METRONET RAIL BCV FINANCE PLC

METRONET RAIL BCV FINANCE PLC

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

    Company NameMETRONET RAIL BCV FINANCE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04419161
    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 METRONET RAIL BCV FINANCE PLC?

    • (6512) /

    Where is METRONET RAIL BCV FINANCE PLC located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for METRONET RAIL BCV FINANCE PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for METRONET RAIL BCV FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Feb 02, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 02, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 02, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    8 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from C/O Ambac Assurance Uk Limited 6 Broadgate Level 7 London EC2M 2QS on Mar 02, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 03, 2010

    LRESSP

    Appointment of David Glyn George as a director

    3 pagesAP01

    Appointment of Ian Marcus Dixon as a director

    3 pagesAP01

    Registered office address changed from First Floor 5 Old Bailey London EC4M 7AF on Oct 28, 2009

    2 pagesAD01

    legacy

    3 pagesMG02

    Appointment of John Drapeau Tifft as a secretary

    3 pagesAP03

    Termination of appointment of Martin Purvis as a director

    2 pagesTM01

    Termination of appointment of Pierre Mathieu as a director

    2 pagesTM01

    Termination of appointment of Humphrey Cadoux-Hudson as a director

    2 pagesTM01

    Termination of appointment of Manfred Leger as a director

    2 pagesTM01

    Termination of appointment of Keith Clarke as a director

    2 pagesTM01

    Termination of appointment of James O'sullivan as a director

    2 pagesTM01

    Termination of appointment of Christopher Vaughan as a director

    2 pagesTM01

    Termination of appointment of Simon Cole as a director

    2 pagesTM01

    Who are the officers of METRONET RAIL BCV FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIFFT, John Drapeau
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    British146521210001
    DIXON, Ian Marcus
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish75461970001
    GEORGE, David Glyn
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish146521740001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    EDWARDS, Nigel Charles
    Green Leaves
    Fern Road
    RH20 4LW Storrington
    West Sussex
    Secretary
    Green Leaves
    Fern Road
    RH20 4LW Storrington
    West Sussex
    British87164470001
    MELLER, Gillian Elizabeth
    Flat J
    66 St John Street
    EC1M 4DT London
    Secretary
    Flat J
    66 St John Street
    EC1M 4DT London
    British78067450002
    NAGLE, Michael
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    Secretary
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    British29436380007
    PACEY, Philip
    13 Sim Balk Lane
    Bishopthorpe
    YO23 2QH York
    Secretary
    13 Sim Balk Lane
    Bishopthorpe
    YO23 2QH York
    British90928600001
    PARTRIDGE, Sally Jean
    26 Gardenia Road
    EN1 2HZ Enfield
    Middlesex
    Secretary
    26 Gardenia Road
    EN1 2HZ Enfield
    Middlesex
    British88980030001
    BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    Old Bailey
    EC4M 7AF London
    5
    Secretary
    Old Bailey
    EC4M 7AF London
    5
    130844760001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    CADOUX-HUDSON, Humphrey
    19 Pit Farm Road
    GU1 2JL Guildford
    Director
    19 Pit Farm Road
    GU1 2JL Guildford
    British115495080001
    CLARKE, Keith Edward
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    Director
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    EnglandBritish93106530002
    CLARKE, Keith Edward
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    Director
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    EnglandBritish93106530002
    COLE, Simon Glenister
    Maidstone Road
    TN11 0JL Tonbridge
    Grove House
    Kent
    Director
    Maidstone Road
    TN11 0JL Tonbridge
    Grove House
    Kent
    EnglandBritish146000480001
    HIGGINS, Robert Andrew
    Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    9
    Surrey
    Director
    Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    9
    Surrey
    British130125530001
    HOARE, Harry Rodney
    14 Ludlow Road
    Ealing
    W5 1NY London
    Director
    14 Ludlow Road
    Ealing
    W5 1NY London
    British81420790001
    LEGER, Manfred
    Sanderplatz 8
    FOREIGN Munich
    81247
    Germany
    Director
    Sanderplatz 8
    FOREIGN Munich
    81247
    Germany
    GermanyGerman126738340001
    MATHIEU, Pierre, Vice-President
    Du Daphine Street
    St Lambert
    J4S 1N3 Quebec
    223
    Canada
    Director
    Du Daphine Street
    St Lambert
    J4S 1N3 Quebec
    223
    Canada
    Canadian134377020001
    NORRIS, Andrew
    25 Shelly Crescent
    Monkspath
    B90 4YW Solihull
    West Midlands
    Director
    25 Shelly Crescent
    Monkspath
    B90 4YW Solihull
    West Midlands
    British40888190001
    O'SULLIVAN, James
    High Trees
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Director
    High Trees
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    British109793800001
    PACEY, Philip
    13 Sim Balk Lane
    Bishopthorpe
    YO23 2QH York
    Director
    13 Sim Balk Lane
    Bishopthorpe
    YO23 2QH York
    United KingdomBritish90928600001
    PIMLOTT, Graham Fenwick
    79 Beckwith Road
    SE24 9LQ London
    Director
    79 Beckwith Road
    SE24 9LQ London
    EnglandBritish66134860001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Director
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    United KingdomBritish7901050001
    VAUGHAN, Christopher David
    Larkfields
    28 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    Director
    Larkfields
    28 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    EnglandBritish73541090002
    WEIGHT, John
    Field House
    The Street
    RH20 3EP Thakeham
    West Sussex
    Director
    Field House
    The Street
    RH20 3EP Thakeham
    West Sussex
    British86850160001

    Does METRONET RAIL BCV FINANCE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2003
    Delivered On Apr 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee 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
    • Deutsche Trustee Company Limited (The Security Agent)
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does METRONET RAIL BCV FINANCE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2010Commencement of winding up
    Jun 15, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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