RAILCAD LIMITED

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

    Company NameRAILCAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06106674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAILCAD LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is RAILCAD LIMITED located?

    Registered Office Address
    Jubilee House
    East Beach
    FY8 5FT Lytham
    Undeliverable Registered Office AddressNo

    What were the previous names of RAILCAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOKSON (5445J) LIMITEDFeb 15, 2007Feb 15, 2007

    What are the latest accounts for RAILCAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for RAILCAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Sarah Bleach on Sep 13, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to Jubilee House East Beach Lytham FY8 5FT on Jan 22, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Sep 14, 2012

    • Capital: GBP 100
    4 pagesSH01

    Appointment of Mrs Sarah Bleach as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Graeme Bleach on Feb 16, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Registered office address changed from * 60 Cotterill Road Surbiton Surrey KT6 7UN United Kingdom* on May 11, 2011

    1 pagesAD01

    Registered office address changed from * Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG* on May 11, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed brookson (5445J) LIMITED\certificate issued on 17/03/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2011

    Change company name resolution on Mar 08, 2011

    RES15

    Who are the officers of RAILCAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEACH, Graeme
    60 Cotterill Road
    KT6 7UN Surbiton
    Surrey
    Director
    60 Cotterill Road
    KT6 7UN Surbiton
    Surrey
    United KingdomBritishEngineering Technician120631330001
    BLEACH, Sarah
    Cotterill Road
    KT6 7UN Surbiton
    60
    Surrey
    England
    Director
    Cotterill Road
    KT6 7UN Surbiton
    60
    Surrey
    England
    United KingdomBritishDirector172073010001
    JORDAN SECRETARIES LIMITED
    St. Thomas Street
    BS1 6JS Bristol
    21
    Avon
    Nominee Secretary
    St. Thomas Street
    BS1 6JS Bristol
    21
    Avon
    900031090001
    BROOKSON DIRECTORS LIMITED
    Brunel House 340 Firecrest Court
    Centre Park
    WA1 1RG Warrington
    Cheshire
    Nominee Director
    Brunel House 340 Firecrest Court
    Centre Park
    WA1 1RG Warrington
    Cheshire
    900025110001

    Who are the persons with significant control of RAILCAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Greame Bleach
    East Beach
    FY8 5FT Lytham St. Annes
    Jubilee House
    England
    Feb 09, 2017
    East Beach
    FY8 5FT Lytham St. Annes
    Jubilee House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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