Company NameDirectly Operated Railways Limited
Company StatusDissolved
Company Number06950819
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameDirectly Operated Railway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter William Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(6 years, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 27 December 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr Richard Charles Cantwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(6 years, 6 months after company formation)
Appointment Duration6 years, 12 months (closed 27 December 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameDavid Ian Rea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland And Wales
Correspondence Address15 Hazelwood Close
Chesham
Buckinghamshire
HP5 2DR
Director NameMr Gary George Backler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address23 Baronsfield Road
East Twickenham
Middlesex
TW1 2QT
Secretary NameSonia Anita Braybrook
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Hough Road
Frieston
Grantham
Lincolnshire
NG32 3BY
Director NameMrs Elaine Karen Holt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor One Kemble Street
London
WC2B 4AN
Director NameAndy Cope
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameSir Michael Peter Holden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr Douglas Sutherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Secretary NameMs Rowena Jane Nixon
StatusResigned
Appointed08 February 2010(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2012)
RoleCompany Director
Correspondence Address4th Floor One Kemble Street
London
WC2B 4AN
Director NameMr David Eric Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Secretary NameDavid Walker
NationalityBritish
StatusResigned
Appointed05 April 2012(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 05 December 2012)
RoleCompany Director
Correspondence Address4th Floor One Kemble Street
London
WC2B 4AN
Director NameMr Robert Leslie Charles Mason
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Secretary NameRowena Jane Nixon
NationalityBritish
StatusResigned
Appointed05 December 2012(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Correspondence Address4th Floor Number 5 Chancery Lane
London
EC4A 1BL
Secretary NameDavid Eric Walker
NationalityBritish
StatusResigned
Appointed22 November 2013(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Secretary NameMr David Eric Walker
StatusResigned
Appointed25 November 2013(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr David Clive Bennett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Secretary NameMr Trevor Dawson
StatusResigned
Appointed31 December 2015(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 September 2016)
RoleCompany Director
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 November 2009(4 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 February 2010)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitedirectlyoperatedrailways.co.uk
Telephone020 79045043
Telephone regionLondon

Location

Registered AddressGreat Minster House
Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Secretary Of State For Transport
100.00%
Ordinary

Financials

Year2014
Turnover£695,910,000
Gross Profit-£7,533,000
Net Worth£26,175,000
Cash£26,050,000
Current Liabilities£538,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
31 August 2022Application to strike the company off the register (1 page)
14 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (344 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
29 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages)
8 September 2021Termination of appointment of David Clive Bennett as a director on 4 June 2021 (1 page)
8 September 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
26 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (302 pages)
26 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
26 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
12 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
12 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
12 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
12 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (302 pages)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
29 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
29 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (280 pages)
13 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
12 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (22 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
17 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
29 September 2016Termination of appointment of Trevor Dawson as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Trevor Dawson as a secretary on 29 September 2016 (1 page)
27 September 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
27 September 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
28 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
6 July 2016Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page)
6 July 2016Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page)
14 January 2016Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages)
14 January 2016Termination of appointment of Douglas Sutherland as a director on 31 December 2015 (1 page)
14 January 2016Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages)
14 January 2016Termination of appointment of Robert Leslie Charles Mason as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Douglas Sutherland as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Robert Leslie Charles Mason as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages)
13 January 2016Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Andy Cope as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages)
4 January 2016Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Andy Cope as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of Andy Cope as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page)
4 January 2016Registered office address changed from 4th Floor Number 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of Andy Cope as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page)
4 January 2016Registered office address changed from 4th Floor Number 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page)
13 November 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
13 November 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(6 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(6 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(6 pages)
17 December 2013Appointment of David Eric Walker as a secretary (3 pages)
17 December 2013Appointment of David Eric Walker as a secretary (3 pages)
12 December 2013Termination of appointment of Rowena Nixon as a secretary (2 pages)
12 December 2013Termination of appointment of Rowena Nixon as a secretary (2 pages)
25 November 2013Appointment of Mr David Eric Walker as a secretary (1 page)
25 November 2013Appointment of Mr David Eric Walker as a secretary (1 page)
17 October 2013Registered office address changed from 4Th Floor One Kemble Street London WC2B 4AN England on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from 4Th Floor One Kemble Street London WC2B 4AN England on 17 October 2013 (2 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
20 December 2012Termination of appointment of David Walker as a secretary (2 pages)
20 December 2012Termination of appointment of David Walker as a secretary (2 pages)
20 December 2012Appointment of Rowena Jane Nixon as a secretary (3 pages)
20 December 2012Appointment of Rowena Jane Nixon as a secretary (3 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
2 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
14 May 2012Appointment of Mr Robert Leslie Charles Mason as a director (2 pages)
14 May 2012Appointment of Mr Robert Leslie Charles Mason as a director (2 pages)
16 April 2012Appointment of David Walker as a secretary (3 pages)
16 April 2012Appointment of David Walker as a secretary (3 pages)
12 April 2012Termination of appointment of Rowena Nixon as a secretary (2 pages)
12 April 2012Termination of appointment of Rowena Nixon as a secretary (2 pages)
24 January 2012Appointment of David Eric Walker as a director (3 pages)
24 January 2012Appointment of David Eric Walker as a director (3 pages)
3 January 2012Termination of appointment of Elaine Holt as a director (1 page)
3 January 2012Termination of appointment of Elaine Holt as a director (1 page)
21 September 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
21 September 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from 4Th Floor One Kemble Street London WC2B 6AN on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 4Th Floor One Kemble Street London WC2B 6AN on 7 July 2011 (1 page)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from 4Th Floor One Kemble Street London WC2B 6AN on 7 July 2011 (1 page)
10 November 2010Group of companies' accounts made up to 31 March 2010 (38 pages)
10 November 2010Group of companies' accounts made up to 31 March 2010 (38 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Elaine Holt on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Doug Sutherland on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Michael Peter Holden on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Doug Sutherland on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Andy Cope on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Andy Cope on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Andy Cope on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Michael Peter Holden on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Michael Peter Holden on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Elaine Holt on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Doug Sutherland on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Elaine Holt on 4 May 2010 (2 pages)
7 May 2010Registered office address changed from Po Box 4Th Floor One Kemble Street London WC2B 4TS England on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Po Box 4Th Floor One Kemble Street London WC2B 4TS England on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Po Box 4Th Floor One Kemble Street London WC2B 4TS England on 7 May 2010 (1 page)
4 May 2010Registered office address changed from 76 Marsham Street London SW1P 4DR on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 76 Marsham Street London SW1P 4DR on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 76 Marsham Street London SW1P 4DR on 4 May 2010 (1 page)
2 March 2010Appointment of Ms Rowena Jane Nixon as a secretary (1 page)
2 March 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
2 March 2010Appointment of Ms Rowena Jane Nixon as a secretary (1 page)
2 March 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
8 December 2009Memorandum and Articles of Association (21 pages)
8 December 2009Memorandum and Articles of Association (21 pages)
23 November 2009Appointment of Eversecretary Limited as a secretary (3 pages)
23 November 2009Appointment of Eversecretary Limited as a secretary (3 pages)
14 October 2009Termination of appointment of Sonia Braybrook as a secretary (1 page)
14 October 2009Termination of appointment of Sonia Braybrook as a secretary (1 page)
15 September 2009Director appointed michael holden (2 pages)
15 September 2009Director appointed michael holden (2 pages)
4 September 2009Director appointed andy cope (2 pages)
4 September 2009Director appointed doug sutherland (2 pages)
4 September 2009Appointment terminated director gary backler (1 page)
4 September 2009Appointment terminated director david rea (1 page)
4 September 2009Appointment terminated director gary backler (1 page)
4 September 2009Director appointed andy cope (2 pages)
4 September 2009Appointment terminated director david rea (1 page)
4 September 2009Director appointed doug sutherland (2 pages)
16 July 2009Memorandum and Articles of Association (19 pages)
16 July 2009Director appointed elaine holt (2 pages)
16 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
16 July 2009Director appointed elaine holt (2 pages)
16 July 2009Memorandum and Articles of Association (19 pages)
16 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
14 July 2009Company name changed directly operated railway LIMITED\certificate issued on 15/07/09 (2 pages)
14 July 2009Company name changed directly operated railway LIMITED\certificate issued on 15/07/09 (2 pages)
2 July 2009Incorporation (24 pages)
2 July 2009Incorporation (24 pages)