Liquidation
Company Information for SEVERN RIVER CROSSING PLC
FOUR BRINDLEYPLACE, BIRMINGHAM, MIDLANDS, B1 2HZ,
|
Company Registration Number
02379695
Public Limited Company
Liquidation |
Company Name | |
---|---|
SEVERN RIVER CROSSING PLC | |
Legal Registered Office | |
FOUR BRINDLEYPLACE BIRMINGHAM MIDLANDS B1 2HZ Other companies in BS35 | |
Company Number | 02379695 | |
---|---|---|
Company ID Number | 02379695 | |
Date formed | 1989-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 08/01/2018 | |
Account next due | 08/07/2019 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 12:00:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ALEXANDER RAWLE |
||
RYAN PAUL HAYWARD |
||
JITEN MISTRY |
||
MARC MARIE JOSEPH NEYRAND |
||
ANDREW STEPHEN PEARSON |
||
DAVID JON RUSHTON |
||
SIDDHARTH SINGH |
||
HENRY SNOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM BOWLER |
Director | ||
PIERRE-LOUIS DELSENY |
Director | ||
JONATHAN PAUL CONWAY |
Director | ||
ADAM PAUL BATTERSBY |
Director | ||
PETER RICHARD ARMSTRONG |
Director | ||
JOHN IVOR CAVILL |
Director | ||
LOUIS-ROCH BURGARD |
Director | ||
KRISHNA GIDWANI |
Director | ||
DAVID ALEXANDER JOHN FOOT |
Director | ||
ANTOINE BRESOLIN |
Director | ||
CHRISTOPHER JAMES ELLIOTT |
Director | ||
DAVID WILLIAM BOWLER |
Director | ||
JOHN ELWYN EVANS |
Director | ||
STEPHEN BERNARD CLOWES |
Director | ||
ALAN CAMPBELL HOGG |
Director | ||
NORMAN DAVID HASTE |
Director | ||
GILLES PIERRE YVES BREEM |
Director | ||
ANDREW ERSKINE FRIEND |
Director | ||
JOAO PAULO DE LACERDA TEIXEIRA ECOITO |
Director | ||
ADRIAN JAMES HENRY EWER |
Director | ||
PHILIPPE-EMMANUEL DAUSSY |
Director | ||
CHRISTOPHER PAUL CONSTANTINE BEER |
Director | ||
JAMES ARMSTRONG |
Director | ||
HUGH EMLYN HOOSON |
Director | ||
DEREK WILLIAM FEATHERSTONE |
Company Secretary | ||
MARC CHARLES MARIE BEATRIX |
Director | ||
CHRISTOPHER JAMES ELLIOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTYROUTE (A130) PLC. | Director | 2018-07-03 | CURRENT | 1999-09-28 | Active | |
COUNTYROUTE LIMITED | Director | 2018-07-03 | CURRENT | 1998-12-08 | Active | |
INEOS RUNCORN (TPS) HOLDINGS LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-23 | Active | |
INEOS RUNCORN (TPS) LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-24 | Active | |
FORUM CAMBRIDGE HOLDCO LIMITED | Director | 2016-08-30 | CURRENT | 2014-11-28 | Dissolved 2017-12-19 | |
JOHN LAING CAMBRIDGE LIMITED | Director | 2016-08-30 | CURRENT | 2013-07-03 | Active - Proposal to Strike off | |
ALDER HEY HOLDCO 1 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-05 | Active | |
ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-06 | Active | |
ALDER HEY HOLDCO 3 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-20 | Active | |
ALDER HEY HOLDCO 2 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-04 | Active | |
CROYDON PSDH HOLDCO LIMITED | Director | 2013-08-16 | CURRENT | 2009-12-07 | Liquidation | |
CROYDON PSDH HOLDCO 2 LIMITED | Director | 2013-08-16 | CURRENT | 2010-03-04 | Liquidation | |
JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED | Director | 2013-08-16 | CURRENT | 2008-09-29 | Dissolved 2018-05-27 | |
CCURV (NOMINEE) LIMITED | Director | 2013-08-16 | CURRENT | 2008-10-24 | Dissolved 2018-06-09 | |
JOHN LAING PROJECTS & DEVELOPMENTS LIMITED | Director | 2013-02-08 | CURRENT | 2002-04-19 | Active | |
JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2013-02-08 | CURRENT | 2001-07-16 | Active | |
SERVICES SUPPORT (SURREY) HOLDINGS LIMITED | Director | 2013-01-11 | CURRENT | 2004-05-06 | Active - Proposal to Strike off | |
SERVICES SUPPORT (SURREY) LIMITED | Director | 2013-01-11 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
RAIL INVESTMENTS (GREAT WESTERN) LIMITED | Director | 2012-07-26 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
JOHN LAING PENSION PLAN TRUSTEES LIMITED | Director | 2010-10-01 | CURRENT | 1977-07-15 | Active | |
CITY GREENWICH LEWISHAM RAIL LINK PLC | Director | 2005-06-14 | CURRENT | 1996-03-07 | Liquidation | |
LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED | Director | 2010-09-30 | CURRENT | 2002-02-06 | Active | |
JOHN LAING (USA) LIMITED | Director | 2007-09-20 | CURRENT | 2004-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-04 | |
AD03 | Registers moved to registered inspection location of Bridge Access Road Aust Bristol BS35 4BD | |
AD02 | Register inspection address changed to Bridge Access Road Aust Bristol BS35 4BD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM 1 Kingsway London WC2B 6AN United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BOWLER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023796950008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAROLD MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/18 FROM Bridge Access Road Aust South Gloucestershire BS35 4BD | |
AA | FULL ACCOUNTS MADE UP TO 08/01/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 08/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE-LOUIS DELSENY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Stephen Pearson on 2016-09-06 | |
CH01 | Director's details changed for Mr David Jon Rushton on 2017-08-21 | |
AP01 | DIRECTOR APPOINTED MR RYAN PAUL HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LOGUE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JITEN MISTRY | |
AP01 | DIRECTOR APPOINTED MR MARC MARIE JOSEPH NEYRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERVE LE CAIGNEC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRINGER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOGUE / 18/04/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW LOGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS | |
AR01 | 12/11/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR HENRY SNOW | |
AP01 | DIRECTOR APPOINTED MR SIDDHARTH SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BATTERSBY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023796950008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCEL VIAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR HERVE ALAIN LE CAIGNEC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER MATHIEU | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JON RUSHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023796950007 | |
AP01 | DIRECTOR APPOINTED MR DAVID WELLS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS MORTON | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARCUS MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAVILL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023796950007 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STRINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD ARMSTRONG / 16/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 16/07/2012 | |
AP01 | DIRECTOR APPOINTED MR MARCEL VIAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS-ROCH BURGARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN | |
AP01 | DIRECTOR APPOINTED MR JOHN IVOR CAVILL | |
AR01 | 12/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS REICHERTER | |
AP01 | DIRECTOR APPOINTED MR ADAM PAUL BATTERSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISHNA GIDWANI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FOOT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 12/11/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED KEITH LINDSAY PEARSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WYTHEN MIDDLETON / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYTHEN MIDDLETON / 04/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERVE LE CAIGNEC | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM BOWLER | |
AP01 | DIRECTOR APPOINTED MR LOUIS-ROCH BURGARD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER RAWLE / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER MATHIEU / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR HAROLD MOORE / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERCER-DEADMAN / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER JOHN FOOT / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-LOUIS DELSENY / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ARMSTRONG / 23/12/2009 | |
AP01 | DIRECTOR APPOINTED MR KRISHNA GIDWANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LABEYRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTOINE BRESOLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMULLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KANTILAL PITHIA | |
AP01 | DIRECTOR APPOINTED OLIVIER MATHIEU | |
RES01 | ADOPT ARTICLES 23/09/2009 | |
RES13 | TO ADOPT THE COMPANYS AANUAL ACCOUNTS FOR THE FINANCIAL YEAR ENDED 31.12.08, TO REAPPOINT DELOITTE LLP AS COMPANY AUDITORS 23/09/2009 | |
288a | DIRECTOR APPOINTED MATTHIAS ALEXANDER REICHERTER | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 |
Notices to | 2018-12-11 |
Appointmen | 2018-12-11 |
Resolution | 2018-12-11 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE TRUSTEES OF THE SEVERN RIVER CROSSING PLC PENSION FUND | ||
Satisfied | LLOYDS TSB BANK PLC | ||
A THIRD PRIORITY SUPPLEMENTAL FIXED AND FLOATING CHARGE DEBENTURE | Satisfied | THE SECRETARY OF STATE FOR TRANSPORT | |
A SECOND PRIORITY SUPPLEMENTAL FIXED AND FLOATING CHARGE DEBENTURE | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED AS TRUSTEE FOR ITSELF AND THE STOCKHOLDERS | |
FIRST PRIORITY SUPPLEMENTAL FIXED AND FLOATING CHARGE DEBENTURE | Satisfied | BANK OF AMERICA SECURITIES LIMITED (AS TRUSTEE FOR THE FIRST RANKING CREDITORS) | |
THIRD PRIORITY FIXED & FLOATING CHARGE DEBENTURE. | Satisfied | THE SECRETARY OF STATE FOR TRANSPORT. | |
FIRST PRIORITY FIXED & FLOATING CHARGE DEBENTURE | Satisfied | BANK OF AMERICA INTERNATIONAL LIMITED | |
SECOND PRIORITY FIXED & FLOATING CHARGE DEBENTURE | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LIMITED |
SEVERN RIVER CROSSING PLC owns 3 domain names.
severnbridge.co.uk severnbridges.co.uk srcintranet.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SEVERN RIVER CROSSING PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85365005 | Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers) | |||
85365005 | Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers) | |||
85365005 | Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85365005 | Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85365005 | Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers) | |||
85365005 | Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers) | |||
85365005 | Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers) | |||
85365005 | Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SEVERN RIVER CROSSING PLC | Event Date | 2018-12-11 |
Initiating party | Event Type | Appointmen | |
Defending party | SEVERN RIVER CROSSING PLC | Event Date | 2018-12-11 |
Name of Company: SEVERN RIVER CROSSING PLC Company Number: 02379695 Nature of Business: Maintenance of the Severn Bridge and finance the outstanding debt and to design, construct, finance, operate and… | |||
Initiating party | Event Type | Resolution | |
Defending party | SEVERN RIVER CROSSING PLC | Event Date | 2018-12-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |