Company NameKIER Rail No.2 Limited
Company StatusDissolved
Company Number07747998
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)
Previous NameMouchel Rail No. 2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Collins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
GU21 6QX
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
GU21 6QX
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
GU21 6QX
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
GU21 6QX
Secretary NameAmanda Jane Emilia Massie
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
GU21 6QX
Secretary NameChristine Ann Shaw
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
GU21 6QX
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
GU21 6QX
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
GU21 6QX
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
GU21 6QX
Director NameMr Giles Stewart Pearson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

74 at £1Mouchel Rail LTD
74.00%
Ordinary
26 at £1Mouchel Rail No 3 LTD
26.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£285,000

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

19 January 2015Delivered on: 27 January 2015
Satisfied on: 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
19 February 2013Delivered on: 26 February 2013
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: English law governed confirmatory debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details.
Fully Satisfied
25 August 2012Delivered on: 31 August 2012
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: English law governed debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details.
Fully Satisfied
31 July 2012Delivered on: 3 August 2012
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: English law governed debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Fully Satisfied
29 November 2011Delivered on: 7 December 2011
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Return of final meeting in a members' voluntary winding up (10 pages)
23 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
24 April 2019Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire S19 2BD (2 pages)
24 April 2019Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire S19 2BD (2 pages)
15 April 2019Registered office address changed from , Tempsford Hall Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom to 1 More London Place London SE1 2AF on 15 April 2019 (2 pages)
13 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-25
(1 page)
13 April 2019Appointment of a voluntary liquidator (3 pages)
13 April 2019Declaration of solvency (5 pages)
18 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
4 September 2018Change of details for Mouchel Rail Limited as a person with significant control on 1 November 2016 (2 pages)
4 September 2018Change of details for Mouchel Rail No. 3 Limited as a person with significant control on 1 November 2016 (2 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
10 August 2016Appointment of Mrs Bethan Melges as a director on 29 February 2016 (2 pages)
10 August 2016Appointment of Mrs Bethan Melges as a director on 29 February 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (11 pages)
8 April 2016Full accounts made up to 30 June 2015 (11 pages)
1 March 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
16 October 2015Registered office address changed from , Export House Cawsey Way, Woking, GU21 6QX to 1 More London Place London SE1 2AF on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
16 July 2015Satisfaction of charge 077479980005 in full (4 pages)
16 July 2015Satisfaction of charge 077479980005 in full (4 pages)
24 June 2015Full accounts made up to 30 September 2014 (12 pages)
24 June 2015Full accounts made up to 30 September 2014 (12 pages)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
11 February 2015Satisfaction of charge 3 in full (2 pages)
11 February 2015Satisfaction of charge 4 in full (2 pages)
11 February 2015Satisfaction of charge 1 in full (1 page)
11 February 2015Satisfaction of charge 4 in full (2 pages)
11 February 2015Satisfaction of charge 2 in full (1 page)
11 February 2015Satisfaction of charge 1 in full (1 page)
11 February 2015Satisfaction of charge 2 in full (1 page)
11 February 2015Satisfaction of charge 3 in full (2 pages)
27 January 2015Registration of charge 077479980005, created on 19 January 2015 (49 pages)
27 January 2015Registration of charge 077479980005, created on 19 January 2015 (49 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
7 July 2014Full accounts made up to 30 September 2013 (13 pages)
7 July 2014Full accounts made up to 30 September 2013 (13 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
5 July 2013Full accounts made up to 30 September 2012 (13 pages)
5 July 2013Full accounts made up to 30 September 2012 (13 pages)
15 March 2013Termination of appointment of Amanda Massie as a director (1 page)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
15 March 2013Termination of appointment of Amanda Massie as a director (1 page)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 4 (20 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 4 (20 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
21 September 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
21 September 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
31 August 2012Particulars of a mortgage or charge / charge no: 3 (18 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 3 (18 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
13 April 2012Termination of appointment of Simon Collins as a director (1 page)
13 April 2012Termination of appointment of Simon Collins as a director (1 page)
13 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
13 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
21 October 2011Appointment of Mr Richard Harry Cuthbert as a director (2 pages)
21 October 2011Appointment of Mr Richard Harry Cuthbert as a director (2 pages)
10 October 2011Appointment of Mr Paul David England as a director (2 pages)
10 October 2011Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages)
10 October 2011Appointment of Mr Paul David England as a director (2 pages)
22 August 2011Incorporation (39 pages)
22 August 2011Incorporation (39 pages)