CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED

CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED

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

    Company NameCITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04602333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATEINPUT LIMITEDNov 27, 2002Nov 27, 2002

    What are the latest accounts for CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 01, 2016

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re shareholder representative 23/02/2016
    RES13

    Termination of appointment of Stephen David Allen as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Mr Ian Alan Nunn as a director on Sep 21, 2015

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Martin Patrick William Jones as a secretary on Aug 07, 2015

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 31, 2015

    14 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Termination of appointment of Peter Gerard Hendy as a director on Jul 16, 2015

    1 pagesTM01

    Annual return made up to Jun 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 4,061,498
    SH01

    Audit exemption subsidiary accounts made up to Mar 31, 2014

    13 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    92 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    Annual return made up to Jun 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 4,061,498
    SH01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Gareth William Powell as a director

    2 pagesAP01

    Who are the officers of CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Howard Ernest
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Secretary
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    British165324110001
    CARTER, Howard Ernest
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    United KingdomBritish115261680003
    NUNN, Ian Alan
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish201359980001
    POWELL, Gareth William
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish164191670001
    BARTLETT, Robert Ian
    43 Defoe Road
    N16 0EH London
    Secretary
    43 Defoe Road
    N16 0EH London
    British104135930001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    JONES, Martin Patrick William
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Secretary
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    British165228600001
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    107624260005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Stephen David
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish91156870001
    BARTLETT, Robert Ian
    43 Defoe Road
    N16 0EH London
    Director
    43 Defoe Road
    N16 0EH London
    British104135930001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    CHALLENGER, Paul
    37 Dalehead Road
    Leyland
    PR25 3AY Preston
    Lancashire
    Director
    37 Dalehead Road
    Leyland
    PR25 3AY Preston
    Lancashire
    United KingdomBritish73317130001
    CHAMBERLAIN, Janet Patricia
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Director
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    United KingdomBritish51278380001
    DODD, Phillip Joseph
    15 The Greenway
    Ickenham
    UB10 8LS Uxbridge
    Middlesex
    Director
    15 The Greenway
    Ickenham
    UB10 8LS Uxbridge
    Middlesex
    United KingdomBritish77844000001
    ELLIOT, Timothy Richard, Mr.
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    Director
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    EnglandBritish150107220001
    EXFORD, Colin Michael
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    United Kingdom
    Director
    135 Bishopsgate
    EC2M 3UR London
    7th Floor
    United Kingdom
    EnglandBritish115741250001
    HALL, Phillip James
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    UkBritish106668160001
    HENDY, Peter Gerard, Sir
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish62384480001
    MADDICK, Kevin John
    16 Ringford Road
    Wandsworth
    SW18 1RS London
    Director
    16 Ringford Road
    Wandsworth
    SW18 1RS London
    United KingdomBritish94650970001
    NIHALANI, Rishi
    Grovelands Road
    CR8 4LB Purley
    11
    Surrey
    Director
    Grovelands Road
    CR8 4LB Purley
    11
    Surrey
    British135815920001
    PENSA, Mauro Alberto
    14 Ridgemount Avenue
    Shirley
    CR0 8TQ Croydon
    Surrey
    Director
    14 Ridgemount Avenue
    Shirley
    CR0 8TQ Croydon
    Surrey
    British50485030002
    POPE, Barry Robert Boyde
    44 Farleigh Road
    New Haw, New Haw
    KT15 3HR Addlestone
    Director
    44 Farleigh Road
    New Haw, New Haw
    KT15 3HR Addlestone
    EnglandBritish124951060001
    POWNALL, Harvey John William
    Lawton Street
    CW12 1RU Congleton
    45
    Cheshire
    Director
    Lawton Street
    CW12 1RU Congleton
    45
    Cheshire
    United KingdomBritish135804680001
    SMITH, Howard Geoffrey
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish73999900002
    THORNTON, Jeffrey Michael
    108 March Road
    EH4 3SX Edinburgh
    Director
    108 March Road
    EH4 3SX Edinburgh
    United KingdomBritish19241770002
    TODD, Stephen Charles
    The Old Forge
    The Square Nether Wallop
    SO20 8EX Stockbridge
    Hampshire
    Director
    The Old Forge
    The Square Nether Wallop
    SO20 8EX Stockbridge
    Hampshire
    EnglandBritish108216800001
    WOLSTENHOLME, Ian John
    147 The Green
    Worsley
    M28 2PA Manchester
    Director
    147 The Green
    Worsley
    M28 2PA Manchester
    British84788710002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC in Its Capacity as Security Trustee
    Transactions
    • Mar 03, 2003Registration of a charge (395)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC in Its Capacity as Security Trustee
    Transactions
    • Mar 03, 2003Registration of a charge (395)
    • Apr 26, 2013Satisfaction of a charge (MR04)

    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