Company NameD B Rail Holdings (UK) No.1 Limited
Company StatusDissolved
Company Number06700679
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date16 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Bizet
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2013(5 years after company formation)
Appointment Duration2 years, 8 months (closed 16 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameDaniel Michael Agostino
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NamePaul Richard Malan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Mark Anthony McLean
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Matthew Press
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleInvestment Banker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr John Austen Gardiner
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2011(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2015)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth-£11,437,978
Cash£1
Current Liabilities£100,578,059

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Return of final meeting in a members' voluntary winding up (4 pages)
3 March 2016Liquidators statement of receipts and payments to 8 December 2015 (4 pages)
3 March 2016Liquidators' statement of receipts and payments to 8 December 2015 (4 pages)
17 September 2015Termination of appointment of John Austen Gardiner as a director on 31 July 2015 (1 page)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
6 January 2015Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 8 Salisbury Square London EC4Y 8BB on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 8 Salisbury Square London EC4Y 8BB on 6 January 2015 (2 pages)
5 January 2015Declaration of solvency (3 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014S.519 companies act 2006 (2 pages)
1 April 2014Auditor's resignation (2 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 1
(5 pages)
10 January 2014Appointment of Mr David Bizet as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Mr John Austen Gardiner on 19 February 2013 (2 pages)
17 August 2012Full accounts made up to 31 December 2011 (11 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Paul Malan as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 September 2011Appointment of Mr John Austen Gardiner as a director (2 pages)
8 July 2011Termination of appointment of Daniel Agostino as a director (1 page)
23 May 2011Termination of appointment of Mark Mclean as a director (1 page)
23 May 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
18 June 2010Full accounts made up to 31 December 2009 (10 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
30 July 2009Appointment terminated director matthew press (1 page)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2009Director's change of particulars / matthew press / 03/03/2009 (1 page)
3 April 2009Director's change of particulars / paul malan / 09/01/2009 (1 page)
3 April 2009Director's change of particulars / mark mclean / 10/02/2009 (1 page)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
5 March 2009Director's change of particulars / daniel agostino / 14/01/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
20 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
17 September 2008Incorporation (20 pages)