Company Information for RAILSAVERS (EUROPE) LIMITED
4TH FLOOR, ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
|
Company Registration Number
06363192
Private Limited Company
Liquidation |
Company Name | |
---|---|
RAILSAVERS (EUROPE) LIMITED | |
Legal Registered Office | |
4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Other companies in FY2 | |
Company Number | 06363192 | |
---|---|---|
Company ID Number | 06363192 | |
Date formed | 2007-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 06/09/2014 | |
Return next due | 04/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-05 06:02:07 |
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 WILLIAM CRESWICK EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HERBERT LESLIE GREEN |
Director | ||
ANN LESLEY EVANS |
Director | ||
ANDREW GODFREY JOHN LAZELL |
Company Secretary | ||
ALC REGISTRARS LIMITED |
Company Secretary | ||
ROBERT THOMAS EVANS |
Company Secretary | ||
DAVID WILLIAM CRESWICK EVANS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAIL SAVERS LIMITED | Director | 2015-08-12 | CURRENT | 2012-11-01 | Dissolved 2016-05-17 | |
FLEUR HOLIDAYS LTD | Director | 2009-09-01 | CURRENT | 2005-04-29 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-12 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM C/O Abbey Taylor Ltd Blades Enterprise Centre (Regis) John Street Sheffield South Yorkshire S2 4SW | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-11-13 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/15 FROM Office 15 335 Red Bank Road Blackpool Lancashire FY2 0HJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/11 FROM Suite 4 321 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR DAVID WILLIAM CRESWICK EVANS | |
288b | APPOINTMENT TERMINATED DIRECTOR HERBERT GREEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN EVANS | |
288a | DIRECTOR APPOINTED MR HERBERT LESLIE GREEN | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW LAZELL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY EVANS / 13/05/2009 | |
288a | SECRETARY APPOINTED MR ANDREW GODFREY JOHN LAZELL | |
288b | APPOINTMENT TERMINATED SECRETARY ALC REGISTRARS LIMITED | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LESLEY ANN EVANS | |
288a | SECRETARY APPOINTED ALC REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATE, SECRETARY ROBERT THOMAS EVANS LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT EVANS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 366 HOLCOMBE ROAD, GREENMOUNT BURY LANCASHIRE BL8 4DT | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID EVANS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-01 |
Appointment of Liquidators | 2015-12-01 |
Meetings of Creditors | 2015-10-19 |
Meetings of Creditors | 2015-09-24 |
Appointment of Administrators | 2015-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
Creditors Due Within One Year | 2011-10-01 | £ 4,178 |
---|
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 RAILSAVERS (EUROPE) LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 12,686 |
Current Assets | 2011-10-01 | £ 28,685 |
Debtors | 2011-10-01 | £ 15,999 |
Fixed Assets | 2011-10-01 | £ 288 |
Shareholder Funds | 2011-10-01 | £ 24,795 |
Tangible Fixed Assets | 2011-10-01 | £ 288 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as RAILSAVERS (EUROPE) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RAILSAVERS (EUROPE) LIMITED | Event Date | 2015-11-26 |
Notice is hereby given that creditors of the Company are required, on or before 29 January 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at FRP Advisory LLP, 7th Floor,Ship Canal House, 98 King Street, Manchester M2 4WU. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 13 November 2015. Office Holder details: Ben Woolrych and David Thornhill (IP Nos 10550 and 8840) both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU. For further details contact: The Joint Liquidators, E-mail: shelie.gallagher@frpadvisory.com. Alternative contact: Shelie Gallagher. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RAILSAVERS (EUROPE) LIMITED | Event Date | 2015-11-13 |
Ben Woolrych and David Thornhill , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . : For further details contact: The Joint Liquidators, E-mail: shelie.gallagher@frpadvisory.com. Alternative contact: Shelie Gallagher. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RAILSAVERS (EUROPE) LIMITED | Event Date | 2015-07-28 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 619 Tracy Ann Taylor and Philip David Nunney (IP Nos 8899 and 9507 ) both of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RAILSAVERS (EUROPE) LIMITED | Event Date | 2015-07-28 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 619 Notice is hereby given by Tracy Ann Taylor and Philip David Nunney, Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 4SW that a meeting of creditors of Railsavers (Europe) Limited is to be held at Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 4SW on 6 October 2015 at 2.00pm. The meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ('the schedule'). Please note that the purpose of the meeting is also to approve pre-appointment costs. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Office Holder Details: Tracy Ann Taylor and Philip David Nunney (IP numbers 8899 and 9507 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 28 July 2015 . Further information about this case is available from the offices of Abbey Taylor Limited on 0114 292 2404. Tracy Ann Taylor and Philip David Nunney , Joint Administrators Dated 22.9.15 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RAILSAVERS (EUROPE) LIMITED | Event Date | 2015-07-28 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 619 NOTICE IS HEREBY GIVEN that the business of a meeting of creditors is to be conducted by correspondence, for the purpose of considering the following resolution: "That the Joint Administrators be permitted to draw 35,000+VAT in full and final settlement of their pre & post appointment time costs and including those of all third parties instructed by the Joint Administrators". A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 2 November 2015 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at Blades Enterprise Centre, John Street, Sheffield S2 4SW, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Tracy Ann Taylor and Philip David Nunney (IP numbers 8899 and 9507 ) of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW . Date of Appointment: 28 July 2015 . Further information about this case is available from Joseph Horan at the offices of Abbey Taylor Limited on 0114 292 2402 or at info@abbeytaylor.co.uk. Tracy Ann Taylor and Philip David Nunney , Joint Administrators | |||
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. |