Company Information for RAILTRAIN LTD.
269 FARNBOROUGH ROAD, FARNBOROUGH, GU14 7LY,
|
Company Registration Number
04273153
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RAILTRAIN LTD. | |
Legal Registered Office | |
269 FARNBOROUGH ROAD FARNBOROUGH GU14 7LY Other companies in HA5 | |
Company Number | 04273153 | |
---|---|---|
Company ID Number | 04273153 | |
Date formed | 2001-08-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 11:45:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAILTRAIN LLC | 3125 WEST AMES LAKE DRIVE NE REDMOND WA 980530000 | Dissolved | Company formed on the 2006-02-19 | |
RAILTRAIN PTY LTD | WA 6106 | Active | Company formed on the 2010-07-12 | |
RAILTRAIN UK LIMITED | SUMMIT HOUSE HORSECROFT ROAD HARLOW ESSEX CM19 5BN | Active | Company formed on the 2018-11-28 | |
RAILTRAIN HOLDINGS PTY LTD | Active | Company formed on the 2018-05-16 | ||
RAILTRAIN GROUP PTY LTD | Active | Company formed on the 2018-05-16 | ||
RAILTRAIN SERVICES PTY LTD | Active | Company formed on the 2018-05-16 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN BRANDRETH |
||
CHRISTOPHER JOHN BRANDRETH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIAN ANJANG |
Director | ||
LIAN ANJANG |
Company Secretary | ||
CHRISTOPHER JOHN BRANDRETH |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKINGHAM BUSINESS SCHOOL LIMITED | Company Secretary | 2002-04-29 | CURRENT | 2002-04-29 | Active | |
BUCKINGHAM BUSINESS SCHOOL LIMITED | Director | 2002-04-29 | CURRENT | 2002-04-29 | Active | |
FOUR COUNTIES TRAINING LIMITED | Director | 1997-10-02 | CURRENT | 1993-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
EH03 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER | |
EH02 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER | |
EH01 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 16 GLOVER ROAD PINNER MIDDLESEX HA5 1LF | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AR01 | 20/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 20/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 20/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BRANDRETH / 05/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BRANDRETH / 05/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LIAN ANJANG | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRANDRETH | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due After One Year | 2011-10-01 | £ 610 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 890 |
Creditors and other liabilities
|
|
|
|
|
|
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 RAILTRAIN LTD.
Called Up Share Capital | 2012-10-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 2 |
Cash Bank In Hand | 2012-10-01 | £ 1,025 |
Cash Bank In Hand | 2011-10-01 | £ 1,069 |
Current Assets | 2012-10-01 | £ 1,027 |
Current Assets | 2011-10-01 | £ 1,071 |
Debtors | 2012-10-01 | £ 2 |
Debtors | 2011-10-01 | £ 2 |
Fixed Assets | 2012-10-01 | £ 3 |
Fixed Assets | 2011-10-01 | £ 3 |
Shareholder Funds | 2012-10-01 | £ 140 |
Shareholder Funds | 2011-10-01 | £ 464 |
Tangible Fixed Assets | 2013-09-30 | £ 3 |
Tangible Fixed Assets | 2012-10-01 | £ 3 |
Tangible Fixed Assets | 2012-09-30 | £ 3 |
Tangible Fixed Assets | 2011-10-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as RAILTRAIN LTD. are:
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. |