Company NameBroadland Rail Limited
Company StatusDissolved
Company Number05469049
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Geoff Paul Warren
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpperfield
Bepton
Midhurst
West Sussex
GU29 0LY
Secretary NameWP Business Services Limited (Corporation)
StatusClosed
Appointed17 March 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2010)
Correspondence Address82 Great Eastern Street
London
EC2A 3JE
Secretary NameRicky White
NationalityBritish
StatusResigned
Appointed19 October 2005(4 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address38 Second Avenue
Wickford
Essex
SS11 8RD
Director NameTajinder Garcha
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(5 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 23 March 2006)
RoleCompany Director
Correspondence AddressFlat 4
152 Camden Street
London
Greater London
NW1 9PA
Director NameMr Geoff Paul Warren
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 March 2008)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressUpperfield
Bepton
Midhurst
West Sussex
GU29 0LY
Director NameMr Kevin Judge
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(9 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
33 Daventry Street
London
NW1 6TD
Secretary NameMr Kevin Judge
NationalityBritish
StatusResigned
Appointed23 March 2006(9 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
33 Daventry Street
London
NW1 6TD
Director NameAndrew Neil Saunders
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish British
StatusResigned
Appointed11 August 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2007)
RoleRail Director
Correspondence Address16 Colburn Crescent
Burpham
Guildford
Surrey
GU4 7YZ
Director NameNima Wantling
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2008)
RoleRecruitment
Correspondence Address252 Beaulieu Gardens
Blackwater
Surrey
GU17 0LQ
Secretary NameMr Geoff Paul Warren
NationalityBritish
StatusResigned
Appointed22 August 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2008)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressUpperfield
Bepton
Midhurst
West Sussex
GU29 0LY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£142,936
Cash£20,449
Current Liabilities£605,355

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved following liquidation (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
12 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
12 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
24 March 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
24 March 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
24 March 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 7 September 2009 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
16 September 2008Appointment of a voluntary liquidator (1 page)
16 September 2008Appointment of a voluntary liquidator (1 page)
16 September 2008Statement of affairs with form 4.19 (7 pages)
16 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-08
(1 page)
16 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2008Statement of affairs with form 4.19 (7 pages)
20 August 2008Registered office changed on 20/08/2008 from 82 great eastern street london EC2A 3JE (1 page)
20 August 2008Registered office changed on 20/08/2008 from 82 great eastern street london EC2A 3JE (1 page)
14 August 2008Director appointed geoff warren (2 pages)
14 August 2008Director appointed geoff warren (2 pages)
4 August 2008Appointment Terminated Director nima wantling (1 page)
4 August 2008Appointment terminated director nima wantling (1 page)
28 March 2008Secretary appointed wp business services LIMITED (1 page)
28 March 2008Appointment terminated director and secretary geoff warren (1 page)
28 March 2008Secretary appointed wp business services LIMITED (1 page)
28 March 2008Registered office changed on 28/03/2008 from 7 york road woking surrey GU22 7XH (1 page)
28 March 2008Registered office changed on 28/03/2008 from 7 york road woking surrey GU22 7XH (1 page)
28 March 2008Appointment Terminated Director and Secretary geoff warren (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
27 July 2007Return made up to 01/06/07; full list of members (3 pages)
27 July 2007Return made up to 01/06/07; full list of members (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
29 March 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 March 2007Accounts made up to 31 March 2006 (1 page)
29 March 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
11 August 2006Nc inc already adjusted 17/03/06 (1 page)
11 August 2006Ad 17/03/06--------- £ si 99999@1 (2 pages)
11 August 2006Nc inc already adjusted 17/03/06 (1 page)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2006Ad 17/03/06--------- £ si 99999@1 (2 pages)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2006Return made up to 01/06/06; full list of members (8 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006Secretary resigned;director resigned (1 page)
9 June 2006Particulars of mortgage/charge (5 pages)
9 June 2006Particulars of mortgage/charge (5 pages)
2 May 2006New director appointed (1 page)
2 May 2006New secretary appointed;new director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New secretary appointed;new director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 70-76 bell street london NW1 6SP (1 page)
22 March 2006Registered office changed on 22/03/06 from: 70-76 bell street london NW1 6SP (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005New secretary appointed (1 page)
20 October 2005Registered office changed on 20/10/05 from: 62A crowndale road camden town london greater london NW1 1TP (1 page)
20 October 2005Registered office changed on 20/10/05 from: 62A crowndale road camden town london greater london NW1 1TP (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
13 June 2005Director resigned (1 page)
1 June 2005Incorporation (12 pages)
1 June 2005Incorporation (12 pages)