Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAMM INTERLINK RAIL LIMITED
Company Information for

GRAMM INTERLINK RAIL LIMITED

SILEBY, LEICESTERSHIRE, LE12,
Company Registration Number
03789032
Private Limited Company
Dissolved

Dissolved 2018-01-02

Company Overview

About Gramm Interlink Rail Ltd
GRAMM INTERLINK RAIL LIMITED was founded on 1999-06-14 and had its registered office in Sileby. The company was dissolved on the 2018-01-02 and is no longer trading or active.

Key Data
Company Name
GRAMM INTERLINK RAIL LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
 
Previous Names
INTERLINK RAIL LIMITED27/04/2000
Filing Information
Company Number 03789032
Date formed 1999-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2018-01-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 12:05:40
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GRAMM INTERLINK RAIL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MICHAEL BAINES
Company Secretary 2001-01-01
CHRISTIAN MICHAEL BAINES
Director 2001-01-01
PATRICK JOSEPH FITSIMMONS
Director 2001-01-01
RAYMOND GEORGE HEASMAN
Director 1999-08-01
DAVID LYNN MILLS
Director 1999-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ROBERT EDWARDS
Director 2002-08-27 2007-03-31
WILLIAM JOHN PEAK
Director 2001-01-01 2006-06-20
RAYMOND GEORGE HEASMAN
Company Secretary 1999-08-01 2001-01-01
JOHN COLIN WARD
Company Secretary 1999-06-24 1999-08-01
JOHN COLIN WARD
Director 1999-06-24 1999-08-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-14 1999-06-14
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-14 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MICHAEL BAINES MERCURY RAIL AND TRANSPORTATION LTD Director 2015-06-04 CURRENT 2015-06-04 Active
CHRISTIAN MICHAEL BAINES C M BAINES LTD Director 2013-03-22 CURRENT 2013-03-22 Active
RAYMOND GEORGE HEASMAN BLACK DOG HILL ESTATES LTD Director 2015-08-02 CURRENT 2014-04-22 Active
RAYMOND GEORGE HEASMAN AMBERLEY PROPERTIES (MK) LIMITED Director 2011-08-04 CURRENT 1998-07-21 Dissolved 2016-01-19
RAYMOND GEORGE HEASMAN GRAMM PARTNERSHIP HOUSING (CLIFTON) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-11-25
RAYMOND GEORGE HEASMAN GRAMM INTERNATIONAL LIMITED Director 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-10-07
RAYMOND GEORGE HEASMAN LAKERAY PROPERTIES LIMITED Director 2003-11-01 CURRENT 2003-08-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2017
2017-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017
2016-09-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016
2016-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016
2015-09-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2015
2015-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015
2014-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2014
2014-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2014
2013-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013
2013-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2013
2012-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012
2012-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2012
2011-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011
2011-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011
2010-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2010
2009-08-144.20STATEMENT OF AFFAIRS/4.19
2009-08-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-08-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM NORFOLK HOUSE CENTRE 82 SAXON GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-31363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN BAINES / 30/04/2008
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-07-09363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-07-05288bDIRECTOR RESIGNED
2007-07-05288bDIRECTOR RESIGNED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-14363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-07-05363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-07-16363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-07-23288aNEW DIRECTOR APPOINTED
2003-06-30363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-07-12363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-08363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-08-08288aNEW DIRECTOR APPOINTED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-03-14288bSECRETARY RESIGNED
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-13395PARTICULARS OF MORTGAGE/CHARGE
2000-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/00
2000-08-07363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: CROWHURST FARM BULLEN LANE, EAST PECKHAM TONBRIDGE KENT TN12 5LP
2000-04-26CERTNMCOMPANY NAME CHANGED INTERLINK RAIL LIMITED CERTIFICATE ISSUED ON 27/04/00
1999-10-13287REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 36 SAINT BERNARDS ROAD TONBRIDGE KENT TN10 3NL
1999-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 23 BERKELEY ROAD TUNBRIDGE WELLS KENT TN1 1YR
1999-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-21288bDIRECTOR RESIGNED
1999-06-21288bSECRETARY RESIGNED
1999-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to GRAMM INTERLINK RAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2009-08-14
Fines / Sanctions
No fines or sanctions have been issued against GRAMM INTERLINK RAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-05 Outstanding RAYMOND GEORGE HEASMAN
LEGAL CHARGE 2006-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-11-13 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GRAMM INTERLINK RAIL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GRAMM INTERLINK RAIL LIMITED owns 1 domain names.

interlinkrail.co.uk  

Trademarks
We have not found any records of GRAMM INTERLINK RAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAMM INTERLINK RAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as GRAMM INTERLINK RAIL LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where GRAMM INTERLINK RAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGRAMM INTERLINK RAIL LIMITEDEvent Date2009-08-05
Notice is hereby given that on 5 August 2009, Joseph Gordon Maurice Sadler and David John Watchorn of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN, were appointed Liquidators of the above named company. Notice is also hereby given that the creditors of the above named company are required on or before 16 September 2009 to send their names and addresses and particulars of their claims to the liquidators at the above address or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. J G M Sadler , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAMM INTERLINK RAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAMM INTERLINK RAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LE12