G L TRAINS LIMITED
Overview
| Company Name | G L TRAINS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03393282 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G L TRAINS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is G L TRAINS LIMITED located?
| Registered Office Address | 1 Princes Street EC2R 8BP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G L TRAINS LIMITED?
| Company Name | From | Until |
|---|---|---|
| G L RAILEASE LIMITED | Jul 29, 1997 | Jul 29, 1997 |
| TECHSAVE LIMITED | Jun 26, 1997 | Jun 26, 1997 |
What are the latest accounts for G L TRAINS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for G L TRAINS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
All of the property or undertaking has been released from charge 033932820002 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 033932820002 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 15, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Lynn Mckirkle on Jun 30, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||
Director's details changed for Mrs Emma-Marie Mayes on Aug 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Ian Andrew Ellis on Aug 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Lynn Mckirkle on Aug 27, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 09, 2021 with updates | 5 pages | CS01 | ||
Change of details for Lombard North Central Plc as a person with significant control on Nov 25, 2019 | 2 pages | PSC05 | ||
Cessation of Lombard North Central Plc as a person with significant control on Jun 06, 2016 | 1 pages | PSC07 | ||
Appointment of Lynn Mckirkle as a director on Mar 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lynne Conner as a director on Mar 05, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Aug 13, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Steven James Roulston as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Appointment of Lynne Conner as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on Nov 07, 2019 | 1 pages | AD01 | ||
Who are the officers of G L TRAINS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| ELLIS, Ian Andrew | Director | Princes Street EC2R 8BP London 1 England | United Kingdom | British | 243996550001 | |||||||||
| MAYES, Emma-Marie | Director | Princes Street EC2R 8BP London 1 England | United Kingdom | British | 258397370001 | |||||||||
| MCKIRKLE, Lynn | Director | Princes Street EC2R 8BP London 1 England | Scotland | British | 280898060002 | |||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 1 Snowball Cottages Swan Lane RH6 0DB Charlwood Surrey | British | 33605720003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BEESTON, Alistair John | Director | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | 10670790001 | ||||||||||
| BRODIE, Robert Duncan | Director | Flat 61 Saint Saviours Wharf 8 Shad Thames SE1 2YP London | British | 67734620004 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | Quadrangle The Promenade GL50 1PX Cheltenham The Gloucestershire England | England | British | 15490360001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | Princes Street EC2R 8PB London 1 | United Kingdom | British | 49141230004 | |||||||||
| CONNER, Lynne | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 264481220001 | |||||||||
| CROME, Trevor Douglas | Director | Princes Street EC2R 8PB London 1 | England | British | 186705800001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| ELDER, Davies Burns | Director | Flat 9 Cathedral Lodge 110-115 Aldersgate Street EC1A 4JE London | British | 70027580001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FLINT, Eion Arthur Mcmorran | Director | The Rhododendrons Warren Lane Finchampstead RG40 4HS Wokingham Berkshire | British | 56760630002 | ||||||||||
| GADSBY, Andrew Paul | Director | Princes Street EC2R 8PB London 1 | England | British | 74834980002 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| MAYES, Emma-Marie | Director | Princes Street EC2R 8PB London 1 | United Kingdom | British | 258397370001 | |||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| POWELL, Martin Edward | Director | Monroe Station Road Hatfield Peverel CM3 2DS Chelmsford | United Kingdom | British | 59795080001 | |||||||||
| ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | 137180040001 | |||||||||
| ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | 64898180001 | |||||||||
| ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | 238205130001 | |||||||||
| SHEPHARD, Ian Maxwell | Director | Hungerford House Pale Lane Winchfield RG27 8SW Hook Hampshire | British | 111421920002 | ||||||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 | |||||||||
| SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | 67033830004 |
Who are the persons with significant control of G L TRAINS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lombard North Central Plc | Jun 06, 2016 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lombard North Central Plc | Apr 06, 2016 | Bishopsgate EC2M 3UR London 135 London | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does G L TRAINS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 10, 2013 Delivered On Jun 13, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Owner security assignment | Created On Jul 14, 2000 Delivered On Aug 03, 2000 | Satisfied | Amount secured All monies due or to become due from the assignor, lombard leasing or the manufacturer to any of the beneficiaries under any of the relevant documents to which it is a party (all as defined therein) | |
Short particulars Assigns absolutely the "assigned property" (as defined therein) being the train delivery contract. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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