Company NameKehoe Rail Services Limited
Company StatusDissolved
Company Number06510600
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 1 month ago)
Dissolution Date20 January 2017 (7 years, 2 months ago)
Previous NameBridgen Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Clement Kehoe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2008(2 weeks, 5 days after company formation)
Appointment Duration8 years, 10 months (closed 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane Elstree
Borehamwood
Hertsfordshire
WD6 3QU
Director NameDarren Richard Khan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
139 Stafford Road Bloxhill
Walsall
West Midlands
WS3 3PG
Secretary NameMaria Khan
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOak House
139 Stafford Road Bloxhill
Walsall
West Midlands
WS3 3PG
Director NameMrs Frances Kehoe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2008(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3QU
Secretary NameMrs Frances Kehoe
NationalityIrish
StatusResigned
Appointed10 March 2008(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameMr Mahesh Patel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
EN5 5BY
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressSolo House, The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressSolo House, The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2011
Net Worth-£46,346
Cash£17,077
Current Liabilities£869,478

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Final Gazette dissolved following liquidation (1 page)
20 October 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
20 October 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 March 2016Liquidators statement of receipts and payments to 6 January 2016 (20 pages)
22 March 2016Liquidators' statement of receipts and payments to 6 January 2016 (20 pages)
22 March 2016Liquidators' statement of receipts and payments to 6 January 2016 (20 pages)
5 March 2015Liquidators statement of receipts and payments to 6 January 2015 (17 pages)
5 March 2015Liquidators' statement of receipts and payments to 6 January 2015 (17 pages)
5 March 2015Liquidators statement of receipts and payments to 6 January 2015 (17 pages)
5 March 2015Liquidators' statement of receipts and payments to 6 January 2015 (17 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Administrator's progress report to 7 January 2014 (16 pages)
24 January 2014Administrator's progress report to 7 January 2014 (16 pages)
24 January 2014Administrator's progress report to 7 January 2014 (16 pages)
7 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 September 2013Administrator's progress report to 6 August 2013 (14 pages)
11 September 2013Administrator's progress report to 6 August 2013 (14 pages)
11 September 2013Administrator's progress report to 6 August 2013 (14 pages)
9 August 2013Notice of deemed approval of proposals (1 page)
9 August 2013Notice of deemed approval of proposals (1 page)
21 May 2013Result of meeting of creditors (2 pages)
21 May 2013Result of meeting of creditors (2 pages)
15 April 2013Statement of administrator's proposal (27 pages)
15 April 2013Statement of administrator's proposal (27 pages)
15 February 2013Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 15 February 2013 (2 pages)
14 February 2013Appointment of an administrator (1 page)
14 February 2013Appointment of an administrator (1 page)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
(3 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
(3 pages)
9 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Termination of appointment of Mahesh Patel as a director (1 page)
6 December 2011Termination of appointment of Mahesh Patel as a director (1 page)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
5 September 2011Termination of appointment of Frances Kehoe as a director (1 page)
5 September 2011Termination of appointment of Frances Kehoe as a secretary (1 page)
5 September 2011Appointment of Mr Mahesh Patel as a director (2 pages)
5 September 2011Appointment of Mr Mahesh Patel as a director (2 pages)
5 September 2011Termination of appointment of Frances Kehoe as a director (1 page)
5 September 2011Termination of appointment of Frances Kehoe as a secretary (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Memorandum and Articles of Association (19 pages)
16 December 2010Memorandum and Articles of Association (19 pages)
15 December 2010Company name changed bridgen construction LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
15 December 2010Company name changed bridgen construction LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
15 December 2010Change of name notice (2 pages)
15 December 2010Change of name notice (2 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2010Annual return made up to 20 February 2010 (14 pages)
24 May 2010Annual return made up to 20 February 2010 (14 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
16 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (2 pages)
16 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (2 pages)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
25 April 2008Appointment terminated secretary maria khan (1 page)
25 April 2008Director appointed paul clement kehoe (1 page)
25 April 2008Appointment terminated director darren khan (1 page)
25 April 2008Appointment terminated secretary maria khan (1 page)
25 April 2008Director and secretary appointed frances margaret kehoe (1 page)
25 April 2008Director appointed paul clement kehoe (1 page)
25 April 2008Appointment terminated director darren khan (1 page)
25 April 2008Director and secretary appointed frances margaret kehoe (1 page)
11 March 2008Secretary appointed maria khan (2 pages)
11 March 2008Director appointed darren richard khan (2 pages)
11 March 2008Secretary appointed maria khan (2 pages)
11 March 2008Director appointed darren richard khan (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
20 February 2008Incorporation (15 pages)
20 February 2008Incorporation (15 pages)