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

ALANDALE RAIL LIMITED

WEYBRIDGE, SURREY, KT13 8DJ,
Company Registration Number
04236662
Private Limited Company
Dissolved

Dissolved 2018-04-29

Company Overview

About Alandale Rail Ltd
ALANDALE RAIL LIMITED was founded on 2001-06-18 and had its registered office in Weybridge. The company was dissolved on the 2018-04-29 and is no longer trading or active.

Key Data
Company Name
ALANDALE RAIL LIMITED
 
Legal Registered Office
WEYBRIDGE
SURREY
KT13 8DJ
Other companies in BR3
 
Previous Names
BRUNSWICK SECURITY LIMITED12/07/2013
Filing Information
Company Number 04236662
Date formed 2001-06-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-08-07
Date Dissolved 2018-04-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 09:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALANDALE RAIL LIMITED
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.
Companies with same name ALANDALE RAIL LIMITED
The following companies were found which have the same name as ALANDALE RAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALANDALE RAIL LIMITED Unknown

Company Officers of ALANDALE RAIL LIMITED

Current Directors
Officer Role Date Appointed
SWANARROW LTD
Company Secretary 2002-03-18
PERRY EDWARD MORGAN
Director 2001-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STOCKER HARRIS
Company Secretary 2002-06-20 2010-07-02
BARRY ANDREW BUSH
Company Secretary 2001-07-10 2002-03-18
JOHN GARY SELF
Director 2001-07-10 2002-03-15
MARTIN JOHN LOVATT
Director 2001-07-10 2002-03-11
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2001-06-18 2001-06-18
DOUGLAS NOMINEES LIMITED
Nominated Director 2001-06-18 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWANARROW LTD HIWAY CLEANING LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active - Proposal to Strike off
SWANARROW LTD THE MORTGAGE CONSULTANCY LIMITED Company Secretary 2008-03-31 CURRENT 2008-03-31 Active
SWANARROW LTD JASH (WALSALL) 2 LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Active
SWANARROW LTD VELA VENTURE PARTNERS LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-23 Active
SWANARROW LTD SEA-LAND ENTERPRISES LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-05-31
SWANARROW LTD PEACHTEC LIMITED Company Secretary 2007-01-31 CURRENT 2004-01-20 Active
SWANARROW LTD AEGIS ELECTRICAL LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
SWANARROW LTD G S ENGRAVERS LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Active
SWANARROW LTD BESPOKE DESIGN & BUILDING SERVICES LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Active
SWANARROW LTD SUNDRIDGE INVESTMENT AND DEVELOPMENT LIMITED Company Secretary 2006-02-10 CURRENT 2006-02-10 Dissolved 2013-09-24
SWANARROW LTD REME ENTERPRISES LIMITED Company Secretary 2005-12-23 CURRENT 2000-05-18 Active
SWANARROW LTD SUMMERHILL HOMES LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
SWANARROW LTD GLOBAL FIRE & SECURITY LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
SWANARROW LTD TAURUS TECHNOLOGY RECRUITMENT LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-09 Active
SWANARROW LTD LONDON TOUGHENING LIMITED Company Secretary 2003-04-02 CURRENT 2003-04-02 Liquidation
SWANARROW LTD PHOTOGENIC IMAGES LIMITED Company Secretary 2002-05-13 CURRENT 2001-09-12 Dissolved 2016-01-12
SWANARROW LTD ALANDALE SCAFFOLDING GROUP LIMITED Company Secretary 2002-03-18 CURRENT 1992-05-01 Active
SWANARROW LTD D.J.B. PROPERTIES LIMITED Company Secretary 1998-07-06 CURRENT 1998-06-29 Dissolved 2015-03-31
SWANARROW LTD BARRETT'S LIMITED Company Secretary 1995-03-27 CURRENT 1995-03-16 Liquidation
SWANARROW LTD INTERIORS OF DISTINCTION LIMITED Company Secretary 1994-10-28 CURRENT 1994-10-21 Active
PERRY EDWARD MORGAN WOW HYDRATE LIMITED Director 2017-06-22 CURRENT 2014-02-17 Active
PERRY EDWARD MORGAN LINOR LIMITED Director 2017-01-25 CURRENT 2009-07-16 Active - Proposal to Strike off

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
2018-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG
2017-08-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-10AA07/08/17 TOTAL EXEMPTION FULL
2017-08-10AA01PREVEXT FROM 30/06/2017 TO 07/08/2017
2017-01-18AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0118/06/16 FULL LIST
2016-03-11AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0118/06/15 FULL LIST
2015-03-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0118/06/14 FULL LIST
2013-10-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-12RES15CHANGE OF NAME 03/07/2013
2013-07-12CERTNMCOMPANY NAME CHANGED BRUNSWICK SECURITY LIMITED CERTIFICATE ISSUED ON 12/07/13
2013-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-28AR0118/06/13 FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY EDWARD MORGAN / 20/02/2013
2012-12-17AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-28AR0118/06/12 FULL LIST
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-27AR0118/06/11 FULL LIST
2010-10-19AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STOCKER HARRIS
2010-07-02AR0118/06/10 FULL LIST
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 18/06/09; NO CHANGE OF MEMBERS
2009-06-22288cSECRETARY'S CHANGE OF PARTICULARS / SWANARROW LTD / 31/05/2009
2008-11-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-10363sRETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-03363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-29363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-25363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-21363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-02363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-29288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2001-07-27288aNEW SECRETARY APPOINTED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-2788(2)RAD 10/07/01--------- £ SI 98@1=98 £ IC 2/100
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
2001-06-25288bDIRECTOR RESIGNED
2001-06-25288bSECRETARY RESIGNED
2001-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALANDALE RAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-08-15
Resolutions for Winding-up2017-08-15
Fines / Sanctions
No fines or sanctions have been issued against ALANDALE RAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALANDALE RAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-08-07

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALANDALE RAIL LIMITED

Intangible Assets
Patents
We have not found any records of ALANDALE RAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALANDALE RAIL LIMITED
Trademarks
We have not found any records of ALANDALE RAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALANDALE RAIL 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 (99999 - Dormant Company) as ALANDALE RAIL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALANDALE RAIL 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 TypeResolutions for Winding-up
Defending partyALANDALE RAIL LIMITEDEvent Date2017-08-15
Section85(1), Insolvency 1986 Nature of Business: Dormant Company Resolution to Wind Up: That the Company be wound up voluntarily Resolution by Members to appoint Liquidator: That Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be appointed Liquidator of the Company for the purposes of the voluntary winding-up The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. P E Morgan , Chairman : Liquidator details: Tony James Thompson , IP no 5280 , of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone: (01932) 855515 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALANDALE RAIL LIMITEDEvent Date2017-08-08
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALANDALE RAIL 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 ALANDALE RAIL 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.