RAILWAY APPROVALS LIMITED
Overview
| Company Name | RAILWAY APPROVALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03038420 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAILWAY APPROVALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NP JV LIMITED | Mar 22, 1995 | Mar 22, 1995 |
What are the latest accounts for RAILWAY APPROVALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RAILWAY APPROVALS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
What are the latest filings for RAILWAY APPROVALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 23 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location C/O Db Cargo (Uk) Limited Carolina Way Doncaster DN4 5PN | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Db Cargo (Uk) Limited Carolina Way Doncaster DN4 5PN | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||
Director's details changed for Mr Nicholas Goodhand on Jul 09, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Lee Hornsby as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Termination of appointment of Gregory James Dungworth as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of RAILWAY APPROVALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODHAND, Nicholas | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | England | British | 215751000001 | |||||
| HORNSBY, James Lee | Director | 1 Prospect Place Pride Park DE24 8HG Derby Prospect House | England | British | 98975400003 | |||||
| BUTCHER, Simon Patrick | Secretary | 7 Tunley Road SW17 7QH London | British | 66779680002 | ||||||
| DAVIES, Michelle Karen | Secretary | Glebelands Sandy Lane SN7 8JH Hatford Oxfordshire | British | 110705510001 | ||||||
| HEWETT, Peter Graham | Nominee Secretary | White Cottage Church Road GU8 5JB Godalming Surrey | British | 900008480001 | ||||||
| RISSMAN, Thomas William | Secretary | 55 West Goethe 1250 IL 60610 Chicago Illinois Usa | American | 56245120001 | ||||||
| SHAW, William George Armstrong | Secretary | The Old Farmhouse 1 Park Farm Mews, Spinkhill S21 3YQ Sheffield South Yorkshire | Irish | 103015120001 | ||||||
| SUNNUCKS, William D'Urban | Secretary | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | British | 32866350001 | ||||||
| TINGLE, Christopher James | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire United Kingdom | 155179910001 | |||||||
| TREBILCOCK, Christopher Gordon | Secretary | 86 Harvard Court Honeybourne Road NW6 1HW London | British | 69444660001 | ||||||
| AISSEN, Bärbel | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire United Kingdom | Germany | German | 166957830001 | |||||
| BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | 68326860001 | |||||
| BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | 68326860001 | |||||
| BRAYBROOK, Ian Kenneth | Director | Harrowby Hall Hall Lane NG31 9EY Grantham Lincolnshire | British | 47706620002 | ||||||
| BRAYBROOK, Ian Kenneth | Director | 11 Valley Close Hertford SG13 8BD Stevenage Herts England | British | 47706620001 | ||||||
| BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 48321420001 | ||||||
| BURKHARDT, Edward Arnold | Director | 573 Earlston Road IL 60043 Kenilworth Illinois Usa | American | 47101760001 | ||||||
| BUTCHER, Simon Patrick | Director | 7 Tunley Road SW17 7QH London | British | 66779680002 | ||||||
| CLARKE, Rosalind Julia Georgina, Lady | Director | 166 Banbury Road OX2 7BT Oxford Oxfordshire | British | 35119780002 | ||||||
| CONGER, Hamdi | Director | 7 Briar Road NG16 2BN Newthorpe Nottinghamshire | United Kingdom | British | 107322570001 | |||||
| DAVIS, Leigh Robert | Director | Fay Richwhite & Co Limited Box 1650 151 Queen Street Auckland New Zealand | New Zealander | 53174840001 | ||||||
| DUNGWORTH, Gregory James | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | England | British | 215753960001 | |||||
| FERENBACH, Carl | Director | 87 Pinckney Street MA 02114 Boston Massachusetts Usa | American | 46804710001 | ||||||
| FINN, Sean | Director | 935 De La Gauchetiere Street West Floor 16 FOREIGN Montreal Quebec H3b 2m9 Canada | Canadian | 85001780001 | ||||||
| GIBBS, Alan Timothy | Director | 28 Albert Bridge House 127 Albert Bridge Road SW11 4PL London | United Kingdom | New Zealander | 66236580001 | |||||
| HARRISON, E Hunter | Director | 455 North City Front Plaza Drive Chicago FOREIGN Illinois 60611-5317 United States | American | 79184130001 | ||||||
| HELLER, Keith Louis | Director | 56 Scarsdale Villas W8 6PP London | United Kingdom | Canadian | 80891820003 | |||||
| HENKE, Randy Henry | Director | 152 Penberg Circle West Dundee Illinois Usa | Usa | 47103360001 | ||||||
| HEWETT, Peter Graham | Nominee Director | White Cottage Church Road GU8 5JB Godalming Surrey | British | 900008480001 | ||||||
| LANG, Hans Peter | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire United Kingdom | Germany | German | 166956810001 | |||||
| LAWRENCE, Michael Ronald | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire United Kingdom | United Kingdom | American | 98165180002 | |||||
| LUBIN, Richard Keith | Director | 17 Ascenta Terrace 02165 West Newton Massachusetts Usa | American | 48321990001 | ||||||
| LÜBS, Andreas Hugo Heinrich | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire United Kingdom | United Kingdom | German | 162053010001 | |||||
| MENGEL, Philip R | Director | 40 Montpelier Square SW7 1JZ London | American | 59679410001 | ||||||
| MONGEAU, Claude | Director | 935 De La Gauchetiere W 16th Floor FOREIGN Montreal Quebec H3b 2m9 Canada | Canadian | 79183020001 |
Who are the persons with significant control of RAILWAY APPROVALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Db Cargo (Uk) Holdings Limited | Apr 06, 2016 | Carolina Way DN4 5PN Doncaster Db Cargo (Uk) Holdings Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RAILWAY APPROVALS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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