CBRAIL (NORDHARZ) LIMITED

CBRAIL (NORDHARZ) LIMITED

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

    Company NameCBRAIL (NORDHARZ) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05645027
    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 (NORDHARZ) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is CBRAIL (NORDHARZ) LIMITED located?

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

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

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

    Annual Return
    Last Annual Return

    What are the latest filings for CBRAIL (NORDHARZ) 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 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on Apr 05, 2012

    2 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 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

    Annual return made up to Dec 05, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2011

    Statement of capital on Dec 05, 2011

    • Capital: GBP 1
    SH01

    legacy

    5 pagesMG02

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Termination of appointment of Neil Lewis as a director

    1 pagesTM01

    Annual return made up to Dec 05, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Appointment of Timothy Sebastian Durham as a director

    2 pagesAP01

    Termination of appointment of David Shindler as a director

    1 pagesTM01

    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

    Auditor's resignation

    1 pagesAUD

    Who are the officers of CBRAIL (NORDHARZ) 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
    165229710001
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish152332230001
    DURHAM, Timothy Sebastian
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritish152682880001
    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
    EnglandBritish96202910001
    DUNCAN, Timothy
    Ellerslie House
    The Glade
    KT20 6LL Kingswood
    Surrey
    Director
    Ellerslie House
    The Glade
    KT20 6LL Kingswood
    Surrey
    United KingdomBritish104005710001
    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
    United Kingdom
    Director
    15th Floor
    5 Aldermanbury Square
    EC2V 7HR London
    Babcock & Brown International Group
    United Kingdom
    EnglandBritish103229440001
    MORE, Gordon Lennie Truman
    20 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    Director
    20 Dollarbeg Park
    FK14 7LJ Dollar
    Clackmannanshire
    United KingdomScottish111414890002
    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
    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
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Does CBRAIL (NORDHARZ) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 2005
    Delivered On Dec 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the bank or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first fixed charge over the assets and equipment, all stocks shares bonds securities, all moneys payable under the insurances, the goodwill and uncalled capital and all patents trade marks and service marks. Floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland Structured Asset Finance Limited Acting as Security Trustee for Itself and Onbehalf of the Bank 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)

    Does CBRAIL (NORDHARZ) 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
    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