CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED
Overview
| Company Name | CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04602333 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?
- Construction of railways and underground railways (42120) / Construction
Where is CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED located?
| Registered Office Address | Windsor House 42-50 Victoria Street SW1H 0TL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREATEINPUT LIMITED | Nov 27, 2002 | Nov 27, 2002 |
What are the latest accounts for CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 01, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen David Allen as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ian Alan Nunn as a director on Sep 21, 2015 | 2 pages | AP01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Termination of appointment of Martin Patrick William Jones as a secretary on Aug 07, 2015 | 1 pages | TM02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||||||
legacy | 89 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of Peter Gerard Hendy as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Gareth William Powell as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Howard Ernest | Secretary | Victoria Street SW1H 0TL London Windsor House 42-50 | British | 165324110001 | ||||||
| CARTER, Howard Ernest | Director | Victoria Street SW1H 0TL London Windsor House 42-50 | United Kingdom | British | 115261680003 | |||||
| NUNN, Ian Alan | Director | Victoria Street SW1H 0TL London Windsor House 42-50 | England | British | 201359980001 | |||||
| POWELL, Gareth William | Director | Victoria Street SW1H 0TL London Windsor House 42-50 | England | British | 164191670001 | |||||
| BARTLETT, Robert Ian | Secretary | 43 Defoe Road N16 0EH London | British | 104135930001 | ||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
| JONES, Martin Patrick William | Secretary | Victoria Street SW1H 0TL London Windsor House 42-50 | British | 165228600001 | ||||||
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London St.Martins House United Kingdom | 107624260005 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Stephen David | Director | Victoria Street SW1H 0TL London Windsor House 42-50 | England | British | 91156870001 | |||||
| BARTLETT, Robert Ian | Director | 43 Defoe Road N16 0EH London | British | 104135930001 | ||||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||
| CHALLENGER, Paul | Director | 37 Dalehead Road Leyland PR25 3AY Preston Lancashire | United Kingdom | British | 73317130001 | |||||
| CHAMBERLAIN, Janet Patricia | Director | 15 Oakley Close CW11 1RQ Sandbach Cheshire | United Kingdom | British | 51278380001 | |||||
| DODD, Phillip Joseph | Director | 15 The Greenway Ickenham UB10 8LS Uxbridge Middlesex | United Kingdom | British | 77844000001 | |||||
| ELLIOT, Timothy Richard, Mr. | Director | 135 Bishopsgate EC2M 3UR London 7th Floor | England | British | 150107220001 | |||||
| EXFORD, Colin Michael | Director | 135 Bishopsgate EC2M 3UR London 7th Floor United Kingdom | England | British | 115741250001 | |||||
| HALL, Phillip James | Director | 45 Crescent West EN4 0EQ Hadley Wood Hertfordshire | Uk | British | 106668160001 | |||||
| HENDY, Peter Gerard, Sir | Director | Victoria Street SW1H 0TL London Windsor House 42-50 | England | British | 62384480001 | |||||
| MADDICK, Kevin John | Director | 16 Ringford Road Wandsworth SW18 1RS London | United Kingdom | British | 94650970001 | |||||
| NIHALANI, Rishi | Director | Grovelands Road CR8 4LB Purley 11 Surrey | British | 135815920001 | ||||||
| PENSA, Mauro Alberto | Director | 14 Ridgemount Avenue Shirley CR0 8TQ Croydon Surrey | British | 50485030002 | ||||||
| POPE, Barry Robert Boyde | Director | 44 Farleigh Road New Haw, New Haw KT15 3HR Addlestone | England | British | 124951060001 | |||||
| POWNALL, Harvey John William | Director | Lawton Street CW12 1RU Congleton 45 Cheshire | United Kingdom | British | 135804680001 | |||||
| SMITH, Howard Geoffrey | Director | Victoria Street SW1H 0TL London Windsor House 42-50 | England | British | 73999900002 | |||||
| THORNTON, Jeffrey Michael | Director | 108 March Road EH4 3SX Edinburgh | United Kingdom | British | 19241770002 | |||||
| TODD, Stephen Charles | Director | The Old Forge The Square Nether Wallop SO20 8EX Stockbridge Hampshire | England | British | 108216800001 | |||||
| WOLSTENHOLME, Ian John | Director | 147 The Green Worsley M28 2PA Manchester | British | 84788710002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage of shares | Created On Feb 25, 2003 Delivered On Mar 03, 2003 | Satisfied | Amount secured All monies due or to become due from the company or the borrower to the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The original securities any other securities which the mortgagor may from time to time substitue for all or any of the original securities and all other securities and all rights moneys and property whatsoever which may from time to time at any time be derived from, accrue on or be offered in respect of the original securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Feb 25, 2003 Delivered On Mar 03, 2003 | Satisfied | Amount secured All monies due or to become due from the borrower to the chargee, the agent or any of the bank secured creditors 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
| ||||
Transactions
| ||||
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