Company NameEurorail Ctrl Limited
Company StatusDissolved
Company Number02910613
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed28 June 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRichard John Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(3 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Correspondence Address164 Ladies Mile Road
Brighton
East Sussex
BN1 8TE
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMr Thomas William Hardy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameMr Jeffrey Michael Thornton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address108 March Road
Edinburgh
EH4 3SX
Scotland
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(6 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Roland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 April 1994)
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Secretary NameMr Roland Duncan Peate
NationalityBritish
StatusResigned
Appointed05 April 1994(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1996)
RoleSecretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Director NameDr Roger John Urwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration2 months (resigned 21 June 1994)
RoleEngineer
Correspondence AddressTreetops 14 Whitehill Road
Kidderminster
Worcestershire
DY11 6JJ
Director NameMr Peter Trevor Godfrey Phillips
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 2000)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Farm Fairlawn
Shipbourne
Tonbridge
Kent
TN11 9PT
Director NameRt Hon Lord Cecil Edward Parkinson Of Carnforth
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address77 Brook Street
London
W1Y 1YE
Director NameMr David Baxter Newlands
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End Chucks Lane
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UB
Director NameSir Peter James Mason
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1994)
RoleChief Executive Balfour Beatty
Country of ResidenceEngland
Correspondence Address45 Graham Terrace
London
SW1W 8HN
Director NameMichael John Kersey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 June 1994)
RoleChartered Engineer
Correspondence Address2 West Riding
Tewin Wood
Welwyn
Hertfordshire
AL6 0PD
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1995)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1999)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameMr John Takis Evangelides
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address37 Esmond Road
London
W4 1JG
Director NameSir Robert James Davidson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1994)
RoleChartered Engineer
Correspondence Address108 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HG
Director NameJames Brian Cronin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 September 1994)
RoleManaging Director
Correspondence AddressWaddon House
Chudleigh
Newton Abbot
Devon
TQ13 0DJ
Director NameRoger William Byatt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 1997)
RoleDeputy Chief Executive Natwest
Correspondence AddressCantegril Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameSir John Reginald Hartnell Bond
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month after company formation)
Appointment Duration2 years (resigned 10 May 1996)
RoleBanker
Correspondence AddressMunster House
46 Roland Way
London
SW7 3RE
Director NameThomas James Ellis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 September 2002)
RoleCompany Director
Correspondence AddressNormanhurst
Rusper
Horsham
West Sussex
RH12 4RE
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 1995)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameAnthony Robert Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 27 January 1998)
RoleManaging Director Business Grp
Correspondence AddressBearwood Holtye
Cowden
Kent
TN8 7EG
Director NameHaro Moushegh Bedelian
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressBrynstoke 30 Downs Way
Tadworth
Surrey
KT20 5DZ
Director NamePhilip Hills
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 1996)
RoleBanker
Correspondence Address108 Old Park Ridings
London
N21 2EP
Director NameSir Robin Adair Biggam
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 30 June 1996)
RoleChartered Accountant
Correspondence AddressStreatley House
Streatley
Bedfordshire
LU3 3PS
Director NameMr James Arthur Watkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 1996)
RoleSolicitor
Correspondence Address2 Montpelier Square
London
SW7 1JT
Director NameClifford King
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1997)
RoleCivil Engineer
Correspondence Address27 How Wood
Park Street
St Albans
Hertfordshire
AL2 2QY
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameRobert Wilson Halliday
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2000)
RoleBanker
Correspondence Address44 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Cash£7,318
Current Liabilities£2,650,477

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2005Registered office changed on 12/10/05 from: 68 hammersmith road london W14 8YW (1 page)
6 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2005Declaration of solvency (3 pages)
6 October 2005Appointment of a voluntary liquidator (5 pages)
29 July 2005New director appointed (9 pages)
15 April 2005Return made up to 21/03/05; full list of members (4 pages)
26 January 2005Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004Notice of completion of voluntary arrangement (5 pages)
14 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2004 (3 pages)
27 April 2004Return made up to 21/03/04; full list of members (11 pages)
28 November 2003Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 April 2003Return made up to 21/03/03; full list of members (11 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
6 February 2003Total exemption full accounts made up to 31 December 2000 (8 pages)
16 September 2002Director resigned (1 page)
1 May 2002Return made up to 21/03/02; full list of members (10 pages)
2 April 2001Return made up to 21/03/01; full list of members (10 pages)
14 February 2001Director's particulars changed (1 page)
19 January 2001Full accounts made up to 31 December 1999 (10 pages)
13 October 2000New director appointed (3 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
27 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 February 2000Full accounts made up to 31 December 1998 (9 pages)
11 January 2000Director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
24 April 1999Return made up to 21/03/99; full list of members (16 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 April 1998Return made up to 21/03/98; no change of members (11 pages)
18 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
29 December 1997Full accounts made up to 31 December 1996 (9 pages)
22 September 1997New director appointed (3 pages)
4 September 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
16 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 April 1997Registered office changed on 06/04/97 from: 1 berkeley street london W1A 1BY (1 page)
6 April 1997Location of register of members (1 page)
6 April 1997Full accounts made up to 31 December 1995 (10 pages)
4 April 1997Director resigned (1 page)
4 September 1996New secretary appointed (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996Secretary resigned (2 pages)
27 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 April 1996Return made up to 21/03/96; full list of members (23 pages)
2 March 1996Director's particulars changed (3 pages)
23 February 1996New director appointed (3 pages)
16 November 1995Director's particulars changed (6 pages)
16 November 1995Director's particulars changed (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
7 September 1995Director resigned;new director appointed (6 pages)
24 August 1995Director resigned;new director appointed (3 pages)
7 August 1995New director appointed (6 pages)
25 April 1995Return made up to 21/03/95; full list of members (18 pages)
24 April 1995Director resigned (4 pages)
24 April 1995New director appointed (2 pages)
24 March 1995Director's particulars changed (6 pages)