Company NameRail Investments Limited
Company StatusDissolved
Company Number03647027
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Previous NameCeres Investments 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 Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Secretary NamePeter Charles Stahelin
NationalityBritish
StatusCurrent
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address112 Ember Lane
Esher
Surrey
KT10 8EL
Director NameMr Richard Gordon Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(2 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Wellesley House
Sloane Square
London
SW1W 8DJ
Director NameDavid Reed
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(2 months after company formation)
Appointment Duration25 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPickforde
Pickforde Lane
Ticehurst
East Sussex
TN5 7BN
Director NameMr Richard Michael Britten-Long
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Hill Farm
Wichenford
Worcester
Worcestershire
WR6 6YY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 June 2002Dissolved (1 page)
30 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 April 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000O/C - replacement of liquidator (34 pages)
22 November 2000Appointment of a voluntary liquidator (1 page)
3 April 2000Declaration of solvency (3 pages)
3 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2000Appointment of a voluntary liquidator (1 page)
21 March 2000Registered office changed on 21/03/00 from: 84 brook street london W1Y 1YG (1 page)
19 January 2000Director's particulars changed (1 page)
3 November 1999Return made up to 09/10/99; full list of members (8 pages)
14 March 1999Ad 21/12/98-12/01/99 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 February 1999New director appointed (3 pages)
29 December 1998New director appointed (3 pages)
29 December 1998New director appointed (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998New secretary appointed (2 pages)
9 October 1998Incorporation (15 pages)