Active - Proposal to Strike off
Company Information for READYPOWER RAIL SERVICES GROUP LIMITED
UNIT 620 WHARFEDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
READYPOWER RAIL SERVICES GROUP LIMITED | ||
Legal Registered Office | ||
UNIT 620 WHARFEDALE ROAD WINNERSH WOKINGHAM RG41 5TP | ||
Previous Names | ||
|
Company Number | 10495095 | |
---|---|---|
Company ID Number | 10495095 | |
Date formed | 2016-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 30/09/2023 | |
Latest return | ||
Return next due | 22/12/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 08:35:47 |
Companies House |
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 |
---|---|---|
ALISTAIR PAUL ARMSTRONG |
||
WILLIAM GERARD DEVANNEY |
||
ANTHONY HEPBURN |
||
RUSSELL GEORGE JACK |
||
ANTHONY WILLIAM RIEGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VJ TECHNOLOGY HOLDINGS LIMITED | Director | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
VJ TECHNOLOGY TRADING LIMITED | Director | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
READYPOWER GROUP LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
READYPOWER RAIL SERVICES FINANCE LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
FORTUNA BIDCO LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Dissolved 2016-01-12 | |
FORTUNA HOLDCO LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Dissolved 2016-01-12 | |
GATENBYSANDERSON HOLDINGS LIMITED | Director | 2014-11-08 | CURRENT | 2014-06-12 | Active | |
READYPOWER TERRAWISE LIMITED | Director | 2017-11-23 | CURRENT | 2006-07-13 | Active | |
READYPOWER RAIL SERVICES LIMITED | Director | 2017-06-16 | CURRENT | 1992-01-28 | Active | |
READYPOWER GROUP LIMITED | Director | 2017-05-30 | CURRENT | 2016-11-24 | Active | |
READYPOWER RAIL SERVICES FINANCE LIMITED | Director | 2017-05-30 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
BUSINESS EVOLVES LIMITED | Director | 2003-02-24 | CURRENT | 2003-02-24 | Liquidation | |
READYPOWER TERRAWISE LIMITED | Director | 2017-11-23 | CURRENT | 2006-07-13 | Active | |
READYPOWER RAIL SERVICES LIMITED | Director | 2017-02-03 | CURRENT | 1992-01-28 | Active | |
READYPOWER GROUP LIMITED | Director | 2017-02-03 | CURRENT | 2016-11-24 | Active | |
HAMSARD 3477 LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-06 | Active - Proposal to Strike off | |
READYPOWER RAIL SERVICES FINANCE LIMITED | Director | 2017-05-30 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
SPS INVESTMENTS GROUP LIMITED | Director | 2011-06-28 | CURRENT | 2011-04-21 | Active | |
QP BUSINESS SERVICES LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CESSATION OF BRUNEL MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Readypower Group Limited as a person with significant control on 2022-11-16 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104950950005 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL HEPBURN | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104950950005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PAUL ARMSTRONG | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104950950001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104950950002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104950950003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104950950004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104950950004 | |
CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104950950004 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Paul Leister | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN LESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM RIEGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY England | |
AA01 | Current accounting period extended from 30/11/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104950950003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JACOBS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM RIEGER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GERARD DEVANNEY | |
RES15 | CHANGE OF COMPANY NAME 23/03/17 | |
CERTNM | COMPANY NAME CHANGED BRUNEL BIDCO LIMITED CERTIFICATE ISSUED ON 23/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104950950002 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY HEPBURN | |
AP01 | DIRECTOR APPOINTED MR RUSSELL JACK | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/17 FROM Augustine House 6a Austin Friars London EC2N 2HA United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104950950001 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as READYPOWER RAIL SERVICES GROUP 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. |