Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02938984 LIMITED
Company Information for

02938984 LIMITED

LONDON, SE1,
Company Registration Number
02938984
Private Limited Company
Dissolved

Dissolved 2017-06-28

Company Overview

About 02938984 Ltd
02938984 LIMITED was founded on 1994-06-09 and had its registered office in London. The company was dissolved on the 2017-06-28 and is no longer trading or active.

Key Data
Company Name
02938984 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GREAT NORTH EASTERN RAILWAY LIMITED29/04/2009
Filing Information
Company Number 02938984
Date formed 1994-06-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2017-06-28
Type of accounts FULL
Last Datalog update: 2019-03-08 07:49:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 02938984 LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ANNETTE CROSSAN
Company Secretary 2007-12-07
ANDREW JOHN DALTON
Director 2009-01-21
ROBERT DAVID MACKENZIE
Director 2006-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALAN CALVERT
Director 2007-12-20 2009-01-21
JONATHAN NEWTON METCALFE
Director 2004-10-28 2008-01-21
JANET MARGARET HUCK
Company Secretary 2005-05-03 2007-12-07
SHAUN MICHAEL MILLS
Director 2004-10-28 2006-11-02
CHRISTOPHER WILLIAM MAXWELL GARNETT
Director 1996-04-28 2006-08-31
IAN CHARLES DURANT
Director 2004-10-28 2006-06-06
JONATHAN DAVID SALTER
Company Secretary 2003-04-01 2005-05-03
DANIEL JOHN O'SULLIVAN
Director 1996-04-28 2005-01-10
DAVID GILLIES BENSON
Director 1996-04-28 2004-10-28
MICHAEL JOHN LOUIS STRACEY
Director 1996-04-28 2003-10-13
DANIEL JOHN O'SULLIVAN
Company Secretary 1996-04-28 2003-04-01
SIMON MICHAEL CROSS SHERWOOD
Director 1999-11-08 2000-09-15
PETER GRAHAM HEWETT
Company Secretary 1994-06-09 1996-04-28
BRIAN ROBERT BURDSALL
Director 1994-06-09 1996-04-28
CHARLES RICHARD BROWNE GOLDSON
Director 1995-03-23 1996-04-28
PAUL FREDERICK KING
Director 1994-06-09 1996-04-28
PHILIP PACEY
Director 1995-03-23 1996-04-28
MICHAEL LESLIE WRIGHT
Director 1996-02-23 1996-04-28
RALPH ANTHONY PORTER
Director 1995-12-08 1995-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN ANNETTE CROSSAN GNER HOLDINGS LIMITED Company Secretary 2007-12-10 CURRENT 1995-09-13 Dissolved 2017-11-09
KATHLEEN ANNETTE CROSSAN SEA CONTAINERS BRITISH ISLES LIMITED Company Secretary 2007-06-20 CURRENT 1970-11-20 Liquidation
ANDREW JOHN DALTON GNER HOLDINGS LIMITED Director 2009-01-21 CURRENT 1995-09-13 Dissolved 2017-11-09
ANDREW JOHN DALTON SEA CONTAINERS U.K. LIMITED Director 2008-05-29 CURRENT 1995-04-24 Liquidation
ANDREW JOHN DALTON SEA CONTAINERS BRITISH ISLES LIMITED Director 2007-06-01 CURRENT 1970-11-20 Liquidation
ANDREW JOHN DALTON YORKSHIRE MARINE CONTAINERS LIMITED Director 2007-05-31 CURRENT 1970-02-06 Active
ROBERT DAVID MACKENZIE RECTORY VENTURES LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
ROBERT DAVID MACKENZIE MACKENZIE DEVELOPMENTS (WARWICKSHIRE) LTD Director 2015-11-19 CURRENT 2015-11-19 Active
ROBERT DAVID MACKENZIE SEA CONTAINERS TREASURY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2014-03-31
ROBERT DAVID MACKENZIE GNER HOLDINGS LIMITED Director 2006-05-02 CURRENT 1995-09-13 Dissolved 2017-11-09
ROBERT DAVID MACKENZIE SEA CONTAINERS SERVICES LIMITED Director 2006-04-03 CURRENT 1977-03-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2017
2017-03-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016
2016-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2016
2016-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015
2015-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2015
2015-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014
2014-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2014
2014-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013
2013-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2013
2013-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012
2012-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012
2012-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2011-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011
2011-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010
2010-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010
2009-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 91 WATERLOO ROAD LONDON SE1 8RT
2009-06-244.70DECLARATION OF SOLVENCY
2009-06-24LRESSPSPECIAL RESOLUTION TO WIND UP
2009-06-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-29RES13MEETING HELD ABOUT CHANGE OF NAME 22/04/2009
2009-04-29CERTNMCOMPANY NAME CHANGED GREAT NORTH EASTERN RAILWAY LIMITED
2009-04-29CERTNMCOMPANY NAME CHANGED GREAT NORTH EASTERN RAILWAY LIMITED CERTIFICATE ISSUED ON 29/04/09
2009-01-22288aDIRECTOR APPOINTED MR ANDREW JOHN DALTON
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CALVERT
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02225PREVSHO FROM 31/12/2008 TO 30/06/2008
2008-06-11363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-02-01225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2008-01-21288bDIRECTOR RESIGNED
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-10-29225ACC. REF. DATE EXTENDED FROM 05/01/07 TO 30/06/07
2007-10-23AAFULL ACCOUNTS MADE UP TO 06/01/07
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13AAFULL ACCOUNTS MADE UP TO 07/01/06
2006-11-02288bDIRECTOR RESIGNED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-07-06363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-12288bDIRECTOR RESIGNED
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16AAFULL ACCOUNTS MADE UP TO 08/01/05
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-01RES04£ NC 1784000/17750000
2005-06-01RES04£ NC 1784000/17750000 23/
2005-06-0188(2)RAD 27/04/05--------- £ SI 5000000@1=5000000 £ IC 276501/5276501
2005-05-10288bSECRETARY RESIGNED
2005-05-10288aNEW SECRETARY APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2004-12-30288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288bDIRECTOR RESIGNED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
6010 - Transport via railways



Licences & Regulatory approval
We could not find any licences issued to 02938984 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-08
Fines / Sanctions
No fines or sanctions have been issued against 02938984 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2007-03-30 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-03-30 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-12-14 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 2006-05-08 Satisfied ANGEL TRAINS LIMITED
CHARGE OVER CASH DEPOSIT 2004-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER CREDIT BALANCES 1996-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 02938984 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02938984 LIMITED
Trademarks
We have not found any records of 02938984 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02938984 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6010 - Transport via railways) as 02938984 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02938984 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party02938984 LIMITEDEvent Date2017-02-02
Notice is hereby given that the Final General Meeting of the Company will be held at 1 More London Place, London, SE1 2AF on 8 March 2017 at 10.00 am for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meeting is entitled to appoint a proxy or proxies, who need not be a members of the Company, to attend and vote instead of him/her. A proxy form is available if desired. Proxies for use at the meeting must be lodged at the offices of Ernst & Young LLP, 1 More London Place, London, SE1 2AF no later than 7 March 2017. Ag FF110706
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02938984 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 02938984 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1