ABELLIO GREATER ANGLIA LTD

ABELLIO GREATER ANGLIA LTD

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

    Company NameABELLIO GREATER ANGLIA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06428369
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABELLIO GREATER ANGLIA LTD?

    • Passenger rail transport, interurban (49100) / Transportation and storage
    • Operation of rail passenger facilities at railway stations (52212) / Transportation and storage

    Where is ABELLIO GREATER ANGLIA LTD located?

    Registered Office Address
    2nd Floor St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ABELLIO GREATER ANGLIA LTD?

    Previous Company Names
    Company NameFromUntil
    NEDRAILWAYS SOUTH EAST LIMITEDNov 15, 2007Nov 15, 2007

    What are the latest accounts for ABELLIO GREATER ANGLIA LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ABELLIO GREATER ANGLIA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Abellio Transport Holdings Ltd as a person with significant control on Feb 28, 2023

    2 pagesPSC05

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Feb 28, 2023

    1 pagesTM02

    Termination of appointment of David Andrew Kaye as a director on Apr 14, 2023

    1 pagesTM01

    Director's details changed for Mr Dominic Daniel Gerard Booth on Feb 28, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Nov 15, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Dominic Daniel Gerard Booth on Aug 31, 2022

    2 pagesCH01

    Appointment of Mr Michael Robertson as a director on Oct 13, 2022

    2 pagesAP01

    Termination of appointment of Matt Dolphin as a director on Aug 27, 2022

    1 pagesTM01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of ABELLIO GREATER ANGLIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Dominic Daniel Gerard
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    Director
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    EnglandBritish73260550025
    PILBEAM, Alan Thomas
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    Director
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    United KingdomBritish169451250001
    ROBERTSON, Michael
    11th Floor, One Stratford Place
    Montfichet Road
    E20 1EJ London
    Greater Anglia
    United Kingdom
    Director
    11th Floor, One Stratford Place
    Montfichet Road
    E20 1EJ London
    Greater Anglia
    United Kingdom
    United KingdomBritish300619770001
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    42871950001
    BAILEY, Simone Aveline
    Floor
    One Stratford Place Montfitchet Road
    E20 1EJ London
    11th
    United Kingdom
    Director
    Floor
    One Stratford Place Montfitchet Road
    E20 1EJ London
    11th
    United Kingdom
    United KingdomBritish183241430001
    BROWN, Ian Arthur
    Ely Place
    EC1N 6RY London
    1
    England
    Director
    Ely Place
    EC1N 6RY London
    1
    England
    EnglandBritish68292050002
    BURLES, Jamie Neil Peter
    One Stratford Place
    Montfitchet Road
    E20 1EJ London
    11th Floor
    United Kingdom
    Director
    One Stratford Place
    Montfitchet Road
    E20 1EJ London
    11th Floor
    United Kingdom
    EnglandBritish218630550001
    CAMP, Andrew Russell
    One Stratford Place
    Montfitchet Road
    E20 1EJ London
    11th Floor
    United Kingdom
    Director
    One Stratford Place
    Montfitchet Road
    E20 1EJ London
    11th Floor
    United Kingdom
    United KingdomBritish138284640002
    DOLPHIN, Matt
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    Director
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    United KingdomBritish251950450001
    EDWARDS, Julian
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    Director
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    WalesBritish91708090004
    FRANCES, Leila Emma Nicole
    Ely Place
    EC1N 6RY London
    1
    United Kingdom
    Director
    Ely Place
    EC1N 6RY London
    1
    United Kingdom
    United KingdomBritish174153690001
    GOLTON, Adam Charles Robert
    One Stratford Place
    Montfitchet Road
    E20 1EJ London
    11th Floor
    United Kingdom
    Director
    One Stratford Place
    Montfitchet Road
    E20 1EJ London
    11th Floor
    United Kingdom
    United KingdomBritish149061950001
    HAKET, Rudolf Franciscus
    Baynard Avenue
    Flitch Green
    CM6 3FF Dunmow
    1
    Essex
    Director
    Baynard Avenue
    Flitch Green
    CM6 3FF Dunmow
    1
    Essex
    UkDutch165758920003
    HOOGESTEGER, Jeffrey John Krijn
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    The NetherlandsDutch166158320001
    KAYE, David Andrew
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    Director
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    EnglandBritish62567010004
    LENSINK, Gerrit Bernard Pieter
    One Stratford Place
    Montfitchet Road
    E20 1EJ London
    11th Floor
    United Kingdom
    Director
    One Stratford Place
    Montfitchet Road
    E20 1EJ London
    11th Floor
    United Kingdom
    United KingdomDutch179946780002
    RATCLIFFE, John Brien
    Yew Tree Close
    MK17 0DG Newton Longville
    4
    Milton Keynes
    United Kingdom
    Director
    Yew Tree Close
    MK17 0DG Newton Longville
    4
    Milton Keynes
    United Kingdom
    United KingdomBritish76838610001
    VALK, Antoine Jan Macgiel
    2373 Je Bilthoven
    Sweelincklaan 8
    Netherlands
    Director
    2373 Je Bilthoven
    Sweelincklaan 8
    Netherlands
    NetherlandsDutch73780630004
    VAN T REIT, Nanouke Marya
    Chelmsford Road
    CM22 7BD Hatfield Heath
    Avonmore
    Essex
    United Kingdom
    Director
    Chelmsford Road
    CM22 7BD Hatfield Heath
    Avonmore
    Essex
    United Kingdom
    United KingdomDutch167781680001

    Who are the persons with significant control of ABELLIO GREATER ANGLIA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05618463
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ABELLIO GREATER ANGLIA LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 31, 2015
    Delivered On Jan 05, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • European Rail Finance (GB) Limited
    Transactions
    • Jan 05, 2016Registration of a charge (MR01)
    • Nov 24, 2016All of the property or undertaking has been released from the charge (MR05)
    • Apr 01, 2021Satisfaction of a charge (MR04)
    Assignment of insurances
    Created On Feb 05, 2012
    Delivered On Feb 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights, title, benefit and interest in, to and under the assigned property being the insurance proceeds and any requisition proceeds see image for full details.
    Persons Entitled
    • Lloyds Tsb General Leasing (No.8) Limited
    Transactions
    • Feb 11, 2012Registration of a charge (MG01)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    Assignment of train services agreement
    Created On Feb 05, 2012
    Delivered On Feb 11, 2012
    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
    Right title and interest in and to the assigned property being the tsa, the tsa guarantee and all proceeds see image for full details.
    Persons Entitled
    • Lloyds Tsb General Leasing (No.8) Limited
    Transactions
    • Feb 11, 2012Registration of a charge (MG01)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    Inspection security account charge
    Created On Feb 05, 2012
    Delivered On Feb 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights and title in and to the sterling account numbered 01276005 with sort code 30-00-02 and all sums of money standing to the credit of the inspection security account see image for full details.
    Persons Entitled
    • Lloyds Tsb General Leasing (No.8) Limited
    Transactions
    • Feb 11, 2012Registration of a charge (MG01)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    Maintenance reserves account charge
    Created On Feb 05, 2012
    Delivered On Feb 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights and title in and to the maintenance reserves account and all sums of money standing to the credit of the maintenance reserves account see image for full details.
    Persons Entitled
    • Lloyds Tsb General Leasing (No.8) Limited
    Transactions
    • Feb 11, 2012Registration of a charge (MG01)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    Account charge
    Created On Feb 03, 2012
    Delivered On Feb 10, 2012
    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
    First fixed charge all its present and future right and interest in and to the blocked account and the account balance from time to time see image for full details.
    Persons Entitled
    • European Rail Finance (GB) Limited
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • Apr 23, 2021Satisfaction of a charge (MR04)
    Account charge
    Created On Feb 03, 2012
    Delivered On Feb 10, 2012
    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
    First fixed charge all its present and future right title and interest in and to the blocked account and the account balance from time to time see image for full details.
    Persons Entitled
    • European Rail Finance Limited
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • Jan 07, 2016Satisfaction of a charge (MR04)
    Deed of security (class 317 lease)
    Created On Feb 03, 2012
    Delivered On Feb 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the lessee to the lessor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and title in and to the account and all sums of money which may from time to time be standing to the credit of the account together with all interest see image for full details.
    Persons Entitled
    • Angel Trains Limited
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • Apr 01, 2021Satisfaction of a charge (MR04)
    Deed of security (class 360 lease)
    Created On Feb 03, 2012
    Delivered On Feb 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the lessee to the lessor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and title in and to the account and all sums of money which may from time to time be standing to the credit of the account together with all interest see image for full details.
    Persons Entitled
    • Angel Trains Limited
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • Apr 01, 2021Satisfaction of a charge (MR04)
    Account charge in connection with a lease agreement
    Created On Feb 03, 2012
    Delivered On Feb 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and title in and to the sterling account numbered 81475223 and all sums of money from time to time standing to the credit of the account together with interest see image for full details.
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Feb 09, 2012Registration of a charge (MG01)
    • Apr 22, 2021Satisfaction of a charge (MR04)
    Account charge in connection with a lease agreement
    Created On Feb 03, 2012
    Delivered On Feb 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and title in and to the sterling account numbered 81475215 and all sums of money from time to time standing to the credit of the account together with interest see image for full details.
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Feb 09, 2012Registration of a charge (MG01)
    • Apr 22, 2021Satisfaction of a charge (MR04)
    Account charge in connection with a lease agreement
    Created On Feb 03, 2012
    Delivered On Feb 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and title in and to the sterling account numbered 81475207 and all sums of money from time to time standing to the credit of the account together with interest see image for full details.
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Feb 09, 2012Registration of a charge (MG01)
    • Apr 22, 2021Satisfaction of a charge (MR04)
    Account charge in connection with a lease agreement
    Created On Feb 03, 2012
    Delivered On Feb 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and title in and to the sterling account numbered 61475193 and all sums of money from time to time standing to the credit of the account together with interest see image for full details.
    Persons Entitled
    • Porterbrook Leasing Company Limited
    Transactions
    • Feb 09, 2012Registration of a charge (MG01)
    • May 24, 2021Satisfaction of a charge (MR04)

    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