UKBizDB.co.uk

RAILCARE LIMITED

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

This company is commonly known as Railcare Limited. The company was founded 17 years ago and was given the registration number 05914785. The firm's registered office is in BIRMINGHAM. You can find them at Two, Snowhill, Birmingham, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:RAILCARE LIMITED
Company Number:05914785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 2006
End of financial year:30 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Two, Snowhill, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 West End, Silverstone, NN12 8UY

Secretary02 February 2007Active
Esdaile, Sandyhill Road, Banff, Scotland, AB45 1BE

Director28 May 2012Active
Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, TF6 6PZ

Secretary22 November 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary23 August 2006Active
16, Deep Dene Road, Denmark Hill, Cambelwell, England, SE5 8EG

Director13 April 2011Active
98, Broomfield Road, Coventry, England, CV5 6JZ

Director21 September 2011Active
Haydons Bank, Station Road, Chipping Campden, England, GL55 6HY

Director21 September 2011Active
Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, TF6 6PZ

Director22 November 2006Active
Two, Snowhill, Birmingham, B4 6GA

Director01 November 2012Active
56 Greenacres Drive, Garstang, Preston, PR3 1RQ

Director22 November 2006Active
Home Farm 1 Hoby Road, Ragdale, LE14 3PE

Director22 November 2006Active
The Hermitage, Lilford, Peterborough, PE8 5SG

Director02 February 2007Active
Nonesuch, Hill Farm Lane, Duns Tew, Bicester, England, OX25 6JH

Director21 September 2011Active
Dairy Farm, Upper Weald, Calverton, Milton Keynes, United Kingdom, MK19 6EL

Director02 February 2007Active
19 Gable Thorne, Wavendon Gate, Milton Keynes, MK7 7RT

Director05 February 2007Active
The Old Parlour, Lushcott, Easthope, Much Wenlock, England, TF13 6EE

Director21 September 2011Active
1 Park Row, Leeds, LS1 5AB

Corporate Director23 August 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-08-22Insolvency

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

Download
2022-12-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-25Insolvency

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

Download
2021-10-11Address

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

Download
2021-09-06Insolvency

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

Download
2021-05-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-09-21Insolvency

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

Download
2019-09-10Insolvency

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

Download
2018-09-06Insolvency

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

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-09-12Insolvency

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

Download
2016-12-07Insolvency

Liquidation miscellaneous.

Download
2016-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-28Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-09-14Insolvency

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

Download
2016-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.