Company NameCenargo Rail Limited
Company StatusDissolved
Company Number04244809
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameLatchbranch Limited

Business Activity

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

Directors

Director NameNeil Frederick Crossland
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Crescent
Retford
Nottingham
DN22 6UF
Director NameMr Michael Alan Williamson Hendry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(4 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Marryat Road
Wimbledon
London
SW19 5NN
Secretary NameMr Robert Paul Gregory
NationalityBritish
StatusResigned
Appointed31 July 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9BE
Director NameAnthony Bernard Miller
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYan Lea
Send Marsh Road, Ripley
Woking
Surrey
GU23 6JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Administrator's abstract of receipts and payments to 12 August 2013 (2 pages)
19 August 2013Administrator's abstract of receipts and payments to 6 August 2013 (2 pages)
19 August 2013Administrator's abstract of receipts and payments to 6 August 2013 (2 pages)
19 August 2013Administrator's abstract of receipts and payments to 6 August 2013 (2 pages)
19 August 2013Administrator's abstract of receipts and payments to 12 August 2013 (2 pages)
16 August 2013Notice of discharge of Administration Order (4 pages)
16 August 2013Notice of discharge of Administration Order (4 pages)
25 February 2013Administrator's abstract of receipts and payments to 6 February 2013 (2 pages)
25 February 2013Administrator's abstract of receipts and payments to 6 February 2013 (2 pages)
25 February 2013Administrator's abstract of receipts and payments to 6 February 2013 (2 pages)
14 August 2012Administrator's abstract of receipts and payments to 6 August 2012 (2 pages)
14 August 2012Administrator's abstract of receipts and payments to 6 August 2012 (2 pages)
14 August 2012Administrator's abstract of receipts and payments to 6 August 2012 (2 pages)
6 August 2012Court order insolvency:miscellaneous:-shagun dubey ceasing to act as administrator (5 pages)
6 August 2012Court order insolvency:miscellaneous:-shagun dubey ceasing to act as administrator (5 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2012 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2007 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2008 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2011 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2005 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2010 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2007 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2011 (3 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2008 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2009 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2005 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2008 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 22 February 2006 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2010 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2010 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2006 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2011 (3 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2007 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2006 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2010 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2011 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2009 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2011 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2010 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2008 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2009 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2006 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2004 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2012 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2009 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2004 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2009 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2005 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2012 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2004 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2007 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2010 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2008 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2007 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2009 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2008 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2006 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2005 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2005 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2006 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2011 (3 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 August 2006 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 22 February 2006 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2005 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 6 February 2007 (2 pages)
16 January 2012Termination of appointment of Michael Alan Williamson Hendry as a director on 29 November 2011 (2 pages)
16 January 2012Termination of appointment of Michael Alan Williamson Hendry as a director on 29 November 2011 (2 pages)
10 February 2006C/O;-release of administrator (37 pages)
10 February 2006C/O;-release of administrator (37 pages)
25 March 2004Administrator's abstract of receipts and payments (2 pages)
25 March 2004Administrator's abstract of receipts and payments (2 pages)
19 November 2003Registered office changed on 19/11/03 from: puttenham priory puttenham surrey GU3 1AR (1 page)
19 November 2003Registered office changed on 19/11/03 from: puttenham priory puttenham surrey GU3 1AR (1 page)
10 October 2003Administrator's abstract of receipts and payments (2 pages)
10 October 2003Administrator's abstract of receipts and payments (2 pages)
7 May 2003Notice of result of meeting of creditors (27 pages)
7 May 2003Statement of administrator's proposal (27 pages)
7 May 2003Notice of result of meeting of creditors (27 pages)
7 May 2003Statement of administrator's proposal (27 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
13 February 2003Notice of Administration Order (1 page)
13 February 2003Administration Order (7 pages)
13 February 2003Administration Order (7 pages)
13 February 2003Notice of Administration Order (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
7 October 2002Return made up to 02/07/02; full list of members (7 pages)
7 October 2002Return made up to 02/07/02; full list of members (7 pages)
7 March 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 164/165 (2 pages)
7 March 2002Ad 01/11/01--------- £ si 1@1=1 £ ic 164/165 (2 pages)
7 November 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
7 November 2001Ad 17/10/01--------- £ si 163@1=163 £ ic 1/164 (2 pages)
7 November 2001Ad 17/10/01--------- £ si 163@1=163 £ ic 1/164 (2 pages)
7 November 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
5 November 2001New director appointed (3 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 November 2001New director appointed (3 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
11 September 2001Company name changed latchbranch LIMITED\certificate issued on 11/09/01 (3 pages)
11 September 2001Company name changed latchbranch LIMITED\certificate issued on 11/09/01 (3 pages)
2 July 2001Incorporation (13 pages)
2 July 2001Incorporation (13 pages)