WABTEC RAIL SCOTLAND LIMITED
Overview
Company Name | WABTEC RAIL SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06401040 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WABTEC RAIL SCOTLAND LIMITED?
- Repair of electrical equipment (33140) / Manufacturing
Where is WABTEC RAIL SCOTLAND LIMITED located?
Registered Office Address | Howard House Graycar Business Park DE13 8EN Barton Under Needwood Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WABTEC RAIL SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
BRUSH BARCLAY LIMITED | Nov 14, 2007 | Nov 14, 2007 |
SHOO 357 LIMITED | Oct 16, 2007 | Oct 16, 2007 |
What are the latest accounts for WABTEC RAIL SCOTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WABTEC RAIL SCOTLAND LIMITED?
Annual Return |
|
---|
What are the latest filings for WABTEC RAIL SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014 | 3 pages | AA01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
legacy | 28 pages | PARENT_ACC | ||||||||||
Appointment of Mr Michael James Isaac as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Ag Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 100 Barbirolli Square Manchester M2 3AB* on Nov 05, 2013 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Feb 28, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a medium company made up to Feb 29, 2012 | 20 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a medium company made up to Feb 28, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Oct 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of WABTEC RAIL SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISAAC, Michael James | Secretary | Morley Road Oakwood DE21 4TD Derby 259 England | 182837260001 | |||||||||||
BETLER, Raymond Theodore | Director | 1433 Bristol Drive Library Pennsylvania 15129 United States | United States | American | Vp And Group Executive | 134557780001 | ||||||||
HILDUM, Keith Patrick | Director | 604 Redwood Court Cranberry Township Pennsylvania 16066 United States | United States | American | Corporate Vice President And Treasurer | 134557260001 | ||||||||
WEATHERALL, Christopher John | Director | West Bridgford NG2 7SP Nottingham 37 Melford Hall Drive Nottinghamshire England | England | British | Managing Director | 172779280001 | ||||||||
BARNES, Garry Elliot, Mr. | Secretary | Arden Road B49 6HN Alcester Precision House Warwickshire | British | 261469100001 | ||||||||||
VENTRELLA, Antonio | Secretary | 21 Lady Byron Lane Knowle B93 9AT Solihull West Midlands | British,Italian | Director Secretary | 102751250001 | |||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||||||
BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | Director | 10167540002 | |||||||||
BARNES, Garry Elliot, Mr. | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | England | British | Accountant | 261469100001 | ||||||||
MARTIN, Geoffrey Peter | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | Accountant | 70138900002 | ||||||||
PECKHAM, Simon Antony | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | Company Director | 105740640001 | ||||||||
VENTRELLA, Antonio | Director | 21 Lady Byron Lane Knowle B93 9AT Solihull West Midlands | England | British,Italian | Director Secretary | 102751250001 | ||||||||
SHOOSMITHS DIRECTORS LIMITED | Director | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 100606700001 |
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