UKBizDB.co.uk

DARTMOOR RAILWAY CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dartmoor Railway Cic. The company was founded 25 years ago and was given the registration number 03610168. The firm's registered office is in LEEDS. You can find them at Minerva, 29 East Parade, Leeds, Yorkshire. This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:DARTMOOR RAILWAY CIC
Company Number:03610168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 August 1998
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
317 S. Catherine, La Grange, Illinois, United States,

Director03 September 2008Active
9436, North Tolles Road, Evansville, United States,

Director08 November 2017Active
1503 Kirkwood Drive, Geneva, Usa,

Secretary06 March 2009Active
7 Linfit Mill, Linfit Lane, Kirkburton, Huddersfield, HD8 0TX

Secretary31 July 2004Active
123 Beresford Avenue, Hanwell, London, W7 3AJ

Secretary26 November 2004Active
6 St Marys Road, Belmont, Durham City, DH1 1NP

Secretary05 August 1998Active
Quarry House 39a Beckett Road, Dewsbury, WF13 2DD

Secretary22 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 August 1998Active
16 Peverel Drive, Whittington, Oswestry, SY11 4PN

Director28 January 2005Active
1503 Kirkwood Drive, Geneva, Usa,

Director06 March 2009Active
1 Halwill Meadow, Halwill Junction, Beaworthy, EX21 5PP

Director01 April 2006Active
Longparks, Lewdown, Okehampton, EX20 4PU

Director15 September 1999Active
700, Washington St 602, Denver, United States,

Director03 September 2008Active
1 Ripon Close, Exeter, EX4 2NF

Director05 August 1998Active
15 The Beeches, Sampford Courtenay, EX20 2TU

Director28 January 2005Active
The Beaches Woodlands, Dousland, Yelverton, PL20 6NB

Director13 September 2005Active
123 Beresford Avenue, Hanwell, London, W7 3AJ

Director26 November 2004Active
Tempest House, Hawkchurch, Axminster, EX13 5UW

Director10 July 2009Active
166 Studland Road, Hanwell, London, W7 3QZ

Director26 November 2004Active
Quarry House 39a Beckett Road, Dewsbury, WF13 2DD

Director22 August 2000Active
5 Highland Avenue, London, W7 3RE

Director02 June 2008Active
206 St Albans Avenue, London, W4 5JU

Director02 June 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 August 1998Active

People with Significant Control

British American Railway Services Limited
Notified on:04 June 2020
Status:Active
Country of residence:England
Address:Stanhope Station, Station Road, Bishop Auckland, England, DL13 2YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edwin Ellis
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:American
Country of residence:United States
Address:Iowa Pacific Holdings Llc, 118 South Clinton Street, Suite 400, Chicago, United States, 60661
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-17Gazette

Gazette dissolved liquidation.

Download
2021-02-17Insolvency

Liquidation in administration move to dissolution.

Download
2020-09-05Insolvency

Liquidation in administration progress report.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Insolvency

Liquidation in administration result creditors meeting.

Download
2020-04-15Insolvency

Liquidation in administration proposals.

Download
2020-02-28Address

Change registered office address company with date old address new address.

Download
2020-02-20Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Termination secretary company with name termination date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-12-05Officers

Change person director company.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type full.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type full.

Download
2014-09-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.