NORMANTRAIL (UK CO 3) LIMITED

NORMANTRAIL (UK CO 3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORMANTRAIL (UK CO 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05234591
    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 NORMANTRAIL (UK CO 3) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NORMANTRAIL (UK CO 3) LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC3P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORMANTRAIL (UK CO 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORMANTRAIL LIMITEDSep 17, 2004Sep 17, 2004

    What are the latest accounts for NORMANTRAIL (UK CO 3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NORMANTRAIL (UK CO 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Level 20 25 Canada Square London E14 5LQ to 30 Finsbury Square London EC3P 2YU on Jun 07, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 09, 2018

    LRESSP

    Appointment of Mr Kazushige Katamura as a director on Apr 25, 2018

    2 pagesAP01

    Termination of appointment of Hiromu Kayamori as a director on Apr 25, 2018

    1 pagesTM01

    Appointment of Mr Isao Kajimura as a director on Nov 15, 2017

    2 pagesAP01

    Termination of appointment of Ro Okaniwa as a director on Nov 15, 2017

    1 pagesTM01

    Appointment of Hiromu Kayamori as a director on Oct 16, 2017

    2 pagesAP01

    Termination of appointment of Shigeaki Ihara as a director on Oct 16, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 19, 2017

    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 19/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    Appointment of Sarah Jane Gregory as a secretary on Jun 01, 2017

    2 pagesAP03

    Termination of appointment of Roger Derek Simpson as a secretary on May 31, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Confirmation statement made on Sep 11, 2016 with updates

    6 pagesCS01

    Termination of appointment of Hillary Sue Berger as a secretary on Feb 18, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    24 pagesAA

    Annual return made up to Sep 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: USD 218,380
    SH01

    Who are the officers of NORMANTRAIL (UK CO 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Sarah Jane
    Finsbury Square
    EC3P 2YU London
    30
    Secretary
    Finsbury Square
    EC3P 2YU London
    30
    232752890001
    ALCOCK, David George
    Lakeside Business Village
    St David's Park
    Deeside
    Bala House
    Flintshire
    United Kingdom
    Director
    Lakeside Business Village
    St David's Park
    Deeside
    Bala House
    Flintshire
    United Kingdom
    United KingdomBritish122889210001
    GARNER, Andrew Wilson
    Finsbury Square
    EC3P 2YU London
    30
    Director
    Finsbury Square
    EC3P 2YU London
    30
    WalesBritish187224770001
    KAJIMURA, Isao
    Finsbury Square
    EC3P 2YU London
    30
    Director
    Finsbury Square
    EC3P 2YU London
    30
    JapanJapanese231316540001
    KATAMURA, Kazushige
    1 St. Martin's Le Grand
    EC1A 4AS London
    8th & 9th Floors
    England
    Director
    1 St. Martin's Le Grand
    EC1A 4AS London
    8th & 9th Floors
    England
    EnglandJapanese194604460001
    BERGER, Hillary Sue
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    166478290001
    RAMSAY, Andrew Stephen James, Mr.
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Secretary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    British76376410014
    SIMPSON, Roger Derek
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    British158511790001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BAKER, Michael Stuart
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritish158547860001
    BARLOW, Peter George
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritish77277970003
    DRAPPER, Steven, Mr.
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritish294640700001
    FURUKAWA, Masaaki
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    UkJapanese136026050001
    GRIFFITHS, Gareth Neil
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritish102373720001
    ICHIKAWA, Makoto
    Flat 15 The Visage Apartments
    Winchester Road
    NW3 3NW London
    Director
    Flat 15 The Visage Apartments
    Winchester Road
    NW3 3NW London
    Japanese102014380002
    IHARA, Shigeaki
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    UkJapanese199197270001
    KAJIMURA, Isao, Dr
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    United KingdomJapanese162880070003
    KAYAMORI, Hiromu
    Marunouchi 1 Chome
    Chiyoda-Ku
    Tokyo 100-8631
    1-3
    Japan
    Director
    Marunouchi 1 Chome
    Chiyoda-Ku
    Tokyo 100-8631
    1-3
    Japan
    JapaneseJapanese232828850001
    KOGA, Hiroyuki
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomJapanese158633860001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MOORE, Antony Dennis
    49 Bonners Close
    Reeds Farm
    SN16 9UF Malmesbury
    Wiltshire
    Director
    49 Bonners Close
    Reeds Farm
    SN16 9UF Malmesbury
    Wiltshire
    United KingdomBritish100708700001
    OKANIWA, Ro
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    EnglandJapanese189843910002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RAMSAY, Andrew Stephen James, Mr.
    Stable Barn Chilswell Farm
    Chilswell Lane
    OX1 5EP Boars Hill
    Oxfordshire
    Director
    Stable Barn Chilswell Farm
    Chilswell Lane
    OX1 5EP Boars Hill
    Oxfordshire
    EnglandBritish76376410014
    RILEY, Stephen, Dr
    Churdles
    Farm Lane
    KT21 1HP Ashtead
    Surrey
    Director
    Churdles
    Farm Lane
    KT21 1HP Ashtead
    Surrey
    EnglandBritish94736490005
    SMALL, Penelope Louise
    The Oaks
    Dodds Lane
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    Director
    The Oaks
    Dodds Lane
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    United KingdomBritish92394710005
    SMITH, Sarah Louise
    Lakeside Business Village
    St David's Park
    CH5 3XJ Deeside
    Bala House
    Flintshire
    United Kingdom
    Director
    Lakeside Business Village
    St David's Park
    CH5 3XJ Deeside
    Bala House
    Flintshire
    United Kingdom
    United KingdomBritish170927440001
    SUGIZAKI, Masashi
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomJapanese157644370001
    TAKASHI, Toru
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomJapanese132426440003
    UMEZU, Takashi
    Boundary Road
    NW8 6NT London
    Flat 71 Blair Court
    Director
    Boundary Road
    NW8 6NT London
    Flat 71 Blair Court
    British137170430001
    WILLIAMSON, Mark David
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    Director
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    British50785820002

    Who are the persons with significant control of NORMANTRAIL (UK CO 3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ipm Holdings (Uk) Limited
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Apr 06, 2016
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09022986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NORMANTRAIL (UK CO 3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Jul 28, 2005
    Delivered On Aug 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    • Jan 31, 2015Satisfaction of a charge (MR04)
    Security of assignment of agreements
    Created On Jul 28, 2005
    Delivered On Aug 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from saltend cogeneration company limited to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    • Jan 31, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 10, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    All monies due or to beomce due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, all rights which it may have now or subsequently in respect of any book debts, by way of first fixed charge all of the amounts standing to the credit, from time to time, of any of its banks accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (As Security Trustee)
    Transactions
    • Dec 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does NORMANTRAIL (UK CO 3) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2018Commencement of winding up
    Jun 13, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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