UKBizDB.co.uk

GLENTWORTH RAIL LIMITED

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

This company is commonly known as Glentworth Rail Limited. The company was founded 19 years ago and was given the registration number 05324577. The firm's registered office is in 60 CHARTER ROW. You can find them at 3rd Floor, Westfield House, 60 Charter Row, Sheffield. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLENTWORTH RAIL LIMITED
Company Number:05324577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 January 2005
End of financial year:29 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ

Secretary22 November 2013Active
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ

Director12 March 2018Active
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ

Director10 June 2020Active
8 Gadd Close, Wokingham, RG40 5PQ

Secretary05 January 2005Active
187a, Field End Road, Eastcote, Pinner, HA5 1QR

Secretary23 December 2009Active
7, Towler Drive, Rodley, Leeds, United Kingdom, LS13 1PB

Secretary28 June 2013Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary05 January 2005Active
Reduit, Le Variouf Forest, Guernsey, Channel Islands, GY8 0BH

Director28 June 2013Active
16 Barker Close, Arborfield, Reading, RG2 9NQ

Director05 January 2005Active
8 Gadd Close, Wokingham, RG40 5PQ

Director01 June 2008Active
Old Manor House, Rectory Road Taplow, Maidenhead, SL6 0ET

Director07 February 2005Active
Dove Cottage, 23 Mill Farm Drive, Newmillerdam, Wakefield, United Kingdom, WF2 6QP

Director28 June 2013Active
1 Central Walk, Wokingham, RG40 1AJ

Director05 January 2005Active
Maurecana, Govett Avenue, Shepperton, TW17 8AA

Director07 February 2005Active

People with Significant Control

William Cook Cast Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Head Office, Parkway Avenue, Sheffield, England, S9 4UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved liquidation.

Download
2021-04-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-02Resolution

Resolution.

Download
2020-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-30Address

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

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-24Officers

Appoint person director company with name date.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2015-07-10Accounts

Change account reference date company previous extended.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.