Active - Proposal to Strike off
Company Information for RAILTECH (UK) LIMITED
RAILTECH UK (C/O PANDROL UK LIMITED), BONEMILL LANE, WORKSOP, S81 7AX,
|
Company Registration Number
02767803
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RAILTECH (UK) LIMITED | |
Legal Registered Office | |
RAILTECH UK (C/O PANDROL UK LIMITED) BONEMILL LANE WORKSOP S81 7AX Other companies in B38 | |
Company Number | 02767803 | |
---|---|---|
Company ID Number | 02767803 | |
Date formed | 1992-11-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-06 11:15:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK BAXTER |
||
OLIVIER VINCENT ANTILLE |
||
GUY HENRI JEAN PAUL TALBOURDET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD KYTE |
Director | ||
DAVID JOHN COOKE |
Company Secretary | ||
NICOLAS MARCEL VICTOR PENVERNE |
Company Secretary | ||
NICOLAS MARCEL VICTOR PENVERNE |
Director | ||
JEAN PIERRE COLLIAUT |
Director | ||
BAPTISTE GILBERT CHARLES DESTAILLEURS |
Company Secretary | ||
BAPTISTE GILBERT CHARLES DESTAILLEURS |
Director | ||
NICOLAS MARCEL VICTOR MARIE PENVERNE |
Company Secretary | ||
NICOLAS MARCEL VICTOR MARIE PENVERNE |
Director | ||
CHRISTOPHE MERMAZ |
Company Secretary | ||
CHRISTOPHE MERMAZ |
Director | ||
IAN MCGUINNESS |
Company Secretary | ||
NEIL NIGEL FRANCIS SOUTER |
Director | ||
THOMAS WORSWICK |
Director | ||
BRIAN EDWARDS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PANDROL HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1999-09-15 | Active - Proposal to Strike off | |
PANDROL (VORTOK) LIMITED | Director | 2016-02-26 | CURRENT | 1975-05-16 | Active | |
PANDROL UK LIMITED | Director | 2016-02-24 | CURRENT | 1945-08-13 | Active | |
HRT UK LIMITED | Director | 2015-09-16 | CURRENT | 2003-10-06 | Active | |
PANDROL LIMITED | Director | 2015-09-16 | CURRENT | 1953-07-04 | Active | |
PANDROL GROUP LIMITED | Director | 2015-09-16 | CURRENT | 1999-07-30 | Active - Proposal to Strike off | |
TRACK TECHNOLOGY LIMITED | Director | 2015-09-16 | CURRENT | 1958-01-16 | Active | |
PANDROL INTERNATIONAL LIMITED | Director | 2015-09-16 | CURRENT | 1945-09-14 | Active | |
PANDROL RAIL FASTENINGS LIMITED | Director | 2015-09-16 | CURRENT | 1980-01-10 | Active | |
PANDROL FINANCE LIMITED | Director | 2015-09-16 | CURRENT | 1999-07-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
RES11 | Resolutions passed:
| |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-01-05 GBP 1.00 | |
CAP-SS | Solvency Statement dated 04/01/21 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Jonathan Baxter on 2020-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER VINCENT ANTILLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
PSC07 | CESSATION OF PANDROL S.A.S. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pandrol Limited as a person with significant control on 2018-12-19 | |
PSC05 | Change of details for Railtech International S.A as a person with significant control on 2018-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVIER VINCENT ANTILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KYTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/18 FROM 5 Catesby Park Kings Norton Birmingham B38 8SE | |
AP03 | Appointment of Mr Jonathan Mark Baxter as company secretary on 2018-01-05 | |
TM02 | Termination of appointment of David John Cooke on 2018-01-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Railtech International S.A as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
AP03 | Appointment of Mr David John Cooke as company secretary on 2017-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS MARCEL VICTOR PENVERNE | |
TM02 | Termination of appointment of Nicolas Marcel Victor Penverne on 2017-02-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD KYTE | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 26/06/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 26/06/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 26/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN COLLIAUT | |
AP01 | DIRECTOR APPOINTED MR GUY HENRI JEAN PAUL TALBOURDET | |
AP03 | SECRETARY APPOINTED MR NICOLAS MARCEL VICTOR PENVERNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BAPTISTE DESTAILLEURS | |
AP01 | DIRECTOR APPOINTED MR NICOLAS MARCEL VICTOR PENVERNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAPTISTE DESTAILLEURS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 26/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/06/12 FULL LIST | |
RES01 | ALTER ARTICLES 26/10/2011 | |
RES13 | FACILITY AGREEMENT 26/10/2011 | |
AR01 | 26/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BAPTISTE GILBERT CHARLES DESTAILLEURS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS PENVERNE | |
AP03 | SECRETARY APPOINTED MR BAPTISTE GILBERT CHARLES DESTAILLEURS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLAS PENVERNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR NICOLAS MARCEL VICTOR MARIE PENVERNE / 26/06/2010 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHE MERMAZ | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHE MERMAZ | |
288a | DIRECTOR APPOINTED NICOLAS MARCEL VICTOR MARIE PENVERNE | |
288a | SECRETARY APPOINTED MANAGING DIRECTOR NICOLAS MARCEL VICTOR MARIE PENVERNE | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEAN COLLIAUT / 27/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 17/07/03 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as RAILTECH (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
85021120 | Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA | |||
84122989 | Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines) | |||
40092200 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, with fittings | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
84679900 | Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s. | |||
85021120 | Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
84679900 | Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s. | |||
85021180 | Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
68041000 | Millstones and grindstones, without frameworks, for milling, grinding or pulping | |||
84679900 | Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s. | |||
73071190 | Tube or pipe fittings of non-malleable cast iron (excl. products of a kind used in pressure systems) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |