Company NameScanmoor Rail Limited
Company StatusDissolved
Company Number04527517
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date11 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameWilliam Andrew Gain
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCivil Engineer
Correspondence Address6 Aldershot Road
London
NW6 7LG
Director NameJames Moore
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCo Director
Correspondence Address41 Corfton Road
London
W5 2HR
Director NameThomas Gabriel Scanlon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
4 Chester Road
Northwood
Middlesex
HA6 1BQ
Secretary NameThomas Gabriel Scanlon
NationalityIrish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
4 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr David Eric Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Sutherland Avenue
Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,139,290
Gross Profit£611,712
Net Worth£556,331
Cash£38,068
Current Liabilities£308,534

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 April 2013Final Gazette dissolved following liquidation (1 page)
11 April 2013Final Gazette dissolved following liquidation (1 page)
11 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
17 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
18 April 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
18 April 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
26 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
4 November 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
11 November 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
11 November 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
11 November 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
11 November 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
3 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
3 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
26 June 2008Administrator's progress report to 4 April 2008 (6 pages)
26 June 2008Administrator's progress report to 4 April 2008 (6 pages)
26 June 2008Administrator's progress report to 4 April 2008 (6 pages)
4 April 2008Notice of extension of period of Administration (1 page)
4 April 2008Notice of extension of period of Administration (1 page)
9 July 2007Statement of affairs (6 pages)
9 July 2007Statement of affairs (6 pages)
12 June 2007Statement of administrator's proposal (23 pages)
12 June 2007Statement of administrator's proposal (23 pages)
3 May 2007Registered office changed on 03/05/07 from: scanmoor house 56-60 northolt road harrow middlesex HA2 0EY (1 page)
3 May 2007Registered office changed on 03/05/07 from: scanmoor house 56-60 northolt road harrow middlesex HA2 0EY (1 page)
20 April 2007Appointment of an administrator (1 page)
20 April 2007Appointment of an administrator (1 page)
19 March 2007Particulars of mortgage/charge (7 pages)
19 March 2007Particulars of mortgage/charge (7 pages)
19 March 2007Particulars of mortgage/charge (7 pages)
19 March 2007Particulars of mortgage/charge (7 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
12 October 2006Return made up to 05/09/06; full list of members (8 pages)
12 October 2006Return made up to 05/09/06; full list of members (8 pages)
4 July 2006Full accounts made up to 30 September 2005 (12 pages)
4 July 2006Full accounts made up to 30 September 2005 (12 pages)
24 October 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2005Return made up to 05/09/05; full list of members (8 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Return made up to 05/09/04; full list of members (7 pages)
7 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004New director appointed (2 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 October 2003Return made up to 05/09/03; full list of members (7 pages)
3 October 2003Return made up to 05/09/03; full list of members (7 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
5 September 2002Incorporation (14 pages)
5 September 2002Incorporation (14 pages)