Company NameFirst Great Western Trains Limited
Company StatusDissolved
Company Number07839265
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date23 May 2023 (11 months ago)

Business Activity

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

Directors

Director NameMr Hugh Patrick Clancy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusClosed
Appointed20 February 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Vernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NamePaul Michael Lewis
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1First Rail Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
22 February 2023Application to strike the company off the register (1 page)
18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
12 October 2021Registered office address changed from 4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 12 October 2021 (1 page)
12 October 2021Change of details for First Rail Holdings Limited as a person with significant control on 11 October 2021 (2 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
7 August 2018Change of details for First Rail Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
24 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(6 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(6 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(6 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 December 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
6 December 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
8 November 2011Incorporation (56 pages)
8 November 2011Incorporation (56 pages)