AWG RAIL SERVICES LIMITED
Overview
| Company Name | AWG RAIL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04055151 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AWG RAIL SERVICES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is AWG RAIL SERVICES LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AWG RAIL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAVE ENVIRONMENTAL LIMITED | May 19, 2016 | May 19, 2016 |
| AWG RAIL SERVICES LIMITED | Mar 16, 2015 | Mar 16, 2015 |
| ASSURED BIOSOLIDS LIMITED | Jul 12, 2013 | Jul 12, 2013 |
| AWG RAIL SERVICES LIMITED | Aug 28, 2002 | Aug 28, 2002 |
| MB RAIL LIMITED | May 09, 2002 | May 09, 2002 |
| MOTHERWELL BRIDGE RAIL LIMITED | Jan 22, 2001 | Jan 22, 2001 |
| M M & S (2702) LIMITED | Aug 17, 2000 | Aug 17, 2000 |
What are the latest accounts for AWG RAIL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for AWG RAIL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Aug 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Wave Holdings Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Morco (3) Limited as a person with significant control on Sep 26, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed wave environmental LIMITED\certificate issued on 26/09/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Jonathan David Forster on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Morco (3) Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Tytherleigh Russell as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on Sep 29, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of AWG RAIL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198022770001 | |||||||
| FORSTER, Jonathan David | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 101812460002 | |||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 105433380001 | |||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| HAMILTON, Robert Herd | Secretary | 82 Manse Road ML1 2PT Motherwell | British | 647140001 | ||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| MACLAY MURRAY & SPENS | Secretary | 10 Foster Lane EC2V 6HH London | 120008090001 | |||||||
| ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 122463830003 | |||||
| CLARKE, Elizabeth Ann Horlock | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 203580340001 | |||||
| FELL, Iain Murdock | Director | 3 Torridon Gardens Newton Mearns G77 5NQ Glasgow | British | 61603160001 | ||||||
| FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||
| FORSTER, Jonathan David | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 101812460002 | |||||
| GILLESPIE, Kenneth | Director | 15 Craigs Bank EH12 8HD Edinburgh | England | British | 77321980001 | |||||
| HAMPSON, Michael David | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambs | British | 105084640001 | ||||||
| JEFFS, David John | Director | 17 Old Mill Lane Clifford LS23 6LE Wetherby West Yorkshire | England | British | 3812460001 | |||||
| LE LORRAIN, Michael Robert | Director | Orchard House 3 Lea Brooks Close PE28 2RA Warboys Cambridgeshire | England | British | 93716830003 | |||||
| LUMSDEN, John | Director | 4 Friarsfield Road ML11 9EN Lanark Lanarkshire | Scotland | British | 647150001 | |||||
| MARTIN, Joseph Michael | Director | 8 Mill View School Lane Eaton Socon PE19 3HJ St Neots Cambridgeshire | British | 1092550002 | ||||||
| MCCARTNEY, James | Director | 7 Fernside Walk ML3 7PT Hamilton Lanarkshire | British | 45990001 | ||||||
| MURPHY, John Alan | Director | 64 Whittinghame Drive G12 Glasgow | Scotland | British | 628170001 | |||||
| O'DELL, Robert James | Director | 12 Wensley Grove HG2 8AH Harrogate North Yorkshire | British | 6337720001 | ||||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 105433380001 | |||||
| SIMPSON, Anthony Paul | Director | Green Lodge Brayton Lane YO8 9DZ Brayton North Yorkshire | England | British | 147696590001 | |||||
| WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 135181230001 | |||||
| WALSH, Stephen | Director | 589 London Road Davenham CW9 8LN Northwich Cheshire | England | British | 60529360002 | |||||
| WARRACK, Anne Victoria Mary | Director | The White Cottage 153 Bridge Street, Whddon SG8 5SP Royston Herts | United Kingdom | British | 123157220001 | |||||
| VINDEX LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555080001 | |||||||
| VINDEX SERVICES LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555070001 |
Who are the persons with significant control of AWG RAIL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wave Holdings Limited | Apr 06, 2016 | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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