Company NamePOS Rail Services Limited
Company StatusDissolved
Company Number06857524
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date28 February 2021 (3 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Patrick O'Sullivan
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address23 Kenton Park Road
Kenton
Harrow
Middlesex
HA3 8UB

Contact

Websitewww.posservicesuk.com
Email address[email protected]
Telephone020 89318757
Telephone regionLondon

Location

Registered AddressCunningham House
19-21 Westfield Lane, Kenton
Harrow
Middlesex
HA3 9ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

55 at £1Patrick O'sullivan
55.00%
Ordinary
15 at £1Geoffrey Pearce
15.00%
Ordinary
15 at £1Gerard Blake
15.00%
Ordinary
15 at £1Johnson Onifade
15.00%
Ordinary

Financials

Year2014
Net Worth£52,954
Cash£34,414
Current Liabilities£127,604

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 August 2014Delivered on: 18 August 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
29 June 2010Delivered on: 2 July 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 November 2020Completion of winding up (1 page)
5 December 2019Order of court to wind up (3 pages)
10 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
18 August 2014Registration of charge 068575240002, created on 13 August 2014 (24 pages)
18 August 2014Registration of charge 068575240002, created on 13 August 2014 (24 pages)
23 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Registered office address changed from the Annex 398a Kenton Road Harrow Middlesex HA3 9DW on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Cunningham House 19-21 Westfield Lane, Kenton Harrow Middlesex HA3 9ED United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Cunningham House 19-21 Westfield Lane, Kenton Harrow Middlesex HA3 9ED United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from the Annex 398a Kenton Road Harrow Middlesex HA3 9DW on 30 July 2012 (1 page)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 September 2009Registered office changed on 25/09/2009 from 151 sparrows herne bushey heath watford hertfordshire WD23 1AQ (1 page)
25 September 2009Registered office changed on 25/09/2009 from 151 sparrows herne bushey heath watford hertfordshire WD23 1AQ (1 page)
25 September 2009Accounting reference date shortened from 31/03/2010 to 31/03/2009 (1 page)
25 September 2009Accounting reference date shortened from 31/03/2010 to 31/03/2009 (1 page)
28 May 2009Ad 24/03/09-31/03/10\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2009Ad 24/03/09-31/03/10\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 March 2009Incorporation (12 pages)
24 March 2009Incorporation (12 pages)