CBRAIL LIMITED

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

    Company NameCBRAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05050256
    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 LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is CBRAIL LIMITED located?

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

    What are the latest accounts for CBRAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CBRAIL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CBRAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB

    2 pagesAD02

    Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB to 1 More London Place London SE1 2AF on Dec 19, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Lloyds Secretaries Limited as a secretary on Nov 13, 2014

    2 pagesAP04

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Feb 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: EUR 500,000
    • Capital: GBP 1
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Termination of appointment of Gavin White as a secretary

    1 pagesTM02

    Annual return made up to Feb 19, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Neil Dewar Lewis on Jan 23, 2013

    2 pagesCH01

    Appointment of Mr Colin Graham Dowsett as a director

    2 pagesAP01

    Termination of appointment of Timothy Durham as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Appointment of Mr Neil Dewar Lewis as a director

    2 pagesAP01

    Secretary's details changed for Mr Gavin White on Mar 07, 2012

    1 pagesCH03

    Annual return made up to Feb 19, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    6 pagesMG02

    Who are the officers of CBRAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish152332230001
    LEWIS, Neil Dewar
    10 Old Burlington Street
    W1S 3AG London
    C/O Lw2
    United Kingdom
    Director
    10 Old Burlington Street
    W1S 3AG London
    C/O Lw2
    United Kingdom
    EnglandBritish103229440001
    DOWNS, Steven George
    Scarecrows
    66 Leas Road
    CR6 9LL Warlingham
    Surrey
    Secretary
    Scarecrows
    66 Leas Road
    CR6 9LL Warlingham
    Surrey
    British16641880002
    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
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    165229200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVY, Philip Maturin
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    Director
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    EnglandBritish96202910001
    DAVY, Philip Maturin
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    Director
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    EnglandBritish96202910001
    DUNCAN, Timothy
    Ellerslie House
    The Glade
    KT20 6LL Kingswood
    Surrey
    Director
    Ellerslie House
    The Glade
    KT20 6LL Kingswood
    Surrey
    United KingdomBritish104005710001
    DURHAM, Timothy Sebastian
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritish152682880001
    GOOSEN, Willem
    Vogelsangstrasse 6
    Grunwald
    82031
    Germany
    Director
    Vogelsangstrasse 6
    Grunwald
    82031
    Germany
    Dutch104881570002
    LEWIS, Neil Dewar
    15th Floor
    5 Aldermanbury Square
    EC2V 7HR London
    Babcock & Brown International Group
    Director
    15th Floor
    5 Aldermanbury Square
    EC2V 7HR London
    Babcock & Brown International Group
    EnglandBritish103229440001
    MARR, Graham Peter Wilson
    Mole Rise
    15 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    Mole Rise
    15 Harebell Hill
    KT11 2RS Cobham
    Surrey
    EnglandBritish69564800002
    MORE, Gordon Lennie Truman
    20 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    Director
    20 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    United KingdomScottish111414890002
    MORRISSEY, John Michael
    66 Selborne Road
    Southgate
    N14 7DG London
    Director
    66 Selborne Road
    Southgate
    N14 7DG London
    EnglandBritish94094650001
    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
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CBRAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Apr 07, 2006
    Delivered On Apr 26, 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
    First fixed charge in and to all of the secured property. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland Structured Asset Finance Limited (The Security Trustee)
    Transactions
    • Apr 26, 2006Registration of a charge (395)
    • Dec 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Mar 29, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the shares and all stock shares warrents securities rights moneys and property (including the dividends interest or income thereon or wherefrom). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Bank of Scotland Structured Asset Finance Limited as Security Trustee for and on Behalf of Thebank and Any Other Lenders from Time to Time
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Nov 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    A charge over shares
    Created On Dec 21, 2005
    Delivered On Dec 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from cbrail (nordarz) limited to the bank or the chargee on any accountw hatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the shares and all stock shares warrants securities rights moneys or property (including dividends interest or income). See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland Structured Asset Finance Limited as Security Trustee for and on Behalf of Thebank and Any Other Lenders
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Nov 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Oct 27, 2005
    Delivered On Nov 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from cbrail (ruhr-sieg) limited to the chargee or the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights, title and interest in and to the shares (including the dividends). See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland Structured Asset Finance Limited, as Security Trustee for and on Behalf of Thebank and Any Other Lenders from Time to Time
    Transactions
    • Nov 07, 2005Registration of a charge (395)
    • Dec 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Jan 13, 2005
    Delivered On Jan 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured property being the shares and all stock, shares warrants, including the dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland Structured Asset Finance Limited as Security Trustee for and on Behalf of Thebank and Any Other Lenders from Time to Time
    Transactions
    • Jan 28, 2005Registration of a charge (395)
    • Nov 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    A charge over shares
    Created On Nov 12, 2004
    Delivered On Nov 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured property being the shares and all stock, shares warrants, including the dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland Structured Asset Finance Limited as Security Trustee for and on Behalf of Thebank and Any Other Lenders from Time to Time
    Transactions
    • Nov 19, 2004Registration of a charge (395)
    • Nov 28, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does CBRAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2016Dissolved on
    Nov 28, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    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