INTERNATIONAL WAGON SERVICES LIMITED

INTERNATIONAL WAGON SERVICES LIMITED

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

    Company NameINTERNATIONAL WAGON SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03090128
    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 INTERNATIONAL WAGON SERVICES LIMITED?

    • Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing

    Where is INTERNATIONAL WAGON SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL WAGON SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW 675 LIMITEDAug 11, 1995Aug 11, 1995

    What are the latest accounts for INTERNATIONAL WAGON SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for INTERNATIONAL WAGON SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Register(s) moved to registered inspection location 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Oct 12, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2015

    LRESSP

    Termination of appointment of Keith Adams as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Neil Campbell Smith as a director on Sep 14, 2015

    2 pagesAP01

    Annual return made up to Aug 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP .01
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Dec 05, 2014

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced to £0 01/12/2014
    RES13

    Miscellaneous

    Aud stat 519
    3 pagesMISC

    Auditor's resignation

    3 pagesAUD

    Annual return made up to Aug 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 1,199,698.91
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Director's details changed for Keith Adams on May 01, 2014

    2 pagesCH01

    Termination of appointment of Malachy Mcenroe as a director

    1 pagesTM01

    legacy

    pagesANNOTATION

    Who are the officers of INTERNATIONAL WAGON SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    SHAW, Alexander David
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183235150001
    SMITH, Neil Campbell
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183029170001
    MACKAY, Thomas Alexander
    Lorton
    Toys Hill
    TN16 1QG Westerham
    Kent
    Secretary
    Lorton
    Toys Hill
    TN16 1QG Westerham
    Kent
    British44658840001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    ADAMS, Keith
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    British97071470001
    ADAMS, Keith
    12 Easy Law
    DH8 0QJ Ebchester
    County Durham
    Director
    12 Easy Law
    DH8 0QJ Ebchester
    County Durham
    British97071470001
    BHATTACHARYYA, Rishav
    Dirck Van Swietenlaan 26
    Oegstgeet
    2342 Be
    The Netherlands
    Director
    Dirck Van Swietenlaan 26
    Oegstgeet
    2342 Be
    The Netherlands
    Indian106961990001
    BUCCI, John Vincent
    Summerhill
    Steels Lane, Oxshott
    KT22 0QQ Leatherhead
    Surrey
    Director
    Summerhill
    Steels Lane, Oxshott
    KT22 0QQ Leatherhead
    Surrey
    America81623160001
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    DALL, Marcia
    2607 Saddlebrook Drive
    60564 Naperville
    Illinois
    Usa
    Director
    2607 Saddlebrook Drive
    60564 Naperville
    Illinois
    Usa
    American58433940001
    FAST, Robert Alain
    36 Rue Michael-Ange
    FOREIGN Paris
    75016
    France
    Director
    36 Rue Michael-Ange
    FOREIGN Paris
    75016
    France
    American89843360001
    FLANAGAN, Damien Matthew
    7 Hyders Forge
    Long Mill Lane
    TN15 0RG Plaxtol
    Kent
    Director
    7 Hyders Forge
    Long Mill Lane
    TN15 0RG Plaxtol
    Kent
    Irish77788650002
    GOODWIN, Stephen Keith
    Tumblewood Cottage 23 Beacon Way
    SM7 1DZ Banstead
    Surrey
    Director
    Tumblewood Cottage 23 Beacon Way
    SM7 1DZ Banstead
    Surrey
    British5343520001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    LOWE, Winston
    2736 N Hampden Ct
    60614 Chicago
    Illinois
    Usa
    Director
    2736 N Hampden Ct
    60614 Chicago
    Illinois
    Usa
    American58399120001
    MAKELA, Jan Christian
    47 Fitzjames Avenue
    W14 0RR London
    Director
    47 Fitzjames Avenue
    W14 0RR London
    British102631800001
    MCENROE, Malachy
    Jean Gabinplatsoen 8
    1325 Ln Almere
    Netherlands
    Director
    Jean Gabinplatsoen 8
    1325 Ln Almere
    Netherlands
    NetherlandsIrish148254090001
    OLIVER, John Lancaster
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    Director
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    British87846400001
    OUDMAIJER, Robert
    Bankastraat 3
    Den Haag
    2585 Ee
    The Netherlands
    Director
    Bankastraat 3
    Den Haag
    2585 Ee
    The Netherlands
    Dutch81517920001
    RUSHFORTH, Jeffrey
    2 Bronte Grove
    Blake Hall
    WF14 9NU Mirfield
    West Yorkshire
    Director
    2 Bronte Grove
    Blake Hall
    WF14 9NU Mirfield
    West Yorkshire
    British73598670001
    SMITH, John Andrew
    Apartment 1285 Tower 15
    Hong Kong Park View
    FOREIGN 88 Tai Tam Resevoir Road
    Hong Kong
    Director
    Apartment 1285 Tower 15
    Hong Kong Park View
    FOREIGN 88 Tai Tam Resevoir Road
    Hong Kong
    British64770430003
    SPEETZEN, Robert
    7 Heathway
    60010 South Barrington
    Illinois
    Usa
    Director
    7 Heathway
    60010 South Barrington
    Illinois
    Usa
    American58399050001
    TUCKER, Robert
    5757 N Sheridan Rd Apt 16-J
    Chicago Illinois
    FOREIGN 60660 Usa
    Director
    5757 N Sheridan Rd Apt 16-J
    Chicago Illinois
    FOREIGN 60660 Usa
    American58736020001
    TURNER, Matthew Charles
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    Director
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    United KingdomBritish115927000001
    WHELPTON, Ian
    77 Celeborn Street
    CM3 7AF South Woodham Ferrers
    Essex
    Director
    77 Celeborn Street
    CM3 7AF South Woodham Ferrers
    Essex
    British47771550001
    WILKINSON, Howard
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    EnglandBritish118838210001
    YELDON, Phillip Brian
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    British131652870001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    T I P EUROPE LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    65164760003

    Does INTERNATIONAL WAGON SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 27, 1996
    Delivered On Jul 09, 1996
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company formerlyknown as law 675 limited to the chargees pursuant to the terms of the loan note instrument and/or this charge
    Short particulars
    All book debts all goodwill all patents etc. see the mortgage charge document for full details.
    Persons Entitled
    • Prudential Nominees Limited on Behalf of the Beneficiaries (As Defined)
    Transactions
    • Jul 09, 1996Registration of a charge (395)
    • May 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 26, 1996
    Delivered On Jul 08, 1996
    Satisfied
    Amount secured
    All monies and obligations due or to become due from the company formerlyknown as law 675 limited to the chargee pursuant to the terms of the facility documents and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 08, 1996Registration of a charge (395)
    • May 08, 1998Statement of satisfaction of a charge in full or part (403a)

    Does INTERNATIONAL WAGON SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2015Commencement of winding up
    Dec 20, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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