Company NameGb Railways Limited
Company StatusDissolved
Company Number03027949
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(14 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusClosed
Appointed20 February 2017(21 years, 12 months after company formation)
Appointment Duration3 years (closed 10 March 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 1995(1 week after company formation)
Appointment Duration10 years, 4 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Director NameMr Michael Huntly Schabas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 week after company formation)
Appointment Duration14 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Grand Avenue
London
N10 3BB
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin Court
Forest Hill
Oxfordshire
OX33 1EH
Director NameMr Roger Arthur Antrobus
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Batchelors Way
Amersham
Buckinghamshire
HP7 9AQ
Director NameGeoffrey Brian Harrison Mee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1995(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 April 1996)
RoleTransportation Consultant
Correspondence AddressKinord 8 The Meadows
Field End
Hemel Hempstead
Hertfordshire
HP1 2TP
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed15 July 2004(9 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Secretary NameMr Max David Steinkopf
NationalityCanadian
StatusResigned
Appointed13 January 2005(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 July 2005)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr James Gullen Morgan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettfields
Fen Lane Hitcham
Ipswich
Suffolk
IP7 7NL
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(21 years, 4 months after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1996(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 15 July 2004)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1000 at £0.5Gb Railways Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(5 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 June 2010Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 December 2009Appointment of Andrew Mark James as a director (3 pages)
17 December 2009Appointment of David Clement Gausby as a director (3 pages)
17 December 2009Termination of appointment of James Morgan as a director (2 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
20 April 2009Appointment terminated director michael schabas (1 page)
26 March 2009Director's change of particulars / james morgan / 01/02/2007 (1 page)
26 March 2009Return made up to 01/03/09; full list of members (5 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
25 July 2008Return made up to 01/03/08; full list of members (5 pages)
25 July 2008Director's change of particulars / michael schabas / 01/03/2008 (1 page)
25 July 2008Director's change of particulars / james morgan / 01/03/2008 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 August 2007Return made up to 01/03/07; full list of members (7 pages)
9 February 2007Full accounts made up to 31 March 2006 (12 pages)
26 July 2006Return made up to 01/03/06; no change of members (4 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
23 November 2005New director appointed (2 pages)
10 August 2005Secretary resigned;director resigned (1 page)
16 May 2005Director resigned (1 page)
12 May 2005Return made up to 01/03/05; full list of members (8 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Location of register of members (1 page)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (11 pages)
28 July 2003Director's particulars changed (1 page)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
20 August 2002Full accounts made up to 31 March 2002 (10 pages)
15 March 2002Return made up to 01/03/02; full list of members (7 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 March 2000 (10 pages)
15 August 2000Director's particulars changed (1 page)
3 April 2000Return made up to 01/03/00; full list of members (7 pages)
23 November 1999Full accounts made up to 31 March 1999 (11 pages)
13 May 1999Return made up to 01/03/99; no change of members (4 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
28 April 1998Full accounts made up to 31 March 1997 (10 pages)
21 April 1998Return made up to 01/03/98; full list of members (7 pages)
1 May 1997Location of register of directors' interests (1 page)
1 May 1997Registered office changed on 01/05/97 from: 28 grand avenue london N10 3BB (1 page)
28 April 1997Return made up to 01/03/97; full list of members (7 pages)
11 March 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 March 1997S-div 18/11/96 (1 page)
25 February 1997Full accounts made up to 29 February 1996 (10 pages)
5 September 1996New secretary appointed (2 pages)
27 August 1996Director resigned (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996Director resigned (1 page)
12 April 1996Return made up to 01/03/96; full list of members (9 pages)
15 November 1995New director appointed (2 pages)
2 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 September 1995Ad 21/09/95--------- £ si 150@1=150 £ ic 100/250 (4 pages)
26 September 1995Ad 21/09/95--------- £ si 25@1=25 £ ic 475/500 (4 pages)
26 September 1995Ad 21/09/95--------- £ si 75@1=75 £ ic 400/475 (4 pages)
26 September 1995£ nc 100/500 06/09/95 (1 page)
26 September 1995Ad 21/09/95--------- £ si 150@1=150 £ ic 250/400 (4 pages)
25 September 1995New director appointed (6 pages)
25 September 1995New director appointed (6 pages)
18 September 1995New director appointed (6 pages)
14 September 1995New director appointed (6 pages)
24 March 1995Ad 08/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Registered office changed on 10/03/95 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)