Company NameGamble Rail Limited
Company StatusDissolved
Company Number06404419
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date30 October 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameMr Timothy Clive Eve
NationalityBritish
StatusClosed
Appointed01 November 2007(1 week, 6 days after company formation)
Appointment Duration8 years (closed 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eden Vale
Worsley
Manchester
M28 1YR
Director NameMr Michael Andrew Bilton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Lime Grove
New Malden
Surrey
KT3 3TP
Director NameMr Roger Frederick Venthen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 30 October 2015)
RoleCompany Director
Correspondence Address83 St Georges Manor
Mandelbrote Drive
Littlemore
Oxford
OX4 4TW
Director NameMr Arya Hashemi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleTrainee Solicitor
Correspondence Address87 Blantyre Street
Swinton, Manchester
Manchester
M27 9PR
Secretary NameMr John Gregory Hardman
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Ravenswood
Chorley New Road
Bolton
Lancashire
BL1 5TL
Director NameDouglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressHigh Whins
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eden Vale
Worsley
Manchester
M28 1YR
Director NameMr Paul George Ruocco
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh 56 The Avenue
Sale
Cheshire
M33 4QA

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at 1Timothy Clive Eve
8.82%
Ordinary
155 at 1Douglas Alan Barrowman
45.59%
Ordinary
155 at 1Paul George Roucco
45.59%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2015Liquidators' statement of receipts and payments to 16 July 2015 (5 pages)
30 July 2015Liquidators statement of receipts and payments to 16 July 2015 (5 pages)
29 January 2015Liquidators statement of receipts and payments to 20 January 2015 (5 pages)
29 January 2015Liquidators' statement of receipts and payments to 20 January 2015 (5 pages)
13 August 2014Liquidators' statement of receipts and payments to 20 July 2014 (5 pages)
13 August 2014Liquidators statement of receipts and payments to 20 July 2014 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 20 January 2014 (5 pages)
13 February 2014Liquidators statement of receipts and payments to 20 January 2014 (5 pages)
11 September 2013Liquidators statement of receipts and payments (6 pages)
11 September 2013Liquidators statement of receipts and payments (5 pages)
11 September 2013Liquidators' statement of receipts and payments (5 pages)
11 September 2013Liquidators statement of receipts and payments (5 pages)
11 September 2013Liquidators' statement of receipts and payments to 20 July 2013 (5 pages)
11 September 2013Liquidators' statement of receipts and payments (5 pages)
11 September 2013Liquidators statement of receipts and payments to 20 July 2013 (5 pages)
11 September 2013Liquidators statement of receipts and payments (5 pages)
11 September 2013Liquidators' statement of receipts and payments (6 pages)
11 September 2013Liquidators' statement of receipts and payments (5 pages)
11 September 2013Liquidators' statement of receipts and payments (5 pages)
11 September 2013Liquidators statement of receipts and payments (5 pages)
25 February 2013Liquidators statement of receipts and payments to 20 January 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 20 January 2013 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 20 July 2012 (8 pages)
10 August 2012Liquidators statement of receipts and payments to 20 July 2012 (8 pages)
7 February 2012Liquidators statement of receipts and payments to 20 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 20 July 2011 (4 pages)
5 August 2011Liquidators statement of receipts and payments to 20 July 2011 (4 pages)
19 April 2011Liquidators statement of receipts and payments to 20 January 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
8 October 2010Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 October 2010 (2 pages)
5 October 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Insolvency:form 4.38 - certificate of removal of voluntary liquidator (1 page)
29 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 January 2010Administrator's progress report to 18 December 2009 (20 pages)
21 January 2010Administrator's progress report to 18 December 2009 (18 pages)
21 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
4 August 2009Result of meeting of creditors (3 pages)
28 July 2009Statement of affairs with form 2.14B (12 pages)
6 July 2009Statement of administrator's proposal (43 pages)
25 June 2009Appointment of an administrator (1 page)
23 June 2009Registered office changed on 23/06/2009 from c/o the hardman partnership seventh floor blackfriars house parsonage manchester M3 2JA (1 page)
4 December 2008Ad 17/11/08\gbp si 60@1=60\gbp ic 340/400\ (3 pages)
28 November 2008Gbp nc 340/400\17/11/08 (2 pages)
14 November 2008Return made up to 19/10/08; full list of members (4 pages)
13 November 2008Location of debenture register (1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o the hardman partnership seventh floor blackfriars house, parsonage manchester M3 2JA (1 page)
13 November 2008Location of register of members (1 page)
12 May 2008Appointment terminated director douglas barrowman (1 page)
12 May 2008Appointment terminated director timothy eve (1 page)
12 May 2008Director appointed roger frederick venthen (2 pages)
12 May 2008Director appointed michael andrew bilton (2 pages)
12 May 2008Appointment terminated director paul ruocco (1 page)
8 March 2008Memorandum and Articles of Association (4 pages)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 March 2008Ad 31/10/07\gbp si 338@1=338\gbp ic 2/340\ (2 pages)
8 March 2008Nc inc already adjusted 31/10/07 (1 page)
18 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 December 2007Particulars of mortgage/charge (10 pages)
6 December 2007Particulars of mortgage/charge (6 pages)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed;new director appointed (7 pages)
7 November 2007New director appointed (5 pages)
26 October 2007New director appointed (4 pages)
19 October 2007Incorporation (13 pages)