Company Information for FIRST GREAT WESTERN LINK LIMITED
KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
04804687
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FIRST GREAT WESTERN LINK LIMITED | ||||
Legal Registered Office | ||||
KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in EC4Y | ||||
Previous Names | ||||
|
Company Number | 04804687 | |
---|---|---|
Company ID Number | 04804687 | |
Date formed | 2003-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 19/06/2011 | |
Return next due | 17/07/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-07 05:18:20 |
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 |
---|---|---|
PAUL MICHAEL LEWIS |
||
DAVID CLEMENT GAUSBY |
||
ANDREW MARK JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIDNEY BARRIE |
Company Secretary | ||
BENJAMIN JOHN CASWELL |
Director | ||
NICHOLAS KEITH CHEVIS |
Director | ||
PAUL DESMOND PATRICK FURZE WADDOCK |
Director | ||
DEAN KENDAL FINCH |
Director | ||
JOHN HAMILTON CURLEY |
Director | ||
ALISON FORSTER |
Director | ||
GRAHAM PATRICK BOOT HANDFORD |
Director | ||
MICHAEL JOHN CRANE |
Director | ||
KEVIN GALE |
Director | ||
ANDREW HAINES |
Director | ||
GLENDA ANN LAMONT |
Director | ||
JOHN BENEDICT ALAN WILLIAMS |
Director | ||
BRENDA LOUISE RUPPEL |
Company Secretary | ||
RICHARD FRANCIS DRAKE |
Director | ||
CLIVE BURROWS |
Director | ||
MAX DAVID STEINKOPF |
Company Secretary | ||
JEREMY PAUL WARWICK LONG |
Director | ||
MARIE SMITH |
Company Secretary | ||
JOHN WILLIAM ANDREW NOLAN |
Director | ||
MICHAEL JAMES ROSS MITCHELL |
Director | ||
CHRISTOPHER HENRY KINCHIN-SMITH |
Director | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST DOCKLANDS LIMITED | Director | 2010-05-04 | CURRENT | 1998-04-06 | Dissolved 2016-10-11 | |
WILTSHIRE LEASING COMPANY LIMITED | Director | 2008-03-25 | CURRENT | 1997-07-09 | Dissolved 2014-10-18 | |
FIRST LIGHT RAIL LIMITED | Director | 2008-03-25 | CURRENT | 1997-07-11 | Dissolved 2016-03-15 | |
TRAM OPERATIONS LIMITED | Director | 2005-12-19 | CURRENT | 1995-09-01 | Active | |
GREAT WESTERN TRAINS COMPANY LIMITED | Director | 2005-12-19 | CURRENT | 1994-06-09 | Liquidation | |
NORTH WESTERN TRAINS COMPANY LIMITED | Director | 2005-12-19 | CURRENT | 1995-01-10 | Liquidation | |
FIRST MTR SOUTH WESTERN TRAINS LIMITED | Director | 2017-07-10 | CURRENT | 2012-01-06 | Active | |
FIRST SCOTRAIL LIMITED | Director | 2016-01-04 | CURRENT | 1998-04-21 | Active | |
FIRST CAPITAL CONNECT LIMITED | Director | 2016-01-04 | CURRENT | 2004-11-09 | Active | |
WILTSHIRE LEASING COMPANY LIMITED | Director | 2012-04-18 | CURRENT | 1997-07-09 | Dissolved 2014-10-18 | |
GREAT WESTERN TRUSTEES LIMITED | Director | 2012-04-18 | CURRENT | 1996-02-19 | Active | |
FIRST RAIL PROCUREMENT LIMITED | Director | 2012-02-10 | CURRENT | 1994-12-01 | Active | |
FIRST/KEOLIS TRANSPENNINE HOLDINGS LIMITED | Director | 2011-03-31 | CURRENT | 2000-11-24 | Active | |
FIRST/KEOLIS HOLDINGS LIMITED | Director | 2011-03-31 | CURRENT | 2000-11-24 | Active | |
MISTRAL DATA LIMITED | Director | 2011-03-31 | CURRENT | 2010-02-10 | Active | |
FIRST DOCKLANDS LIMITED | Director | 2010-05-04 | CURRENT | 1998-04-06 | Dissolved 2016-10-11 | |
FIRST NORTHERN RAILWAY LIMITED | Director | 2010-05-04 | CURRENT | 2001-12-14 | Active - Proposal to Strike off | |
EAST WEST RAIL LIMITED | Director | 2009-11-12 | CURRENT | 2000-09-06 | Active - Proposal to Strike off | |
GB RAILWAYS GROUP LIMITED | Director | 2009-11-12 | CURRENT | 1996-10-14 | Active | |
GB EXTENDED VENTURES LIMITED | Director | 2009-11-12 | CURRENT | 1998-03-31 | Active | |
FIRST DUBLIN METRO LIMITED | Director | 2009-11-12 | CURRENT | 1999-02-25 | Active | |
GB RAILWAYS LIMITED | Director | 2009-11-12 | CURRENT | 1995-03-01 | Active - Proposal to Strike off | |
FIRST EAST MIDLANDS LIMITED | Director | 2009-11-02 | CURRENT | 1997-11-03 | Active | |
FIRST GREAT NORTHERN LIMITED | Director | 2009-11-02 | CURRENT | 2003-11-27 | Active - Proposal to Strike off | |
FIRST METRO LIMITED | Director | 2009-11-02 | CURRENT | 2008-12-02 | Active | |
FIRST CROSS COUNTRY LIMITED | Director | 2009-11-02 | CURRENT | 1997-11-17 | Active | |
FIRST TRAINS LIMITED | Director | 2009-11-02 | CURRENT | 1998-02-20 | Active | |
HULL TRAINS COMPANY LIMITED | Director | 2009-11-02 | CURRENT | 1999-02-18 | Active | |
GREAT WESTERN TRAINS COMPANY LIMITED | Director | 2009-11-02 | CURRENT | 1994-06-09 | Liquidation | |
NORTH WESTERN TRAINS COMPANY LIMITED | Director | 2009-11-02 | CURRENT | 1995-01-10 | Liquidation | |
TRAM OPERATIONS LIMITED | Director | 2006-11-01 | CURRENT | 1995-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
PSC05 | Change to person with significant control | |
PSC05 | Change to person with significant control | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-08 | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/15 FROM Kpmg Llp 8 Salisbury Square London EC4Y 8BB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM 50 Eastbourne Terrace Paddington London W2 6LG United Kingdom | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mr Paul Michael Lewis as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIDNEY BARRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHEVIS | |
LATEST SOC | 28/06/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 19/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN JOHN CASWELL / 01/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED ANDREW MARK JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FURZE WADDOCK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEMENT GAUSBY / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DEAN FINCH | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CURLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, MILFORD HOUSE, 1 MILFORD STREET, SWINDON, SN1 1HL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON FORSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/06/06; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY | Outstanding | ANGEL TRAINS LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FIRST GREAT WESTERN LINK LIMITED | Event Date | 2012-04-10 |
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. |