UKBizDB.co.uk

ELECO RAIL LIMITED

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

This company is commonly known as Eleco Rail Limited. The company was founded 39 years ago and was given the registration number 01815411. The firm's registered office is in MANCHESTER. You can find them at Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ELECO RAIL LIMITED
Company Number:01815411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 1984
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

Director31 May 2018Active
66, Clifton Street, London, England, EC2A 4HB

Corporate Director28 July 2014Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Secretary03 January 2006Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary17 December 1997Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Secretary02 March 2001Active
30 Bankside, Westdene, Brighton, BN1 5GN

Secretary-Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Secretary07 September 1999Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Director03 January 2006Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director17 December 1997Active
71 Fanshawe Crescent, Ware, SG12 0AR

Director31 July 2001Active
348 Barkham Road, Wokingham, RG41 4DE

Director-Active
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL

Director26 February 1999Active
1 Cowpasture Barn, Mellis, Eye, IP23 8EE

Director17 December 1997Active
Dawson House, 5, Jewry Street, London, England, EC3N 2EX

Director23 May 2017Active
3c, The Mall, Park Street, St Albans, AL2 2HT

Director15 July 2010Active
40 Azalea Close, Lutterworth, LE17 4FR

Director20 July 2000Active
The Coach House, Tristford Harberton, Totnes, TQ9 7RZ

Director-Active

People with Significant Control

Elecosoft Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkway House Pegasus Way, Haddenham Business Park, Pegasus Way, Aylesbury, England, HP17 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved liquidation.

Download
2022-04-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-14Address

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

Download
2020-11-06Resolution

Resolution.

Download
2020-11-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Address

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

Download
2017-08-20Officers

Termination director company with name termination date.

Download
2017-07-28Accounts

Accounts with accounts type dormant.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Address

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

Download
2016-07-06Accounts

Accounts with accounts type dormant.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.