Dissolved 2017-03-07
Company Information for POWELL DUFFRYN RAIL LIMITED
BRACKNELL, BERKSHIRE, RG12,
|
Company Registration Number
00855701
Private Limited Company
Dissolved Dissolved 2017-03-07 |
Company Name | ||||||
---|---|---|---|---|---|---|
POWELL DUFFRYN RAIL LIMITED | ||||||
Legal Registered Office | ||||||
BRACKNELL BERKSHIRE | ||||||
Previous Names | ||||||
|
Company Number | 00855701 | |
---|---|---|
Date formed | 1965-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-03-31 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-14 20:49:09 |
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 |
---|---|---|
DAVID MITCHELL |
||
PETER GISSEL |
||
DAVID MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAUDE FRANCOIS GUSTAVE ELSEN |
Director | ||
BICKNELL GEOFFREY |
Company Secretary | ||
BICKNELL GEOFFREY |
Director | ||
ERNEST WAYNE PULMAN |
Company Secretary | ||
ERNEST WAYNE PULMAN |
Director | ||
STEPHEN CLIVE HARRIS |
Director | ||
ALAN BLAIR HARDING |
Director | ||
ROGER EMSLEY PARKER |
Director | ||
IAN PRICE |
Director | ||
MICHAEL ELLIS BARHAM |
Director | ||
PASCAL FLOQUET |
Director | ||
ERIC BRACEWELL HILTON |
Company Secretary | ||
ANDREW JAMES PRIESTLEY |
Company Secretary | ||
ANDREW JAMES PRIESTLEY |
Director | ||
COLIN CHRISTOPHER ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CBPE CAPITAL FEEDER FUND GP LIMITED | Director | 2017-03-31 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
CBPE FOUNDERS LIMITED | Director | 2017-03-31 | CURRENT | 1994-03-04 | Active - Proposal to Strike off | |
INGEMINO FINANCE LIMITED | Director | 2016-03-31 | CURRENT | 2011-08-18 | Dissolved 2018-02-20 | |
CBPE HOLDINGS LIMITED | Director | 2015-04-08 | CURRENT | 2008-07-15 | Active | |
CBPE (GENERAL PARTNER) LIMITED | Director | 2011-04-11 | CURRENT | 1988-06-17 | Active - Proposal to Strike off | |
CBPE GP LIMITED | Director | 2011-04-11 | CURRENT | 2008-11-21 | Active | |
CBPE NOMINEES LIMITED | Director | 2011-04-11 | CURRENT | 1985-11-27 | Active | |
BCP REALISATIONS (2008) LIMITED | Director | 2008-03-25 | CURRENT | 1985-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
287 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: CAMBRIAN HOUSE CHARNWOOD COURT PARC NANTGARW CARDIFF CF15 7QZ | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED STANDARD RAIL WAGON (NO. 2) LIMI TED CERTIFICATE ISSUED ON 12/05/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 29/10/03 | |
88(2)R | AD 29/10/03--------- £ SI 1400000@1=1400000 £ IC 13320000/14720000 | |
123 | £ NC 13320000/15320000 29/10/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: C/O EDWARDS GELDARD DUMFRIES HOUSE, DUMFRIES PLACE CARDIFF CF10 3ZF | |
CERTNM | COMPANY NAME CHANGED POWELL DUFFRYN RAIL LIMITED CERTIFICATE ISSUED ON 02/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/02/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: CELTIC HOUSE RIVERSIDE COURT TAFFS WELL CARDIFF SOUTH GLAMORGAN CF4 8SS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
CERTNM | COMPANY NAME CHANGED POWELL DUFFRYN STANDARD LIMITED CERTIFICATE ISSUED ON 27/04/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 30/05/96 FROM: CAMBRIAN HOUSE MAINDY ROAD CARDIFF CF2 4HL | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | NEW DIRECTOR APPOINTED |
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 3520 - Manufacture of railway locomotives & stock
|
|
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 POWELL DUFFRYN RAIL LIMITED
The top companies supplying to UK government with the same SIC code (3520 - Manufacture of railway locomotives & stock) as POWELL DUFFRYN 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. |