Company NameAgility Trains Limited
Company StatusDissolved
Company Number06522715
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous NameBlakedew 727 Limited

Business Activity

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

Directors

Director NameMr Alistair John Dormer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(5 years, 1 month after company formation)
Appointment Duration2 years (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
40 Holborn Viaduct
London
EC1N 2PB
Director NameMr Mark John Westbrook
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed29 April 2013(5 years, 1 month after company formation)
Appointment Duration2 years (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
1 Kingsway
London
WC2B 6AN
Director NamePeter William Brian Barber
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Farringdon
Alton
Hampshire
GU34 3DH
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address4th Floor
4 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1Hitachi Rail Europe Limited
50.00%
Ordinary
1 at £1John Laing Investments Limited
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015Application to strike the company off the register (3 pages)
2 January 2015Application to strike the company off the register (3 pages)
14 February 2014Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page)
14 February 2014Director's details changed for Mr Mark John Westbrook on 29 April 2013 (2 pages)
14 February 2014Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page)
14 February 2014Register(s) moved to registered office address (1 page)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Director's details changed for Mr Mark John Westbrook on 29 April 2013 (2 pages)
14 February 2014Register(s) moved to registered office address (1 page)
21 October 2013Accounts made up to 31 March 2013 (2 pages)
21 October 2013Accounts made up to 31 March 2013 (2 pages)
8 May 2013Registered office address changed from 4th Floor Copthall Avenue London EC2R 7DA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 4th Floor Copthall Avenue London EC2R 7DA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 4th Floor Copthall Avenue London EC2R 7DA United Kingdom on 8 May 2013 (1 page)
30 April 2013Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England on 30 April 2013 (1 page)
30 April 2013Appointment of Mr Alistair John Dormer as a director on 29 April 2013 (2 pages)
30 April 2013Appointment of Mr Alistair John Dormer as a director on 29 April 2013 (2 pages)
29 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2
(3 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2
(3 pages)
29 April 2013Termination of appointment of Blakelaw Secretaries Limited as a secretary on 29 April 2013 (1 page)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 April 2013Appointment of Mr Mark John Westbrook as a director on 29 April 2013 (2 pages)
29 April 2013Termination of appointment of Peter William Brian Barber as a director on 29 April 2013 (1 page)
29 April 2013Appointment of Mr Mark John Westbrook as a director on 29 April 2013 (2 pages)
29 April 2013Termination of appointment of Blakelaw Secretaries Limited as a secretary on 29 April 2013 (1 page)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 April 2013Termination of appointment of Peter William Brian Barber as a director on 29 April 2013 (1 page)
14 January 2013Withdraw the company strike off application (2 pages)
14 January 2013Withdraw the company strike off application (2 pages)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Accounts made up to 31 March 2012 (2 pages)
21 December 2012Accounts made up to 31 March 2012 (2 pages)
17 December 2012Application to strike the company off the register (3 pages)
17 December 2012Application to strike the company off the register (3 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
19 July 2011Accounts made up to 31 March 2011 (3 pages)
19 July 2011Accounts made up to 31 March 2011 (3 pages)
26 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts made up to 31 March 2010 (2 pages)
15 November 2010Accounts made up to 31 March 2010 (2 pages)
27 September 2010Termination of appointment of Blakelaw Director Services Limited as a director (1 page)
27 September 2010Termination of appointment of Blakelaw Director Services Limited as a director (1 page)
30 March 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Blakelaw Director Services Limited on 1 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Blakelaw Director Services Limited on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Blakelaw Director Services Limited on 1 March 2010 (2 pages)
23 April 2009Accounts made up to 31 March 2009 (2 pages)
23 April 2009Accounts made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
8 September 2008Director appointed peter william brian william brian barber (1 page)
8 September 2008Director appointed peter william brian william brian barber (1 page)
2 May 2008Company name changed blakedew 727 LIMITED\certificate issued on 02/05/08 (2 pages)
2 May 2008Company name changed blakedew 727 LIMITED\certificate issued on 02/05/08 (2 pages)
4 March 2008Incorporation (13 pages)
4 March 2008Incorporation (13 pages)