Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAC RAIL LTD
Company Information for

GAC RAIL LTD

7400 DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BS,
Company Registration Number
07184897
Private Limited Company
Liquidation

Company Overview

About Gac Rail Ltd
GAC RAIL LTD was founded on 2010-03-10 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Gac Rail Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GAC RAIL LTD
 
Legal Registered Office
7400 DARESBURY PARK
DARESBURY
WARRINGTON
CHESHIRE
WA4 4BS
Other companies in HX6
 
Filing Information
Company Number 07184897
Company ID Number 07184897
Date formed 2010-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB987904162  
Last Datalog update: 2023-09-05 15:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAC RAIL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES 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 GAC RAIL LTD

Current Directors
Officer Role Date Appointed
WILLIAM CARL GRIFFITHS
Director 2016-04-01
HUGHES ARMSTRONG INDUSTRIES LIMITED
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GORDON POOLE
Director 2010-09-27 2018-04-25
ANDREW CHRISTOPHER POOLE
Director 2010-03-10 2011-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CARL GRIFFITHS BELGRAVE & POWELL LTD Director 2018-07-27 CURRENT 2017-11-13 Liquidation
WILLIAM CARL GRIFFITHS MAYDOWN INTERNATIONAL TOOLS LIMITED Director 2017-06-30 CURRENT 1961-04-11 Active
WILLIAM CARL GRIFFITHS RENSON PRODUCTS UK LIMITED Director 2015-10-05 CURRENT 2015-07-22 Dissolved 2018-02-16
WILLIAM CARL GRIFFITHS ADDISON FORMING TECHNOLOGIES LIMITED Director 2013-05-13 CURRENT 2012-06-18 Liquidation
WILLIAM CARL GRIFFITHS MACHINE & TOOLING GROUP LIMITED Director 2013-05-13 CURRENT 2013-04-08 Active
WILLIAM CARL GRIFFITHS DEAN SMITH & GRACE LATHES LIMITED Director 2012-08-31 CURRENT 2011-09-12 Liquidation
WILLIAM CARL GRIFFITHS HALIFAX MACHINE COMPANY LIMITED Director 2012-04-01 CURRENT 2010-03-09 In Administration/Administrative Receiver
HUGHES ARMSTRONG INDUSTRIES LIMITED MAYDOWN INTERNATIONAL TOOLS LIMITED Director 2017-06-30 CURRENT 1961-04-11 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED ILLUMINAR TECHNOLOGIES LIMITED Director 2015-07-14 CURRENT 2014-07-15 Active - Proposal to Strike off
HUGHES ARMSTRONG INDUSTRIES LIMITED ADDISON FORMING TECHNOLOGIES LIMITED Director 2015-05-22 CURRENT 2012-06-18 Liquidation
HUGHES ARMSTRONG INDUSTRIES LIMITED DEAN SMITH & GRACE LATHES LIMITED Director 2014-10-31 CURRENT 2011-09-12 Liquidation
HUGHES ARMSTRONG INDUSTRIES LIMITED DAVYMARKHAM LIMITED Director 2014-10-02 CURRENT 2006-09-28 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED HALIFAX MACHINE COMPANY LIMITED Director 2014-09-30 CURRENT 2010-03-09 In Administration/Administrative Receiver
HUGHES ARMSTRONG INDUSTRIES LIMITED MACHINE & TOOLING GROUP LIMITED Director 2014-09-30 CURRENT 2013-04-08 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED DEXINE RUBBER TECHNOLOGIES LIMITED Director 2014-09-25 CURRENT 2013-07-01 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED ADVANCED CONSTRUCTION ENGINEERING LTD Director 2014-09-22 CURRENT 2014-05-13 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED DAVYMARKHAM GROUP LIMITED Director 2014-09-22 CURRENT 2014-05-13 Active - Proposal to Strike off
HUGHES ARMSTRONG INDUSTRIES LIMITED RUBBER TECHNOLOGIES LTD Director 2014-09-22 CURRENT 2014-05-13 Active
HUGHES ARMSTRONG INDUSTRIES LIMITED BCI BREWCHEM LIMITED Director 2014-07-01 CURRENT 2012-08-24 Dissolved 2017-08-23
HUGHES ARMSTRONG INDUSTRIES LIMITED TRUFAB TECHNOLOGIES LIMITED Director 2014-06-01 CURRENT 2011-03-28 In Administration/Administrative Receiver

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
2023-08-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-15Appointment of a voluntary liquidator
2023-08-15Voluntary liquidation Statement of affairs
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF England
2023-04-25CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WARD
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WARD
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071848970002
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071848970004
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-03-12AD02Register inspection address changed from Perfecta Works Bath Road Kettering NN16 8NQ England to 1 Hamel House 1 Hamel House Calico Business Park, Sandy Way Tamworth Staffordshire B77 4BF
2020-08-10AP01DIRECTOR APPOINTED MR PAUL COOKE
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 071848970003
2020-04-23AP01DIRECTOR APPOINTED MR PAUL ADRIAN WARD
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071848970002
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071848970002
2018-11-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN LORD
2018-11-16PSC05Change of details for Mttg Ltd as a person with significant control on 2018-11-14
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG INDUSTRIES LIMITED
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Perfecta Works Bath Road Kettering NN16 8NQ England
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-05-03AD02Register inspection address changed from Chelsea Works St Michaels Road Kettering Northamptonshire NN15 6AU England to Perfecta Works Bath Road Kettering NN16 8NQ
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON POOLE
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2017 FROM PERFECTA WORKS BATH ROAD KETTERING NN16 8NQ ENGLAND
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2017 FROM NEW WORKS BURNLEY ROAD SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 2TF
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071848970001
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0110/03/15 ANNUAL RETURN FULL LIST
2015-05-07AP02Appointment of Hughes Armstrong Industries Limited as director on 2015-03-10
2015-01-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0110/03/14 ANNUAL RETURN FULL LIST
2014-05-30AD02Register inspection address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
2014-01-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AA01Current accounting period extended from 31/03/13 TO 30/06/13
2013-05-01AR0110/03/13 ANNUAL RETURN FULL LIST
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0110/03/12 FULL LIST
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLE
2011-04-08AR0110/03/11 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER GORDON POOLE
2010-10-07SH02SUB-DIVISION 31/08/10
2010-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-10-07AD02SAIL ADDRESS CREATED
2010-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to GAC RAIL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-09
Resolutions for Winding-up2023-08-09
Fines / Sanctions
No fines or sanctions have been issued against GAC RAIL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GAC RAIL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GAC RAIL LTD

Intangible Assets
Patents
We have not found any records of GAC RAIL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GAC RAIL LTD
Trademarks
We have not found any records of GAC RAIL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAC RAIL LTD. 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 (28490 - Manufacture of other machine tools) as GAC RAIL LTD are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where GAC RAIL LTD 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 GAC RAIL LTD 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 GAC RAIL LTD 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.