CBRAIL (UK) LIMITED
Overview
Company Name | CBRAIL (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05220750 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CBRAIL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
CB RAIL (UK) LIMITED | Sep 02, 2004 | Sep 02, 2004 |
What are the latest accounts for CBRAIL (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for CBRAIL (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for CBRAIL (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2014 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2013 | 7 pages | 4.68 | ||||||||||
Appointment of Mr Colin Graham Dowsett as a director on Jan 02, 2013 | 3 pages | AP01 | ||||||||||
Registered office address changed from Level 7 Bishopgate Exchnge 155 Bishopsgate London EC2M 3YB on Apr 05, 2012 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Secretary's details changed for Mr Gavin White on Mar 07, 2012 | 1 pages | CH03 | ||||||||||
Appointment of Mr Gavin White as a secretary on Dec 09, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Dec 09, 2011 | 1 pages | TM02 | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
Annual return made up to Sep 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Termination of appointment of Neil Lewis as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Annual return made up to Sep 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of David Shindler as a director | 1 pages | TM01 | ||||||||||
Appointment of Timothy Sebastian Durham as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Paul Gittins on Jul 05, 2010 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Paul Gittins on May 10, 2010 | 1 pages | CH03 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of CBRAIL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 165229210001 | |||||||
DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | Chartered Accountant | 152332230001 | ||||
DURHAM, Timothy Sebastian | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | Head Of Rail Capital | 152682880001 | ||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DAVY, Philip Maturin | Director | Fair Meadow Broxmead Lane RH17 5JH Cuckfield West Sussex | England | British | Banker | 96202910001 | ||||
DUNCAN, Timothy | Director | Ellerslie House The Glade KT20 6LL Kingswood Surrey | United Kingdom | British | Lawyer | 104005710001 | ||||
GOOSEN, Willem | Director | Vogelsangstrasse 6 Grunwald 82031 Germany | Dutch | Commercial Director | 104881570002 | |||||
LEWIS, Neil Dewar | Director | 15th Floor 5 Aldermanbury Square EC2V 7HR London Babcock & Brown International Group | United Kingdom | British | Lawyer/Director | 103229440001 | ||||
MARR, Graham Peter Wilson | Director | Mole Rise 15 Harebell Hill KT11 2RS Cobham Surrey | England | British | Banker | 69564800002 | ||||
MORE, Gordon Lennie Truman | Director | 20 Dollarbeg Park FK14 7LJ Dollar Clackmannanshire | United Kingdom | Scottish | Banker | 111414890002 | ||||
PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | Financial Controller | 56296720007 | |||||
PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | Financial Controller | 56296720007 | |||||
REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | Accountant | 95498730001 | |||||
SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | Chartered Accountant | 92235400001 | |||||
SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | Chartered Accountant | 92235400001 | |||||
TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | Head Of Structured Asset Finan | 64287260001 | ||||
WALSH, Kenton | Director | Winter House 83 Hedgerley Lane HP9 2JS Beaconsfield Buckinghamshire | British | Banker | 125918020001 | |||||
WILSON, Edward Arthur | Director | Flat 3 28 Folgate Street E1 6BX London | United Kingdom | British | Banker | 214718430001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CBRAIL (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CBRAIL (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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