KIER RAIL NO.2 LIMITED

KIER RAIL NO.2 LIMITED

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

    Company NameKIER RAIL NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07747998
    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 KIER RAIL NO.2 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KIER RAIL NO.2 LIMITED located?

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

    What were the previous names of KIER RAIL NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUCHEL RAIL NO. 2 LIMITEDAug 22, 2011Aug 22, 2011

    What are the latest accounts for KIER RAIL NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for KIER RAIL NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Bethan Anne Elizabeth Melges as a director on Sep 09, 2019

    1 pagesTM01

    Director's details changed for Mrs Bethan Anne Elizabeth Melges on Apr 18, 2019

    2 pagesCH01

    Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire S19 2BD

    2 pagesAD03

    Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire S19 2BD

    2 pagesAD02

    Registered office address changed from , Tempsford Hall Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom to 1 More London Place London SE1 2AF on Apr 15, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2019

    LRESSP

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Change of details for Mouchel Rail No. 3 Limited as a person with significant control on Nov 01, 2016

    2 pagesPSC05

    Change of details for Mouchel Rail Limited as a person with significant control on Nov 01, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Sep 04, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2016

    RES15

    Confirmation statement made on Aug 24, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Bethan Melges as a director on Feb 29, 2016

    2 pagesAP01

    Full accounts made up to Jun 30, 2015

    11 pagesAA

    Termination of appointment of Giles Stewart Pearson as a director on Feb 29, 2016

    1 pagesTM01

    Registered office address changed from , Export House Cawsey Way, Woking, GU21 6QX to 1 More London Place London SE1 2AF on Oct 16, 2015

    1 pagesAD01

    Previous accounting period shortened from Sep 30, 2015 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Aug 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of KIER RAIL NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COBDEN, Nicky
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    169336950001
    MASSIE, Amanda Jane Emilia
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    162484060001
    SHAW, Christine Ann
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    162484070001
    COLLINS, Simon
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    United KingdomBritishDivisional Director79522700001
    CUTHBERT, Richard Harry
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    United KingdomBritishChief Executive43573230002
    CUTHBERT, Richard Harry
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    United KingdomBritishChief Executive43573230002
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    EnglandBritishDirector153205540001
    HARRIS, Rodney Hewer
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    United KingdomBritishFinance Director104017460001
    MASSIE, Amanda Jane Emilia
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    United KingdomBritishCompany Secretary36957420004
    MELGES, Bethan Anne Elizabeth
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Secretary199583330062
    PEARSON, Giles Stewart
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    United KingdomBritishChartered Accountant180473890001
    RAYNER, Paul Adrian
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    United Kingdom
    United KingdomBritishFinance Director45628680002

    Who are the persons with significant control of KIER RAIL NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number03050424
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without A Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number07788711
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does KIER RAIL NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 19, 2015
    Delivered On Jan 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Jul 16, 2015Satisfaction of a charge (MR04)
    English law governed confirmatory debenture
    Created On Feb 19, 2013
    Delivered On Feb 26, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 26, 2013Registration of a charge (MG01)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    English law governed debenture
    Created On Aug 25, 2012
    Delivered On Aug 31, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Aug 31, 2012Registration of a charge (MG01)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    English law governed debenture
    Created On Jul 31, 2012
    Delivered On Aug 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Aug 03, 2012Registration of a charge (MG01)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    A security agreement
    Created On Nov 29, 2011
    Delivered On Dec 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    • Feb 11, 2015Satisfaction of a charge (MR04)

    Does KIER RAIL NO.2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2020Dissolved on
    Mar 25, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    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