Company NameThe American Railroad Centre (UK) Limited
Company StatusDissolved
Company Number02690889
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Ronald Walter Keevil
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 29 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Jillian Close
Hampton
Middlesex
TW12 2NX
Secretary NameMr Ronald Walter Keevil
StatusClosed
Appointed01 January 2013(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 29 May 2018)
RoleCompany Director
Correspondence Address8 Jillian Close
Hampton
Middlesex
TW12 2NX
Director NameMr Ronald Walter Keevil
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration21 years (resigned 01 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Jillian Close
Hampton
Middlesex
TW12 2NX
Director NameMr Roy George Pullen
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration20 years (resigned 01 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Maple Crescent
Slough
Berkshire
SL2 5LW
Secretary NameMr Ronald Walter Keevil
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration21 years (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jillian Close
Hampton
Middlesex
TW12 2NX
Director NameMr Colin Leslie Milsom
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 days after company formation)
Appointment Duration21 years (resigned 01 March 2013)
RoleArchitect/Gardener
Country of ResidenceUnited Kingdom
Correspondence Address4 Browning Close
Thatcham
Newbury
Berkshire
RG13 4AU
Director NameMr Christopher Noel Kendrick Wainwright
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 days after company formation)
Appointment Duration21 years (resigned 01 March 2013)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address9 Page Close
Hampton
Middlesex
TW12 3XQ
Director NameMalcolm Glaucus Nelson Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 days after company formation)
Appointment Duration21 years (resigned 01 March 2013)
RoleTraction Inspector
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Fenny Stratford
Milton Keynes
MK2 2NY

Location

Registered Address8 Jillian Close
Hampton
Middlesex
TW12 2NX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,402
Current Liabilities£5,486

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
12 December 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
26 April 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
18 April 2016Annual return made up to 26 February 2016 no member list (3 pages)
18 April 2016Annual return made up to 26 February 2016 no member list (3 pages)
3 March 2016Accounts for a dormant company made up to 28 February 2016 (9 pages)
3 March 2016Accounts for a dormant company made up to 28 February 2016 (9 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 April 2015Annual return made up to 26 February 2015 no member list (3 pages)
22 April 2015Annual return made up to 26 February 2015 no member list (3 pages)
19 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 April 2014Appointment of Mr Ronald Walter Keevil as a director (2 pages)
23 April 2014Appointment of Mr Ronald Walter Keevil as a secretary (2 pages)
23 April 2014Appointment of Mr Ronald Walter Keevil as a secretary (2 pages)
23 April 2014Appointment of Mr Ronald Walter Keevil as a director (2 pages)
12 April 2014Register(s) moved to registered office address (1 page)
12 April 2014Register(s) moved to registered office address (1 page)
12 April 2014Annual return made up to 26 February 2014 no member list (2 pages)
12 April 2014Annual return made up to 26 February 2014 no member list (2 pages)
22 January 2014Termination of appointment of Christopher Wainwright as a director (1 page)
22 January 2014Termination of appointment of Ronald Keevil as a secretary (1 page)
22 January 2014Termination of appointment of Christopher Wainwright as a director (1 page)
22 January 2014Termination of appointment of Colin Milsom as a director (1 page)
22 January 2014Termination of appointment of Ronald Keevil as a director (1 page)
22 January 2014Termination of appointment of Ronald Keevil as a secretary (1 page)
22 January 2014Termination of appointment of Colin Milsom as a director (1 page)
22 January 2014Termination of appointment of Malcolm Young as a director (1 page)
22 January 2014Termination of appointment of Ronald Keevil as a director (1 page)
22 January 2014Termination of appointment of Malcolm Young as a director (1 page)
20 January 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
20 January 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
10 April 2013Annual return made up to 26 February 2013 no member list (8 pages)
10 April 2013Annual return made up to 26 February 2013 no member list (8 pages)
9 April 2013Termination of appointment of Roy Pullen as a director (1 page)
9 April 2013Termination of appointment of Roy Pullen as a director (1 page)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Annual return made up to 26 February 2012 no member list (8 pages)
20 March 2012Annual return made up to 26 February 2012 no member list (8 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
4 March 2011Annual return made up to 26 February 2011 no member list (8 pages)
4 March 2011Annual return made up to 26 February 2011 no member list (8 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Mr Colin Leslie Milsom on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Christopher Noel Kendrick Wainwright on 1 January 2010 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Mr Roy George Pullen on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Colin Leslie Milsom on 1 January 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Malcolm Glaucus Nelson Young on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Roy George Pullen on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Christopher Noel Kendrick Wainwright on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Christopher Noel Kendrick Wainwright on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Colin Leslie Milsom on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Roy George Pullen on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Malcolm Glaucus Nelson Young on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Malcolm Glaucus Nelson Young on 1 January 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 April 2009Annual return made up to 26/02/09 (3 pages)
3 April 2009Annual return made up to 26/02/09 (3 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 March 2008Annual return made up to 26/02/08 (3 pages)
14 March 2008Annual return made up to 26/02/08 (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 March 2007Annual return made up to 26/02/07 (2 pages)
20 March 2007Annual return made up to 26/02/07 (2 pages)
12 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
12 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
28 March 2006Annual return made up to 26/02/06 (2 pages)
28 March 2006Annual return made up to 26/02/06 (2 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
4 April 2005Annual return made up to 26/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 April 2005Annual return made up to 26/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
26 April 2004Annual return made up to 26/02/04 (5 pages)
26 April 2004Annual return made up to 26/02/04 (5 pages)
23 December 2003Full accounts made up to 28 February 2003 (9 pages)
23 December 2003Full accounts made up to 28 February 2003 (9 pages)
27 April 2003Annual return made up to 26/02/03 (5 pages)
27 April 2003Annual return made up to 26/02/03 (5 pages)
23 December 2002Full accounts made up to 28 February 2002 (9 pages)
23 December 2002Full accounts made up to 28 February 2002 (9 pages)
28 March 2002Annual return made up to 26/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 2002Annual return made up to 26/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 2001Full accounts made up to 28 February 2001 (9 pages)
24 December 2001Full accounts made up to 28 February 2001 (9 pages)
3 April 2001Annual return made up to 26/02/01 (4 pages)
3 April 2001Annual return made up to 26/02/01 (4 pages)
21 December 2000Full accounts made up to 29 February 2000 (9 pages)
21 December 2000Full accounts made up to 29 February 2000 (9 pages)
18 April 2000Annual return made up to 26/02/00 (4 pages)
18 April 2000Annual return made up to 26/02/00 (4 pages)
5 January 2000Full accounts made up to 28 February 1999 (9 pages)
5 January 2000Full accounts made up to 28 February 1999 (9 pages)
31 March 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Full accounts made up to 28 February 1998 (10 pages)
16 December 1998Full accounts made up to 28 February 1998 (10 pages)
26 February 1998Annual return made up to 26/02/98 (6 pages)
26 February 1998Annual return made up to 26/02/98 (6 pages)
23 December 1997Full accounts made up to 28 February 1997 (9 pages)
23 December 1997Full accounts made up to 28 February 1997 (9 pages)
21 March 1997Annual return made up to 26/02/97 (6 pages)
21 March 1997Annual return made up to 26/02/97 (6 pages)
12 December 1996Full accounts made up to 28 February 1996 (9 pages)
12 December 1996Full accounts made up to 28 February 1996 (9 pages)
8 March 1996Annual return made up to 26/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Annual return made up to 26/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Full accounts made up to 28 February 1995 (9 pages)
20 December 1995Full accounts made up to 28 February 1995 (9 pages)