Linford
Essex
SS17 0RQ
Secretary Name | Mrs Una O'Connell |
---|---|
Status | Closed |
Appointed | 01 April 2010(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 08 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Darren Peter Hilton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sherbourne Drive Basildon Essex SS13 1RH |
Secretary Name | Kenneth George Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 High Road Trimley St Mary Felixstowe Suffolk IP11 0TR |
Director Name | Dave Worsfold |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2007) |
Role | General Manager |
Correspondence Address | 88 Cherwell Grove South Ockendon Essex RM15 6AS |
Director Name | Mrs Margaret Sheila Anderson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 39 Magnolia Drive Rendlesham Woodbridge Suffolk IP12 2GB |
Director Name | Margaret Elizabeth Hilton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Magnolia Drive Rendlesham Woodbridge Suffolk IP12 2GB |
Secretary Name | Margaret Elizabeth Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Magnolia Drive Rendlesham Woodbridge Suffolk IP12 2GB |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£97,830 |
Current Liabilities | £154,397 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
24 September 2018 | Liquidators' statement of receipts and payments to 23 July 2018 (20 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (19 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (19 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (16 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (16 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW16BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW16BB on 26 April 2016 (2 pages) |
2 October 2015 | Liquidators statement of receipts and payments to 23 July 2015 (15 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (15 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (15 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (22 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (22 pages) |
24 September 2014 | Liquidators statement of receipts and payments to 23 July 2014 (22 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (21 pages) |
1 October 2013 | Liquidators statement of receipts and payments to 23 July 2013 (21 pages) |
1 October 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (21 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (20 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (20 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 11 June 2013 (20 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
22 June 2012 | Administrator's progress report to 12 June 2012 (18 pages) |
22 June 2012 | Administrator's progress report to 12 June 2012 (18 pages) |
12 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 April 2012 | Result of meeting of creditors (4 pages) |
17 April 2012 | Result of meeting of creditors (4 pages) |
27 March 2012 | Statement of administrator's revised proposal (22 pages) |
27 March 2012 | Statement of administrator's revised proposal (22 pages) |
20 March 2012 | Administrator's progress report to 22 February 2012 (22 pages) |
20 March 2012 | Administrator's progress report to 22 February 2012 (22 pages) |
29 December 2011 | Statement of affairs with form 2.14B (6 pages) |
29 December 2011 | Statement of affairs with form 2.14B (6 pages) |
2 November 2011 | Result of meeting of creditors (4 pages) |
2 November 2011 | Result of meeting of creditors (4 pages) |
13 October 2011 | Statement of administrator's proposal (39 pages) |
13 October 2011 | Statement of administrator's proposal (39 pages) |
1 September 2011 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 1 September 2011 (2 pages) |
1 September 2011 | Appointment of an administrator (1 page) |
1 September 2011 | Appointment of an administrator (1 page) |
1 September 2011 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH England on 1 September 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
10 June 2010 | Director's details changed for Robin O Connell on 4 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Robin O Connell on 4 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Robin O Connell on 4 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
9 June 2010 | Termination of appointment of Margaret Anderson as a director (1 page) |
9 June 2010 | Termination of appointment of Margaret Hilton as a secretary (1 page) |
9 June 2010 | Termination of appointment of Margaret Hilton as a secretary (1 page) |
9 June 2010 | Termination of appointment of Margaret Hilton as a director (1 page) |
9 June 2010 | Appointment of Mrs Una O'connell as a secretary (1 page) |
9 June 2010 | Termination of appointment of Margaret Hilton as a director (1 page) |
9 June 2010 | Termination of appointment of Margaret Anderson as a director (1 page) |
9 June 2010 | Appointment of Mrs Una O'connell as a secretary (1 page) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 February 2010 | Termination of appointment of Margaret Hilton as a director (2 pages) |
18 February 2010 | Termination of appointment of Margaret Anderson as a director (1 page) |
18 February 2010 | Termination of appointment of Margaret Hilton as a director (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 February 2010 | Termination of appointment of Margaret Anderson as a director (1 page) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 October 2009 | Registered office address changed from High House the Dyes Hindolveston Dereham Norfolk NR20 5DQ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from High House the Dyes Hindolveston Dereham Norfolk NR20 5DQ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from High House the Dyes Hindolveston Dereham Norfolk NR20 5DQ on 7 October 2009 (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
28 January 2009 | Appointment terminated director dave worsfold (1 page) |
28 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
28 January 2009 | Appointment terminated director dave worsfold (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2008 | Return made up to 04/10/07; no change of members (7 pages) |
22 July 2008 | Director and secretary appointed margaret elizabeth hilton (2 pages) |
22 July 2008 | Director appointed robin o connell (2 pages) |
22 July 2008 | Return made up to 04/10/07; no change of members (7 pages) |
22 July 2008 | Director appointed robin o connell (2 pages) |
22 July 2008 | Director and secretary appointed margaret elizabeth hilton (2 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
7 December 2006 | Return made up to 04/10/06; full list of members (7 pages) |
7 December 2006 | Return made up to 04/10/06; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 04/10/05; full list of members (6 pages) |
14 December 2005 | Return made up to 04/10/05; full list of members (6 pages) |
21 September 2005 | Company name changed rail agencies LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed rail agencies LIMITED\certificate issued on 21/09/05 (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
13 October 2004 | Director resigned (1 page) |
4 October 2004 | Incorporation (12 pages) |
4 October 2004 | Incorporation (12 pages) |