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

GM RAIL SERVICES LIMITED

21A BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LZ,
Company Registration Number
04378326
Private Limited Company
Liquidation

Company Overview

About Gm Rail Services Ltd
GM RAIL SERVICES LIMITED was founded on 2002-02-20 and has its registered office in Lichfield. The organisation's status is listed as "Liquidation". Gm Rail Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GM RAIL SERVICES LIMITED
 
Legal Registered Office
21A BORE STREET
LICHFIELD
STAFFORDSHIRE
WS13 6LZ
Other companies in CV22
 
Filing Information
Company Number 04378326
Company ID Number 04378326
Date formed 2002-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB792071130  
Last Datalog update: 2021-01-05 08:44:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GM RAIL SERVICES LIMITED
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.
Companies with same name GM RAIL SERVICES LIMITED
The following companies were found which have the same name as GM RAIL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GM RAIL SERVICES GLOBAL LIMITED 65 SOMERS ROAD RUGBY WARWICKSHIRE UNITED KINGDOM CV22 7DG Dissolved Company formed on the 2010-09-13
GM RAIL SERVICES PTY LTD NSW 2820 Active Company formed on the 2014-09-05

Company Officers of GM RAIL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DARREN JOSEPH WHITLEY
Company Secretary 2003-10-01
DARREN JOSEPH WHITLEY
Director 2002-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CROXFORD
Director 2002-10-25 2012-07-25
JOHN TRACEY
Director 2002-10-25 2004-02-09
CATHERINE WHITLEY
Company Secretary 2002-02-20 2003-10-01
RWL REGISTRARS LIMITED
Nominated Secretary 2002-02-20 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOSEPH WHITLEY GM RAIL SERVICES GLOBAL LIMITED Director 2010-09-13 CURRENT 2010-09-13 Dissolved 2014-05-20

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
2022-01-19Voluntary liquidation. Return of final meeting of creditors
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA
2020-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-21
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Business Innovation Centre Harry Weston Road Coventry CV3 2TX
2020-07-23600Appointment of a voluntary liquidator
2020-07-23LIQ10Removal of liquidator by court order
2019-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-21
2018-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-21
2018-05-17LIQ10Removal of liquidator by court order
2017-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-21
2017-07-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2016-08-15F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-08-054.20STATEMENT OF AFFAIRS/4.19
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-054.20STATEMENT OF AFFAIRS/4.19
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 48 Somers Road Rugby Warwickshire CV22 7DH
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-29AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043783260004
2015-09-15AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-20AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM 48 Somers Road Rugby Warwickshire CV22 7DH England
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 48 SOMERS ROAD RUGBY 48 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DH ENGLAND
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 65 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DG
2014-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-20AR0120/02/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0120/02/13 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROXFORD
2012-02-20AR0120/02/12 FULL LIST
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-21AR0120/02/11 FULL LIST
2010-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-07AR0120/02/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROXFORD / 07/04/2010
2009-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-07-31225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-03-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-03-06363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 33 SOMERS ROAD RUGBY CV22 7DG
2006-03-07363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: ONE HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2004-03-10363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-02288bDIRECTOR RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED
2003-10-10288bSECRETARY RESIGNED
2003-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-09-20225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-03-1188(2)RAD 05/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-06288aNEW SECRETARY APPOINTED
2002-03-06288bSECRETARY RESIGNED
2002-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GM RAIL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-12-11
Appointment of Liquidators2016-07-29
Resolutions for Winding-up2016-07-29
Meetings of Creditors2016-07-13
Fines / Sanctions
No fines or sanctions have been issued against GM RAIL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-06 Outstanding ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2012-02-18 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-06-30

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 GM RAIL SERVICES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GM RAIL SERVICES LIMITED

GM RAIL SERVICES LIMITED has registered 2 patents

GB2438812 , GB2416847 ,

Domain Names

GM RAIL SERVICES LIMITED owns 1 domain names.

gmrail.co.uk  

Trademarks
We have not found any records of GM RAIL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GM RAIL SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as GM RAIL SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GM RAIL SERVICES 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 TypeNotice of
Defending partyGM RAIL SERVICES LIMITEDEvent Date2020-12-11
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGM RAIL SERVICES LIMITEDEvent Date2016-07-22
Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX . : For further details contact: Tel: 024 7655 3777.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGM RAIL SERVICES LIMITEDEvent Date2016-07-22
At a General Meeting of the above named company, duly convened and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 22 July 2016 the subjoined Special Resolutions were duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , (IP Nos. 8203 and 9493) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: Tel: 024 7655 3777. Darren Joseph Whitley , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGM RAIL SERVICES LIMITEDEvent Date2016-07-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above-named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 22 July 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell and Brett Barton (IP Nos. 8203 and 9493) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , are qualified to act as insolvency practitioners in relation to the above. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98(2) of the Act, that a list of names and addresses of the companys creditors may be examined free of charge at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between 10.00 am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. For further details contact: The Joint Liquidators, Tel: 02476 553700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GM RAIL SERVICES 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 GM RAIL SERVICES 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.