RAILWAY APPROVALS LIMITED

RAILWAY APPROVALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRAILWAY APPROVALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03038420
    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 RAILWAY APPROVALS LIMITED?

    • Passenger rail transport, interurban (49100) / Transportation and storage
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RAILWAY APPROVALS LIMITED located?

    Registered Office Address
    Prospect House 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of RAILWAY APPROVALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NP JV LIMITEDMar 22, 1995Mar 22, 1995

    What are the latest accounts for RAILWAY APPROVALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RAILWAY APPROVALS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025

    What are the latest filings for RAILWAY APPROVALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Register(s) moved to registered inspection location C/O Db Cargo (Uk) Limited Carolina Way Doncaster DN4 5PN

    1 pagesAD03

    Register inspection address has been changed to C/O Db Cargo (Uk) Limited Carolina Way Doncaster DN4 5PN

    1 pagesAD02

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2025

    LRESSP

    Registered office address changed from Lakeside Business Park Carolina Way Doncaster South Yorkshire DN4 5PN to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on Mar 11, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    40 pagesMA

    Director's details changed for Mr Nicholas Goodhand on Jul 09, 2021

    2 pagesCH01

    Appointment of Mr James Lee Hornsby as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Termination of appointment of Gregory James Dungworth as a director on Jul 31, 2020

    1 pagesTM01

    Who are the officers of RAILWAY APPROVALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODHAND, Nicholas
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    EnglandBritish215751000001
    HORNSBY, James Lee
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    Director
    1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Prospect House
    EnglandBritish98975400003
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Secretary
    7 Tunley Road
    SW17 7QH London
    British66779680002
    DAVIES, Michelle Karen
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    Secretary
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    British110705510001
    HEWETT, Peter Graham
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    Nominee Secretary
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    British900008480001
    RISSMAN, Thomas William
    55 West Goethe 1250
    IL 60610 Chicago
    Illinois
    Usa
    Secretary
    55 West Goethe 1250
    IL 60610 Chicago
    Illinois
    Usa
    American56245120001
    SHAW, William George Armstrong
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    Secretary
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    Irish103015120001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Secretary
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    British32866350001
    TINGLE, Christopher James
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    155179910001
    TREBILCOCK, Christopher Gordon
    86 Harvard Court
    Honeybourne Road
    NW6 1HW London
    Secretary
    86 Harvard Court
    Honeybourne Road
    NW6 1HW London
    British69444660001
    AISSEN, Bärbel
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    GermanyGerman166957830001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritish68326860001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritish68326860001
    BRAYBROOK, Ian Kenneth
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    Director
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    British47706620002
    BRAYBROOK, Ian Kenneth
    11 Valley Close
    Hertford
    SG13 8BD Stevenage
    Herts
    England
    Director
    11 Valley Close
    Hertford
    SG13 8BD Stevenage
    Herts
    England
    British47706620001
    BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British48321420001
    BURKHARDT, Edward Arnold
    573 Earlston Road
    IL 60043 Kenilworth
    Illinois
    Usa
    Director
    573 Earlston Road
    IL 60043 Kenilworth
    Illinois
    Usa
    American47101760001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Director
    7 Tunley Road
    SW17 7QH London
    British66779680002
    CLARKE, Rosalind Julia Georgina, Lady
    166 Banbury Road
    OX2 7BT Oxford
    Oxfordshire
    Director
    166 Banbury Road
    OX2 7BT Oxford
    Oxfordshire
    British35119780002
    CONGER, Hamdi
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    Director
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    United KingdomBritish107322570001
    DAVIS, Leigh Robert
    Fay Richwhite & Co Limited
    Box 1650 151 Queen Street
    Auckland
    New Zealand
    Director
    Fay Richwhite & Co Limited
    Box 1650 151 Queen Street
    Auckland
    New Zealand
    New Zealander53174840001
    DUNGWORTH, Gregory James
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    EnglandBritish215753960001
    FERENBACH, Carl
    87 Pinckney Street
    MA 02114 Boston
    Massachusetts
    Usa
    Director
    87 Pinckney Street
    MA 02114 Boston
    Massachusetts
    Usa
    American46804710001
    FINN, Sean
    935 De La Gauchetiere Street West
    Floor 16
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere Street West
    Floor 16
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Canadian85001780001
    GIBBS, Alan Timothy
    28 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PL London
    Director
    28 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PL London
    United KingdomNew Zealander66236580001
    HARRISON, E Hunter
    455 North City Front Plaza Drive
    Chicago
    FOREIGN Illinois
    60611-5317
    United States
    Director
    455 North City Front Plaza Drive
    Chicago
    FOREIGN Illinois
    60611-5317
    United States
    American79184130001
    HELLER, Keith Louis
    56 Scarsdale Villas
    W8 6PP London
    Director
    56 Scarsdale Villas
    W8 6PP London
    United KingdomCanadian80891820003
    HENKE, Randy Henry
    152 Penberg Circle
    West Dundee
    Illinois
    Usa
    Director
    152 Penberg Circle
    West Dundee
    Illinois
    Usa
    Usa47103360001
    HEWETT, Peter Graham
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    Nominee Director
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    British900008480001
    LANG, Hans Peter
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    GermanyGerman166956810001
    LAWRENCE, Michael Ronald
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    United KingdomAmerican98165180002
    LUBIN, Richard Keith
    17 Ascenta Terrace
    02165 West Newton
    Massachusetts
    Usa
    Director
    17 Ascenta Terrace
    02165 West Newton
    Massachusetts
    Usa
    American48321990001
    LÜBS, Andreas Hugo Heinrich
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    United KingdomGerman162053010001
    MENGEL, Philip R
    40 Montpelier Square
    SW7 1JZ London
    Director
    40 Montpelier Square
    SW7 1JZ London
    American59679410001
    MONGEAU, Claude
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Canadian79183020001

    Who are the persons with significant control of RAILWAY APPROVALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Db Cargo (Uk) Holdings Limited
    Carolina Way
    DN4 5PN Doncaster
    Db Cargo (Uk) Holdings Limited
    England
    Apr 06, 2016
    Carolina Way
    DN4 5PN Doncaster
    Db Cargo (Uk) Holdings Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number3116322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RAILWAY APPROVALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2025Due to be dissolved on
    Mar 03, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emily Louise Oliver
    Prospect House 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    practitioner
    Prospect House 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Dean Anthony Nelson
    Prospect Place Millennium Way
    Pride Park
    DE24 8HG Derby
    practitioner
    Prospect Place Millennium Way
    Pride Park
    DE24 8HG Derby
    Nicholas Charles Osborn Lee
    Cornerblock 2 Cornwall Street
    B3 2DX Birmingham
    practitioner
    Cornerblock 2 Cornwall Street
    B3 2DX 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