Company NameEversholt Rail Holdings (UK) Limited
Company StatusDissolved
Company Number04415647
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NamesEncore Properties Nominee (Westminster No.1) Limited and Assetfinance December (J) Limited

Business Activity

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

Directors

Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(7 years, 10 months after company formation)
Appointment Duration9 years, 12 months (closed 04 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Secretary NameMiss Michelle Sharma
StatusClosed
Appointed05 May 2015(13 years after company formation)
Appointment Duration4 years, 9 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMrs Andrea Justine Wesson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2016(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 04 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameLucy Anna Tsourous
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleBanker
Correspondence Address87 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Director NameTimothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Camden Road
Sevenoaks
Kent
TN13 3LX
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStowting House
London Road
Ascot
Berkshire
SL5 7EG
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed17 February 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2010)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed18 October 2004(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed13 July 2005(3 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 February 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDesmond Richard Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 February 2010)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NamePaul Jonathan Spencer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 February 2010)
RoleAccountant
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 December 2010)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Kevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2010(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2010(7 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameClive Lewis Thomas
NationalityBritish
StatusResigned
Appointed13 June 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Andrew James Course
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 16 September 2019)
RoleChief Operating Officer And Chartered Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(11 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY

Contact

Websiteeversholtrail.co.uk
Email address[email protected]
Telephone020 73805040
Telephone regionLondon

Location

Registered Address210 Pentonville Road
London
Great Britain
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1European Rail Finance (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 December 2010Delivered on: 17 December 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: An amendment deed to a fixed and floating security agreement dated 4 november 2010 and
Secured details: All monies due or to become due from the company to any secured creditor and the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 November 2010Delivered on: 12 November 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
2 March 2017Full accounts made up to 31 December 2016 (20 pages)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
2 June 2016Full accounts made up to 31 December 2015 (21 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
21 May 2015Auditor's resignation (1 page)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
2 April 2015Full accounts made up to 31 December 2014 (21 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
26 March 2014Auditor's resignation (2 pages)
20 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
19 March 2014Full accounts made up to 31 December 2013 (21 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
9 April 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
9 April 2013Director's details changed for Mr Simon Findlay Purves on 6 December 2010 (2 pages)
9 April 2013Director's details changed for Mr Simon Findlay Purves on 6 December 2010 (2 pages)
13 March 2013Full accounts made up to 31 December 2012 (20 pages)
11 May 2012Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
14 February 2012Full accounts made up to 31 December 2011 (21 pages)
3 August 2011Statement of company's objects (2 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 June 2011Resolutions
  • RES13 ‐ App chairman/notice of meeting/sec 177 and 182/ app sec 13/06/2011
(1 page)
16 June 2011Appointment of Clive Thomas as a secretary (3 pages)
31 May 2011Full accounts made up to 31 December 2010 (20 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
6 January 2011Termination of appointment of Sarah Maher as a secretary (1 page)
23 December 2010Termination of appointment of Kevin Godfrey as a director (1 page)
23 December 2010Termination of appointment of Nicholas Barker as a director (1 page)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (25 pages)
6 December 2010Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
14 July 2010Termination of appointment of Marcus Molloy as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (19 pages)
15 June 2010Resolutions
  • RES13 ‐ Conflict of interest 27/04/2010
(5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
16 March 2010Resolutions
  • RES13 ‐ Section 175 17/02/2010
(5 pages)
23 February 2010Appointment of Marcus Peter John Molloy as a director (2 pages)
22 February 2010Termination of appointment of Robin Bencard as a director (1 page)
22 February 2010Appointment of Mr Simon Findlay Purves as a director (2 pages)
22 February 2010Termination of appointment of Paul Spencer as a director (1 page)
22 February 2010Termination of appointment of a director (1 page)
22 February 2010Director's details changed (2 pages)
22 February 2010Appointment of Mr Kevin Joseph Godfrey as a director (2 pages)
22 February 2010Termination of appointment of a director (1 page)
22 February 2010Appointment of Mr Nicholas David Barker as a director (2 pages)
22 February 2010Termination of appointment of Kevin Singleton as a director (1 page)
22 February 2010Appointment of Mary Bridget Kenny as a director (2 pages)
15 February 2010Company name changed assetfinance december (j) LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(5 pages)
15 February 2010Change of name notice (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
28 September 2009Full accounts made up to 31 December 2008 (18 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 February 2009Director appointed paul jonathan spencer (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
5 November 2008Secretary appointed sarah maher (1 page)
23 September 2008Appointment terminated secretary george bayer (1 page)
13 August 2008Full accounts made up to 31 December 2007 (19 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
19 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
8 February 2008Secretary's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
12 July 2007Director's particulars changed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
25 April 2007Return made up to 12/04/07; full list of members (3 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
20 April 2006Return made up to 12/04/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
11 August 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 May 2005Company name changed encore properties nominee (westm inster no.1) LIMITED\certificate issued on 20/05/05 (2 pages)
20 April 2005Return made up to 12/04/05; full list of members (3 pages)
19 April 2005Director's particulars changed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
5 August 2004Director's particulars changed (1 page)
14 May 2004Return made up to 12/04/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2003Return made up to 12/04/03; full list of members (6 pages)
3 June 2003Location of register of members (1 page)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2002Location of register of members (1 page)
5 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 April 2002Incorporation (21 pages)