Company NameAbellio Merseyside Ltd
Company StatusDissolved
Company Number04380951
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Dominic Daniel Gerard Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Julian Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 March 2016(14 years after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2018)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameAntoine Jan Macgiel Valk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2003(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressSweelincklaan 8
2373 Je Bilthoven
Netherlands
Secretary NamePeter Van Toor
NationalityDutch
StatusResigned
Appointed30 June 2003(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressIepenlaan 2
2061 Gk Bloemendaal
The Netherlands
Director NameJeffrey John Krijn Hoogesteger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2015)
RoleCEO
Country of ResidenceThe Netherlands
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameChristiaan Wilhelmus Smulders
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed18 September 2013(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameCharco 1057 Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed12 May 2003(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2003)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Abellio Transport Holding Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 July 2003Delivered on: 24 July 2003
Satisfied on: 18 December 2014
Persons entitled: Merseyside Passenger Transport Executive

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to mpte and/or mpts and angel trains under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right, title and interest in the security account (account number 20261589, sort code 23-88-59, account name ing bank re: nedrailways merseyside limited), the deposit of £1,500,000 deposited in the security account and any other sum or sums which are deposited. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
27 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages)
29 June 2016Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages)
6 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
2 March 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2 March 2016 (1 page)
9 October 2015Appointment of Mr Dominic Daniel Gerard Booth as a director on 29 September 2015 (3 pages)
9 October 2015Appointment of Mr Dominic Daniel Gerard Booth as a director on 29 September 2015 (3 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2015Termination of appointment of Christiaan Wilhelmus Smulders as a director on 29 September 2015 (2 pages)
6 October 2015Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 29 September 2015 (2 pages)
6 October 2015Termination of appointment of Christiaan Wilhelmus Smulders as a director on 29 September 2015 (2 pages)
6 October 2015Appointment of Mr Julian Edwards as a director on 29 September 2015 (3 pages)
6 October 2015Appointment of Mr Julian Edwards as a director on 29 September 2015 (3 pages)
6 October 2015Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 29 September 2015 (2 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
18 December 2014Satisfaction of charge 1 in full (4 pages)
18 December 2014Satisfaction of charge 1 in full (4 pages)
31 October 2014Aud res sect 519 (1 page)
31 October 2014Aud res sect 519 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
19 September 2013Appointment of Christiaan Wilhelmus Smulders as a director (2 pages)
19 September 2013Appointment of Christiaan Wilhelmus Smulders as a director (2 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
25 January 2012Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages)
25 January 2012Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages)
24 January 2012Termination of appointment of Antoine Valk as a director (1 page)
24 January 2012Termination of appointment of Antoine Valk as a director (1 page)
3 October 2011Termination of appointment of Peter Van Toor as a secretary (1 page)
3 October 2011Termination of appointment of Peter Van Toor as a secretary (1 page)
1 September 2011Full accounts made up to 31 December 2010 (12 pages)
1 September 2011Full accounts made up to 31 December 2010 (12 pages)
23 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 March 2010Memorandum and Articles of Association (15 pages)
19 March 2010Memorandum and Articles of Association (15 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 17 February 2010 (1 page)
17 February 2010Company name changed nedrailways merseyside LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(3 pages)
17 February 2010Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 17 February 2010 (1 page)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed nedrailways merseyside LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(3 pages)
17 February 2010Change of name notice (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 August 2009Director's change of particulars / antoine valk / 01/01/2008 (1 page)
7 August 2009Director's change of particulars / antoine valk / 01/01/2008 (1 page)
27 March 2009Return made up to 25/02/09; full list of members (3 pages)
27 March 2009Return made up to 25/02/09; full list of members (3 pages)
28 August 2008Full accounts made up to 31 December 2007 (14 pages)
28 August 2008Full accounts made up to 31 December 2007 (14 pages)
14 March 2008Return made up to 25/02/08; full list of members (3 pages)
14 March 2008Return made up to 25/02/08; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (14 pages)
11 July 2007Full accounts made up to 31 December 2006 (14 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
13 June 2006Full accounts made up to 31 December 2005 (14 pages)
13 June 2006Full accounts made up to 31 December 2005 (14 pages)
16 March 2006Return made up to 25/02/06; full list of members (5 pages)
16 March 2006Return made up to 25/02/06; full list of members (5 pages)
25 January 2006£ ic 4000000/2 13/12/05 £ sr 3999998@1=3999998 (1 page)
25 January 2006£ ic 4000000/2 13/12/05 £ sr 3999998@1=3999998 (1 page)
22 November 2005Resolutions
  • RES13 ‐ Proposed agreement 07/11/05
(6 pages)
22 November 2005Resolutions
  • RES13 ‐ Proposed agreement 07/11/05
(6 pages)
18 November 2005Declaration of shares redemption:auditor's report (4 pages)
18 November 2005Declaration of shares redemption:auditor's report (4 pages)
26 August 2005Full accounts made up to 31 December 2004 (14 pages)
26 August 2005Full accounts made up to 31 December 2004 (14 pages)
29 March 2005Full accounts made up to 31 December 2003 (13 pages)
29 March 2005Full accounts made up to 31 December 2003 (13 pages)
10 March 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Return made up to 25/02/05; full list of members (5 pages)
29 July 2004Return made up to 25/02/04; full list of members (6 pages)
29 July 2004Return made up to 25/02/04; full list of members (6 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (3 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
7 June 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2003Ad 12/05/03--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
7 June 2003Ad 12/05/03--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
7 June 2003Nc inc already adjusted 12/05/03 (1 page)
7 June 2003Nc inc already adjusted 12/05/03 (1 page)
19 May 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
19 May 2003Return made up to 25/02/03; full list of members (5 pages)
19 May 2003Return made up to 25/02/03; full list of members (5 pages)
19 May 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
12 May 2003Company name changed nedrailways LIMITED\certificate issued on 12/05/03 (2 pages)
12 May 2003Company name changed nedrailways LIMITED\certificate issued on 12/05/03 (2 pages)
13 May 2002Company name changed charco 1019 LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed charco 1019 LIMITED\certificate issued on 13/05/02 (2 pages)
25 February 2002Incorporation (20 pages)
25 February 2002Incorporation (20 pages)