CITY GREENWICH LEWISHAM RAIL LINK PLC
Overview
Company Name | CITY GREENWICH LEWISHAM RAIL LINK PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 03169276 |
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 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 Address | No |
What were the previous names of CITY GREENWICH LEWISHAM RAIL LINK PLC?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.2151) LIMITED | Mar 07, 1996 | Mar 07, 1996 |
What are the latest accounts for CITY GREENWICH LEWISHAM RAIL LINK PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 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 To | Feb 12, 2022 |
What are the latest filings for CITY GREENWICH LEWISHAM RAIL LINK PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 09, 2023 | 20 pages | LIQ03 | ||||||||||
Appointment of Mr John Stephen Gordon as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Pritchard as a director on Apr 18, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 24 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Richardson as a secretary on Dec 31, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andre Meyer as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andre Meyer as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Termination of appointment of Mark Jonathan Knight as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Appointment of Mr Kashif Rahuf as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Johannes Petrus Heemelaar as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Who are the officers of CITY GREENWICH LEWISHAM RAIL LINK PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHARDSON, Christopher | Secretary | Thistle Street 2nd Floor EH2 1DF Edinburgh 11 Scotland | 294475900001 | |||||||
BURKE, Colin George | Director | Southwark Bridge Road SE1 6NP London Ukpms Newington House 237 England | United Kingdom | British | Head Of Finance | 214624600001 | ||||
CAVILL, John Ivor | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | England | British | None | 152521640001 | ||||
GORDON, John Stephen | Director | Canning Street EH3 8EG Edinburgh 19a Scotland | Scotland | British | Director | 203724200001 | ||||
MIDDLETON, Nigel Wythen | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | Fund Manager | 156912990001 | ||||
MITCHELL, David Paul | Director | Singlewell Imd Henhurst Road DA12 3AN Singlewell Uk Power Netword Services Kent England | United Kingdom | British | Electrical Infrastructure Managementd | 139486430001 | ||||
RAHUF, Kashif | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | None | 258430780001 | ||||
CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||
DENNIS, Clive | Secretary | Langton Near Gainford DL23HB Darlington Copper Beech County Durham United Kingdom | British | Director | 135960890001 | |||||
ELLSON, Hilary Myra | Secretary | 38 All Saints Close Glebe Park RG40 1WE Wokingham Berkshire | British | 42871570001 | ||||||
KNIGHT, Mark Jonathan | Secretary | 9 The Chase RH10 6HW Crawley West Sussex | British | Director | 114783000001 | |||||
MEYER, Andre | Secretary | Norman Road Greenwich SE10 9QF London 73 United Kingdom | British | 192245450001 | ||||||
TAYLOR, Nicholas William | Secretary | The Old Nick Swan Lane TN35 6EP Sellindge Kent | British | 122356540001 | ||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
ALEXANDER, Mark Charles Hugh Orkell | Director | Sherborne House Green Lane Uffington SN7 7SA Faringdon Oxfordshire | Uk | British | Finance Director | 75272090001 | ||||
BOTT, Stephen John | Director | Acorns The Fairway Busbridge GU7 1PG Godalming Surrey | United Kingdom | British | Accountant | 31624930002 | ||||
BOTT, Stephen John | Director | Acorns The Fairway Busbridge GU7 1PG Godalming Surrey | United Kingdom | British | Accountant | 31624930002 | ||||
BRINDLEY, Nigel Anthony John | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Engineer | 138566670001 | ||||
BRUCE, Rupert Victor | Director | 60 Crescent Road KT2 7RF Kingston Upon Thames Surrey | Uk | British | Chartered Engineer & Banker | 16255040002 | ||||
BRYANT, Nicola Jayne | Director | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | Director | 74845150001 | |||||
CHAN, Cheryl Wing Han | Director | 3 Lucas Crescent DA9 9XH Greenhithe Kent | England | British | Chartered Accountant | 116050430001 | ||||
DENNIS, Clive | Director | Langton Near Gainford DL23HB Darlington Copper Beech County Durham United Kingdom | England | British | Director | 135960890001 | ||||
DIXON, Adrian | Director | 155 Norwich Road Wroxham NR12 8RZ Norwich Norfolk | United Kingdom | British | Head Of Sector Rail | 125881320001 | ||||
FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | Managing Director | 66359650001 | ||||
HAGA, Thomas Justin | Director | c/o Barclays Bank Plc Churchill Place E14 5HP London 1 | United Kingdom | British | Investment Director | 111282640001 | ||||
HEARN, Miles Alan | Director | 10 Dorlcote Road Wandsworth SW18 3RT London | British | Engineer | 67652900001 | |||||
HEATHCOTE, Christopher John | Director | 26 Elm Grove Road CF64 4AB Dinas Powys South Glamorgan | British | Company Director | 41149730001 | |||||
HEEMELAAR, Johannes Petrus | Director | Schiphol Boulevard 253 1118BH Schiphol Wtc Schiphol John Laing D6 Noord-Holland Netherlands | Netherlands | Dutch | Asset Director | 248238000001 | ||||
HOGG, Alan Campbell | Director | 5 Balfe Mews Old Farm Park MK7 8QR Milton Keynes Buckinghamshire | British | Project Finance Manager | 74271800001 | |||||
JAMES, John Mansel | Director | Tesano Van SY18 6NG Llanidloes Powys | British | Director | 55503960001 | |||||
JONES, Stuart Nigel | Director | 48 Beacons Park LD3 9BR Brecon Powys | British | Director | 41149470001 | |||||
JONES, Stuart Nigel | Director | 48 Beacons Park LD3 9BR Brecon Powys | British | Managing Director | 41149470001 | |||||
KATO, Keisuke | Director | Flat 13 Woodside Grange 77 Holden Road N12 7DP Finchley London | Japanese | Manager | 48901150002 | |||||
KENRICK, Wynn Napier | Director | Silent Springs Hayes Lane RG41 4TA Wokingham Berkshire | England | British | Civil Engineer | 4845510001 | ||||
KNIGHT, Mark Jonathan | Director | 9 The Chase RH10 6HW Crawley West Sussex | United Kingdom | British | Director | 114783000001 |
Who are the persons with significant control of CITY GREENWICH LEWISHAM RAIL LINK PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jlif Holdings (Cgl) Limited | Nov 03, 2017 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The John Laing Pension Trust Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 Kingsway England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Duchesspark Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CITY GREENWICH LEWISHAM RAIL LINK PLC 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