UKBizDB.co.uk

XYZ RAIL LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 42120 - Construction of railways and underground railways
  • 52212 - Operation of rail passenger facilities at railway stations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director17 July 2020Active
6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN

Secretary17 September 2018Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Secretary20 April 2011Active
1 Spey Close, Standish, Wigan, WN6 0RA

Secretary01 April 2003Active
Stretton Green Distribution Park, Langford Way Appleton, Warrington, WA4 4TZ

Secretary13 September 2010Active
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH

Secretary02 March 2009Active
Copeland House, Gosforth, Seascale, CA20 1AS

Secretary25 May 1993Active
3 Coronation Villa, Bluestone Lane Mawdesley, Ormskirk, L40 2RH

Secretary01 May 2008Active
Wyndawath, Great Asby, Appleby In Westmorland, CA16 6HD

Secretary06 May 1999Active
57 Heybridge Lane, Macclesfield, SK10 4ER

Secretary29 September 1994Active
14, Marine Terrace, Waterloo, Liverpool, L22 5PR

Secretary10 November 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 May 1993Active
51 Dounehill, Jedburgh, TD8 6LJ

Director06 April 2007Active
6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN

Director17 September 2018Active
5a Mews Cottages, The Sands, Appleby In Westmorland, CA16 6XN

Director25 May 1993Active
6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN

Director17 September 2018Active
1 Spey Close, Standish, Wigan, WN6 0RA

Director01 April 2003Active
82 Victoria Road, Preston, PR2 8NJ

Director16 June 2008Active
6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN

Director29 May 2020Active
Copeland House, Gosforth, Seascale, CA20 1AS

Director25 May 1993Active
Town Foot, Hilton, Appleby In Westmorland, CA16 6LU

Director06 April 2000Active
3 Coronation Villa, Bluestone Lane Mawdesley, Ormskirk, L40 2RH

Director06 April 2007Active
47 Gleneagles Drive, Fulwood, Preston, PR2 7ET

Director10 November 2003Active
The Terminal, Aviation Way, Carlisle Lake District Airport, Carlisle, United Kingdom, CA6 4NZ

Director06 April 2007Active
6th Floor Kildare House, 3 Dorset Rise, London, England, EC4Y 8EN

Director14 July 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director08 May 2001Active
The Terminal, Aviation Way, Carlisle Lake District Airport, Carlisle, United Kingdom, CA6 4NZ

Director06 April 2007Active
Wyndawath, Great Asby, Appleby In Westmorland, CA16 6HD

Director06 May 1999Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director25 May 1993Active
The Limes, Colby, Appleby, CA16 6BD

Director01 October 2005Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director10 November 2006Active
12, Greenfoot Lane, Lower Bentham, Lancaster, LA2 7HB

Director01 March 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 May 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-03Address

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

Download
2023-10-26Insolvency

Liquidation in administration proposals.

Download
2023-10-24Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-08Accounts

Change account reference date company previous extended.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2023-01-03Accounts

Accounts amended with accounts type full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-05-30Accounts

Change account reference date company previous shortened.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-04-25Accounts

Accounts with accounts type full.

Download
2022-04-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Address

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

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Change account reference date company current shortened.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.