CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 04602333 |
Category | Private Limited Company |
Incorporated | 27 Nov 2002 |
Age | 21 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2016 |
Years | 7 years, 11 months, 18 days |
SUMMARY
CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED is an dissolved private limited company with number 04602333. It was incorporated 21 years, 6 months, 19 days ago, on 27 November 2002 and it was dissolved 7 years, 11 months, 18 days ago, on 28 June 2016. The company address is Windsor House 42-50 Victoria Street, London, SW1H 0TL.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2016
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2016-03-01
Documents
Legacy
Date: 01 Mar 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/02/16
Documents
Resolution
Date: 01 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Stephen David Allen
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-21
Officer name: Mr Ian Alan Nunn
Documents
Termination secretary company with name termination date
Date: 17 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-07
Officer name: Martin Patrick William Jones
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 30 Jul 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 30 Jul 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Legacy
Date: 30 Jul 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Termination director company with name termination date
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-16
Officer name: Peter Gerard Hendy
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Legacy
Date: 14 Nov 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14
Documents
Legacy
Date: 14 Nov 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14
Documents
Legacy
Date: 05 Nov 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14
Documents
Legacy
Date: 11 Aug 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type full
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth William Powell
Documents
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Smith
Documents
Mortgage satisfy charge full
Date: 26 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 26 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 12 Apr 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-12
Officer name: Sir Peter Gerard Hendy
Documents
Change person director company with change date
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-19
Officer name: Howard Ernest Carter
Documents
Second filing of form with form type made up date
Date: 13 Dec 2012
Action Date: 08 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-06-08
Form type: AR01
Documents
Change person director company with change date
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Ernest Carter
Change date: 2012-09-05
Documents
Accounts with accounts type full
Date: 27 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Appoint person director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Ernest Carter
Documents
Appoint person secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Howard Ernest Carter
Documents
Appoint person secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Martin Patrick William Jones
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Peter Gerard Hendy
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Geoffrey Smith
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen David Allen
Documents
Change registered office address company with date old address
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-09
Old address: St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
Documents
Termination secretary company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Semperian Secretariat Services Limited
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Exford
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Elliot
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Dodd
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Birch
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Pownall
Documents
Accounts with accounts type group
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mauro Pensa
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Michael Exford
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Maddick
Documents
Accounts with accounts type group
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Richard Elliot
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mauro Pensa
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Old address: 140 London Wall London EC2Y 5DN
Change date: 2009-12-02
Documents
Change corporate secretary company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-30
Officer name: Semperian Secretariat Services Limited
Documents
Accounts with accounts type group
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed kevin john maddick
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rishi nihalani
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed harvey john william pownall
Documents
Legacy
Date: 30 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed rishi nihalani
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director janet chamberlain
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed alan edward birch
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mauro alberto pensa
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert bartlett
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director phillip hall
Documents
Accounts with accounts type group
Date: 05 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 13/12/07 from: booths park chelford road knutsford cheshire WA16 8QZ
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Legacy
Date: 31 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/12/05--------- £ si 4011498@1=4011498 £ ic 50000/4061498
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type group
Date: 01 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type group
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LETTINGS 4 STUDENTS, 47,LEICESTER,LE2 7HN
Number: | OC421765 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 2 LESLEY OFFICE PARK,BELFAST,BT4 2LS
Number: | NI029469 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 COURTMAN ROAD,STANWICK,NN9 6TG
Number: | 06364149 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11359950 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTING AND LIVING OF BEVERLEY LIMITED
4-6 SWABYS YARD,BEVERLEY,HU17 9BZ
Number: | 10926260 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ABDALE ROAD,LONDON,W12 7ET
Number: | 08027998 |
Status: | ACTIVE |
Category: | Private Limited Company |