Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORMANTRAIL (UK CO 3) LIMITED
Company Information for

NORMANTRAIL (UK CO 3) LIMITED

30 FINSBURY SQUARE, LONDON, EC3P 2YU,
Company Registration Number
05234591
Private Limited Company
Liquidation

Company Overview

About Normantrail (uk Co 3) Ltd
NORMANTRAIL (UK CO 3) LIMITED was founded on 2004-09-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Normantrail (uk Co 3) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORMANTRAIL (UK CO 3) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC3P 2YU
Other companies in E14
 
Previous Names
NORMANTRAIL LIMITED08/10/2004
Filing Information
Company Number 05234591
Company ID Number 05234591
Date formed 2004-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
Last Datalog update: 2018-08-04 10:53:46
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.
Companies with same name NORMANTRAIL (UK CO 3) LIMITED
The following companies were found which have the same name as NORMANTRAIL (UK CO 3) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORMANTRAIL (UK CO 3) LIMITED Unknown

Company Officers of NORMANTRAIL (UK CO 3) LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2017-06-01
DAVID GEORGE ALCOCK
Director 2010-12-01
ANDREW WILSON GARNER
Director 2012-01-31
ISAO KAJIMURA
Director 2017-11-15
KAZUSHIGE KATAMURA
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
HIROMU KAYAMORI
Director 2017-10-16 2018-04-25
RO OKANIWA
Director 2014-07-04 2017-11-15
SHIGEAKI IHARA
Director 2015-07-01 2017-10-16
ROGER DEREK SIMPSON
Company Secretary 2011-02-03 2017-05-31
HILLARY SUE BERGER
Company Secretary 2012-01-31 2016-02-18
ISAO KAJIMURA
Director 2011-08-08 2015-06-30
HIROYUKI KOGA
Director 2011-02-28 2014-07-04
MICHAEL STUART BAKER
Director 2012-07-31 2014-02-28
GARETH NEIL GRIFFITHS
Director 2007-08-08 2012-07-31
SARAH LOUISE SMITH
Director 2010-03-31 2012-01-31
TORU TAKASHI
Director 2008-06-20 2011-08-08
PETER GEORGE BARLOW
Director 2007-08-08 2011-08-03
MASASHI SUGIZAKI
Director 2010-12-01 2011-02-28
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2004-10-07 2011-02-03
STEVEN DRAPPER
Director 2010-03-31 2010-12-01
MASAAKI FURUKAWA
Director 2008-12-31 2010-12-01
STEPHEN RILEY
Director 2004-10-07 2010-03-31
PENELOPE LOUISE SMALL
Director 2005-07-26 2010-03-31
TAKASHI UMEZU
Director 2005-07-26 2008-12-31
MAKOTO ICHIKAWA
Director 2004-11-19 2008-06-20
ANTONY DENNIS MOORE
Director 2004-10-07 2007-08-08
ANDREW STEPHEN JAMES RAMSAY
Director 2005-07-26 2007-08-08
MARK DAVID WILLIAMSON
Director 2005-07-26 2007-08-08
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-09-17 2004-10-07
ADRIAN JOSEPH MORRIS LEVY
Director 2004-09-17 2004-10-07
DAVID JOHN PUDGE
Nominated Director 2004-09-17 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE ALCOCK MORAY EAST HOLDINGS LIMITED Director 2018-07-19 CURRENT 2018-06-13 Active
DAVID GEORGE ALCOCK IPM HOLDINGS (UK) LIMITED Director 2018-05-11 CURRENT 2014-05-02 Active
DAVID GEORGE ALCOCK RUGELEY POWER GENERATION LIMITED Director 2018-01-01 CURRENT 1997-01-10 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
DAVID GEORGE ALCOCK ENGIE RETAIL INVESTMENT UK LIMITED Director 2018-01-01 CURRENT 2006-05-03 Active
DAVID GEORGE ALCOCK TELFORD OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MORAY OFFSHORE WINDFARM (EAST) LIMITED Director 2017-07-07 CURRENT 2009-12-10 Active
DAVID GEORGE ALCOCK STEVENSON OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MACCOLL OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active
DAVID GEORGE ALCOCK DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DAVID GEORGE ALCOCK EQUANS FM LIMITED Director 2017-05-01 CURRENT 1960-07-21 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES HOLDING UK LIMITED Director 2016-04-13 CURRENT 2014-03-19 Active
DAVID GEORGE ALCOCK ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
DAVID GEORGE ALCOCK ENGIE DEVELOPMENTS UK LIMITED Director 2016-03-31 CURRENT 2015-08-15 Active - Proposal to Strike off
DAVID GEORGE ALCOCK ENGIE RENEWABLES LIMITED Director 2016-03-31 CURRENT 1995-08-23 Active
DAVID GEORGE ALCOCK HAYABUSA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2013-10-25 Active
DAVID GEORGE ALCOCK ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2016-01-01 CURRENT 1993-01-13 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER (TRADING) LIMITED Director 2012-07-31 CURRENT 2003-12-15 Dissolved 2014-07-17
DAVID GEORGE ALCOCK FHH NO.2 LIMITED Director 2012-07-31 CURRENT 2003-12-03 Dissolved 2017-07-06
DAVID GEORGE ALCOCK DEESIDE POWER Director 2012-07-31 CURRENT 2007-05-02 Converted / Closed
DAVID GEORGE ALCOCK RUGELEY POWER LIMITED Director 2012-07-31 CURRENT 2001-05-08 Active
DAVID GEORGE ALCOCK IPM (UK) POWER Director 2010-12-01 CURRENT 2007-06-20 Converted / Closed
DAVID GEORGE ALCOCK IPM PORTFOLIO TRADING Director 2010-12-01 CURRENT 2007-05-03 Converted / Closed
DAVID GEORGE ALCOCK FHH (GUERNSEY) LIMITED Director 2008-08-28 CURRENT 2004-05-05 Active
DAVID GEORGE ALCOCK FIRST HYDRO COMPANY Director 2007-04-23 CURRENT 1989-11-17 Active
DAVID GEORGE ALCOCK IPM MARKETING AND SERVICES LIMITED Director 2007-04-23 CURRENT 1999-04-08 Liquidation
DAVID GEORGE ALCOCK FHH NO.1 LIMITED Director 2007-04-23 CURRENT 2003-12-03 Active
DAVID GEORGE ALCOCK FIRST HYDRO FINANCE PLC Director 2007-04-23 CURRENT 1995-07-31 Active
DAVID GEORGE ALCOCK IPM OPERATIONS AND MAINTENANCE LIMITED Director 2007-04-23 CURRENT 1995-12-18 Liquidation
DAVID GEORGE ALCOCK FIRST HYDRO HOLDINGS COMPANY Director 2007-04-23 CURRENT 1995-12-15 Active
ANDREW WILSON GARNER FIRST HYDRO COMPANY Director 2018-01-01 CURRENT 1989-11-17 Active
ANDREW WILSON GARNER ENGIE UK MARKETS LIMITED Director 2018-01-01 CURRENT 1990-01-23 Active
ANDREW WILSON GARNER INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
ANDREW WILSON GARNER DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW WILSON GARNER HAYABUSA HOLDINGS LIMITED Director 2017-05-01 CURRENT 2013-10-25 Active
ANDREW WILSON GARNER ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
ANDREW WILSON GARNER INTERNATIONAL POWER GROUP TRUSTEE LIMITED Director 2015-10-01 CURRENT 2001-12-07 Active
ANDREW WILSON GARNER CAPEL GRANGE STORAGE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW WILSON GARNER NORTH GALLOWAY WIND ENERGY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
ANDREW WILSON GARNER KINTYRE WIND ENERGY LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
ANDREW WILSON GARNER NIGG WIND ENERGY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-01-03
ANDREW WILSON GARNER RHOS-GWAWR WIND ENERGY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW WILSON GARNER NOTTINGHAMSHIRE WIND ENERGY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
ANDREW WILSON GARNER TODD HILL WIND ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
ANDREW WILSON GARNER WCE CONSTRUCTION SERVICES LIMITED Director 2014-03-25 CURRENT 2012-07-26 Dissolved 2015-05-12
ANDREW WILSON GARNER WEST COAST ENVIRONMENTAL LIMITED Director 2014-03-25 CURRENT 2003-07-10 Dissolved 2015-05-12
ANDREW WILSON GARNER WEST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Dissolved 2015-05-12
ANDREW WILSON GARNER RADNORSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2015-05-12
ANDREW WILSON GARNER BARNWELL MANOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-18 Dissolved 2016-07-26
ANDREW WILSON GARNER CRAGGIE FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-25 Dissolved 2016-07-26
ANDREW WILSON GARNER EAST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-03 Dissolved 2016-07-26
ANDREW WILSON GARNER LINGO WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-04-17 Dissolved 2016-07-26
ANDREW WILSON GARNER NORTH BEDFORDSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2016-07-26
ANDREW WILSON GARNER STANDINGFAULD WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-09-20 Dissolved 2016-07-26
ANDREW WILSON GARNER ANGUS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-27 Dissolved 2017-01-03
ANDREW WILSON GARNER CARWATH FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2014-01-27 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST DORSET WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST COAST ENERGY DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2010-10-25 Dissolved 2017-01-03
ANDREW WILSON GARNER WCE RENEWABLES LIMITED Director 2014-03-25 CURRENT 2013-07-15 Dissolved 2017-01-03
ANDREW WILSON GARNER SOUTH SUFFOLK WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
ANDREW WILSON GARNER PETERBOROUGH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-29 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH DEVON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH BUCKS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH BORDERS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Dissolved 2017-01-03
ANDREW WILSON GARNER LINCOLNSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER DODD HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
ANDREW WILSON GARNER DOWNIE MOOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
ANDREW WILSON GARNER EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
ANDREW WILSON GARNER CAPEL GRANGE SOLAR ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW WILSON GARNER YSTALYFERA WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-01-19 Active - Proposal to Strike off
ANDREW WILSON GARNER STEVENSON HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Active - Proposal to Strike off
ANDREW WILSON GARNER YNYS MON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Active - Proposal to Strike off
ANDREW WILSON GARNER NANT Y FFRITH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-05-18 Active
ANDREW WILSON GARNER YNNI GWYNT MALDWYN CYF Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
ANDREW WILSON GARNER SOUTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
ANDREW WILSON GARNER NORTH LANARKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW WILSON GARNER CAIRNBORROW WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-07-02 Active
ANDREW WILSON GARNER BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED Director 2014-03-25 CURRENT 2012-01-27 Active
ANDREW WILSON GARNER ENGIE RENEWABLES ESTATES UK LIMITED Director 2014-03-25 CURRENT 2008-12-08 Active
ANDREW WILSON GARNER WREXHAM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active
ANDREW WILSON GARNER FLINTSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active - Proposal to Strike off
ANDREW WILSON GARNER EAST GALLOWAY WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-03-28 Active
ANDREW WILSON GARNER ENGIE UK WIND SERVICES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
ANDREW WILSON GARNER IPM (OSPREY) LIMITED Director 2012-01-31 CURRENT 2005-01-21 Converted / Closed
ANDREW WILSON GARNER IPM ENERGY LIMITED Director 2012-01-31 CURRENT 1992-04-01 Active
ANDREW WILSON GARNER RUGELEY POWER GENERATION LIMITED Director 2012-01-31 CURRENT 1997-01-10 Active
ANDREW WILSON GARNER IPM MARKETING AND SERVICES LIMITED Director 2012-01-31 CURRENT 1999-04-08 Liquidation
ANDREW WILSON GARNER FHH NO.1 LIMITED Director 2012-01-31 CURRENT 2003-12-03 Active
ANDREW WILSON GARNER FHH (GUERNSEY) LIMITED Director 2012-01-31 CURRENT 2004-05-05 Active
ANDREW WILSON GARNER FIRST HYDRO FINANCE PLC Director 2012-01-31 CURRENT 1995-07-31 Active
ANDREW WILSON GARNER IPM OPERATIONS AND MAINTENANCE LIMITED Director 2012-01-31 CURRENT 1995-12-18 Liquidation
ANDREW WILSON GARNER FIRST HYDRO HOLDINGS COMPANY Director 2012-01-31 CURRENT 1995-12-15 Active
ISAO KAJIMURA IPM HOLDINGS (UK) LIMITED Director 2015-10-06 CURRENT 2014-05-02 Active
KAZUSHIGE KATAMURA IPM (BORELLI) LIMITED Director 2018-04-25 CURRENT 2004-12-09 Liquidation
KAZUSHIGE KATAMURA MITSUI RENEWABLE ENERGY EUROPE LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active

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
2018-06-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2018 FROM LEVEL 20 25 CANADA SQUARE LONDON E14 5LQ
2018-06-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-04LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-01AP01DIRECTOR APPOINTED MR KAZUSHIGE KATAMURA
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HIROMU KAYAMORI
2017-11-21AP01DIRECTOR APPOINTED MR ISAO KAJIMURA
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-10-24AP01DIRECTOR APPOINTED HIROMU KAYAMORI
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEAKI IHARA
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19SH20STATEMENT BY DIRECTORS
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;USD 1
2017-09-19SH1919/09/17 STATEMENT OF CAPITAL USD 1
2017-09-19CAP-SSSOLVENCY STATEMENT DATED 19/09/17
2017-09-19RES13REDUCTION OF SHARE PREMIUM ACCOUNT 19/09/2017
2017-09-19RES06REDUCE ISSUED CAPITAL 19/09/2017
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-06-02AP03SECRETARY APPOINTED SARAH JANE GREGORY
2017-06-02TM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;USD 218380
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-02-29TM02APPOINTMENT TERMINATED, SECRETARY HILLARY BERGER
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;USD 218380
2015-10-01AR0111/09/15 FULL LIST
2015-09-01SH20STATEMENT BY DIRECTORS
2015-09-01SH1901/09/15 STATEMENT OF CAPITAL USD 218380
2015-09-01CAP-SSSOLVENCY STATEMENT DATED 23/07/15
2015-09-01RES13REDUCE SHARE PREM A/C 23/07/2015
2015-07-10AP01DIRECTOR APPOINTED MR SHIGEAKI IHARA
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ISAO KAJIMURA
2015-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;USD 218380
2014-10-09AR0111/09/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RO OKANIWA / 23/08/2014
2014-08-01AP01DIRECTOR APPOINTED MR RO OKANIWA
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAO KAJIMURA / 27/08/2013
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2013-10-08AR0111/09/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0111/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-18AP01DIRECTOR APPOINTED MR MICHAEL STUART BAKER
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-02-15AP01DIRECTOR APPOINTED ANDREW WILSON GARNER
2012-02-06AP03SECRETARY APPOINTED HILLARY SUE BERGER
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AR0111/09/11 FULL LIST
2011-09-16AP01DIRECTOR APPOINTED ISAO KAJIMURA
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARLOW
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKASHI
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MASASHI SUGIZAKI
2011-04-07AP01DIRECTOR APPOINTED MR MASASHI SUGIZAKI
2011-04-06AP01DIRECTOR APPOINTED DAVID GEORGE ALCOCK
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TORU TAKASHI / 01/02/2011
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI FURUKAWA
2011-03-31AP01DIRECTOR APPOINTED HIROYUKI KOGA
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-03-15AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPPER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AR0111/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TORU TAKASHI / 16/11/2009
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SMITH / 01/04/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE BARLOW / 24/03/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NEIL GRIFFITHS / 01/10/2009
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 01/10/2009
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-06-03AP01DIRECTOR APPOINTED SARAH LOUISE SMITH
2010-06-03AP01DIRECTOR APPOINTED MR STEVEN DRAPPER
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE SMALL
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MASAAKI FURUKAWA / 30/06/2009
2009-09-21363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED MASAAKI FURUKAWA
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR TAKASHI UMEZU
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2008-08-07288aDIRECTOR APPOINTED TORU TAKASHI
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MAKOTO ICHIKAWA
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / TAKASHI UMEZU / 17/03/2008
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NORMANTRAIL (UK CO 3) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-05-22
Appointment of Liquidators2018-05-22
Resolutions for Winding-up2018-05-22
Fines / Sanctions
No fines or sanctions have been issued against NORMANTRAIL (UK CO 3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OF ASSIGNMENT OF AGREEMENTS 2005-08-03 Satisfied ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
SHARE CHARGE 2005-08-03 Satisfied ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2004-12-10 Satisfied ABN AMRO BANK N.V. (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of NORMANTRAIL (UK CO 3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORMANTRAIL (UK CO 3) LIMITED
Trademarks
We have not found any records of NORMANTRAIL (UK CO 3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORMANTRAIL (UK CO 3) 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 (70100 - Activities of head offices) as NORMANTRAIL (UK CO 3) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NORMANTRAIL (UK CO 3) 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 TypeNotices to Creditors
Defending partyNORMANTRAIL (UK CO 3) LIMITEDEvent Date2019-05-09
Final Date For Submission: 20 July 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORMANTRAIL (UK CO 3) LIMITEDEvent Date2019-05-09
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNORMANTRAIL (UK CO 3) LIMITEDEvent Date2019-05-09
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 May 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Andrew Garner, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORMANTRAIL (UK CO 3) 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 NORMANTRAIL (UK CO 3) 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.