CITY GREENWICH LEWISHAM RAIL LINK PLC

CITY GREENWICH LEWISHAM RAIL LINK PLC

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

    Company NameCITY GREENWICH LEWISHAM RAIL LINK PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03169276
    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 CITY GREENWICH LEWISHAM RAIL LINK PLC?

    • Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing
    • Construction of railways and underground railways (42120) / Construction

    Where is CITY GREENWICH LEWISHAM RAIL LINK PLC located?

    Registered Office Address
    C/O INTERPATH LIMITED
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY GREENWICH LEWISHAM RAIL LINK PLC?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2151) LIMITEDMar 07, 1996Mar 07, 1996

    What are the latest accounts for CITY GREENWICH LEWISHAM RAIL LINK PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for CITY GREENWICH LEWISHAM RAIL LINK PLC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2022

    What are the latest filings for CITY GREENWICH LEWISHAM RAIL LINK PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 09, 2023

    20 pagesLIQ03

    Appointment of Mr John Stephen Gordon as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Jamie Pritchard as a director on Apr 18, 2023

    1 pagesTM01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 10 Fleet Place London EC4M 7RB on Nov 21, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2022

    LRESSP

    Declaration of solvency

    24 pagesLIQ01

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Richardson as a secretary on Dec 31, 2021

    2 pagesAP03

    Termination of appointment of Andre Meyer as a secretary on Dec 31, 2021

    1 pagesTM02

    Termination of appointment of Andre Meyer as a director on Nov 30, 2021

    1 pagesTM01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Termination of appointment of Mark Jonathan Knight as a director on May 31, 2021

    1 pagesTM01

    Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on Mar 31, 2021

    1 pagesAD01

    Registered office address changed from 73 Norman Road Greenwich London SE10 9QF to Cannon Place Cannon Street London EC4N 6AF on Mar 29, 2021

    1 pagesAD01

    Confirmation statement made on Feb 12, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Appointment of Mr Kashif Rahuf as a director on Apr 30, 2019

    2 pagesAP01

    Termination of appointment of Johannes Petrus Heemelaar as a director on Apr 30, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Who are the officers of CITY GREENWICH LEWISHAM RAIL LINK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Christopher
    Thistle Street
    2nd Floor
    EH2 1DF Edinburgh
    11
    Scotland
    Secretary
    Thistle Street
    2nd Floor
    EH2 1DF Edinburgh
    11
    Scotland
    294475900001
    BURKE, Colin George
    Southwark Bridge Road
    SE1 6NP London
    Ukpms Newington House 237
    England
    Director
    Southwark Bridge Road
    SE1 6NP London
    Ukpms Newington House 237
    England
    United KingdomBritishHead Of Finance214624600001
    CAVILL, John Ivor
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    EnglandBritishNone152521640001
    GORDON, John Stephen
    Canning Street
    EH3 8EG Edinburgh
    19a
    Scotland
    Director
    Canning Street
    EH3 8EG Edinburgh
    19a
    Scotland
    ScotlandBritishDirector203724200001
    MIDDLETON, Nigel Wythen
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishFund Manager156912990001
    MITCHELL, David Paul
    Singlewell Imd
    Henhurst Road
    DA12 3AN Singlewell
    Uk Power Netword Services
    Kent
    England
    Director
    Singlewell Imd
    Henhurst Road
    DA12 3AN Singlewell
    Uk Power Netword Services
    Kent
    England
    United KingdomBritishElectrical Infrastructure Managementd139486430001
    RAHUF, Kashif
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishNone258430780001
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    DENNIS, Clive
    Langton
    Near Gainford
    DL23HB Darlington
    Copper Beech
    County Durham
    United Kingdom
    Secretary
    Langton
    Near Gainford
    DL23HB Darlington
    Copper Beech
    County Durham
    United Kingdom
    BritishDirector135960890001
    ELLSON, Hilary Myra
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    Secretary
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    British42871570001
    KNIGHT, Mark Jonathan
    9 The Chase
    RH10 6HW Crawley
    West Sussex
    Secretary
    9 The Chase
    RH10 6HW Crawley
    West Sussex
    BritishDirector114783000001
    MEYER, Andre
    Norman Road
    Greenwich
    SE10 9QF London
    73
    United Kingdom
    Secretary
    Norman Road
    Greenwich
    SE10 9QF London
    73
    United Kingdom
    British192245450001
    TAYLOR, Nicholas William
    The Old Nick
    Swan Lane
    TN35 6EP Sellindge
    Kent
    Secretary
    The Old Nick
    Swan Lane
    TN35 6EP Sellindge
    Kent
    British122356540001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALEXANDER, Mark Charles Hugh Orkell
    Sherborne House
    Green Lane Uffington
    SN7 7SA Faringdon
    Oxfordshire
    Director
    Sherborne House
    Green Lane Uffington
    SN7 7SA Faringdon
    Oxfordshire
    UkBritishFinance Director75272090001
    BOTT, Stephen John
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    Director
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    United KingdomBritishAccountant31624930002
    BOTT, Stephen John
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    Director
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    United KingdomBritishAccountant31624930002
    BRINDLEY, Nigel Anthony John
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritishEngineer138566670001
    BRUCE, Rupert Victor
    60 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    Director
    60 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    UkBritishChartered Engineer & Banker16255040002
    BRYANT, Nicola Jayne
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Director
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    BritishDirector74845150001
    CHAN, Cheryl Wing Han
    3 Lucas Crescent
    DA9 9XH Greenhithe
    Kent
    Director
    3 Lucas Crescent
    DA9 9XH Greenhithe
    Kent
    EnglandBritishChartered Accountant116050430001
    DENNIS, Clive
    Langton
    Near Gainford
    DL23HB Darlington
    Copper Beech
    County Durham
    United Kingdom
    Director
    Langton
    Near Gainford
    DL23HB Darlington
    Copper Beech
    County Durham
    United Kingdom
    EnglandBritishDirector135960890001
    DIXON, Adrian
    155 Norwich Road
    Wroxham
    NR12 8RZ Norwich
    Norfolk
    Director
    155 Norwich Road
    Wroxham
    NR12 8RZ Norwich
    Norfolk
    United KingdomBritishHead Of Sector Rail125881320001
    FRIEND, Andrew Erskine
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    Director
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    EnglandBritishManaging Director66359650001
    HAGA, Thomas Justin
    c/o Barclays Bank Plc
    Churchill Place
    E14 5HP London
    1
    Director
    c/o Barclays Bank Plc
    Churchill Place
    E14 5HP London
    1
    United KingdomBritishInvestment Director111282640001
    HEARN, Miles Alan
    10 Dorlcote Road
    Wandsworth
    SW18 3RT London
    Director
    10 Dorlcote Road
    Wandsworth
    SW18 3RT London
    BritishEngineer67652900001
    HEATHCOTE, Christopher John
    26 Elm Grove Road
    CF64 4AB Dinas Powys
    South Glamorgan
    Director
    26 Elm Grove Road
    CF64 4AB Dinas Powys
    South Glamorgan
    BritishCompany Director41149730001
    HEEMELAAR, Johannes Petrus
    Schiphol Boulevard 253
    1118BH Schiphol
    Wtc Schiphol John Laing D6
    Noord-Holland
    Netherlands
    Director
    Schiphol Boulevard 253
    1118BH Schiphol
    Wtc Schiphol John Laing D6
    Noord-Holland
    Netherlands
    NetherlandsDutchAsset Director248238000001
    HOGG, Alan Campbell
    5 Balfe Mews
    Old Farm Park
    MK7 8QR Milton Keynes
    Buckinghamshire
    Director
    5 Balfe Mews
    Old Farm Park
    MK7 8QR Milton Keynes
    Buckinghamshire
    BritishProject Finance Manager74271800001
    JAMES, John Mansel
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    Director
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    BritishDirector55503960001
    JONES, Stuart Nigel
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    Director
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    BritishDirector41149470001
    JONES, Stuart Nigel
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    Director
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    BritishManaging Director41149470001
    KATO, Keisuke
    Flat 13 Woodside Grange
    77 Holden Road
    N12 7DP Finchley
    London
    Director
    Flat 13 Woodside Grange
    77 Holden Road
    N12 7DP Finchley
    London
    JapaneseManager48901150002
    KENRICK, Wynn Napier
    Silent Springs
    Hayes Lane
    RG41 4TA Wokingham
    Berkshire
    Director
    Silent Springs
    Hayes Lane
    RG41 4TA Wokingham
    Berkshire
    EnglandBritishCivil Engineer4845510001
    KNIGHT, Mark Jonathan
    9 The Chase
    RH10 6HW Crawley
    West Sussex
    Director
    9 The Chase
    RH10 6HW Crawley
    West Sussex
    United KingdomBritishDirector114783000001

    Who are the persons with significant control of CITY GREENWICH LEWISHAM RAIL LINK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jlif Holdings (Cgl) Limited
    Kingsway
    WC2B 6AN London
    1
    England
    Nov 03, 2017
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredIncorporated And Registered In England And Wales
    Registration Number11011408
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The John Laing Pension Trust Limited
    Kingsway
    WC2B 6AN London
    1 Kingsway
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1 Kingsway
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number00653103
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Duchesspark Limited
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04958263
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CITY GREENWICH LEWISHAM RAIL LINK PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2022Commencement of winding up
    Oct 11, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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