UKBizDB.co.uk

VIVARAIL LTD

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

This company is commonly known as Vivarail Ltd. The company was founded 10 years ago and was given the registration number 08661726. The firm's registered office is in SOUTHAM. You can find them at Westfield Road, Kineton Road Industrial Estate, Southam, . This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.

Company Information

Name:VIVARAIL LTD
Company Number:08661726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 30200 - Manufacture of railway locomotives and rolling stock

Office Address & Contact

Registered Address:Westfield Road, Kineton Road Industrial Estate, Southam, England, CV47 0JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lockhill Farm, Featherbow Lane, Ratley, United Kingdom, OX15 6DS

Secretary22 August 2013Active
Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT

Director06 August 2014Active
11th Floor, Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director30 July 2021Active
13, Beaumont Street, Oxford, United Kingdom, OX1 2LP

Director06 August 2014Active
Church Farm House, Off Church Lane, Pinvin, England, WR10 2EU

Director15 July 2014Active
11th Floor, Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director30 July 2021Active
11th Floor, Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director07 January 2019Active
13, Beaumont Street, Oxford, United Kingdom, OX1 2LP

Director06 August 2014Active
The Beeches, Heyford Rd, Steeple Aston, United Kingdom, OX25 4SN

Director22 August 2013Active
Lockhill Farm, Featherbow Lane, Ratley, United Kingdom, OX15 6DS

Director22 August 2013Active
6, The Butts, Warwick, England, CV34 4SS

Director15 July 2014Active
4, Castle View Drive, Cromford, Matlock, DE4 3RL

Director15 July 2014Active
Control Tower, Station Road, Stratford On Avon, England, CV37 8PL

Director15 July 2014Active
13, Beaumont Street, Oxford, United Kingdom, OX1 2LP

Director06 August 2014Active

People with Significant Control

Railroad Development Corp
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Suite 500, 381, Mansfield Avenue, Pittsburgh, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Adrian Shooter
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:The Beeches, Heyford Road, Steeple Aston, OX25 4SN
Nature of control:
  • Voting rights 25 to 50 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 (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
2023-12-30Insolvency

Liquidation in administration progress report.

Download
2023-10-11Insolvency

Liquidation in administration extension of period.

Download
2023-07-03Insolvency

Liquidation in administration progress report.

Download
2023-03-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-30Insolvency

Liquidation in administration proposals.

Download
2022-12-17Address

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

Download
2022-12-17Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-05Capital

Second filing capital allotment shares.

Download
2022-09-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2021-12-13Capital

Second filing capital allotment shares.

Download
2021-12-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-13Capital

Second filing capital allotment shares.

Download
2021-12-13Capital

Second filing capital allotment shares.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-09-06Capital

Second filing capital allotment shares.

Download
2021-09-06Capital

Second filing capital allotment shares.

Download
2021-09-06Capital

Second filing capital allotment shares.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Capital

Capital allotment shares.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.