AWG RAIL SERVICES LIMITED

AWG RAIL SERVICES LIMITED

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

    Company NameAWG RAIL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04055151
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AWG RAIL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAVE ENVIRONMENTAL LIMITEDMay 19, 2016May 19, 2016
    AWG RAIL SERVICES LIMITEDMar 16, 2015Mar 16, 2015
    ASSURED BIOSOLIDS LIMITEDJul 12, 2013Jul 12, 2013
    AWG RAIL SERVICES LIMITEDAug 28, 2002Aug 28, 2002
    MB RAIL LIMITEDMay 09, 2002May 09, 2002
    MOTHERWELL BRIDGE RAIL LIMITEDJan 22, 2001Jan 22, 2001
    M M & S (2702) LIMITEDAug 17, 2000Aug 17, 2000

    What are the latest accounts for AWG RAIL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AWG RAIL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 21, 2020 with updates

    4 pagesCS01

    Change of details for Wave Holdings Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Morco (3) Limited as a person with significant control on Sep 26, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Certificate of change of name

    Company name changed wave environmental LIMITED\certificate issued on 26/09/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2019

    RES15

    Confirmation statement made on Aug 21, 2019 with updates

    4 pagesCS01

    Director's details changed for Jonathan David Forster on Sep 02, 2019

    2 pagesCH01

    Change of details for Morco (3) Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 21, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Aug 22, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 21, 2016 with updates

    5 pagesCS01

    Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2016

    RES15

    Appointment of Elizabeth Ann Horlock Clarke as a director on Dec 01, 2015

    2 pagesAP01

    Termination of appointment of Claire Tytherleigh Russell as a director on Nov 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    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 pagesAD01

    Who are the officers of AWG RAIL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198022770001
    FORSTER, Jonathan David
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish101812460002
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish105433380001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Secretary
    82 Manse Road
    ML1 2PT Motherwell
    British647140001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    MACLAY MURRAY & SPENS
    10 Foster Lane
    EC2V 6HH London
    Secretary
    10 Foster Lane
    EC2V 6HH London
    120008090001
    ANDERSON, Mark Stephen
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish122463830003
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish203580340001
    FELL, Iain Murdock
    3 Torridon Gardens
    Newton Mearns
    G77 5NQ Glasgow
    Director
    3 Torridon Gardens
    Newton Mearns
    G77 5NQ Glasgow
    British61603160001
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Director
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    FORSTER, Jonathan David
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish101812460002
    GILLESPIE, Kenneth
    15 Craigs Bank
    EH12 8HD Edinburgh
    Director
    15 Craigs Bank
    EH12 8HD Edinburgh
    EnglandBritish77321980001
    HAMPSON, Michael David
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    British105084640001
    JEFFS, David John
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    Director
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    EnglandBritish3812460001
    LE LORRAIN, Michael Robert
    Orchard House
    3 Lea Brooks Close
    PE28 2RA Warboys
    Cambridgeshire
    Director
    Orchard House
    3 Lea Brooks Close
    PE28 2RA Warboys
    Cambridgeshire
    EnglandBritish93716830003
    LUMSDEN, John
    4 Friarsfield Road
    ML11 9EN Lanark
    Lanarkshire
    Director
    4 Friarsfield Road
    ML11 9EN Lanark
    Lanarkshire
    ScotlandBritish647150001
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    British1092550002
    MCCARTNEY, James
    7 Fernside Walk
    ML3 7PT Hamilton
    Lanarkshire
    Director
    7 Fernside Walk
    ML3 7PT Hamilton
    Lanarkshire
    British45990001
    MURPHY, John Alan
    64 Whittinghame Drive
    G12 Glasgow
    Director
    64 Whittinghame Drive
    G12 Glasgow
    ScotlandBritish628170001
    O'DELL, Robert James
    12 Wensley Grove
    HG2 8AH Harrogate
    North Yorkshire
    Director
    12 Wensley Grove
    HG2 8AH Harrogate
    North Yorkshire
    British6337720001
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish105433380001
    SIMPSON, Anthony Paul
    Green Lodge
    Brayton Lane
    YO8 9DZ Brayton
    North Yorkshire
    Director
    Green Lodge
    Brayton Lane
    YO8 9DZ Brayton
    North Yorkshire
    EnglandBritish147696590001
    WALMSLEY, Derek Kerr
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish135181230001
    WALSH, Stephen
    589 London Road
    Davenham
    CW9 8LN Northwich
    Cheshire
    Director
    589 London Road
    Davenham
    CW9 8LN Northwich
    Cheshire
    EnglandBritish60529360002
    WARRACK, Anne Victoria Mary
    The White Cottage
    153 Bridge Street, Whddon
    SG8 5SP Royston
    Herts
    Director
    The White Cottage
    153 Bridge Street, Whddon
    SG8 5SP Royston
    Herts
    United KingdomBritish123157220001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555080001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555070001

    Who are the persons with significant control of AWG RAIL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wave Holdings Limited
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    Apr 06, 2016
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc218929
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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