Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBRAIL (NORDHARZ) LIMITED
Company Information for

CBRAIL (NORDHARZ) LIMITED

LONDON, SE1,
Company Registration Number
05645027
Private Limited Company
Dissolved

Dissolved 2014-12-18

Company Overview

About Cbrail (nordharz) Ltd
CBRAIL (NORDHARZ) LIMITED was founded on 2005-12-05 and had its registered office in London. The company was dissolved on the 2014-12-18 and is no longer trading or active.

Key Data
Company Name
CBRAIL (NORDHARZ) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05645027
Date formed 2005-12-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-12-18
Type of accounts FULL
Last Datalog update: 2015-05-08 17:09:04
Primary Source:Companies House
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 CBRAIL (NORDHARZ) LIMITED

Current Directors
Officer Role Date Appointed
GAVIN RAYMOND WHITE
Company Secretary 2011-12-09
COLIN GRAHAM DOWSETT
Director 2013-01-02
TIMOTHY SEBASTIAN DURHAM
Director 2010-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2007-06-06 2011-12-09
NEIL DEWAR LEWIS
Director 2009-10-26 2011-03-31
DAVID LAWRENCE SHINDLER
Director 2007-11-05 2010-07-09
PHILIP MATURIN DAVY
Director 2005-12-05 2009-10-26
WILLEM GOOSEN
Director 2005-12-05 2009-04-29
TIMOTHY DUNCAN
Director 2005-12-05 2008-10-22
STEPHEN JOHN PETERS
Director 2007-11-05 2008-07-22
KENTON WALSH
Director 2007-11-05 2008-06-30
GORDON LENNIE TRUMAN MORE
Director 2006-02-21 2007-11-05
GEORGE GIBSON REID
Director 2006-12-06 2007-11-05
EDWARD ARTHUR WILSON
Director 2005-12-05 2007-11-05
MATTHEW SEBASTIAN LODGE
Company Secretary 2005-12-05 2007-06-06
DAVID LAWRENCE SHINDLER
Director 2005-12-05 2006-12-06
STEPHEN JOHN PETERS
Director 2005-12-05 2006-02-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-05 2005-12-05
INSTANT COMPANIES LIMITED
Director 2005-12-05 2005-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GRAHAM DOWSETT BRITISH LINEN LEASING LIMITED Director 2013-05-29 CURRENT 1971-12-22 Active
COLIN GRAHAM DOWSETT BRITISH LINEN SHIPPING LIMITED Director 2013-05-29 CURRENT 1978-12-29 Active
COLIN GRAHAM DOWSETT BRITISH LINEN LEASING (LONDON) LIMITED Director 2013-05-29 CURRENT 1986-02-11 Active
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 21) LIMITED Director 2013-04-22 CURRENT 2005-05-16 Dissolved 2015-04-07
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 12) LIMITED Director 2013-04-22 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT MARITIME LEASING (NO. 19) LIMITED Director 2013-04-22 CURRENT 2004-01-16 Active
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 4) LIMITED Director 2013-04-22 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT CBRAIL (UK) LIMITED Director 2013-01-02 CURRENT 2004-09-02 Dissolved 2014-12-18
COLIN GRAHAM DOWSETT CBRAIL LIMITED Director 2012-12-06 CURRENT 2004-02-19 Dissolved 2016-04-04
COLIN GRAHAM DOWSETT TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Director 2012-11-16 CURRENT 1989-04-28 Liquidation
COLIN GRAHAM DOWSETT TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2012-11-16 CURRENT 1989-07-25 Active
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT SECURITIES LIMITED Director 2012-04-26 CURRENT 1988-12-23 Dissolved 2013-12-23
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 4) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 8) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 6) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Director 2012-04-26 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT SAVBAN LEASING LIMITED Director 2012-04-26 CURRENT 1981-06-12 Active
COLIN GRAHAM DOWSETT LLOYDS GENERAL LEASING LIMITED Director 2012-04-26 CURRENT 1990-07-11 Active
COLIN GRAHAM DOWSETT LLOYDS BANK PROPERTY COMPANY LIMITED Director 2012-04-26 CURRENT 1963-01-17 Active
COLIN GRAHAM DOWSETT LLOYDS COMMERCIAL LEASING LIMITED Director 2012-04-26 CURRENT 1978-05-10 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INDUSTRIAL LEASING LIMITED Director 2012-04-26 CURRENT 1978-09-06 Active
COLIN GRAHAM DOWSETT BIRCHCROWN FINANCE LIMITED Director 2012-04-26 CURRENT 1981-09-01 Active
COLIN GRAHAM DOWSETT LLOYDS PORTFOLIO LEASING LIMITED Director 2012-04-26 CURRENT 1989-03-30 Active
COLIN GRAHAM DOWSETT CAVEMINSTER LIMITED Director 2012-04-26 CURRENT 1990-12-20 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Director 2012-04-26 CURRENT 1994-01-25 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Director 2012-04-26 CURRENT 1994-03-30 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Director 2012-04-26 CURRENT 1994-05-19 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 9) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 7) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 1) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (HP) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED Director 2012-04-26 CURRENT 2003-07-21 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 15) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 5) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Director 2012-04-26 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS PLANT LEASING LIMITED Director 2012-04-26 CURRENT 1986-08-26 Active
COLIN GRAHAM DOWSETT LLOYDS ASSET LEASING LIMITED Director 2012-04-26 CURRENT 1986-10-20 Active
COLIN GRAHAM DOWSETT ST. MARY'S COURT INVESTMENTS Director 2012-04-26 CURRENT 1986-10-03 Active
COLIN GRAHAM DOWSETT WOOD STREET LEASING LIMITED Director 2012-04-26 CURRENT 1973-09-03 Active
COLIN GRAHAM DOWSETT LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Director 2012-04-26 CURRENT 1989-03-01 Active
COLIN GRAHAM DOWSETT LBI LEASING LIMITED Director 2012-04-26 CURRENT 1963-01-21 Active
COLIN GRAHAM DOWSETT HILL SAMUEL LEASING CO. LIMITED Director 2012-04-26 CURRENT 1968-09-11 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING LIMITED Director 2012-04-26 CURRENT 1971-03-15 Active
COLIN GRAHAM DOWSETT LLOYDS LEASING (NORTH SEA TRANSPORT) LIMITED Director 2012-04-26 CURRENT 1973-04-11 Active
COLIN GRAHAM DOWSETT LLOYDS PROJECT LEASING LIMITED Director 2012-04-26 CURRENT 1976-10-06 Active
COLIN GRAHAM DOWSETT HILL SAMUEL FINANCE LIMITED Director 2012-04-26 CURRENT 1981-08-14 Active
COLIN GRAHAM DOWSETT CONQUEST SECURITIES LIMITED Director 2012-04-26 CURRENT 1981-08-17 Active
COLIN GRAHAM DOWSETT LLOYDS LEASING DEVELOPMENTS LIMITED Director 2012-04-26 CURRENT 1984-10-17 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 1) LIMITED Director 2012-04-26 CURRENT 2001-09-03 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 3) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 2) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 4) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT SILENTDALE LIMITED Director 2012-04-26 CURRENT 1981-09-28 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT BONDS LIMITED Director 2012-04-26 CURRENT 1990-02-09 Liquidation
COLIN GRAHAM DOWSETT UBERIOR ENA LIMITED Director 2012-01-27 CURRENT 2005-04-01 Active
COLIN GRAHAM DOWSETT PEONY EASTERN LEASING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Liquidation
COLIN GRAHAM DOWSETT PEONY WESTERN LEASING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Liquidation
COLIN GRAHAM DOWSETT OVAL LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-20 Dissolved 2015-04-07
COLIN GRAHAM DOWSETT SEABREEZE LEASING LIMITED Director 2010-07-08 CURRENT 1986-08-12 Active
COLIN GRAHAM DOWSETT KATRINE LEASING LIMITED Director 2010-07-08 CURRENT 2005-11-25 Active
COLIN GRAHAM DOWSETT OCEAN LEASING (JULY) LIMITED Director 2010-07-08 CURRENT 1993-04-21 Liquidation
COLIN GRAHAM DOWSETT BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Director 2010-07-08 CURRENT 1988-07-21 Active
COLIN GRAHAM DOWSETT NORDIC LEASING LIMITED Director 2010-07-08 CURRENT 1993-02-18 Liquidation
COLIN GRAHAM DOWSETT HALIFAX LEASING (MARCH NO. 2) LIMITED Director 2010-07-08 CURRENT 1993-03-10 Active
COLIN GRAHAM DOWSETT HALIFAX LEASING (JUNE) LIMITED Director 2010-07-08 CURRENT 1996-11-22 Liquidation
COLIN GRAHAM DOWSETT PEONY LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-20 Liquidation
COLIN GRAHAM DOWSETT TRANQUILLITY LEASING LIMITED Director 2010-07-08 CURRENT 1992-01-15 Active
COLIN GRAHAM DOWSETT PACIFIC LEASING LIMITED Director 2010-07-08 CURRENT 1988-07-21 Active
COLIN GRAHAM DOWSETT SEASPIRIT LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-28 Active
COLIN GRAHAM DOWSETT BOSSAF RAIL LIMITED Director 2010-07-08 CURRENT 2004-07-09 Active
COLIN GRAHAM DOWSETT BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Director 2010-07-08 CURRENT 2005-06-28 Liquidation
COLIN GRAHAM DOWSETT HALIFAX LEASING (SEPTEMBER) LIMITED Director 2010-06-30 CURRENT 1996-11-25 Active
COLIN GRAHAM DOWSETT BARENTS LEASING LIMITED Director 2010-06-29 CURRENT 2002-05-16 Active
TIMOTHY SEBASTIAN DURHAM CBRAIL (UK) LIMITED Director 2010-07-08 CURRENT 2004-09-02 Dissolved 2014-12-18

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
2014-12-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014
2013-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013
2013-02-20AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM LEVEL 7 BISHOPSGATE EXCHANGE 155 BISHOPSGATE LONDON EC2M 3YB
2012-04-05AD02SAIL ADDRESS CREATED
2012-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-044.70DECLARATION OF SOLVENCY
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN WHITE / 07/03/2012
2011-12-12AP03SECRETARY APPOINTED MR GAVIN WHITE
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2011-12-05LATEST SOC05/12/11 STATEMENT OF CAPITAL;GBP 1
2011-12-05AR0105/12/11 FULL LIST
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEWIS
2010-12-06AR0105/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AP01DIRECTOR APPOINTED TIMOTHY SEBASTIAN DURHAM
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHINDLER
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-03-24AUDAUDITOR'S RESIGNATION
2010-03-19AUDAUDITOR'S RESIGNATION
2009-12-07AR0105/12/09 FULL LIST
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27AP01DIRECTOR APPOINTED MR NEIL DEWAR LEWIS
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVY
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR WILLEM GOOSEN
2008-12-08363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DUNCAN
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR KENTON WALSH
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PETERS
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-26288bSECRETARY RESIGNED
2007-02-06363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-14225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-01-06ELRESS386 DISP APP AUDS 29/12/05
2006-01-06ELRESS366A DISP HOLDING AGM 29/12/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CBRAIL (NORDHARZ) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBRAIL (NORDHARZ) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-21 Satisfied BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED ACTING AS SECURITY TRUSTEE FOR ITSELF AND ONBEHALF OF THE BANK AND ANY OTHER LENDERS
Intangible Assets
Patents
We have not found any records of CBRAIL (NORDHARZ) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBRAIL (NORDHARZ) LIMITED
Trademarks
We have not found any records of CBRAIL (NORDHARZ) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBRAIL (NORDHARZ) 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 (64910 - Financial leasing) as CBRAIL (NORDHARZ) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CBRAIL (NORDHARZ) 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 Type
Defending partyCBRAIL (NORDHARZ) LIMITEDEvent Date2014-07-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 5 September 2014 at 10.00am, 10.15 am, 10.30 am, 11.00am, 11.15 am, 11.30am, 11.45 am, 12.00 noon, 12.15 pm, 12.30 pm, 12.45 pm, 1.00 pm, 1.30 pm and 1.45 pm, respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointments: B.C.H. Leasing Limited, B.C.H. Rentals Limited, AMC Bank Limited, SW (No. 3) Limited - 20 December 2013; V.A.G. Finance Limited, MCL Finance Limited, Rental Management Services Limited, IFS Contract Hire Limited, M.E.V.C. Finance Limited, Lloyds Bank Factors Limited, Capital Bank Cashflow Finance Limited - 31 January 2014; Target Holdings Limited - 21 March 2014; CBRail (Nordharz) Limited, CBRail (UK) Limited - 28 March 2012 Office Holder details: Elizabeth Anne Bingham, (IP No. 8708) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Further details contact: E A Bingham or S J Keen, Tel: 020 7806 9077. Alternative contact: Jonny Hopes
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBRAIL (NORDHARZ) 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 CBRAIL (NORDHARZ) 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.
    Other companies at postcode SE1