SETML TRANSPORTATION LIMITED

SETML TRANSPORTATION LIMITED

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

    Company NameSETML TRANSPORTATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03138390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SETML TRANSPORTATION LIMITED?

    • Manufacture of railway locomotives and rolling stock (30200) / Manufacturing

    Where is SETML TRANSPORTATION LIMITED located?

    Registered Office Address
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SETML TRANSPORTATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONNEX TRANSPORT UK LIMITEDJun 09, 2000Jun 09, 2000
    CONNEX RAIL LIMITEDAug 07, 1996Aug 07, 1996
    LONDON & SOUTH COAST LIMITEDFeb 27, 1996Feb 27, 1996
    PINCO 750 LIMITEDDec 15, 1995Dec 15, 1995

    What are the latest accounts for SETML TRANSPORTATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SETML TRANSPORTATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jan 27, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Appointment of Mr. Christian David Holyhead as a director on Dec 08, 2021

    2 pagesAP01

    Termination of appointment of Jonathan James Rawding as a director on Nov 28, 2021

    1 pagesTM01

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Byrne as a director on May 11, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Appointment of Mr Stuart James Robert Macleod as a director on Jul 29, 2021

    2 pagesAP01

    Termination of appointment of Olivier Marius Pol Guillot as a director on Jul 29, 2021

    1 pagesTM01

    Appointment of Mr. Olivier Marius Pol Guillot as a director on May 11, 2021

    2 pagesAP01

    Termination of appointment of Katherine Mari Parkes as a director on Apr 09, 2021

    1 pagesTM01

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Byrne as a director on Nov 05, 2019

    2 pagesAP01

    Termination of appointment of Philip Hufton as a director on Oct 31, 2019

    1 pagesTM01

    Appointment of Mrs. Christina Ghislaine Hakes as a secretary on Sep 30, 2019

    2 pagesAP03

    Termination of appointment of Lynn Suzanne West as a secretary on Sep 29, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr Jonathan James Rawding as a director on Sep 04, 2019

    2 pagesAP01

    Who are the officers of SETML TRANSPORTATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAKES, Christina Ghislaine, Mrs.
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Secretary
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    262944150001
    HOLYHEAD, Christian David
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    EnglandBritish169848230001
    MACLEOD, Stuart James Robert
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    EnglandBritish185151100001
    ESTRAGNAT, Chantal
    18 Mallinson Road
    SW11 1BP London
    Secretary
    18 Mallinson Road
    SW11 1BP London
    French85998610001
    GACKOWSKI, Stefan
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Secretary
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    British118174240002
    RYDER, Dominique Michelle
    13 Wiseton Road
    SW17 7EE London
    Secretary
    13 Wiseton Road
    SW17 7EE London
    British53445040001
    SYLVESTER, Sharmila
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Secretary
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    190110980001
    TAYLOR, Keith William
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    Secretary
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    British57215980002
    WEST, Lynn Suzanne
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Secretary
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    209237090001
    WEST, Lynn Suzanne
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Secretary
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    162701180001
    YOUNG, Craig Alexander
    6 Braybrooke Place
    CB1 3LN Cambridge
    Cambridgeshire
    Secretary
    6 Braybrooke Place
    CB1 3LN Cambridge
    Cambridgeshire
    British108425670001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BACON, Scott Lee
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    United KingdomBritish123959490002
    BOUTANQUOI, Jean
    3 Allee Michel Ange
    Ozoir La Ferriere
    77330
    France
    Director
    3 Allee Michel Ange
    Ozoir La Ferriere
    77330
    France
    French86920920001
    BROUSSE, Olivier
    15 Offerton Road
    SW4 0EH London
    Director
    15 Offerton Road
    SW4 0EH London
    French60845530002
    BYRNE, Matthew
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    United KingdomBritish243757630001
    FEARN, Anthony Richard
    Plum Tree Cottage The Street
    South Stoke
    RG8 0JS Reading
    Director
    Plum Tree Cottage The Street
    South Stoke
    RG8 0JS Reading
    United KingdomBritish41836570001
    FREROT, Antoine
    21 Rue De Saintonge
    75003 Paris
    France
    Director
    21 Rue De Saintonge
    75003 Paris
    France
    French49211370001
    GACKOWSKI, Stefan
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    United KingdomBritish147683690001
    GIUNTINI, Dominique
    44 Allee Du Cleau
    91190 Gif-Sur-Yvette
    France
    Director
    44 Allee Du Cleau
    91190 Gif-Sur-Yvette
    France
    French48402580001
    GREEN, Christopher Edward Wastie
    14 Meadway
    HP4 2PN Berkhamsted
    Hertfordshire
    Director
    14 Meadway
    HP4 2PN Berkhamsted
    Hertfordshire
    EnglandBritish39544830001
    GUILLOT, Olivier Marius Pol, Mr.
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    FranceFrench283783390001
    HARRISON MEE, Geoffrey Brian
    Greenaways 19 Kingswood Way
    Selsdon
    CR2 8QL South Croydon
    Surrey
    Director
    Greenaways 19 Kingswood Way
    Selsdon
    CR2 8QL South Croydon
    Surrey
    British48027470002
    HUFTON, Philip
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    EnglandBritish228721110001
    HUNTER, Richard John
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    United KingdomBritish201568450001
    HUREL, Antoine
    86 Rue Gallieni
    Boulogne
    92100
    France
    Director
    86 Rue Gallieni
    Boulogne
    92100
    France
    FranceFrench48027460007
    KING, Paul Frederick, Dr
    65 Swithland Lane
    Rothley
    LE7 7SG Leicester
    Leicestershire
    Director
    65 Swithland Lane
    Rothley
    LE7 7SG Leicester
    Leicestershire
    British64216630002
    MEDHURST, Karen Elizabeth
    38 High Street
    Somerby
    LE14 2PZ Melton Mowbray
    Leicestershire
    Director
    38 High Street
    Somerby
    LE14 2PZ Melton Mowbray
    Leicestershire
    EnglandBritish106038820001
    MOWBRAY, Garry John
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    EnglandEnglish218537160001
    MUIR, George Watson
    32 Hestercombe Avenue
    SW6 5LG London
    Director
    32 Hestercombe Avenue
    SW6 5LG London
    United KingdomBritish12446270001
    O'BRIEN, John James
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    Director
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    EnglandBritish10279340001
    PALMER, Anthony
    Fairfield
    London Road, Sunninghill
    SL5 0PH Ascot
    Berkshire
    Director
    Fairfield
    London Road, Sunninghill
    SL5 0PH Ascot
    Berkshire
    British73146850001
    PAONESSA, Francesco Alberto, Dr
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    United KingdomBritish179366290001
    PARKES, Katherine Mari
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    Director
    Litchurch Lane
    Derby
    DE24 8AD Derbyshire
    EnglandBritish208678680001
    PETER, Francois
    13 Rue De Liege
    75009 Paris
    France
    Director
    13 Rue De Liege
    75009 Paris
    France
    French49211650001

    Who are the persons with significant control of SETML TRANSPORTATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bombardier Transportation (Holdings) Uk Limited
    Litchurch Lane
    DE24 8AD Derby
    Bombardier Transportation Uk Limited
    England
    Apr 06, 2016
    Litchurch Lane
    DE24 8AD Derby
    Bombardier Transportation Uk Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SETML TRANSPORTATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Parent company guarantee and assignment
    Created On Dec 20, 2002
    Delivered On Jan 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest present and future in and to the accelerated liquidated damages. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Rail (UK) Limited
    Transactions
    • Jan 02, 2003Registration of a charge (395)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Parent company guarantee and assignment
    Created On Dec 20, 2002
    Delivered On Jan 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest present and future in and to accelerated liquidated damages.
    Persons Entitled
    • Hsbc Rail (UK) Limited
    Transactions
    • Jan 02, 2003Registration of a charge (395)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Parent company guarantee and assignment
    Created On May 23, 2002
    Delivered On Jun 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and interest, present and future, in and to the accelerated liquidated damages. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Rail (UK) Limited
    Transactions
    • Jun 06, 2002Registration of a charge (395)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Parent company guarantee and assignment originally dated 2 july 1998 and amended and restated on 24 september 1999
    Created On Sep 24, 1999
    Delivered On Oct 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of the accelerated liquidated damages (as defined) in to the account (as defined)
    Short particulars
    All right,title and interest in and to the accelerated liquidated damages (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Rail (UK) Limited (Formerly Known as Forward Trust Rail Limited)
    Transactions
    • Oct 11, 1999Registration of a charge (395)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Parent company guarantee and assignment
    Created On Jul 02, 1998
    Delivered On Jul 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and all sums received by or payable to the company as, or owed to the company in respect of the accelerated liquidation damages (as defined) in to the account (as defined)
    Short particulars
    All the company's right, title and interest present and future in and to the accelerated liquidation damages. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Rail Limited
    Transactions
    • Jul 21, 1998Registration of a charge (395)
    • Nov 23, 1999Statement of satisfaction of a charge in full or part (403a)

    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