DEAN & DYBALL RAIL LIMITED

Mazars Llp Tower Bridge House Mazars Llp Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.05503947
CategoryPrivate Limited Company
Incorporated08 Jul 2005
Age18 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution29 Feb 2020
Years4 years, 2 months, 15 days

SUMMARY

DEAN & DYBALL RAIL LIMITED is an dissolved private limited company with number 05503947. It was incorporated 18 years, 10 months, 7 days ago, on 08 July 2005 and it was dissolved 4 years, 2 months, 15 days ago, on 29 February 2020. The company address is Mazars Llp Tower Bridge House Mazars Llp Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 29 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 15 Oct 2018

Category: Address

Type: AD02

New address: 5 Churchill Place Canary Wharf London E14 5HU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

New address: Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD

Old address: 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England

Change date: 2018-10-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Sep 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Old address: 130 Wilton Road London SW1V 1LQ

Change date: 2015-12-14

New address: 5 Churchill Place Churchill Place Canary Wharf London E14 5HU

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 18 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 18 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-17

Officer name: Mr Michael Kane Dallas

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bnoms Limited

Termination date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 26 Jun 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 26 Jun 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bnoms Limited

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hudson

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Hudson

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Old address: 86 Station Road Redhill Surrey RH1 1PQ

Change date: 2013-01-02

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Bullock

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Kenneth Morgan

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stuart Anderson

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Teresa Hudson

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Tough

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Parker

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Copeland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael William Parker

Change date: 2009-10-01

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Morris

Documents

View document PDF

Appoint person secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jane Theresa Hudson

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Holliday

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; no change of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from endeavour house crow arch lane ringwood hampshire BH24 1PN

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul malins

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael peasland

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew mcnaughton

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary francis mccormack

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary henry flint

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed paul jeffery copeland

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip hugh morris

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed stephen michael tough

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter andrews

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed henry lawrence flint

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean masterson

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Miscellaneous

Date: 16 Apr 2008

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from endeavour house, crow arch lane ringwood hampshire BH24 1PN

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed francis declan finbar tempany mccormack

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael john peasland

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew james mcnaughton

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary henry flint

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 14/07/06 from: endeavor house crow arch lane ringwood hampshire BH24 1PN

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

Number:05249882
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACTAVO (NORTHERN IRELAND) LIMITED

UNITS 14 & 15 HARBOUR COURT,BELFAST,BT3 9HB

Number:NI606408
Status:ACTIVE
Category:Private Limited Company

BLACKSWAN FINANCIAL LTD

4 COTSWOLD CLOSE,HEMSWORTH,WF9 4SW

Number:11003106
Status:ACTIVE
Category:Private Limited Company

IT BROTHERS INC LTD.

311 SHOREHAM STREET,SHEFFIELD,S2 4FA

Number:10939106
Status:ACTIVE
Category:Private Limited Company

MAXILIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10831167
Status:ACTIVE
Category:Private Limited Company

MBEREKO INVESTMENTS LTD

53 BUNNS LANE,DUDLEY,DY2 7QY

Number:11920453
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source