18-20 St Andrew Street
London
EC4A 3AG
Director Name | Mr Julian Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2016(14 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 September 2018) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Antoine Jan Macgiel Valk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Sweelincklaan 8 2373 Je Bilthoven Netherlands |
Secretary Name | Peter Van Toor |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Iepenlaan 2 2061 Gk Bloemendaal The Netherlands |
Director Name | Jeffrey John Krijn Hoogesteger |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2015) |
Role | CEO |
Country of Residence | The Netherlands |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Christiaan Wilhelmus Smulders |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 September 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Charco 1057 Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 12 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2003) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Abellio Transport Holding Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2003 | Delivered 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 |
---|
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages) |
15 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages) |
29 June 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
2 March 2016 | Registered 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 2016 | Registered 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 2015 | Appointment of Mr Dominic Daniel Gerard Booth as a director on 29 September 2015 (3 pages) |
9 October 2015 | Appointment of Mr Dominic Daniel Gerard Booth as a director on 29 September 2015 (3 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Termination of appointment of Christiaan Wilhelmus Smulders as a director on 29 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 29 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Christiaan Wilhelmus Smulders as a director on 29 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Julian Edwards as a director on 29 September 2015 (3 pages) |
6 October 2015 | Appointment of Mr Julian Edwards as a director on 29 September 2015 (3 pages) |
6 October 2015 | Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 29 September 2015 (2 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 December 2014 | Satisfaction of charge 1 in full (4 pages) |
18 December 2014 | Satisfaction of charge 1 in full (4 pages) |
31 October 2014 | Aud res sect 519 (1 page) |
31 October 2014 | Aud res sect 519 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 September 2013 | Appointment of Christiaan Wilhelmus Smulders as a director (2 pages) |
19 September 2013 | Appointment of Christiaan Wilhelmus Smulders as a director (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages) |
25 January 2012 | Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages) |
24 January 2012 | Termination of appointment of Antoine Valk as a director (1 page) |
24 January 2012 | Termination of appointment of Antoine Valk as a director (1 page) |
3 October 2011 | Termination of appointment of Peter Van Toor as a secretary (1 page) |
3 October 2011 | Termination of appointment of Peter Van Toor as a secretary (1 page) |
1 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 March 2010 | Memorandum and Articles of Association (15 pages) |
19 March 2010 | Memorandum and Articles of Association (15 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 17 February 2010 (1 page) |
17 February 2010 | Company name changed nedrailways merseyside LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 17 February 2010 (1 page) |
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Company name changed nedrailways merseyside LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 August 2009 | Director's change of particulars / antoine valk / 01/01/2008 (1 page) |
7 August 2009 | Director's change of particulars / antoine valk / 01/01/2008 (1 page) |
27 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 March 2006 | Return made up to 25/02/06; full list of members (5 pages) |
16 March 2006 | Return 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 2005 | Resolutions
|
22 November 2005 | Resolutions
|
18 November 2005 | Declaration of shares redemption:auditor's report (4 pages) |
18 November 2005 | Declaration of shares redemption:auditor's report (4 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
29 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (5 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (5 pages) |
29 July 2004 | Return made up to 25/02/04; full list of members (6 pages) |
29 July 2004 | Return made up to 25/02/04; full list of members (6 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (3 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (3 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
7 June 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
7 June 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
7 June 2003 | Ad 12/05/03--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
7 June 2003 | Ad 12/05/03--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
7 June 2003 | Nc inc already adjusted 12/05/03 (1 page) |
7 June 2003 | Nc inc already adjusted 12/05/03 (1 page) |
19 May 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
19 May 2003 | Return made up to 25/02/03; full list of members (5 pages) |
19 May 2003 | Return made up to 25/02/03; full list of members (5 pages) |
19 May 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
12 May 2003 | Company name changed nedrailways LIMITED\certificate issued on 12/05/03 (2 pages) |
12 May 2003 | Company name changed nedrailways LIMITED\certificate issued on 12/05/03 (2 pages) |
13 May 2002 | Company name changed charco 1019 LIMITED\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed charco 1019 LIMITED\certificate issued on 13/05/02 (2 pages) |
25 February 2002 | Incorporation (20 pages) |
25 February 2002 | Incorporation (20 pages) |