Company NameRailstore Limited
Company StatusDissolved
Company Number00721468
CategoryPrivate Limited Company
Incorporation Date13 April 1962(62 years ago)
Dissolution Date22 July 2008 (15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMartin Darcy Reynolds
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(29 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 22 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Secretary NameMartin Darcy Reynolds
NationalityBritish
StatusClosed
Appointed29 September 1991(29 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 22 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Secretary NameRapid Company Services Limited (Corporation)
StatusClosed
Appointed17 February 2003(40 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 22 July 2008)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Director NameGerard Vincent Reynolds
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(29 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 November 2002)
RoleCompany Director
Correspondence AddressStoneleigh Blackmore Road
Fryerning
Ingatestone
Essex
CM4 0NP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£749,471
Cash£554,943
Current Liabilities£720,948

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2008Liquidators statement of receipts and payments to 4 June 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
12 July 2005Result of meeting of creditors (3 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 May 2005Registered office changed on 16/05/05 from: childerditch lane little warley brentwood essex CM13 3ED (1 page)
11 May 2005Appointment of an administrator (1 page)
15 December 2004Particulars of mortgage/charge (6 pages)
14 December 2004Director resigned (1 page)
3 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 December 2003Return made up to 29/09/03; full list of members (8 pages)
20 June 2003Particulars of mortgage/charge (5 pages)
25 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 March 2003Return made up to 29/09/02; full list of members (8 pages)
3 March 2003New secretary appointed (2 pages)
19 September 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 November 2001Return made up to 29/09/01; full list of members (7 pages)
20 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 December 2000Return made up to 29/09/00; full list of members (7 pages)
19 July 2000Registered office changed on 19/07/00 from: factory estate elvet avenue gidea park romford, essex RM2 6JR (1 page)
31 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 October 1999Return made up to 29/09/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 November 1998Return made up to 29/09/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 September 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
31 October 1996Return made up to 29/09/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 October 1995Return made up to 29/09/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
5 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 February 1982Share capital (2 pages)
1 February 1982Particulars of contract relating to shares (3 pages)
13 April 1962Certificate of incorporation (1 page)