HUGHES RAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHUGHES RAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03722154
    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 HUGHES RAIL LIMITED?

    • (9999) /

    Where is HUGHES RAIL LIMITED located?

    Registered Office Address
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUGHES RAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HUGHES RAIL 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

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Feb 26, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2011

    Statement of capital on Apr 15, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Carl Mark D'ammassa on Feb 26, 2011

    2 pagesCH01

    Appointment of Mr Alan James Jordan as a director

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Andrew Wood as a director

    1 pagesTM01

    Termination of appointment of Andrew Wood as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Investor consent obtained 22/07/2010
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    35 pagesMG01

    Annual return made up to Feb 26, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Carl Mark D'ammassa as a director

    2 pagesAP01

    Termination of appointment of Andrew Simcox as a director

    1 pagesTM01

    Appointment of Mr Andrew Simon Wood as a director

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    2 pages288c

    Total exemption full accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    Who are the officers of HUGHES RAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMMASSA, Carl Mark
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    United KingdomBritish147037660007
    JORDAN, Alan James
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    EnglandIrish150320720001
    ADDIS, Jonathan Peter
    Park Hill
    B13 8DS Birmingham
    98
    West Midlands
    United Kingdom
    Secretary
    Park Hill
    B13 8DS Birmingham
    98
    West Midlands
    United Kingdom
    British260439420001
    HARDMAN, Karin
    81 Broadsands Drive
    PO12 2SB Gosport
    Hampshire
    Secretary
    81 Broadsands Drive
    PO12 2SB Gosport
    Hampshire
    British38918340001
    HAZELL, Richard George
    Townsend Manor
    Station Road Over Wallop
    SO20 8HU Stockbridge
    Hampshire
    Secretary
    Townsend Manor
    Station Road Over Wallop
    SO20 8HU Stockbridge
    Hampshire
    British5663350001
    RALF, Roger Mark
    17 Stockheath Lane
    PO9 3BU Havant
    Hampshire
    Secretary
    17 Stockheath Lane
    PO9 3BU Havant
    Hampshire
    British76422480001
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Secretary
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    British33951380003
    HAZELAW SECRETARIES LIMITED
    Clarendon Court
    Over Wallop
    SO20 8HU Stockbridge
    Hants
    Nominee Secretary
    Clarendon Court
    Over Wallop
    SO20 8HU Stockbridge
    Hants
    900018240001
    HARDING, Michael William
    22 Carisbrooke Avenue
    PO14 3PN Fareham
    Hampshire
    Director
    22 Carisbrooke Avenue
    PO14 3PN Fareham
    Hampshire
    UkBritish49871490002
    HOARE, Kevin Peter
    River Rise Titchfield Lane
    Wickham Funtley
    PO15 6DZ Fareham
    Hampshire
    Director
    River Rise Titchfield Lane
    Wickham Funtley
    PO15 6DZ Fareham
    Hampshire
    United KingdomBritish2517730002
    SIMCOX, Andrew James
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    Director
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    EnglandBritish41023640002
    WOOD, Andrew Simon
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    United KingdomBritish33951380003
    H M SECURITIES LIMITED
    Clarendon Court
    Over Wallop
    SO20 8HU Stockbridge
    Hants
    Nominee Director
    Clarendon Court
    Over Wallop
    SO20 8HU Stockbridge
    Hants
    900018230001

    Does HUGHES RAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Jul 23, 2010
    Delivered On Jul 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and / or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent for the Secured Parties)
    Transactions
    • Jul 27, 2010Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Mar 03, 2005
    Delivered On Mar 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 06, 2003
    Delivered On May 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 10, 2003Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 06, 2003
    Delivered On May 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bridgepoint Capital (Nominees) Limited
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Jun 20, 2000
    Delivered On Jun 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bibby Factors Bristol Limited
    Transactions
    • Jun 23, 2000Registration of a charge (395)
    • Mar 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 09, 1999
    Delivered On Sep 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais Commercial Finance Limited
    Transactions
    • Sep 14, 1999Registration of a charge (395)
    • Mar 25, 2003Statement 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