Company Information for CHESTER-LE-TRACK LIMITED
1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
03685456
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHESTER-LE-TRACK LIMITED | |
Legal Registered Office | |
1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in DH2 | |
Company Number | 03685456 | |
---|---|---|
Company ID Number | 03685456 | |
Date formed | 1998-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:37:25 |
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 |
---|---|---|
ALEXANDER JOHN NELSON |
||
ALEXANDER JOHN NELSON |
||
STEPHEN GEORGE ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PARTRIDGE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL RAIL BISHOP AUCKLAND LTD | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
CLOTHWORKERS' FOUNDATION(THE) | Director | 2014-07-17 | CURRENT | 1977-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM Wheldon House Front Street Pelton Chester Le Street County Durham DH2 1LX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/14 FROM C/O Mr a J Nelson 32 Front Street Pelton Chester Le Street County Durham DH2 1LX England | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Alexander John Nelson on 2012-06-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER JOHN NELSON on 2012-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/12 FROM Orchard House Mains Park Road Chester Le Street DH3 3PU | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JOHN NELSON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE ROBSON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN NELSON / 01/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: BARRAS HOUSE FRONT ST BURNOPFIELD NEWCASTLE UPON TYNE NE16 6PY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
ELRES | S386 DISP APP AUDS 13/01/01 | |
ELRES | S366A DISP HOLDING AGM 13/01/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-05-03 |
Appointmen | 2018-05-03 |
Resolution | 2018-05-03 |
Proposal to Strike Off | 2011-10-25 |
Proposal to Strike Off | 2011-04-05 |
Proposal to Strike Off | 2009-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.58 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49100 - Passenger rail transport, interurban
Creditors Due After One Year | 2009-04-01 | £ 513,574 |
---|---|---|
Creditors Due Within One Year | 2009-04-01 | £ 2,608 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTER-LE-TRACK LIMITED
Called Up Share Capital | 2009-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2009-04-01 | £ 11,005 |
Current Assets | 2009-04-01 | £ 15,427 |
Debtors | 2009-04-01 | £ 4,422 |
Fixed Assets | 2009-04-01 | £ 47,031 |
Shareholder Funds | 2009-04-01 | £ 453,724 |
Tangible Fixed Assets | 2009-04-01 | £ 1,774 |
Debtors and other cash assets
CHESTER-LE-TRACK LIMITED owns 6 domain names.
railwayticket.co.uk stn.co.uk chester-le-track.co.uk travelcards.co.uk transpennine.co.uk corus.co.uk
The top companies supplying to UK government with the same SIC code (49100 - Passenger rail transport, interurban) as CHESTER-LE-TRACK LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CHESTER-LE-TRACK LIMITED | Event Date | 2018-05-03 |
Initiating party | Event Type | Appointmen | |
Defending party | CHESTER-LE-TRACK LIMITED | Event Date | 2018-05-03 |
Name of Company: CHESTER-LE-TRACK LIMITED Company Number: 03685456 Nature of Business: Passenger rail transport Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquidation: C… | |||
Initiating party | Event Type | Resolution | |
Defending party | CHESTER-LE-TRACK LIMITED | Event Date | 2018-05-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHESTER-LE-TRACK LIMITED | Event Date | 2011-10-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHESTER-LE-TRACK LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHESTER-LE-TRACK LIMITED | Event Date | 2009-05-12 |
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. |