NORTH WESTERN TRAINS COMPANY LIMITED

NORTH WESTERN TRAINS COMPANY LIMITED

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

    Company NameNORTH WESTERN TRAINS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03007946
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTH WESTERN TRAINS COMPANY LIMITED?

    • (6010) /

    Where is NORTH WESTERN TRAINS COMPANY LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH WESTERN TRAINS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH WEST REGIONAL RAILWAYS LIMITEDJan 10, 1995Jan 10, 1995

    What are the latest accounts for NORTH WESTERN TRAINS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for NORTH WESTERN TRAINS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 01, 2018

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 01, 2017

    8 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 01, 2016

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 01, 2015

    7 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 01, 2014

    6 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 01, 2013

    7 pages4.68

    Liquidators' statement of receipts and payments to Aug 01, 2012

    5 pages4.68

    Appointment of Paul Michael Lewis as a secretary

    3 pagesAP03

    Termination of appointment of Sidney Barrie as a secretary

    2 pagesTM02

    Liquidators' statement of receipts and payments to Aug 01, 2011

    9 pages4.68

    Registered office address changed from * Milford House 1 Milford Street Swindon Wiltshire SN1 1HL* on Aug 18, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of NORTH WESTERN TRAINS COMPANY 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
    British167547680001
    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
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    British86630001
    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
    STEINKOPF, Max David
    Flat 82
    25 Porchester Place
    W2 2PF London
    Secretary
    Flat 82
    25 Porchester Place
    W2 2PF London
    Canadian71373290001
    BARKER, Vernon Ian
    11 Pavilion Way
    Woodlands Park
    CW12 4EW Congleton
    Cheshire
    Director
    11 Pavilion Way
    Woodlands Park
    CW12 4EW Congleton
    Cheshire
    British56511620003
    BLACK, Andrew Ross
    St Leonards
    18 Canonbury
    SY3 7AH Shrewsbury
    Shropshire
    Director
    St Leonards
    18 Canonbury
    SY3 7AH Shrewsbury
    Shropshire
    EnglandBritish56321300002
    BUNTING, Paul Joseph
    Pentre Cottage
    Whitecross
    ST18 9JT Haughton
    Staffordshire
    Director
    Pentre Cottage
    Whitecross
    ST18 9JT Haughton
    Staffordshire
    British63852550002
    BURROWS, Clive
    12 Hungerford Road
    SN15 1QW Chippenham
    Wiltshire
    Director
    12 Hungerford Road
    SN15 1QW Chippenham
    Wiltshire
    EnglandBritish51460450001
    CHEVIS, Nicholas Keith
    Bramblewood 44 Church Road
    Wanborough
    SN4 0BZ Swindon
    Wiltshire
    Director
    Bramblewood 44 Church Road
    Wanborough
    SN4 0BZ Swindon
    Wiltshire
    EnglandBritish52041130003
    DIXON, Charles Richard
    31 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    Director
    31 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    United KingdomBritish96027690001
    DRAKE, Richard Francis
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    Director
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    British99221830001
    DYER, Peter Charles
    60 Barkers Lane
    M33 6SD Sale
    Cheshire
    Director
    60 Barkers Lane
    M33 6SD Sale
    Cheshire
    EnglandBritish64708910001
    FINCH, Dean Kendal
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    Director
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    United KingdomBritish99214880001
    FRANKS, David Raymond
    Furthur House
    Hammingdon Lane
    RH17 6SS Highbrook
    West Sussex
    Director
    Furthur House
    Hammingdon Lane
    RH17 6SS Highbrook
    West Sussex
    EnglandBritish118403160001
    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
    GEORGE, Richard Thomas Glandon
    Ridgewood House Widcombe Hill
    BA2 6AE Bath
    Director
    Ridgewood House Widcombe Hill
    BA2 6AE Bath
    British41435040002
    GOODWIN, David Harry Thomas
    Lodge Farmhouse
    Whitchurch Road, Hatton Heath
    CH3 9AU Chester
    Cheshire
    Director
    Lodge Farmhouse
    Whitchurch Road, Hatton Heath
    CH3 9AU Chester
    Cheshire
    British68150410001
    GOUNDRY, Robert John
    54 Greatheed Road
    CV32 6ET Leamington Spa
    Warwickshire
    Director
    54 Greatheed Road
    CV32 6ET Leamington Spa
    Warwickshire
    EnglandBritish86231040001
    GREGSON, Roy
    25 Stiles Road
    Kirkby
    L33 4EA Liverpool
    Director
    25 Stiles Road
    Kirkby
    L33 4EA Liverpool
    British88046840001
    HOOPER, David Matthew William
    14 Tanners Way
    CW5 7FL Nantwich
    Cheshire
    Director
    14 Tanners Way
    CW5 7FL Nantwich
    Cheshire
    United KingdomBritish95592290001
    HOPWOOD, Mark Julian
    6 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    Director
    6 Glenside Drive
    SK9 1EH Wilmslow
    Cheshire
    British64297250002
    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
    KIMBERLEY, Christopher
    25 Hunters Lane
    SK13 9XX Simmondley Glossop
    Derbyshire
    Director
    25 Hunters Lane
    SK13 9XX Simmondley Glossop
    Derbyshire
    United KingdomBritish48831060001
    KING, Paul Frederick, Dr
    65 Swithland Lane
    Rothley
    LE7 7SG Leicester
    Leicestershire
    Director
    65 Swithland Lane
    Rothley
    LE7 7SG Leicester
    Leicestershire
    British64216630002
    LENNOX, Denise Elaine
    16 Dunham Close
    Alsager
    ST7 2XR Stoke On Trent
    Cheshire
    Director
    16 Dunham Close
    Alsager
    ST7 2XR Stoke On Trent
    Cheshire
    British88307140001
    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
    MELLORS, Andrew John
    28 Harlech Road
    Crosby
    L23 6XA Liverpool
    Director
    28 Harlech Road
    Crosby
    L23 6XA Liverpool
    British93794930001
    MITCHELL, Michael James Ross, Dr
    346d North Deeside Road
    Cults
    AB15 9SE Aberdeen
    Director
    346d North Deeside Road
    Cults
    AB15 9SE Aberdeen
    British52062750004

    Does NORTH WESTERN TRAINS COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2019Dissolved on
    Aug 02, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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