CBRAIL (UK) LIMITED

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

    Company NameCBRAIL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05220750
    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 (UK) LIMITED?

    • (6521) /

    Where is CBRAIL (UK) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    CB RAIL (UK) LIMITEDSep 02, 2004Sep 02, 2004

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

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

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Mar 27, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2013

    7 pages4.68

    Appointment of Mr Colin Graham Dowsett as a director on Jan 02, 2013

    3 pagesAP01

    Registered office address changed from Level 7 Bishopgate Exchnge 155 Bishopsgate London EC2M 3YB on Apr 05, 2012

    2 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

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

    1 pagesCH03

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

    2 pagesAP03

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

    1 pagesTM02

    legacy

    5 pagesMG02

    legacy

    5 pagesMG02

    Annual return made up to Sep 02, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2011

    Statement of capital on Sep 05, 2011

    • Capital: EUR 500
    SH01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Termination of appointment of Neil Lewis as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Sep 02, 2010 with full list of shareholders

    6 pagesAR01

    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

    Who are the officers of CBRAIL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    165229210001
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritishChartered Accountant152332230001
    DURHAM, Timothy Sebastian
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritishHead Of Rail Capital152682880001
    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
    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
    EnglandBritishBanker96202910001
    DUNCAN, Timothy
    Ellerslie House
    The Glade
    KT20 6LL Kingswood
    Surrey
    Director
    Ellerslie House
    The Glade
    KT20 6LL Kingswood
    Surrey
    United KingdomBritishLawyer104005710001
    GOOSEN, Willem
    Vogelsangstrasse 6
    Grunwald
    82031
    Germany
    Director
    Vogelsangstrasse 6
    Grunwald
    82031
    Germany
    DutchCommercial Director104881570002
    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
    United KingdomBritishLawyer/Director103229440001
    MARR, Graham Peter Wilson
    Mole Rise
    15 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    Mole Rise
    15 Harebell Hill
    KT11 2RS Cobham
    Surrey
    EnglandBritishBanker69564800002
    MORE, Gordon Lennie Truman
    20 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    Director
    20 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    United KingdomScottishBanker111414890002
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    BritishFinancial Controller56296720007
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    BritishFinancial Controller56296720007
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    BritishAccountant95498730001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    BritishChartered Accountant92235400001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    BritishChartered Accountant92235400001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritishHead Of Structured Asset Finan64287260001
    WALSH, Kenton
    Winter House
    83 Hedgerley Lane
    HP9 2JS Beaconsfield
    Buckinghamshire
    Director
    Winter House
    83 Hedgerley Lane
    HP9 2JS Beaconsfield
    Buckinghamshire
    BritishBanker125918020001
    WILSON, Edward Arthur
    Flat 3 28 Folgate Street
    E1 6BX London
    Director
    Flat 3 28 Folgate Street
    E1 6BX London
    United KingdomBritishBanker214718430001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CBRAIL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    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
    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
    • Bank of Scotland Structured Asset Finance Limited Acting as Security Trustee for and on Behalfime
    • Bank of Scotland Structured Asset Finance Limited Acting as Security Trustee for and on Behalfof the Bank and Any Other Lenders from Time to T
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Nov 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 14, 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
    Fixed and floating charges over the undertaking and all property and assets and equipment present and future including goodwill bookdebts and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland Structured Asset Finance Limited as Security Trustee for and and on Behalf Ofthe Bank 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)

    Does CBRAIL (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2014Dissolved on
    Mar 28, 2012Commencement 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