Company Information for GM RAIL SERVICES LIMITED
21A BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LZ,
|
Company Registration Number
04378326
Private Limited Company
Liquidation |
Company Name | |
---|---|
GM RAIL SERVICES LIMITED | |
Legal Registered Office | |
21A BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ Other companies in CV22 | |
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 |
Last Datalog update: | 2021-01-05 08:44:12 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
DARREN JOSEPH WHITLEY |
||
DARREN JOSEPH WHITLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CROXFORD |
Director | ||
JOHN TRACEY |
Director | ||
CATHERINE WHITLEY |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GM RAIL SERVICES GLOBAL LIMITED | Director | 2010-09-13 | CURRENT | 2010-09-13 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/12/20 FROM The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Business Innovation Centre Harry Weston Road Coventry CV3 2TX | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-21 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-21 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/16 FROM 48 Somers Road Rugby Warwickshire CV22 7DH | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043783260004 | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM 48 Somers Road Rugby Warwickshire CV22 7DH England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 48 SOMERS ROAD RUGBY 48 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 65 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROXFORD | |
AR01 | 20/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 20/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROXFORD / 07/04/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2008 TO 31/12/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 33 SOMERS ROAD RUGBY CV22 7DG | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: ONE HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-12-11 |
Appointment of Liquidators | 2016-07-29 |
Resolutions for Winding-up | 2016-07-29 |
Meetings of Creditors | 2016-07-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
|
|
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
GM RAIL SERVICES LIMITED owns 1 domain names.
gmrail.co.uk
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GM RAIL SERVICES LIMITED | Event Date | 2020-12-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GM RAIL SERVICES LIMITED | Event Date | 2016-07-22 |
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 Type | Resolutions for Winding-up | |
Defending party | GM RAIL SERVICES LIMITED | Event Date | 2016-07-22 |
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 Type | Meetings of Creditors | |
Defending party | GM RAIL SERVICES LIMITED | Event Date | 2016-07-11 |
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. | |||
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. |