TRAINLINE HOLDINGS LIMITED

TRAINLINE HOLDINGS LIMITED

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

    Company NameTRAINLINE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03886253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRAINLINE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRAINLINE HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAINLINE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAINLINE.COM HOLDINGS LIMITEDNov 25, 1999Nov 25, 1999

    What are the latest accounts for TRAINLINE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for TRAINLINE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 25, 2022

    10 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Register(s) moved to registered inspection location 120 Holborn London EC1N 2TD

    2 pagesAD03

    Register inspection address has been changed to 120 Holborn London EC1N 2TD

    2 pagesAD02

    Registered office address changed from 120 Holborn London EC1N 2TD United Kingdom to 1 More London Place London SE1 2AF on Mar 17, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2021

    LRESSP

    Satisfaction of charge 038862530005 in full

    1 pagesMR04

    Termination of appointment of Robin Hancock as a director on Feb 05, 2021

    1 pagesTM01

    Termination of appointment of Mark Kevin Holt as a director on Dec 18, 2020

    1 pagesTM01

    legacy

    5 pagesSH20

    Statement of capital on Feb 14, 2020

    • Capital: GBP 0.003393
    3 pagesSH19
    Annotations
    DateAnnotation
    Feb 14, 2020Clarification SYSTEM CAN ONLY CAPTURE 6 DIGITS AFTER THE DECIMAL POINT. CORRECT FIGURES ARE; 0.00004530185 AND 0.00334810872.

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 28, 2019

    16 pagesAA

    legacy

    67 pagesPARENT_ACC

    Director's details changed for Mr Mark Holt on Nov 28, 2019

    2 pagesCH01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mrs Clare Gilmartin on Jul 30, 2019

    2 pagesCH01

    Registration of charge 038862530005, created on Jul 23, 2019

    37 pagesMR01

    Satisfaction of charge 038862530004 in full

    1 pagesMR04

    Who are the officers of TRAINLINE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRIN, Neil Anthony
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    BritishSolicitor113785610003
    GILMARTIN, Clare Elizabeth
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomIrishDirector181594330003
    MCCABE, Shaun Stephen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishFinance Director259659150001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    BOWKER, Steven Richard
    52 Riverview Gardens
    Barnes
    SW13 8QZ London
    Director
    52 Riverview Gardens
    Barnes
    SW13 8QZ London
    BritishChartered Management116154650001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishFinance Director47574960002
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishDirector32267100002
    ECCLES, Graham Charles
    The Old Smithy
    PH2 6DZ Meikleour
    Perthshire
    Director
    The Old Smithy
    PH2 6DZ Meikleour
    Perthshire
    BritishExecutive Director Rail Operat41646790003
    ECCLES, Graham Charles
    The Old Smithy
    PH2 6DZ Meikleour
    Perthshire
    Director
    The Old Smithy
    PH2 6DZ Meikleour
    Perthshire
    BritishManaging Director South West41646790003
    FURLONG, Mark Peter
    Ingrams Green
    Bexhill Road
    TN33 9EE Ninefield
    Ingrams House
    East Sussex
    United Kingdom
    Director
    Ingrams Green
    Bexhill Road
    TN33 9EE Ninefield
    Ingrams House
    East Sussex
    United Kingdom
    United KingdomBritishExecutive Director128197260001
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishGroup Finance Director61722690002
    GRIFFITHS, Martin Andrew
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    Director
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    United KingdomBritishGroup Finance Director61722690001
    GRIFFITHS, Martin Andrew
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    Director
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    United KingdomBritishBusiness Development61722690001
    HANCOCK, Robin Charles
    Holborn
    EC1N 2TD London
    120
    United Kingdom
    Director
    Holborn
    EC1N 2TD London
    120
    United Kingdom
    EnglandBritishDirector207524600002
    HENNESSY, Murray Edwin
    c/o The Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    United Kingdom
    Director
    c/o The Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    United Kingdom
    United KingdomIrishDirector96632560001
    HOLT, Mark Kevin
    Holborn
    EC1N 2TD London
    120
    United Kingdom
    Director
    Holborn
    EC1N 2TD London
    120
    United Kingdom
    EnglandBritishDirector108071890003
    MCCALL, Patrick Charles Kingdon
    Bartons
    Stoughton
    PO18 9JQ Chichester
    West Sussex
    Director
    Bartons
    Stoughton
    PO18 9JQ Chichester
    West Sussex
    United KingdomBritishCorporate Operations Director81875070004
    MEEKINGS, Alan Roger
    West End
    Holbeach
    PE12 7HA Spalding
    The Priory
    Lincolnshire
    United Kingdom
    Director
    West End
    Holbeach
    PE12 7HA Spalding
    The Priory
    Lincolnshire
    United Kingdom
    BritainBritishManagement Consultant55445020003
    MITCHELL, Jonathan Michael
    c/o The Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    Director
    c/o The Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    United KingdomBritishAccountant82458660003
    MURPHY, Stephen Thomas Matthew
    The Garden House
    11 Withdean Road
    BN1 5BL Brighton
    East Sussex
    Director
    The Garden House
    11 Withdean Road
    BN1 5BL Brighton
    East Sussex
    BritishAccountant70496800006
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    BritishAccountant70496800002
    PEARSON, Benjamin Michael
    c/o The Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    Director
    c/o The Trainline.Com Ltd
    Aldgate High Street
    The Matrix
    EC3N 1AH London
    9
    United KingdomBritishCommercial Director83952410002
    STERN, Jonathan Lee
    4 Hove Park Way
    BN3 6PS Hove
    East Sussex
    Director
    4 Hove Park Way
    BN3 6PS Hove
    East Sussex
    EnglandBritishDirector72213270001
    TAYLOR, Stephen John Fenwick
    Foxglade
    66c Cleeve Hill
    BS16 6HQ Downend Bristol
    Avon
    Bs16 6hq
    Director
    Foxglade
    66c Cleeve Hill
    BS16 6HQ Downend Bristol
    Avon
    Bs16 6hq
    EnglandBritishHead Of Group Finance18756840001
    TOMLIN, Alan Colin
    Park House
    Twineham Lane Twineham
    RH17 5NP Haywards Heath
    West Sussex
    Director
    Park House
    Twineham Lane Twineham
    RH17 5NP Haywards Heath
    West Sussex
    United KingdomBritishExecutive Director51238760003
    WALKER, Adam Christopher
    Well House 131a High Street
    MK44 1DJ Riseley
    Bedfordshire
    Director
    Well House 131a High Street
    MK44 1DJ Riseley
    Bedfordshire
    BritishFinance Director86253220001
    WHITEHORN, William Elliott
    31 Dents Road
    SW11 6JA London
    Director
    31 Dents Road
    SW11 6JA London
    United KingdomBritishBrand Development C Orpor46878420002
    WHITEHORN, William Elliott
    31 Dents Road
    SW11 6JA London
    Director
    31 Dents Road
    SW11 6JA London
    United KingdomBritishBrand Development C Orpor46878420002

    Who are the persons with significant control of TRAINLINE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trainline Group Investments Limited
    Holborn
    EC1N 2TD London
    120
    England
    Apr 06, 2016
    Holborn
    EC1N 2TD London
    120
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number5822219
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TRAINLINE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2019
    Delivered On Jul 26, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jul 26, 2019Registration of a charge (MR01)
    • Feb 24, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 27, 2015
    Delivered On Jun 02, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sca London Branch
    Transactions
    • Jun 02, 2015Registration of a charge (MR01)
    • Jun 27, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 06, 2013
    Delivered On Sep 16, 2013
    Satisfied
    Brief description
    The thetrainline device mark, mark number 840565364, case reference M103552; the thetrainline device mark, mark number 840565380, case reference M103677; the the trainline device mark, mark number 840565380, case reference M103678, for details of further intellectual property charged please refer to the document image. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 16, 2013Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 05, 2006
    Delivered On Jul 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The real property the tangible moveable property any goodwill the investments the proceeds of any insurance policy and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)
    • Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Sep 20, 2013Satisfaction of a charge (MR04)
    A security agreement
    Created On Jan 31, 2005
    Delivered On Feb 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging 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
    • Ivanco (No.1) Limited
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Mar 13, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does TRAINLINE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2022Due to be dissolved on
    Feb 26, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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