BUXTON RAIL LIMITED
Overview
| Company Name | BUXTON RAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03049782 |
| 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 BUXTON RAIL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BUXTON RAIL LIMITED located?
| Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUXTON RAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAKEDENE LIMITED | Apr 26, 1995 | Apr 26, 1995 |
What are the latest accounts for BUXTON RAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BUXTON RAIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of Mr Lex Hunter Russell as a director on Jan 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Damon Lee Montgomery as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Neil Farmer as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Russell Miller as a director on Jan 10, 2019 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2018 | 9 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael John Choules on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Tarmac Directors (Uk) Limited as a director on Aug 31, 2016 | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Robert Neil Farmer as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul George Rosie as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||
Termination of appointment of Stuart Maurice Haines as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Choules as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tarmac Nominees Two Limited as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary on Mar 31, 2015 | 2 pages | AP04 | ||||||||||
Who are the officers of BUXTON RAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090003 | |||||||||
| MONTGOMERY, Damon Lee | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire United Kingdom | England | British | 255110720001 | |||||||||
| RUSSELL, Lex Hunter | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire United Kingdom | England | British | 251389070001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660003 | ||||||||||
| DOUGLAS, Helen | Secretary | 3 Thorngrove Drive SK9 1DQ Wilmslow Cheshire | British | 93893410001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| TARMAC NOMINEES TWO LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229150002 | ||||||||||
| DEXTER, Roy Ian Lawson | Director | 42 Beach Road Hartford CW8 3AB Northwich Cheshire | England | British | 192666620001 | |||||||||
| DOODY, Robin John | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | England | British | 127887200001 | |||||||||
| DOWNEY, Martin Christopher | Director | 'Listerholme' 7 Lismore Road SK17 9AN Buxton Derbyshire | British | 58154260002 | ||||||||||
| FARMER, Robert Neil | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 212073130001 | |||||||||
| HAINES, Stuart Maurice | Director | Rectory Farm Top Street NG23 5NP Elston Nottinghamshire | United Kingdom | British | 122699250001 | |||||||||
| HAINES, Stuart Maurice | Director | 97 Castle Rock Drive LE67 4SE Coalville Leicestershire | British | 76972000002 | ||||||||||
| HILLIARD, Jeremy David | Director | 2 Summerfield Drive Moulton CW9 8PU Northwich Cheshire | British | 58720890001 | ||||||||||
| HUTCHINS, Philip John | Director | 9 Crosslands CW12 3UA Congleton Cheshire | England | British | 31268220002 | |||||||||
| JAMES, Clive Cadwgan | Director | Hillcote Cottage 1 Jeffrey Lane Bradwell S33 9JE Sheffield | British | 45777800003 | ||||||||||
| LENAGH, Thomas Michael | Director | 25 Nottingham Drive Wingerworth S42 6ND Chesterfield Derbyshire | United Kingdom | British | 45777700001 | |||||||||
| MILLER, John Russell | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | 99779410002 | |||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| PUGH, Martyn Philip | Director | Oaktree House 10 Fairacre Drive CW10 0RS Middlewich Cheshire | England | British | 95284150001 | |||||||||
| ROSIE, Paul George | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | England | British | 14610005 | |||||||||
| RUSSELL, Lex Hunter | Director | Rue De Bohars CW6 9HF Tarporley 12 Cheshire | England | British | 121838140001 | |||||||||
| TROW, Paul Ashley | Director | 2 Barshaw Gardens Appleton WA4 5FA Warrington Cheshire | England | British | 42344020002 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BUXTON RAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Uk Operations Limited | Apr 06, 2016 | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Trading Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BUXTON RAIL 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