UKBizDB.co.uk

WASHWOOD HEATH TRAINS LTD

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

This company is commonly known as Washwood Heath Trains Ltd. The company was founded 113 years ago and was given the registration number 00112953. The firm's registered office is in WARWICKSHIRE. You can find them at Newbold Road, Rugby, Warwickshire, . This company's SIC code is 6010 - Transport via railways.

Company Information

Name:WASHWOOD HEATH TRAINS LTD
Company Number:00112953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 1910
End of financial year:31 March 2007
Jurisdiction:England - Wales
Industry Codes:
  • 6010 - Transport via railways

Office Address & Contact

Registered Address:Newbold Road, Rugby, Warwickshire, CV21 2NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Trouts End, Stars Lane, Telford, TF6 6PZ

Secretary18 November 2008Active
Old Trouts End, Stars Lane, Telford, TF6 6PZ

Director18 November 2008Active
11, Herringshaw Croft, Sutton Coldfield, B76 1HT

Director18 November 2008Active
66 Wychwood Avenue, Knowle, Solihull, B93 9DQ

Secretary01 April 2005Active
101 Common Lane, Culcheth, Warrington, WA3 4HQ

Secretary-Active
11 Laneside Avenue, Streetly, Sutton Coldfield, B74 2BZ

Secretary28 April 1997Active
28 Park Avenue, Solihull, B91 3EJ

Director01 April 2005Active
10 Larkswood Drive, Dudley, DY3 3UQ

Director28 April 1997Active
9 Bis Rue De Passy, Paris 75016, France, FOREIGN

Director-Active
18 Rue De La Cote, Rueil Malmaison, Paris, France, FOREIGN

Director11 January 1999Active
Pudding Pie Nook Pudding Pie Nook Lane, Goosnargh, Preston, PR3 2JL

Director-Active
Ashbank House, Weaverham Road Sandiway, Northwich, CW8 2SQ

Director27 July 1998Active
11 Clifton Drive, Wilmslow, SK9 6JW

Director28 April 1997Active
333 Oldfield Road, Altrincham, WA14 4QT

Director22 June 1995Active
101 Common Lane, Culcheth, Warrington, WA3 4HQ

Director-Active
The Old Barn, 3 Croft Lane Breadsall Village, Derby, DE21 5LE

Director24 November 2003Active
Jerusalem Farm, Colby, Applebe, England, CA16 6BB

Director-Active
216 Forest Road, Loughborough, LE11 3HU

Director27 July 1998Active
15 Newfield Road, Hagley, DY9 0JP

Director24 November 2003Active

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
2020-12-29Gazette

Gazette dissolved liquidation.

Download
2020-09-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-03Insolvency

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

Download
2020-01-06Insolvency

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

Download
2019-07-09Insolvency

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

Download
2019-01-11Insolvency

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

Download
2018-07-09Insolvency

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

Download
2018-01-12Insolvency

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

Download
2017-11-13Insolvency

Liquidation miscellaneous.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-04Insolvency

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

Download
2016-12-29Insolvency

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

Download
2016-06-20Insolvency

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

Download
2016-01-06Insolvency

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

Download
2015-06-11Insolvency

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

Download
2014-12-30Insolvency

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

Download
2014-06-25Insolvency

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

Download
2014-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-02-25Insolvency

Liquidation voluntary resignation liquidator.

Download
2013-12-24Insolvency

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

Download
2013-07-04Insolvency

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

Download

Copyright © 2024. All rights reserved.