Company NameRail Tech Group Railway & Signal Engineering Limited
Company StatusDissolved
Company Number05673082
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Simon Edward Jamieson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Christopher William Stutter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMr Andrew Russell Thomas
StatusClosed
Appointed01 April 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 03 December 2013)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameAndrew Ian Parsons
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleProduction Director
Correspondence Address14 Hartdames
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7HP
Secretary NameMr Michael James West
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCommercial Manager
Correspondence Address3 Barrow Mews
West Mersea
Colchester
Essex
CO5 8GN
Director NameMr Michael James West
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2009)
RoleCommercial Director
Correspondence Address3 Barrow Mews
West Mersea
Colchester
Essex
CO5 8GN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

500 at £1Christopher William Stutter
50.00%
Ordinary
500 at £1Simon Edward Jamieson
50.00%
Ordinary

Financials

Year2014
Turnover£4,623,102
Gross Profit£643,347
Net Worth-£56,449
Cash£147,646
Current Liabilities£1,340,543

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 December 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Notice of move from Administration to Dissolution on 30 August 2013 (19 pages)
3 September 2013Notice of move from Administration to Dissolution (19 pages)
26 March 2013Administrator's progress report to 28 February 2013 (24 pages)
26 March 2013Administrator's progress report to 28 February 2013 (24 pages)
1 November 2012Notice of deemed approval of proposals (1 page)
1 November 2012Notice of deemed approval of proposals (1 page)
18 October 2012Statement of affairs with form 2.14B (6 pages)
18 October 2012Statement of affairs with form 2.14B (6 pages)
17 October 2012Statement of administrator's proposal (27 pages)
17 October 2012Statement of administrator's proposal (27 pages)
7 September 2012Registered office address changed from 91 Dales Road Ipswich Suffolk IP1 4JR on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 91 Dales Road Ipswich Suffolk IP1 4JR on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 91 Dales Road Ipswich Suffolk IP1 4JR on 7 September 2012 (2 pages)
5 September 2012Appointment of an administrator (1 page)
5 September 2012Appointment of an administrator (1 page)
10 July 2012Resignation of auditor (1 page)
10 July 2012Resignation of auditor (1 page)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1,000
(3 pages)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1,000
(3 pages)
6 January 2012Full accounts made up to 31 March 2011 (23 pages)
6 January 2012Full accounts made up to 31 March 2011 (23 pages)
1 March 2011Full accounts made up to 31 March 2010 (24 pages)
1 March 2011Full accounts made up to 31 March 2010 (24 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
20 April 2010Director's details changed for Mr Christopher William Stutter on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Christopher William Stutter on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Christopher William Stutter on 1 April 2010 (2 pages)
16 March 2010Director's details changed for Mr Simon Edward Jamieson on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Simon Edward Jamieson on 15 March 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Andrew Russell Thomas on 13 January 2010 (1 page)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Mr Andrew Russell Thomas on 13 January 2010 (1 page)
15 January 2010Director's details changed for Mr Christopher William Stutter on 13 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Simon Edward Jamieson on 13 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Christopher William Stutter on 13 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Simon Edward Jamieson on 13 January 2010 (2 pages)
28 May 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
28 May 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
27 May 2009Appointment terminated director michael west (1 page)
27 May 2009Appointment Terminated Director michael west (1 page)
31 March 2009Director's Change of Particulars / simon jamieson / 31/03/2009 / HouseName/Number was: cannons, now: manwood house; Street was: hatfield broad oak, now: sparrows lane, manwood green; Area was: , now: matching green; Post Town was: bishop's stortford, now: harlow; Region was: hertfordshire, now: essex; Post Code was: CM22 7LA, now: CM17 0RP (1 page)
31 March 2009Director's change of particulars / simon jamieson / 31/03/2009 (1 page)
10 March 2009Director's change of particulars / christopher stutter / 01/01/2009 (1 page)
10 March 2009Director's Change of Particulars / christopher stutter / 01/01/2009 / HouseName/Number was: 116, now: 99; Street was: valley road, now: pinecroft road; Post Code was: IP1 4PA, now: IP1 6BN (1 page)
26 January 2009Director's change of particulars / simon jamieson / 20/09/2008 (2 pages)
26 January 2009Director's Change of Particulars / simon jamieson / 20/09/2008 / HouseName/Number was: 18, now: cannons; Street was: cannons, now: hatfield broad oak; Area was: hatfield broad oak, now: (2 pages)
14 January 2009Return made up to 13/01/09; full list of members (4 pages)
14 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Director's Change of Particulars / simon jamieson / 20/09/2008 / HouseName/Number was: , now: 18; Street was: 18 west street, now: cannons; Area was: coggeshall, now: hatfield broad oak; Post Town was: colchester, now: bishop's stortford; Region was: , now: hertfordshire; Post Code was: CO6 1NW, now: CM22 7LA; Country was: , now: united kingdom (1 page)
13 January 2009Director's change of particulars / simon jamieson / 20/09/2008 (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 April 2008Director appointed mr michael james west (1 page)
2 April 2008Director appointed mr michael james west (1 page)
1 April 2008Secretary appointed mr andrew russell thomas (1 page)
1 April 2008Secretary appointed mr andrew russell thomas (1 page)
1 April 2008Appointment terminated secretary michael west (1 page)
1 April 2008Appointment Terminated Secretary michael west (1 page)
26 March 2008Director's Change of Particulars / christopher stutter / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 116; Street was: 266 tuddenham road, now: valley road; Region was: , now: suffolk; Post Code was: IP4 3BH, now: IP1 4PA; Country was: , now: united kingdom (2 pages)
26 March 2008Director's change of particulars / christopher stutter / 01/03/2008 (2 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
26 January 2007Return made up to 12/01/07; full list of members (3 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Return made up to 12/01/07; full list of members (3 pages)
26 January 2007Secretary's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
24 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
17 February 2006Particulars of mortgage/charge (6 pages)
17 February 2006Particulars of mortgage/charge (6 pages)
27 January 2006Ad 12/01/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Ad 12/01/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
12 January 2006Incorporation (16 pages)
12 January 2006Incorporation (16 pages)