Active
Company Information for JARVIS RAIL LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
02995419
Private Limited Company
Active |
Company Name | ||
---|---|---|
JARVIS RAIL LIMITED | ||
Legal Registered Office | ||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 02995419 | |
---|---|---|
Company ID Number | 02995419 | |
Date formed | 1994-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 28/11/2009 | |
Return next due | 26/12/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-06 16:52:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JARVIS RAILWAY LIMITED | EQUINOX 2 AUDBY LANE WETHERBY LS22 7RD | Active - Proposal to Strike off | Company formed on the 2016-04-30 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WILSON LAIRD | |
TM02 | Termination of appointment of Secretariat Services Limited on 2015-02-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ADEYEMI ASAGBA AKINLADE | |
DS02 | Withdrawal of the company strike off application | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LIQ MISC | Insolvency:re form 2.15 up to 08/01/2013 | |
LIQ MISC OC | Court order insolvency:form 2.19 - notice of discharge of administration order & court order | |
MISC | Court order ending admin order | |
2.12B | Appointment of an administrator | |
LIQ MISC | Insolvency:old admin case form 2.15 31/03/2010 to 29/09/2012 | |
LIQ MISC | Insolvency:form 2.15B - progress report 30/03/12 | |
LIQ MISC | Insolvency:form 2.15 - 31/03/2011 to 29/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/11 FROM , Athene Place 66 Shoe Lane, London, EC4A 6BQ | |
2.39B | Notice of vacation of office by administrator | |
LIQ MISC | Insolvency:form 2.15 -abstract of receipts and payments - 30 september 2010 to 30 march 2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SNOWDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17 | |
LIQ MISC | INSOLVENCY:FORM 2.15 FROM 31/03/10 TO 29/09/10 | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS:- FORM 2.15 TO 29/09/2010 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17 | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS- ADMINISTRATION ORDER- OLD CASE FORM 2.14B. | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW | |
LATEST SOC | 17/12/09 STATEMENT OF CAPITAL;GBP 5000000 | |
AR01 | 28/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ENTWISTLE | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK MCHALE | |
288a | DIRECTOR APPOINTED JOHN WATSON TEASDALE SNOWDON | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HOUGHTON | |
288a | DIRECTOR APPOINTED STUART WILSON LAIRD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
Meetings of Creditors | 2010-06-07 |
Appointment of Administrators | 2010-04-13 |
Petitions to Wind Up (Companies) | 2009-03-20 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION IN SECURITY | Outstanding | BURDALE FINANCIAL LIMITED | |
DEBENTURE | PART of the property or undertaking has been released from charge | BURDALE FINANCIAL LIMITED | |
ASSIGNMENT | Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES | |
FIXED CHARGE | Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES | |
CHARGE | Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES | |
FIXED CHARGE | Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES (THE SECURITY AGENT) | |
FIXED CHARGE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE | Satisfied | BARCLAYS BANK PLC (THE SECURITY AGENT) | |
FIXED CHARGE | Satisfied | BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES) | |
INTERCREDITOR AGREEMENT | Outstanding | NEWCOURT CAPITAL INC.,AS AGENT FOR AND ON BEHALF OF THE FINANCE PARTIES (IN THIS CAPACITY THE "AGENT") | |
LEGAL MORTGAGE | Outstanding | BRITISH RAILWAYS BOARD | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (6010 - Transport via railways) as JARVIS RAIL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
32091000 | Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | JARVIS RAIL LIMITED | Event Date | 2010-03-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 2695 Ian Brown (IP No 008811 ), Deloitte LLP , 1 City Square, Leeds, West Yorkshire LS1 2AL ; and Neville Barry Kahn , Nicholas Guy Edwards and Philip Stephen Bowers (IP Nos 008690 , 009630 and 007236 ), all of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | JARVIS RAIL LIMITED | Event Date | 2009-03-16 |
In the High Court of Justice case number 12005 A Petition to wind up the above-named Company of Meridian House, The Crescent, York YO24 1AW , presented on 16 March 2009 by TASKFORCE RAIL LIMITED , of 4 Forest Grove Business Park, Newtownbreda, Belfast , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 April 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 April 2009. The Petitioners Solicitor is Mark Akinlade , General Counsel, Jarvis PLC. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JARVIS RAIL LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 23(1) of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Companies will be held at York Race Course, The Race Course, The Knavesmire, York, YO23 1EX on 16 June 2010 at 11.00am. Notice is hereby given, pursuant to Section 23(1) of the Insolvency Act 1986, that a meeting of creditors of the above-named Companies will be held at N G Edwards, N B Kahn, P S Bowers and I Brown , Joint Administrators : | |||
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. |