Company NameRail Electrical Limited
Company StatusDissolved
Company Number03503011
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date10 November 2010 (13 years, 5 months ago)
Previous NameTrakside Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenn Adam Rowatt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Broomfield Avenue
Worthing
West Sussex
BN14 7SF
Director NameDamian John Webber
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(6 years after company formation)
Appointment Duration6 years, 8 months (closed 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broomfield Avenue
Worthing
West Sussex
BN14 7RZ
Secretary NameClare Pam Gerlach
NationalityBritish
StatusClosed
Appointed01 January 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 10 November 2010)
RoleFinance Manager
Correspondence Address20 Withdean Crescent
Brighton
BN1 6WH
Director NameMichael Paul Wakeford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address100 Greenways Crescent
Shoreham
Sussex
BN43 6HQ
Secretary NameKatherine Jane Allen
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address68 Pavilion Road
Worthing
West Sussex
BN14 7EQ
Secretary NameTracey Louise Tuffin
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2003)
RoleSecretary
Correspondence Address10 Albury House
20 Shelley Road
Worthing
West Sussex
BN11 1TU
Secretary NameGlenn Adam Rowatt
NationalityBritish
StatusResigned
Appointed15 January 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address51 Terringes Avenue
Worthing
West Sussex
BN13 1JF
Director NameNeil Milton Bowen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 2005)
RoleCommercial Director
Correspondence Address46 Hollingbury Gardens
Worthing
West Sussex
BN14 0EE
Director NameJeremy Neil Follis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 2006)
RoleProject Director
Correspondence AddressUllswater House
Bilsham Road, Yapton
Arundel
West Sussex
BN18 0JG
Director NameNewco Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

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£93,777
Cash£16,272
Current Liabilities£329,628

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2010Final Gazette dissolved following liquidation (1 page)
10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2010Liquidators' statement of receipts and payments to 14 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 14 March 2010 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 14 September 2009 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 14 September 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 14 March 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 14 March 2009 (5 pages)
15 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 March 2008Administrator's progress report to 13 September 2008 (24 pages)
15 March 2008Administrator's progress report to 13 September 2008 (24 pages)
15 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 October 2007Administrator's progress report (24 pages)
4 October 2007Administrator's progress report (24 pages)
21 August 2007Company name changed trakside systems LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed trakside systems LIMITED\certificate issued on 21/08/07 (2 pages)
15 May 2007Statement of administrator's proposal (37 pages)
15 May 2007Statement of administrator's proposal (37 pages)
3 May 2007Statement of affairs (53 pages)
3 May 2007Statement of affairs (53 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 02/02/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 02/02/07; full list of members (3 pages)
23 March 2007Appointment of an administrator (1 page)
23 March 2007Appointment of an administrator (1 page)
23 March 2007Registered office changed on 23/03/07 from: 8-10 lisher road lancing west sussex BN15 9EY (1 page)
23 March 2007Registered office changed on 23/03/07 from: 8-10 lisher road lancing west sussex BN15 9EY (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Return made up to 02/02/06; full list of members (3 pages)
23 February 2006Return made up to 02/02/06; full list of members (3 pages)
13 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
20 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 August 2005£ ic 1000/920 14/07/05 £ sr 80@1=80 (1 page)
3 August 2005£ ic 1000/920 14/07/05 £ sr 80@1=80 (1 page)
2 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
16 February 2005Return made up to 02/02/05; full list of members (8 pages)
16 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
28 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
28 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
1 June 2004Particulars of contract relating to shares (4 pages)
1 June 2004Ad 23/02/04--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 June 2004Particulars of contract relating to shares (4 pages)
1 June 2004Ad 23/02/04--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 June 2004Resolutions
  • RES14 ‐ 996X1 23/02/04
(1 page)
1 June 2004Resolutions
  • RES14 ‐ 996X1 23/02/04
(1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 20 old mill square storrington west sussex RH20 4NQ (1 page)
9 March 2004Registered office changed on 09/03/04 from: 20 old mill square storrington west sussex RH20 4NQ (1 page)
18 February 2004Ad 03/02/98--------- £ si 2@1 (2 pages)
18 February 2004Ad 03/02/98--------- £ si 2@1 (2 pages)
18 February 2004Statement of rights attached to allotted shares (2 pages)
18 February 2004Statement of rights attached to allotted shares (2 pages)
12 February 2004Return made up to 02/02/04; full list of members (7 pages)
12 February 2004Return made up to 02/02/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
27 March 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
27 March 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 03/02/03; full list of members (7 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed (2 pages)
8 August 2002Particulars of mortgage/charge (7 pages)
8 August 2002Particulars of mortgage/charge (7 pages)
4 March 2002Return made up to 03/02/02; full list of members (7 pages)
4 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
25 September 2001Particulars of mortgage/charge (7 pages)
25 September 2001Particulars of mortgage/charge (7 pages)
27 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Return made up to 03/02/01; full list of members (6 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
16 February 2000Return made up to 03/02/00; full list of members (6 pages)
16 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 April 1999Registered office changed on 07/04/99 from: 30 new road brighton east sussex BN1 1BN (1 page)
7 April 1999Registered office changed on 07/04/99 from: 30 new road brighton east sussex BN1 1BN (1 page)
14 March 1999Return made up to 03/02/99; full list of members (6 pages)
14 March 1999Return made up to 03/02/99; full list of members (6 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 100 barbirolli square manchester M2 3AB (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 100 barbirolli square manchester M2 3AB (1 page)
3 February 1998Incorporation (17 pages)