Company NameAbellio Northern Ltd
Company StatusDissolved
Company Number05695638
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dominic Daniel Gerard Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 17 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Julian Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2014(8 years, 5 months after company formation)
Appointment Duration4 years (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 March 2016(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 17 July 2018)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameAntoine Jan Macgiel Valk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSweelincklaan 8
2373 Je Bilthoven
Netherlands
Secretary NamePeter Van Toor
NationalityDutch
StatusResigned
Appointed22 March 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2008)
RoleSecretary
Country of ResidenceNetherlands
Correspondence AddressIepenlaan 2
2061 Gk Bloemendaal
The Netherlands
Director NameCornelis Johannes Maria Van Gils
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressProf Ritzema Boslaan 43
Utrecht
3571 Cm
Foreign
Director NameJeffrey John Krijn Hoogesteger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2015)
RoleCEO
Country of ResidenceThe Netherlands
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2016)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Abellio Transport Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
19 April 2018Application to strike the company off the register (3 pages)
16 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
15 September 2017Change of details for Abellio Transport Holdings Ltd as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Change of details for Abellio Transport Holdings Ltd as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages)
29 June 2016Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages)
8 March 2016Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016 (1 page)
8 March 2016Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2 March 2016 (1 page)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 June 2015Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 15 June 2015 (2 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(6 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(6 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(6 pages)
10 July 2014Appointment of Mr Julian Edwards as a director (2 pages)
10 July 2014Appointment of Mr Julian Edwards as a director (2 pages)
9 June 2014Change of name notice (2 pages)
9 June 2014Company name changed abellio intercity west coast LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
(3 pages)
9 June 2014Company name changed abellio intercity west coast LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
(3 pages)
9 June 2014Change of name notice (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
24 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
23 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
23 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
25 January 2012Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages)
25 January 2012Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages)
24 January 2012Termination of appointment of Antoine Valk as a director (1 page)
24 January 2012Termination of appointment of Antoine Valk as a director (1 page)
2 December 2011Director's details changed for Dominic Daniel Gerard Booth on 2 January 2009 (1 page)
2 December 2011Director's details changed for Dominic Daniel Gerard Booth on 2 January 2009 (1 page)
2 December 2011Director's details changed for Dominic Daniel Gerard Booth on 2 January 2009 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
7 February 2011Company name changed abellio essex thameside LTD\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Company name changed abellio essex thameside LTD\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 February 2010Memorandum and Articles of Association (13 pages)
16 February 2010Memorandum and Articles of Association (13 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Registered office address changed from 5 Fleet Place London EC4M 7RD England on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 11 February 2010 (1 page)
11 February 2010Company name changed nedrailways south central LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(3 pages)
11 February 2010Company name changed nedrailways south central LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(3 pages)
11 February 2010Registered office address changed from 5 Fleet Place London EC4M 7RD England on 11 February 2010 (1 page)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
3 February 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
3 February 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 August 2009Director's change of particulars / antoine valk / 01/01/2008 (1 page)
7 August 2009Director's change of particulars / antoine valk / 01/01/2008 (1 page)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
11 February 2009Director's change of particulars / antoine valk / 01/02/2008 (1 page)
11 February 2009Director's change of particulars / antoine valk / 01/02/2008 (1 page)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
18 June 2008Director appointed dominic daniel gerard booth (2 pages)
18 June 2008Director appointed dominic daniel gerard booth (2 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 June 2008Secretary appointed halco secretaries LIMITED (1 page)
17 June 2008Memorandum and Articles of Association (13 pages)
17 June 2008Secretary appointed halco secretaries LIMITED (1 page)
17 June 2008Memorandum and Articles of Association (13 pages)
16 June 2008Appointment terminated secretary peter van toor (1 page)
16 June 2008Appointment terminated secretary peter van toor (1 page)
13 June 2008Company name changed nedrailways london rail concession LTD\certificate issued on 13/06/08 (3 pages)
13 June 2008Company name changed nedrailways london rail concession LTD\certificate issued on 13/06/08 (3 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
24 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
23 March 2007Return made up to 02/02/07; full list of members (3 pages)
23 March 2007Return made up to 02/02/07; full list of members (3 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
29 September 2006Memorandum and Articles of Association (13 pages)
29 September 2006Memorandum and Articles of Association (13 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
12 September 2006Company name changed nedrailways north london railway LIMITED\certificate issued on 12/09/06 (2 pages)
12 September 2006Company name changed nedrailways north london railway LIMITED\certificate issued on 12/09/06 (2 pages)
13 April 2006Memorandum and Articles of Association (13 pages)
13 April 2006Memorandum and Articles of Association (13 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (3 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (3 pages)
22 March 2006Company name changed charco 1151 LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed charco 1151 LIMITED\certificate issued on 22/03/06 (2 pages)
2 February 2006Incorporation (36 pages)
2 February 2006Incorporation (36 pages)