THE RAIL ESTATE CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 03584979 |
Category | Private Limited Company |
Incorporated | 22 Jun 1998 |
Age | 25 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2020 |
Years | 3 years, 9 months, 24 days |
SUMMARY
THE RAIL ESTATE CONSULTANCY LIMITED is an dissolved private limited company with number 03584979. It was incorporated 25 years, 11 months, 16 days ago, on 22 June 1998 and it was dissolved 3 years, 9 months, 24 days ago, on 15 August 2020. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with old address new address
Date: 12 Jul 2019
Category: Address
Type: AD02
Old address: 12 Bridge Wharf Caledonian Road London N1 9UU England
New address: 12 Bridge Wharf 156 Caledonian Road London N1 9UU
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
Old address: 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Change date: 2019-07-09
Documents
Liquidation voluntary declaration of solvency
Date: 08 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Henry Benwell Ckarke
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Kegan
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Move registers to sail company with new address
Date: 23 Jun 2016
Category: Address
Type: AD03
New address: 12 Bridge Wharf Caledonian Road London N1 9UU
Documents
Change sail address company with new address
Date: 23 Jun 2016
Category: Address
Type: AD02
New address: 12 Bridge Wharf Caledonian Road London N1 9UU
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Move registers to registered office company with new address
Date: 23 Jun 2015
Category: Address
Type: AD04
New address: 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Move registers to sail company
Date: 28 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Legacy
Date: 04 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard keegan / 23/10/2008
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/00; full list of members
Documents
Legacy
Date: 10 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/06/00--------- £ si 665@1=665 £ ic 285/950
Documents
Accounts with accounts type small
Date: 20 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 25 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/12/99--------- £ si 283@1=283 £ ic 2/285
Documents
Resolution
Date: 24 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/99; full list of members
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 15/07/99 from: finsgate 5-7 cranwood street london EC1V 9EE
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 03/07/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 01943743 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
50 HIGH EAST STREET,DORCHESTER,DT1 1HU
Number: | 08056687 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARSTONS FACILITIES MANAGEMENT LIMITED
15 NORAH FRY AVENUE,SHEPTON MALLET,BA4 5UE
Number: | 09602621 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11843836 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 11745551 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCH ACCOUNTING SERVICES LIMITED
13 LEAFY WAY LEAFY WAY,BRENTWOOD,CM13 2QW
Number: | 05752361 |
Status: | ACTIVE |
Category: | Private Limited Company |