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

A M RAIL GROUP LIMITED

1 More London Place, London, SE1 2AF,
Company Registration Number
09514845
Private Limited Company
Liquidation

Company Overview

About A M Rail Group Ltd
A M RAIL GROUP LIMITED was founded on 2015-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". A M Rail Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A M RAIL GROUP LIMITED
 
Legal Registered Office
1 More London Place
London
SE1 2AF
 
Filing Information
Company Number 09514845
Company ID Number 09514845
Date formed 2015-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 2022-03-27
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2025-02-08 12:05:20
Primary Source:Companies House
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.

Company Officers of A M RAIL GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ISAAC
Company Secretary 2016-12-08
PATRICK DAVID DUGAN
Director 2016-10-11
MICHAEL JAMES ISAAC
Director 2018-07-25
RAJENDRA JADHAV
Director 2016-10-11
DAVID MICHAEL SEITZ
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
SAURABH GUPTA
Director 2016-01-25 2016-10-11
MILES SIMON HANCOCK
Director 2015-03-27 2016-10-11
ADAM SAUNDERS
Director 2015-03-27 2016-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DAVID DUGAN WABTEC UK MANUFACTURING LIMITED Director 2016-10-20 CURRENT 2016-10-20 Liquidation
PATRICK DAVID DUGAN A M SIGNALLING DESIGN LIMITED Director 2016-10-11 CURRENT 2012-04-23 Liquidation
PATRICK DAVID DUGAN FANDSTAN ELECTRIC SYSTEMS LIMITED Director 2014-06-05 CURRENT 2011-10-06 Dissolved 2017-05-16
PATRICK DAVID DUGAN FANDSTAN ELECTRIC GROUP LIMITED Director 2014-06-05 CURRENT 1973-01-26 Active
PATRICK DAVID DUGAN FANDSTAN ELECTRIC LIMITED Director 2014-06-05 CURRENT 1980-01-09 Active
PATRICK DAVID DUGAN BRECKNELL WILLIS COMPOSITES LIMITED Director 2014-06-05 CURRENT 1996-01-18 Dissolved 2018-01-23
PATRICK DAVID DUGAN BRECKNELL, WILLIS & CO. LIMITED Director 2014-06-05 CURRENT 1935-10-28 Liquidation
MICHAEL JAMES ISAAC A M SIGNALLING DESIGN LIMITED Director 2018-07-25 CURRENT 2012-04-23 Liquidation
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC GROUP LIMITED Director 2018-01-26 CURRENT 1973-01-26 Active
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC LIMITED Director 2018-01-26 CURRENT 1980-01-09 Active
MICHAEL JAMES ISAAC SCT EUROPE LTD Director 2018-01-26 CURRENT 2005-04-21 Liquidation
MICHAEL JAMES ISAAC VAPOR RICON EUROPE LTD Director 2018-01-26 CURRENT 1972-09-29 Liquidation
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Director 2015-06-01 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Director 2015-06-01 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Director 2015-06-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Director 2015-06-01 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Director 2015-06-01 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H PLANT (BURTON) LIMITED Director 2015-06-01 CURRENT 2009-09-17 Dissolved 2018-02-13
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Director 2015-06-01 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Director 2015-06-01 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC PARTS SUPPLY LIMITED Director 2015-06-01 CURRENT 1990-07-04 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Director 2015-06-01 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Director 2015-06-01 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Director 2015-06-01 CURRENT 1978-10-13 Liquidation
MICHAEL JAMES ISAAC KEELEX 351 LIMITED Director 2015-06-01 CURRENT 2010-03-30 Liquidation
MICHAEL JAMES ISAAC TORWALK LIMITED Director 2008-01-11 CURRENT 2001-02-20 Active
RAJENDRA JADHAV A M SIGNALLING DESIGN LIMITED Director 2016-10-11 CURRENT 2012-04-23 Liquidation
DAVID MICHAEL SEITZ MELETT LIMITED Director 2017-11-30 CURRENT 2002-05-20 Active
DAVID MICHAEL SEITZ WABTEC UK MANUFACTURING LIMITED Director 2016-10-20 CURRENT 2016-10-20 Liquidation
DAVID MICHAEL SEITZ A M SIGNALLING DESIGN LIMITED Director 2016-10-11 CURRENT 2012-04-23 Liquidation
DAVID MICHAEL SEITZ FANDSTAN ELECTRIC SYSTEMS LIMITED Director 2014-06-05 CURRENT 2011-10-06 Dissolved 2017-05-16
DAVID MICHAEL SEITZ FANDSTAN ELECTRIC GROUP LIMITED Director 2014-06-05 CURRENT 1973-01-26 Active
DAVID MICHAEL SEITZ FANDSTAN ELECTRIC LIMITED Director 2014-06-05 CURRENT 1980-01-09 Active
DAVID MICHAEL SEITZ BRECKNELL WILLIS COMPOSITES LIMITED Director 2014-06-05 CURRENT 1996-01-18 Dissolved 2018-01-23
DAVID MICHAEL SEITZ BRECKNELL, WILLIS & CO. LIMITED Director 2014-06-05 CURRENT 1935-10-28 Liquidation
DAVID MICHAEL SEITZ NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 2008-03-28 Dissolved 2018-02-20
DAVID MICHAEL SEITZ NAPIER TURBOCHARGERS LIMITED Director 2013-01-31 CURRENT 2008-02-25 Liquidation

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
2025-02-08Final Gazette dissolved via compulsory strike-off
2024-11-08Voluntary liquidation. Notice of members return of final meeting
2024-09-02Voluntary liquidation Statement of receipts and payments to 2024-08-01
2023-10-04Voluntary liquidation Statement of receipts and payments to 2023-08-01
2023-07-11Appointment of a voluntary liquidator
2023-07-11Removal of liquidator by court order
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN England
2022-08-15600Appointment of a voluntary liquidator
2022-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-02
2022-08-15LIQ01Voluntary liquidation declaration of solvency
2022-08-15AD03Registers moved to registered inspection location of Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-08-15AD02Register inspection address changed to Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-08-01AP01DIRECTOR APPOINTED TIMOTHY BENTLEY
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS DERBYSHIRE
2022-05-25AP01DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2021-07-29TM02Termination of appointment of Erin Quinn on 2021-07-19
2021-07-29AP03Appointment of David Michael Seitz as company secretary on 2021-07-19
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-01-14AP03Appointment of Erin Quinn as company secretary on 2021-01-13
2021-01-14TM02Termination of appointment of Michael James Isaac on 2021-01-13
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID DUGAN
2020-10-05AP01DIRECTOR APPOINTED MR ANDREW THOMAS DERBYSHIRE
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES ISAAC
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-18CH01Director's details changed for Mr Michael James Isaac on 2019-10-29
2019-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES ISAAC on 2019-12-18
2019-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 303
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-02AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08AP03Appointment of Mr Michael James Isaac as company secretary on 2016-12-08
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Two Devon Way Longbridge Birmingham B31 2TS England
2016-10-12AP01DIRECTOR APPOINTED MR PATRICK DUGAN
2016-10-12AP01DIRECTOR APPOINTED MR RAJENDRA JADHAV
2016-10-12AP01DIRECTOR APPOINTED MR DAVID SEITZ
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAUNDERS
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SAURABH GUPTA
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MILES HANCOCK
2016-05-31AR0127/03/16 ANNUAL RETURN FULL LIST
2016-05-31AP01DIRECTOR APPOINTED MR SAURABH GUPTA
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom
2016-02-11SH0121/01/16 STATEMENT OF CAPITAL GBP 303
2015-06-25SH08Change of share class name or designation
2015-06-25SH10Particulars of variation of rights attached to shares
2015-06-25RES12VARYING SHARE RIGHTS AND NAMES
2015-06-25RES01ADOPT ARTICLES 25/06/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 202
2015-06-25SH0111/06/15 STATEMENT OF CAPITAL GBP 202
2015-06-25RES13SECTION 190 11/06/2015
2015-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-19AA01PREVSHO FROM 31/03/2016 TO 30/04/2015
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-03-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to A M RAIL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-12
Fines / Sanctions
No fines or sanctions have been issued against A M RAIL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A M RAIL GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 A M RAIL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of A M RAIL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A M RAIL GROUP LIMITED
Trademarks
We have not found any records of A M RAIL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A M RAIL GROUP 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 (71121 - Engineering design activities for industrial process and production) as A M RAIL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A M RAIL GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A M RAIL GROUP 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 A M RAIL GROUP 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.