006Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard John Hill
    Kpmg
    Arlington Business Park
    RG7 4SD Theale
    Reading
    practitioner
    Kpmg
    Arlington Business Park
    RG7 4SD Theale
    Reading
    David John Crawshaw
    Kpmg Llp
    Arlington Business Park
    RG7 4SD Theale
    Reading
    practitioner
    Kpmg Llp
    Arlington Business Park
    RG7 4SD Theale
    Reading

    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