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

TRAINSTATION LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03381595
Private Limited Company
Liquidation

Company Overview

About Trainstation Ltd
TRAINSTATION LIMITED was founded on 1997-06-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Trainstation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAINSTATION LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in DN3
 
Filing Information
Company Number 03381595
Company ID Number 03381595
Date formed 1997-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 06:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAINSTATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT LIMITED   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.
Companies with same name TRAINSTATION LIMITED
The following companies were found which have the same name as TRAINSTATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAINSTATION, INC. 12 BLACKTAIL RIDGE LN ELMA WA 985419905 Dissolved Company formed on the 2009-01-21
TRAINSTATION INC. 437 WEST 53RD STREET New York NEW YORK NY 10019 Active Company formed on the 2015-11-04
TRAINSTATION, TECHNICAL TRAINERS INCORPORATED British Columbia Dissolved
TRAINSTATION EQUIPMENT PTY LTD Strike-off action in progress Company formed on the 2014-04-29
TRAINSTATION SINGAPORE PTE. LTD. KALLANG PLACE Singapore 339156 Dissolved Company formed on the 2012-10-25
TRAINSTATION PTE. LTD. CIRCULAR ROAD Singapore 049422 Active Company formed on the 2016-09-01
TRAINSTATION MELBOURNE PTY LTD Dissolved Company formed on the 2018-11-29
TRAINSTATION LLC West Virginia Unknown
TRAINSTATION INC. Singapore Active Company formed on the 2016-08-11
TRAINSTATION NORTH AMERICA INC. 19 PRESTWICK ESTATE LINK SE CALGARY ALBERTA T2Z4H2 Active Company formed on the 2021-07-08
TRAINSTATION LLC 11 Cherry Hills Farm Dr Englewood CO 80113-7170 Delinquent Company formed on the 2022-05-09

Company Officers of TRAINSTATION LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN GORDON BELLAMY
Company Secretary 2015-05-28
ADAM JOHN GORDON BELLAMY
Director 2015-05-28
HUMPHREY MICHAEL COBBOLD
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES DE BRUIN
Director 2015-05-28 2017-11-30
PETER WILLIAM DENBY ROBERTS
Director 2015-05-28 2017-11-30
ROSS STEVEN CHESTER
Director 2009-03-24 2015-05-28
MARTIN LONG
Director 2007-11-14 2015-05-28
ARTHUR MCCOLL
Director 2009-04-01 2015-05-28
STEVEN PAUL GOSLING
Company Secretary 2007-09-05 2009-03-24
STEVEN PAUL GOSLING
Director 2007-09-05 2009-03-24
STUART PAUL BROSTER
Director 2006-07-31 2007-11-21
CHRISTOPHER JAMES STORR
Company Secretary 2006-11-30 2007-09-05
CHRISTOPHER JAMES STORR
Director 2006-07-31 2007-09-05
GRAHAM TAYLOR
Company Secretary 2006-07-31 2006-11-30
RICHARD TAYLOR
Company Secretary 2006-02-28 2006-07-31
RICHARD TAYLOR
Director 2006-02-28 2006-07-31
FREDERICK OLIVER TUROK
Director 2006-02-28 2006-07-31
CHRISTIAN MARK CECIL PURSLOW
Director 2006-02-28 2006-03-17
CHRISTOPHER JAMES STORR
Company Secretary 2005-01-28 2006-02-28
MARTYN GREALEY
Director 2002-03-25 2006-02-28
CHRISTOPHER JAMES STORR
Director 2005-01-28 2006-02-28
DIANE JARVIS
Company Secretary 2002-09-06 2005-01-28
DIANE JARVIS
Director 2002-04-04 2005-01-28
RAY ALAN DAVIES
Company Secretary 2001-07-11 2002-09-06
RAY ALAN DAVIES
Director 2001-07-11 2002-09-06
JOHN ROBERT TREHARNE
Director 2001-07-11 2002-03-25
STEPHEN BARRY TURNOCK
Company Secretary 1997-07-07 2001-07-11
PAUL FRANCIS BIRD
Director 1997-07-07 2001-07-11
GEOFFREY GRAHAM STREET
Director 1998-09-18 2001-07-11
STEPHEN BARRY TURNOCK
Director 1997-07-07 2001-07-11
THOMAS WILLIAM COLE
Director 1997-07-07 1998-09-18
KIRSTI JANE PINNELL
Company Secretary 1997-06-18 1997-07-07
BRYAN HARVEY BODEK
Director 1997-06-18 1997-07-07
CLIFFORD DONALD WING
Company Secretary 1997-06-05 1997-06-18
BONUSWORTH LIMITED
Director 1997-06-05 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN GORDON BELLAMY OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
ADAM JOHN GORDON BELLAMY CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
ADAM JOHN GORDON BELLAMY CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
ADAM JOHN GORDON BELLAMY MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
ADAM JOHN GORDON BELLAMY AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
ADAM JOHN GORDON BELLAMY GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
ADAM JOHN GORDON BELLAMY BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
ADAM JOHN GORDON BELLAMY LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
ADAM JOHN GORDON BELLAMY AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
ADAM JOHN GORDON BELLAMY L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
ADAM JOHN GORDON BELLAMY L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
ADAM JOHN GORDON BELLAMY AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
ADAM JOHN GORDON BELLAMY LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
ADAM JOHN GORDON BELLAMY L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
ADAM JOHN GORDON BELLAMY L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
ADAM JOHN GORDON BELLAMY THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
ADAM JOHN GORDON BELLAMY PURE GYM (DUDLEY) LIMITED Director 2014-12-08 CURRENT 2012-10-03 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO 2 LIMITED Director 2013-05-23 CURRENT 2013-05-01 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY GYM BIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY PURE GYM LIMITED Director 2012-09-20 CURRENT 2008-09-05 Active
HUMPHREY MICHAEL COBBOLD OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
HUMPHREY MICHAEL COBBOLD PURE GYM (DUDLEY) LIMITED Director 2015-10-06 CURRENT 2012-10-03 Active
HUMPHREY MICHAEL COBBOLD CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
HUMPHREY MICHAEL COBBOLD CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
HUMPHREY MICHAEL COBBOLD MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
HUMPHREY MICHAEL COBBOLD AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
HUMPHREY MICHAEL COBBOLD GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
HUMPHREY MICHAEL COBBOLD BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
HUMPHREY MICHAEL COBBOLD LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS LIMITED Director 2015-05-28 CURRENT 1996-07-15 Active
HUMPHREY MICHAEL COBBOLD AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
HUMPHREY MICHAEL COBBOLD L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
HUMPHREY MICHAEL COBBOLD AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
HUMPHREY MICHAEL COBBOLD LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
HUMPHREY MICHAEL COBBOLD L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
HUMPHREY MICHAEL COBBOLD THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO 2 LIMITED Director 2015-02-17 CURRENT 2013-05-01 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM BIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM TOPCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD PURE GYM LIMITED Director 2015-02-17 CURRENT 2008-09-05 Active

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
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2018 FROM C/O PURE GYM LIMITED TOWN CENTRE HOUSE LEEDS LS2 8LY UNITED KINGDOM
2018-02-26LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2
2018-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-26LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN
2017-09-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L A FITNESS LIMITED
2017-09-07PSC07CESSATION OF DRAGONS HEALTH CLUBS LIMITED AS A PSC
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 349537
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 349537
2016-06-17AR0105/06/16 FULL LIST
2016-01-08AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O LA FITNESS LIMITED SANDALL STONES ROAD KIRK SANDALL DONCASTER SOUTH YORKSHIRE DN3 1QR
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033815950022
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DENBY ROBERTS / 08/10/2015
2015-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 349537
2015-07-08AR0105/06/15 FULL LIST
2015-06-11AP03SECRETARY APPOINTED MR ADAM JOHN GORDON BELLAMY
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CHESTER
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCCOLL
2015-06-09AP01DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD
2015-06-09AP01DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY
2015-06-08AP01DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS
2015-06-08AP01DIRECTOR APPOINTED MR JACQUES DE BRUIN
2015-06-05MISCSECTION 519
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 349537
2014-06-19AR0105/06/14 FULL LIST
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033815950022
2013-06-19AR0105/06/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-06-15AR0105/06/12 FULL LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-11MISCSECTION 519
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-08-12AA01CURREXT FROM 31/07/2011 TO 31/10/2011
2011-06-22AR0105/06/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-10AR0105/06/10 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEVEN CHESTER / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LONG / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCCOLL / 05/11/2009
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-06-30363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROSS CHESTER / 22/06/2009
2009-06-22288aDIRECTOR APPOINTED ARTHUR MCCOLL
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN GOSLING
2009-04-07288aDIRECTOR APPOINTED ROSS STEVEN CHESTER
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-12363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-14363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-01-24288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 101 COMMERCIAL ROAD LONDON E1 1RD
2006-09-26225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06
2006-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288aNEW SECRETARY APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-16363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-03RES13FACILITIES AGREEMENT 21/03/06
2006-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28MISCRE SECTION 394
2006-03-24288bDIRECTOR RESIGNED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: C/O DRAGONS HEALTH CLUB CARRINGTON STREET CASTLE WARD DERBY DERBYSHIRE DE1 2ND
2006-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-09363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to TRAINSTATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-16
Resolution2018-02-16
Notices to2018-02-16
Fines / Sanctions
No fines or sanctions have been issued against TRAINSTATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
A SUPPLEMENTAL SECURITY AND CONFIRMATION DEED 2011-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AMENDMENT DEED 2009-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR VARIOUS LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2006-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE FOR THE FINANCE PARTIES)
COMPOSITE DEBENTURE 2002-04-26 Satisfied HSBC INVESTMENT BANK PLC
DEBENTURE 2001-07-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-11 Satisfied HSBC BANK PLC
CHARGE 1999-12-30 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1999-12-17 Satisfied CARLSBERG TETLEY BREWING LIMITED
DEBENTURE 1999-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-05 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1998-09-07 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1998-09-07 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE OF LIFE POLICY 1998-02-04 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE OF LIFE POLICY 1998-02-04 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1997-10-20 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF FEE INCOME ASSIGNMENT 1997-10-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1997-10-20 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of TRAINSTATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAINSTATION LIMITED
Trademarks
We have not found any records of TRAINSTATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAINSTATION 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 (93120 - Activities of sport clubs) as TRAINSTATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAINSTATION 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 TypeAppointmen
Defending partyTRAINSTATION LIMITEDEvent Date2018-02-16
Name of Company: AXIS HEALTH & FITNESS LIMITED Company Number: 02802122 Name of Company: AXIS (RUGBY) LTD Company Number: 03573327 Name of Company: AXIS (MAIDSTONE) LTD Company Number: 03367162 Name o…
 
Initiating party Event TypeResolution
Defending partyTRAINSTATION LIMITEDEvent Date2018-02-16
 
Initiating party Event TypeNotices to
Defending partyTRAINSTATION LIMITEDEvent Date2018-02-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAINSTATION 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 TRAINSTATION 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.