Company Information for ASPIN RAIL LIMITED
NEXUS HOUSE BOUNDARY WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HP2 7SJ,
|
Company Registration Number
04915707
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ASPIN RAIL LIMITED | |
Legal Registered Office | |
NEXUS HOUSE BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7SJ Other companies in DE1 | |
Company Number | 04915707 | |
---|---|---|
Company ID Number | 04915707 | |
Date formed | 2003-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-07 15:39:35 |
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 | ||
---|---|---|---|---|
ASPIN RAIL PILING LTD | BOHEMIA HOUSE HILL FARM LANE ST ALBANS UNITED KINGDOM AL3 6RL | Dissolved | Company formed on the 2018-02-22 |
Officer | Role | Date Appointed |
---|---|---|
DIMITRI KORVYAKOV |
||
MATT MICHAEL MEEHAN |
||
THOMAS HUTTON WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL WARD |
Director | ||
STEPHEN LEE |
Company Secretary | ||
STEPHEN JOHN LEE |
Director | ||
ANDREW MICHAEL HOFFMAN |
Director | ||
BARRY JOHN MCMAHON |
Director | ||
BARRY JOHN MCMAHON |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALUE REALISATIONS LIMITED | Director | 2018-04-09 | CURRENT | 1991-09-16 | In Administration/Administrative Receiver | |
BPH REALISATIONS LIMITED | Director | 2018-04-09 | CURRENT | 2011-06-23 | In Administration/Administrative Receiver | |
NME REALISATIONS LIMITED | Director | 2018-04-09 | CURRENT | 2014-06-11 | In Administration/Administrative Receiver | |
VVB TECHNOLOGIES GROUP LIMITED | Director | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
MCGRATTAN PILING AND SUPPLIES LIMITED | Director | 2018-02-21 | CURRENT | 2003-09-30 | Active - Proposal to Strike off | |
ROGERS STRUCTURAL INVESTIGATIONS LIMITED | Director | 2018-02-21 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
ASPIN CONSULTING LIMITED | Director | 2018-02-21 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
ASPIN AGREEMENTS LIMITED | Director | 2018-02-21 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
ASPIN UNDERPINNING LIMITED | Director | 2018-02-21 | CURRENT | 2003-09-30 | Active - Proposal to Strike off | |
ASPIN GROUP LIMITED | Director | 2018-02-21 | CURRENT | 2000-02-10 | In Administration/Administrative Receiver | |
ASPIN CONSTRUCTION GROUP LIMITED | Director | 2018-02-21 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
ASPIN PLANT LIMITED | Director | 2018-02-21 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
VALUE REALISATIONS LIMITED | Director | 2018-04-09 | CURRENT | 1991-09-16 | In Administration/Administrative Receiver | |
BPH REALISATIONS LIMITED | Director | 2018-04-09 | CURRENT | 2011-06-23 | In Administration/Administrative Receiver | |
NME REALISATIONS LIMITED | Director | 2018-04-09 | CURRENT | 2014-06-11 | In Administration/Administrative Receiver | |
VVB TECHNOLOGIES GROUP LIMITED | Director | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
MCGRATTAN PILING AND SUPPLIES LIMITED | Director | 2018-02-21 | CURRENT | 2003-09-30 | Active - Proposal to Strike off | |
ROGERS STRUCTURAL INVESTIGATIONS LIMITED | Director | 2018-02-21 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
ASPIN CONSULTING LIMITED | Director | 2018-02-21 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
ASPIN AGREEMENTS LIMITED | Director | 2018-02-21 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
ASPIN UNDERPINNING LIMITED | Director | 2018-02-21 | CURRENT | 2003-09-30 | Active - Proposal to Strike off | |
ASPIN GROUP LIMITED | Director | 2018-02-21 | CURRENT | 2000-02-10 | In Administration/Administrative Receiver | |
ASPIN CONSTRUCTION GROUP LIMITED | Director | 2018-02-21 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
ASPIN PLANT LIMITED | Director | 2018-02-21 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
MCGRATTAN PILING AND SUPPLIES LIMITED | Director | 2018-02-21 | CURRENT | 2003-09-30 | Active - Proposal to Strike off | |
ROGERS STRUCTURAL INVESTIGATIONS LIMITED | Director | 2018-02-21 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
ASPIN CONSULTING LIMITED | Director | 2018-02-21 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
ASPIN AGREEMENTS LIMITED | Director | 2018-02-21 | CURRENT | 2001-10-29 | Active - Proposal to Strike off | |
ASPIN UNDERPINNING LIMITED | Director | 2018-02-21 | CURRENT | 2003-09-30 | Active - Proposal to Strike off | |
ASPIN GROUP LIMITED | Director | 2018-02-21 | CURRENT | 2000-02-10 | In Administration/Administrative Receiver | |
ASPIN PLANT LIMITED | Director | 2018-02-21 | CURRENT | 2002-05-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
PSC07 | CESSATION OF BARRY JOHN MCMAHON AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Matt Michael Meehan on 2018-09-19 | |
AP01 | DIRECTOR APPOINTED MR THOMAS HUTTON WOOD | |
AP01 | DIRECTOR APPOINTED MR DIMITRI KORVYAKOV | |
PSC07 | CESSATION OF LDC IV LP AS A PSC | |
PSC07 | CESSATION OF ANDREW MICHAEL HOFFMAN AS A PSC | |
PSC02 | Notification of Aspin Construction Group Limited as a person with significant control on 2018-02-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD | |
AP01 | DIRECTOR APPOINTED MR MATT MEEHAN | |
RES01 | ADOPT ARTICLES 23/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LEE | |
TM02 | Termination of appointment of Stephen Lee on 2018-02-16 | |
AA01 | Current accounting period extended from 31/07/17 TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL HOFFMAN | |
AP01 | DIRECTOR APPOINTED MR RUSSELL WARD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN MCMAHON | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM St Helen's House King Street Derby DE1 3EE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 30/09/11 FULL LIST | |
AA01 | CURREXT FROM 28/02/2011 TO 31/07/2011 | |
AR01 | 30/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEE / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN MCMAHON / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HOFFMAN / 28/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 30/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
288a | SECRETARY APPOINTED STEPHEN LEE | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY MCMAHON | |
287 | REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 42 LYTTON ROAD BARNET EN5 5BY | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/11/03 FROM: ASPIN GROUP LIMITED UNIT 9 APSLEY IND EASTE KENTS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
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 ASPIN RAIL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ASPIN RAIL LIMITED are:
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. |