Company Information for S J P RAIL LIMITED
BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX,
|
Company Registration Number
08283708
Private Limited Company
Liquidation |
Company Name | |
---|---|
S J P RAIL LIMITED | |
Legal Registered Office | |
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX Other companies in LE10 | |
Company Number | 08283708 | |
---|---|---|
Company ID Number | 08283708 | |
Date formed | 2012-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 27/12/2015 | |
Return next due | 24/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 14:22:41 |
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 |
---|---|---|
STEPHEN JAMES PARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JAMES PARR |
Company Secretary | ||
JACK PARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEAN CIVIL ENGINEERING LTD | Director | 2016-09-13 | CURRENT | 2016-09-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 365 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 1EP | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 365 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 1EP | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PARR / 19/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PARR / 19/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 55 LAUDSEER DRIVE HINCKLEY LEICESTERSHIRE LE10 0GF | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PARR / 07/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 8 WHITWORTH AVENUE HINCKLEY LEICESTERSHIRE LE10 0DP | |
AR01 | 05/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 7 GRASMERE ROAD BEDWORTH WARWICKSHIRE CV12 8RX ENGLAND | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES PARR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK PARR | |
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 |
Appointment of Liquidators | 2016-09-20 |
Resolutions for Winding-up | 2016-09-20 |
Meetings of Creditors | 2016-09-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 42120 - Construction of railways and underground railways
|
|
|
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 S J P RAIL LIMITED
The top companies supplying to UK government with the same SIC code (42120 - Construction of railways and underground railways) as S J P RAIL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | S J P RAIL LIMITED | Event Date | 2016-09-12 |
Brett Barton and Tony Mitchell , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX . : For further details contact: The Joint Liquidators, Tel: 02476 553700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S J P RAIL LIMITED | Event Date | 2016-09-12 |
At a General Meeting of the above-named Company, duly convened, and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 12 September 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , (IP Nos 9493 and 8203) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators are to act independently unless they decide otherwise. For further details contact: The Joint Liquidators, Tel: 02476 553700. Stephen James Parr , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S J P RAIL LIMITED | Event Date | 2016-08-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 12 September 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell (IP No 8203) and Brett Barton (IP No 9493) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , are qualified to act as insolvency practitioners in relation to the above. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98(2) of the Act, that a list of names and addresses of the Company's creditors may be examined free of charge at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between 10.00 am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. For further details contact: Tony Mitchell or Brett Barton, Tel: 02476 553700. | |||
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. |