Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST COAST MAIN LINE COMPANY LIMITED
Company Information for

EAST COAST MAIN LINE COMPANY LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
04659708
Private Limited Company
Liquidation

Company Overview

About East Coast Main Line Company Ltd
EAST COAST MAIN LINE COMPANY LIMITED was founded on 2003-02-07 and has its registered office in London. The organisation's status is listed as "Liquidation". East Coast Main Line Company 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
EAST COAST MAIN LINE COMPANY LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4A
 
Previous Names
ABBEY RAIL LIMITED15/07/2009
Filing Information
Company Number 04659708
Company ID Number 04659708
Date formed 2003-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 01:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST COAST MAIN LINE COMPANY 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.

Company Officers of EAST COAST MAIN LINE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY KAVANAGH
Company Secretary 2016-12-10
MARTIN ANDREW GRIFFITHS
Director 2015-03-01
TIMOTHY BRENDAN KAVANAGH
Director 2016-11-21
PATRICK CHARLES KINGDON MCCALL
Director 2015-03-01
NEIL MICKLETHWAITE
Director 2018-06-01
ROSS JOHN PATERSON
Director 2015-03-01
TIMOTHY COLIN SHOVELLER
Director 2016-01-27
JAMES RICHARD ROWLAND TIPPLE
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ANN BURLES
Director 2015-05-26 2018-05-31
WARRICK DENT
Director 2015-05-26 2018-05-31
SUZANNE DONNELLY
Director 2015-12-04 2018-05-31
JOHN PAUL DOUGHTY
Director 2016-06-13 2018-05-31
TIMOTHY JAMES HEDLEY-JONES
Director 2009-11-14 2018-05-31
DAVID ANDREW HORNE
Director 2015-03-01 2018-05-31
RICHARD GRAHAM BODICOAT
Company Secretary 2015-03-01 2016-12-09
RICHARD GRAHAM BODICOAT
Director 2015-03-01 2016-12-09
JACOBUS MARINUS COMMANDEUR
Director 2012-07-12 2015-12-18
DANNY GONZALEZ
Director 2015-05-26 2015-07-20
DAVID WALKER
Company Secretary 2012-04-05 2015-03-01
KAREN BOSWELL
Director 2009-11-14 2015-03-01
ANDY COPE
Director 2009-08-20 2015-03-01
MICHAEL PETER HOLDEN
Director 2009-08-20 2015-03-01
PHILIP JASON CAMERON
Director 2010-12-30 2013-05-17
IAN DUNCAN
Director 2010-03-24 2012-04-20
ROWENA JANE NIXON
Company Secretary 2010-02-08 2012-04-05
ELAINE KAREN HOLT
Director 2009-07-30 2011-12-23
NEIL KEITH CLUCAS
Director 2010-11-04 2011-06-24
MICHAEL STEPHEN HOGG
Director 2009-11-14 2010-10-04
RICHARD WILLIAM GARNER
Director 2009-11-14 2010-03-05
EVERSECRETARY LIMITED
Company Secretary 2009-11-11 2010-02-08
RACHEL MARGARET DAWSON
Director 2009-11-14 2009-12-21
SONIA ANITA BRAYBROOK
Company Secretary 2005-07-29 2009-09-25
GARY GEORGE BACKLER
Director 2003-02-07 2009-08-20
JANET ELIZABETH SINCLAIR
Company Secretary 2005-01-28 2005-07-24
MATTHEW WILLIAM EDWARD HYLAND
Company Secretary 2003-02-07 2005-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW GRIFFITHS WEST COAST PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-03-30 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS WEST COAST TRAINS PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-04-04 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH EASTERN TRAINS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS FREELAND SERVICES LIMITED Director 2016-10-06 CURRENT 1983-04-13 Active
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH WEST LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS MOBIUS LIFE HOLDINGS LIMITED Director 2015-02-26 CURRENT 2013-06-05 Active
MARTIN ANDREW GRIFFITHS STRATHALLAN SCHOOL Director 2014-11-22 CURRENT 1967-07-24 Active
MARTIN ANDREW GRIFFITHS INTER CITY RAILWAYS LIMITED Director 2013-11-29 CURRENT 2013-10-29 Active
MARTIN ANDREW GRIFFITHS RAIL DELIVERY GROUP LIMITED Director 2013-02-18 CURRENT 2012-08-10 Active
MARTIN ANDREW GRIFFITHS SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED Director 2012-02-17 CURRENT 1992-10-09 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS SOUTH YORKSHIRE SUPERTRAM LIMITED Director 2012-02-17 CURRENT 1991-08-02 Active
MARTIN ANDREW GRIFFITHS STAGECOACH WEST COAST TRAINS LTD Director 2012-01-04 CURRENT 1992-01-24 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS A.G. BARR P.L.C. Director 2010-09-01 CURRENT 1904-06-30 Active
MARTIN ANDREW GRIFFITHS WCT GROUP HOLDINGS LIMITED Director 2009-02-26 CURRENT 2001-04-09 Active
MARTIN ANDREW GRIFFITHS STAGECOACH EAST MIDLANDS TRAINS LIMITED Director 2008-05-21 CURRENT 2008-05-19 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS STAGECOACH SOUTH WESTERN TRAINS LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
MARTIN ANDREW GRIFFITHS MEGACITY LIMITED Director 2005-09-12 CURRENT 2005-07-29 Active - Proposal to Strike off
MARTIN ANDREW GRIFFITHS SCOTTISH CITYLINK COACHES LIMITED Director 2005-09-12 CURRENT 1985-03-01 Active
MARTIN ANDREW GRIFFITHS EAST MIDLANDS TRAINS LIMITED Director 2005-01-26 CURRENT 2005-01-24 Liquidation
MARTIN ANDREW GRIFFITHS STAGECOACH BUS HOLDINGS LIMITED Director 2004-12-30 CURRENT 1997-06-17 Active
MARTIN ANDREW GRIFFITHS STAGECOACH SUPERTRAM MAINTENANCE LTD. Director 2003-03-07 CURRENT 1986-06-30 Active
MARTIN ANDREW GRIFFITHS THE INTEGRATED TRANSPORT COMPANY LIMITED Director 2002-11-19 CURRENT 1998-12-17 Dissolved 2015-06-05
MARTIN ANDREW GRIFFITHS STAGECOACH EUROPE LIMITED Director 2002-07-21 CURRENT 1992-10-09 Dissolved 2015-05-26
MARTIN ANDREW GRIFFITHS STAGECOACH HOLDINGS LIMITED Director 2001-10-02 CURRENT 2000-10-12 Active
MARTIN ANDREW GRIFFITHS STAGECOACH AVIATION EUROPE LIMITED Director 2001-01-20 CURRENT 1997-06-25 Dissolved 2014-12-12
MARTIN ANDREW GRIFFITHS STAGECOACH GROUP LIMITED Director 2000-04-25 CURRENT 1986-09-04 Active
MARTIN ANDREW GRIFFITHS STAGECOACH RAIL HOLDINGS LIMITED Director 1998-11-24 CURRENT 1998-10-14 Active
MARTIN ANDREW GRIFFITHS STAGECOACH TRANSPORT HOLDINGS LIMITED Director 1998-05-06 CURRENT 1998-02-17 Active
TIMOTHY BRENDAN KAVANAGH RAIL SETTLEMENT PLAN LIMITED Director 2018-06-27 CURRENT 1995-06-12 Active
TIMOTHY BRENDAN KAVANAGH KAVANAGH WOODS CONSULTING LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
PATRICK CHARLES KINGDON MCCALL WEST COAST PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-03-30 Active - Proposal to Strike off
PATRICK CHARLES KINGDON MCCALL WEST COAST TRAINS PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-04-04 Active - Proposal to Strike off
PATRICK CHARLES KINGDON MCCALL VUKH LIMITED Director 2017-02-01 CURRENT 1996-02-19 Liquidation
PATRICK CHARLES KINGDON MCCALL INTER CITY RAILWAYS LIMITED Director 2013-11-29 CURRENT 2013-10-29 Active
PATRICK CHARLES KINGDON MCCALL VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2012-06-22 CURRENT 1995-08-04 Active
PATRICK CHARLES KINGDON MCCALL WCT GROUP HOLDINGS LIMITED Director 2002-04-23 CURRENT 2001-04-09 Active
NEIL MICKLETHWAITE INTER CITY RAILWAYS LIMITED Director 2018-05-31 CURRENT 2013-10-29 Active
NEIL MICKLETHWAITE STAGECOACH RAIL OPERATIONS LIMITED Director 2018-01-22 CURRENT 2014-06-16 Active - Proposal to Strike off
NEIL MICKLETHWAITE STAGECOACH RAIL PROJECTS LIMITED Director 2018-01-22 CURRENT 2013-01-28 Active - Proposal to Strike off
NEIL MICKLETHWAITE TRAIN INFORMATION SERVICES LIMITED Director 2014-02-19 CURRENT 2010-05-19 Active
NEIL MICKLETHWAITE NRES LIMITED Director 2014-02-19 CURRENT 1999-01-05 Active
ROSS JOHN PATERSON THE UNITE GROUP PLC Director 2017-09-21 CURRENT 1996-05-15 Active
ROSS JOHN PATERSON WEST COAST TRAINS PARTNERSHIP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active - Proposal to Strike off
ROSS JOHN PATERSON WEST COAST PARTNERSHIP LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
ROSS JOHN PATERSON STAGECOACH SOUTH EASTERN TRAINS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
ROSS JOHN PATERSON TRAVELHERO LIMITED Director 2016-02-08 CURRENT 1985-08-20 Active - Proposal to Strike off
ROSS JOHN PATERSON STAGECOACH SOUTH WEST LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
ROSS JOHN PATERSON STAGECOACH RAIL OPERATIONS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
ROSS JOHN PATERSON INTER CITY RAILWAYS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
ROSS JOHN PATERSON STAGECOACH TRANSPORT HOLDINGS LIMITED Director 2013-05-24 CURRENT 1998-02-17 Active
ROSS JOHN PATERSON STAGECOACH GROUP LIMITED Director 2013-05-01 CURRENT 1986-09-04 Active
ROSS JOHN PATERSON STAGECOACH WEST COAST TRAINS LTD Director 2012-01-04 CURRENT 1992-01-24 Active - Proposal to Strike off
ROSS JOHN PATERSON THE INTEGRATED TRANSPORT COMPANY LIMITED Director 2011-07-27 CURRENT 1998-12-17 Dissolved 2015-06-05
ROSS JOHN PATERSON STAGECOACH RAIL HOLDINGS LIMITED Director 2011-07-27 CURRENT 1998-10-14 Active
ROSS JOHN PATERSON STAGECOACH HOLDINGS LIMITED Director 2011-07-27 CURRENT 2000-10-12 Active
ROSS JOHN PATERSON STAGECOACH EAST MIDLANDS TRAINS LIMITED Director 2008-05-21 CURRENT 2008-05-19 Active - Proposal to Strike off
ROSS JOHN PATERSON STAGECOACH TECHNOLOGY LIMITED Director 2008-04-30 CURRENT 1999-08-31 Active - Proposal to Strike off
ROSS JOHN PATERSON STAGECOACH SOUTH WESTERN TRAINS LIMITED Director 2007-01-31 CURRENT 2005-10-21 Active
ROSS JOHN PATERSON STAGECOACH BUS HOLDINGS LIMITED Director 2006-06-19 CURRENT 1997-06-17 Active
ROSS JOHN PATERSON STAGECOACH SERVICES LIMITED Director 2006-06-19 CURRENT 1989-05-09 Active
TIMOTHY COLIN SHOVELLER STAGECOACH RAIL OPERATIONS LIMITED Director 2018-01-22 CURRENT 2014-06-16 Active - Proposal to Strike off
TIMOTHY COLIN SHOVELLER STAGECOACH RAIL PROJECTS LIMITED Director 2018-01-22 CURRENT 2013-01-28 Active - Proposal to Strike off
TIMOTHY COLIN SHOVELLER THE BRIGHTON BELLE TRAIN LIMITED Director 2016-12-19 CURRENT 2015-08-24 Active
TIMOTHY COLIN SHOVELLER STAGECOACH SOUTH WEST LIMITED Director 2016-02-04 CURRENT 2015-09-08 Active - Proposal to Strike off
TIMOTHY COLIN SHOVELLER SOUTH YORKSHIRE SUPERTRAM LIMITED Director 2016-02-04 CURRENT 1991-08-02 Active
TIMOTHY COLIN SHOVELLER EAST MIDLANDS TRAINS LIMITED Director 2016-02-01 CURRENT 2005-01-24 Liquidation
TIMOTHY COLIN SHOVELLER STAGECOACH RAIL HOLDINGS LIMITED Director 2009-10-23 CURRENT 1998-10-14 Active
JAMES RICHARD ROWLAND TIPPLE HOUSE WITH BLUE SHUTTERS LTD Director 2017-07-20 CURRENT 2017-07-20 Active
JAMES RICHARD ROWLAND TIPPLE INTER CITY RAILWAYS LIMITED Director 2016-07-01 CURRENT 2013-10-29 Active
JAMES RICHARD ROWLAND TIPPLE VRL LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
JAMES RICHARD ROWLAND TIPPLE VIRGIN INSIGHT LIMITED Director 2013-05-02 CURRENT 1992-10-16 Dissolved 2016-09-13

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
2023-12-08APPOINTMENT TERMINATED, DIRECTOR ROBERT PIETER BLOK
2023-11-23Voluntary liquidation declaration of solvency
2023-11-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-23Appointment of a voluntary liquidator
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM One Stockport Exchange 20 Railway Road Stockport SK1 3SW England
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DANNY ELFORD
2023-05-02APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRENDAN KAVANAGH
2023-02-01DIRECTOR APPOINTED MR DANNY ELFORD
2023-02-01DIRECTOR APPOINTED MR BRUCE MAXWELL DINGWALL
2023-01-31SECRETARY'S DETAILS CHNAGED FOR TIMOTHY KAVANAGH on 2023-01-31
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ROSS JOHN PATERSON
2023-01-31Termination of appointment of Timothy Brendan Kavanagh on 2022-07-19
2023-01-11APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW GRIFFITHS
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-21AP01DIRECTOR APPOINTED MR ROBERT PIETER BLOK
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES KINGDON MCCALL
2022-07-19AP03Appointment of Mr Michael John Vaux as company secretary on 2022-07-19
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-29CH01Director's details changed for Mr Timothy Brendan Kavanagh on 2021-11-29
2021-11-29CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY KAVANAGH on 2021-11-29
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046597080005
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-17AAMDAmended full accounts made up to 2020-03-31
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD ROWLAND TIPPLE
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD ROWLAND TIPPLE
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD ROWLAND TIPPLE
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLIN SHOVELLER
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM East Coast House 25 Skeldergate York YO1 6DH England
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGHTY
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DONNELLY
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BURLES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WARRICK DENT
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEDLEY-JONES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE
2018-06-01AP01DIRECTOR APPOINTED MR NEIL MICKLETHWAITE
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ALISON WATSON
2017-01-06AP01DIRECTOR APPOINTED TIMOTHY BRENDAN KAVANAGH
2017-01-06TM02Termination of appointment of Richard Graham Bodicoat on 2016-12-09
2017-01-06AP03Appointment of Timothy Kavanagh as company secretary on 2016-12-10
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM BODICOAT
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES LEECH
2016-06-22AP01DIRECTOR APPOINTED MR JOHN PAUL DOUGHTY
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-07AD04Register(s) moved to registered office address Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ
2016-01-27AP01DIRECTOR APPOINTED MR TIMOTHY COLIN SHOVELLER
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS MARINUS COMMANDEUR
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LEECH
2015-12-04AP01DIRECTOR APPOINTED MRS SUZANNE DONNELLY
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DANNY GONZALEZ
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEADOWS
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0101/06/15 FULL LIST
2015-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-06-01AD02SAIL ADDRESS CREATED
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM BODICOAT / 01/06/2015
2015-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD GRAHAM BODICOAT / 01/06/2015
2015-06-01AP01DIRECTOR APPOINTED MRS CLARE ANN BURLES
2015-05-29AP01DIRECTOR APPOINTED MR DANNY GONZALEZ
2015-05-27AP01DIRECTOR APPOINTED MR WARRICK DENT
2015-05-27AP01DIRECTOR APPOINTED MS DAWN ALISON WATSON
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOSWELL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KAVANAGH
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2015-04-08AP01DIRECTOR APPOINTED PATRICK CHARLES KINGDON MCCALL
2015-03-25AP01DIRECTOR APPOINTED MR JAMES RICHARD ROWLAND TIPPLE
2015-03-25AP01DIRECTOR APPOINTED MR DAVID ANDREW HORNE
2015-03-25AP01DIRECTOR APPOINTED RICHARD GRAHAM BODICOAT
2015-03-25AP01DIRECTOR APPOINTED MR MARTIN ANDREW GRIFFITHS
2015-03-25AP01DIRECTOR APPOINTED MR ROSS JOHN PATERSON
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 4TH FLOOR 5 CHANCERY LANE LONDON EC4A 1BL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTHERLAND
2015-03-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID WALKER
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDY COPE
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON
2015-03-25AP03SECRETARY APPOINTED RICHARD GRAHAM BODICOAT
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDEN
2015-03-24SH0104/03/15 STATEMENT OF CAPITAL GBP 100
2015-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046597080004
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046597080005
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0107/02/15 FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0107/02/14 FULL LIST
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 4TH FLOOR ONE KEMBLE STREET LONDON WC2B 4AN UNITED KINGDOM
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046597080003
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMERON
2013-02-12AR0107/02/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AP01DIRECTOR APPOINTED MR JACOBUS MARINUS COMMANDEUR
2012-05-14AP01DIRECTOR APPOINTED MR ROBERT LESLIE CHARLES MASON
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN
2012-04-16AP03SECRETARY APPOINTED DAVID WALKER
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY ROWENA NIXON
2012-02-21AR0107/02/12 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED DAVID ERIC WALKER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HOLT
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLUCAS
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WRIGHT
2011-02-17AR0107/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN BOSWELL / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KEITH CLUNES / 04/11/2010
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAMS / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN MEADOWS / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRENDAN KAVANAGH / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HEDLEY-JONES / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY COPE / 17/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JASON CAMERON / 17/02/2011
2011-02-01AP01DIRECTOR APPOINTED PHILIP JASON CAMERON
2010-11-24AP01DIRECTOR APPOINTED NEIL KEITH CLUNES
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-20AP01DIRECTOR APPOINTED DANIEL WILLIAMS
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGG
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA NORTH
2010-07-09AP01DIRECTOR APPOINTED GRAEME WRIGHT
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DWYER WILLIAMS / 04/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUG SUTHERLAND / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUG SUTHERLAND / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA JEAN NORTH / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HOLT / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER HOLDEN / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DWYER WILLIAMS / 04/05/2010
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM PO BOX 4TH FLOOR ONE KEMBLE STREET LONDON WC2B 4TS ENGLAND
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM GREAT MINSTER HOUSE 76 MARSHAM STREET LONDON SW1P 4DR
2010-04-13AP01DIRECTOR APPOINTED MS JOANNA JEAN NORTH
2010-04-13AP01DIRECTOR APPOINTED IAN DUNCAN
2010-04-13AP01DIRECTOR APPOINTED PETER DWYER WILLIAMS
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARNER
2010-03-05AR0107/02/10 FULL LIST
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUG SUTHERLAND / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HOLT / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY COPE / 04/03/2010
2010-03-02AP03SECRETARY APPOINTED MS ROWENA JANE NIXON
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DENISE LENNOX
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DAWSON
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52212 - Operation of rail passenger facilities at railway stations



Licences & Regulatory approval
We could not find any licences issued to EAST COAST MAIN LINE COMPANY 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 Creditors2023-11-23
Appointment of Liquidators2023-11-23
Resolutions for Winding-up2023-11-23
Fines / Sanctions
No fines or sanctions have been issued against EAST COAST MAIN LINE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Outstanding THE SECRETARY OF STATE FOR TRANSPORT
2015-03-05 Outstanding THE SECRETARY OF STATE FOR TRANSPORT
2013-09-14 Outstanding ANGEL TRAINS LIMITED
ASSIGNMENT IN RESPECT OF CERTAIN AGREEMENTS WITH BRUSH IN RELATION TO CLASS 43 HIGH SPEED TRAINS 2009-11-13 Satisfied ANGELS TRAINS LIMITED
ASSIGNMENT IN RESPECT OF CERTAIN AGREEMENTS WITH WABTEC IN RELATION TO CLASS 43 HIGH SPEED TRAINS 2009-11-13 Satisfied ANGELS TRAINS LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31

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 EAST COAST MAIN LINE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EAST COAST MAIN LINE COMPANY LIMITED registering or being granted any patents
Domain Names

EAST COAST MAIN LINE COMPANY LIMITED owns 1 domain names.

eastcoast.co.uk  

Trademarks
We have not found any records of EAST COAST MAIN LINE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EAST COAST MAIN LINE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-06-15 GBP £17,197 Construction work
Durham County Council 2016-04-07 GBP £40,000 Contributions to other bodies
City of York Council 2013-04-04 GBP £1,191
City of York Council 2013-02-27 GBP £102
City of York Council 2013-02-27 GBP £88
City of York Council 2013-02-27 GBP £102
City of York Council 2013-02-27 GBP £27
City of York Council 2013-02-27 GBP £24
City of York Council 2013-02-27 GBP £88
City of York Council 2012-08-07 GBP £1,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
FES FM repair and maintenance services of building installations 2012/03/01

Planned and reactive maintenance services at stations and buildings.

ECR Solutions Limited (t/a ECR Retail Systems) Point of sale (POS) software package 2013/04/18

EPOS solution to work on an on train environment.

Scheidt & Bachmann ticket-validation machines 2011/12/29

The supply (through either leasing or purchase), commissioning and maintenance of automatic ticket barriers and gating systems, but specifically excluding actual installation and any associated civil engineering works. The contracting entity would be interested in an arrangement whereby the supplier designs the system, supplies and commissions the gates, possibly coupled with management, including ongoing support and maintenance, of the equipment following commissioning. Leasing of the equipment will be considered as an alternative to outright purchase. The system supplied must include accredited software to enable the use of National Rail magnetically-encoded and barcoded tickets.

G4S Cash Solutions Ltd financial transaction processing and clearing-house services 2012/06/07

Cash collection and processing.

Wabtec Rail Group Limited (Brush Traction) Reconditioning services of passenger coaches 2012/12/18

Cafe Bar Improvement Work.

Spring Personnel recruitment services 2012/06/07

Temporary Labour.

Knorr-Bremse repair, maintenance and associated services related to railways and other equipment 2012/09/06

Repair or overhaul of approximately 150 Air Conditioning modules including replacing the refrigaration in the modules to ensure compliance with regulation EC 2037/2000.

Vetasi Ltd software package and information systems //

Replacement of an existing legacy rail vehicle work and asset management system with a modern integrated solution capable of interfacing with the current modern business information systems already in place: either internally or externally hosted. The system will be capable of managing mandatory interfaces with shared UK rail industry systems, and importing standing data from the legacy systems to be replaced in full without retention. The system will be capable of producing automated reports, which can be set up and amended by the system users.

Hayley Rail Limited miscellaneous transport equipment and spare parts 2012/06/20

Supply chain management of train cleaning andmaintenance chemicals, fluids and materials, fasteners and general use nuts bolts and washers, tools for trainand plant maintenance, safety footwear and clothing and janitorial products.

Outgoings
Business Rates/Property Tax
No properties were found where EAST COAST MAIN LINE COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST COAST MAIN LINE COMPANY 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 EAST COAST MAIN LINE COMPANY 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.