Company Information for RAILTON BUILD LIMITED
The Old Exchange, 224 Southchurch Road, Southend-On-Sea, ESSEX, SS1 2EG,
|
Company Registration Number
07364850
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RAILTON BUILD LIMITED | ||
Legal Registered Office | ||
The Old Exchange 224 Southchurch Road Southend-On-Sea ESSEX SS1 2EG Other companies in TN16 | ||
Previous Names | ||
|
Company Number | 07364850 | |
---|---|---|
Company ID Number | 07364850 | |
Date formed | 2010-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 30/06/2018 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-10 13:02:03 |
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 | ||
---|---|---|---|---|
RAILTON BUILD AND STONE LIMITED | TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 1BD | Active | Company formed on the 2017-01-18 | |
RAILTON BUILD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN RAILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAILTON BUILD AND STONE LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
RAILTON GROUP LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
PRESTIGE COUNTRY HOMES LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM Bank Chambers, 156 Main Road, Biggin Hill, Kent TN16 3BA | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 20/03/2015 | |
CERTNM | Company name changed arsg consultancy LIMITED\certificate issued on 09/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Railton on 2010-09-23 | |
CH01 | Director's details changed for Andrew Railton on 2011-04-01 | |
SH01 | 03/09/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED ANDREW RAILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2018-04-25 |
Appointment of Liquidators | 2018-04-17 |
Meetings o | 2018-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-09-30 | £ 41,662 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 63,683 |
Creditors and other liabilities
|
|
|
|
|
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 RAILTON BUILD LIMITED
Cash Bank In Hand | 2012-09-30 | £ 27,867 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 3,176 |
Current Assets | 2012-09-30 | £ 30,789 |
Current Assets | 2011-09-30 | £ 46,184 |
Debtors | 2012-09-30 | £ 2,922 |
Debtors | 2011-09-30 | £ 43,008 |
Fixed Assets | 2012-09-30 | £ 14,658 |
Fixed Assets | 2011-09-30 | £ 18,670 |
Shareholder Funds | 2012-09-30 | £ 3,785 |
Shareholder Funds | 2011-09-30 | £ 1,171 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RAILTON BUILD LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RAILTON BUILD LIMITED | Event Date | 2018-04-06 |
Liquidator's name and address: Gary Paul Shankland and Wayne Macpherson both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RAILTON BUILD LIMITED | Event Date | 2018-04-06 |
At a General Meeting of the members of the above named company, duly convened and held at Trident Court, 1 Oakcroft Road, Chessington, Surrey KT9 1BD on 6 April 2018 at 11.00 am the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. "That the Company be wound up voluntarily". 2. "That Gary Paul Shankland and Wayne Macpherson of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Gary Paul Shankland (IP No. 009587 ) and Wayne Macpherson (IP No 009445 ). : | |||
Initiating party | Event Type | Meetings o | |
Defending party | RAILTON BUILD LIMITED | Event Date | 2018-04-03 |
RAILTON BUILD LIMITED (Company Number 07364850 ) Registered office: 190 First Floor Office, Westerham Garage, London Road, Westerham, Kent, TN16 2DJ Principal trading address: Trident Court, 1 Oakcrof… | |||
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. |