This company is commonly known as Xyz Rail Limited. The company was founded 31 years ago and was given the registration number 02821207. The firm's registered office is in LONDON. You can find them at 6th Floor Kildare House, 3 Dorset Rise, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | XYZ RAIL LIMITED |
---|---|---|
Company Number | : | 02821207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS | Director | 17 July 2020 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN | Secretary | 17 September 2018 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Secretary | 20 April 2011 | Active |
1 Spey Close, Standish, Wigan, WN6 0RA | Secretary | 01 April 2003 | Active |
Stretton Green Distribution Park, Langford Way Appleton, Warrington, WA4 4TZ | Secretary | 13 September 2010 | Active |
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH | Secretary | 02 March 2009 | Active |
Copeland House, Gosforth, Seascale, CA20 1AS | Secretary | 25 May 1993 | Active |
3 Coronation Villa, Bluestone Lane Mawdesley, Ormskirk, L40 2RH | Secretary | 01 May 2008 | Active |
Wyndawath, Great Asby, Appleby In Westmorland, CA16 6HD | Secretary | 06 May 1999 | Active |
57 Heybridge Lane, Macclesfield, SK10 4ER | Secretary | 29 September 1994 | Active |
14, Marine Terrace, Waterloo, Liverpool, L22 5PR | Secretary | 10 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 May 1993 | Active |
51 Dounehill, Jedburgh, TD8 6LJ | Director | 06 April 2007 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN | Director | 17 September 2018 | Active |
5a Mews Cottages, The Sands, Appleby In Westmorland, CA16 6XN | Director | 25 May 1993 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN | Director | 17 September 2018 | Active |
1 Spey Close, Standish, Wigan, WN6 0RA | Director | 01 April 2003 | Active |
82 Victoria Road, Preston, PR2 8NJ | Director | 16 June 2008 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN | Director | 29 May 2020 | Active |
Copeland House, Gosforth, Seascale, CA20 1AS | Director | 25 May 1993 | Active |
Town Foot, Hilton, Appleby In Westmorland, CA16 6LU | Director | 06 April 2000 | Active |
3 Coronation Villa, Bluestone Lane Mawdesley, Ormskirk, L40 2RH | Director | 06 April 2007 | Active |
47 Gleneagles Drive, Fulwood, Preston, PR2 7ET | Director | 10 November 2003 | Active |
The Terminal, Aviation Way, Carlisle Lake District Airport, Carlisle, United Kingdom, CA6 4NZ | Director | 06 April 2007 | Active |
6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN | Director | 14 July 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Director | 08 May 2001 | Active |
The Terminal, Aviation Way, Carlisle Lake District Airport, Carlisle, United Kingdom, CA6 4NZ | Director | 06 April 2007 | Active |
Wyndawath, Great Asby, Appleby In Westmorland, CA16 6HD | Director | 06 May 1999 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Director | 25 May 1993 | Active |
The Limes, Colby, Appleby, CA16 6BD | Director | 01 October 2005 | Active |
Third Floor, 15 Stratford Place, London, England, W1C 1BE | Director | 10 November 2006 | Active |
12, Greenfoot Lane, Lower Bentham, Lancaster, LA2 7HB | Director | 01 March 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 May 1993 | Active |
Land Recovery Construction Limited | ||
Notified on | : | 08 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7-9 Macon Court, Macon Court, Crewe, England, CW1 6EA |
Nature of control | : |
|
Signal Bidco Limited | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor Kildare House, Dorset Rise, London, England, EC4Y 8EN |
Nature of control | : |
|
Stobart Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 15 Stratford Place, London, England, W1C 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Insolvency | Liquidation in administration proposals. | Download |
2023-10-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-08 | Accounts | Change account reference date company previous extended. | Download |
2023-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Accounts | Accounts amended with accounts type full. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-27 | Gazette | Gazette filings brought up to date. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2022-04-25 | Accounts | Accounts with accounts type full. | Download |
2022-04-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Change account reference date company current shortened. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.