CBRAIL (EURO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCBRAIL (EURO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04379196
    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 CBRAIL (EURO) LIMITED?

    • (6521) /

    Where is CBRAIL (EURO) LIMITED located?

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

    What were the previous names of CBRAIL (EURO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTERBROOK LEASING COMPANY (EURO) LIMITEDFeb 21, 2002Feb 21, 2002

    What are the latest accounts for CBRAIL (EURO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CBRAIL (EURO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on Jan 04, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2011

    LRESSP

    Termination of appointment of Paul Gittins as a secretary on Dec 09, 2011

    1 pagesTM02

    Appointment of Mr Gavin White as a secretary on Dec 09, 2011

    2 pagesAP03

    legacy

    5 pagesMG02

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Termination of appointment of Neil Lewis as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2011

    Statement of capital on Feb 21, 2011

    • Capital: EUR 100
    SH01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Termination of appointment of David Shindler as a director

    1 pagesTM01

    Appointment of Timothy Sebastian Durham as a director

    2 pagesAP01

    Secretary's details changed for Mr Paul Gittins on Jul 05, 2010

    1 pagesCH03

    Secretary's details changed for Mr Paul Gittins on May 10, 2010

    1 pagesCH03

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Feb 21, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Paul Gittins on Nov 09, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    Termination of appointment of Philip Davy as a director

    1 pagesTM01

    Appointment of Mr Neil Dewar Lewis as a director

    2 pagesAP01

    legacy

    3 pages363a

    Who are the officers of CBRAIL (EURO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    165229690001
    DURHAM, Timothy Sebastian
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritish152682880001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    British34184100001
    DAVY, Philip Maturin
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    Director
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    EnglandBritish96202910001
    DIRCKZE, Veronica Cassandra
    First Floor
    56 Goldhurst Terrace
    NW6 3HT London
    Director
    First Floor
    56 Goldhurst Terrace
    NW6 3HT London
    Australian82218950001
    DUNCAN, Timothy
    Ellerslie House
    The Glade
    KT20 6LL Kingswood
    Surrey
    Director
    Ellerslie House
    The Glade
    KT20 6LL Kingswood
    Surrey
    United KingdomBritish104005710001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    FRANCIS, Paul Andrew
    Apartment 18 Royal Standard House
    Standard Hill
    NG1 6FX Nottingham
    Nottinghamshire
    Director
    Apartment 18 Royal Standard House
    Standard Hill
    NG1 6FX Nottingham
    Nottinghamshire
    EnglandBritish31556620005
    FRANCIS, Paul Andrew
    The Laurels 588 Derby Road
    Adams Hill
    NG7 2GZ Nottingham
    Director
    The Laurels 588 Derby Road
    Adams Hill
    NG7 2GZ Nottingham
    British31556620003
    JACKSON, Mark Cunliffe
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    Director
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    EnglandBritish96878690001
    LEWIS, Neil Dewar
    15th Floor
    5 Aldermanbury Square
    EC2V 7HR London
    Babcock & Brown International Group
    United Kingdom
    Director
    15th Floor
    5 Aldermanbury Square
    EC2V 7HR London
    Babcock & Brown International Group
    United Kingdom
    EnglandBritish103229440001
    LOWE, William Nairn
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    Director
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    EnglandBritish282371920001
    MCCORMICK, Stefan
    The Brambles 42 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    Derbyshire
    Director
    The Brambles 42 Woodlands Lane
    Quarndon
    DE22 5JU Derby
    Derbyshire
    British100564420002
    MERRICK, Anna
    27 Jacksons Lane
    Highgate
    N6 5SR London
    Director
    27 Jacksons Lane
    Highgate
    N6 5SR London
    British39621110002
    MORE, Gordon Lennie Truman
    20 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    Director
    20 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    United KingdomScottish111414890002
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    British56296720007
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    British56296720007
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    British95498730001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    British92235400001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    British92235400001
    SWEETMAN, Jonathan Michael
    Knole House
    Shaw Green Lane Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    Director
    Knole House
    Shaw Green Lane Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    British33029380001
    TWENTYMAN, Jeffrey Cooper
    22 Hollycroft Avenue
    NW3 7QL London
    Director
    22 Hollycroft Avenue
    NW3 7QL London
    British117477890001
    WALSH, Kenton
    Winter House
    83 Hedgerley Lane
    HP9 2JS Beaconsfield
    Buckinghamshire
    Director
    Winter House
    83 Hedgerley Lane
    HP9 2JS Beaconsfield
    Buckinghamshire
    EnglandBritish125918020001
    WILSON, Edward Arthur
    Flat 3 28 Folgate Street
    E1 6BX London
    Director
    Flat 3 28 Folgate Street
    E1 6BX London
    United KingdomBritish214718430001

    Does CBRAIL (EURO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Corporate debenture
    Created On Apr 07, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders 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 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
    • Bank of Scotland Structured Asset Finance Limited (The Security Trustee)
    Transactions
    • Apr 28, 2006Registration of a charge (395)
    • Nov 28, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does CBRAIL (EURO) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2012Dissolved on
    Dec 15, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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