EAST COAST MAIN LINE COMPANY LIMITED

Register to unlock more data on OkredoRegister

EAST COAST MAIN LINE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04659708

Incorporation date

07/02/2003

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2003)
dot icon06/06/2025
Final Gazette dissolved following liquidation
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-11-12
dot icon22/08/2024
Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon08/12/2023
Termination of appointment of Robert Pieter Blok as a director on 2023-11-27
dot icon23/11/2023
Declaration of solvency
dot icon23/11/2023
Resolutions
dot icon23/11/2023
Appointment of a voluntary liquidator
dot icon23/11/2023
Registered office address changed from One Stockport Exchange 20 Railway Road Stockport SK1 3SW England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-11-23
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon02/05/2023
Termination of appointment of Danny Elford as a director on 2023-04-28
dot icon02/05/2023
Termination of appointment of Timothy Brendan Kavanagh as a director on 2023-04-28
dot icon31/01/2023
Appointment of Mr Danny Elford as a director on 2023-02-01
dot icon31/01/2023
Appointment of Mr Bruce Maxwell Dingwall as a director on 2023-02-01
dot icon30/01/2023
Secretary's details changed for Timothy Kavanagh on 2023-01-31
dot icon30/01/2023
Termination of appointment of Ross John Paterson as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Timothy Brendan Kavanagh as a secretary on 2022-07-19
dot icon11/01/2023
Termination of appointment of Martin Andrew Griffiths as a director on 2023-01-10
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon21/09/2022
Appointment of Mr Robert Pieter Blok as a director on 2022-03-02
dot icon19/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/07/2022
Termination of appointment of Neil Micklethwaite as a director on 2022-07-01
dot icon19/07/2022
Termination of appointment of Patrick Charles Kingdon Mccall as a director on 2022-04-01
dot icon19/07/2022
Appointment of Mr Michael John Vaux as a secretary on 2022-07-19
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon29/11/2021
Director's details changed for Mr Neil Micklethwaite on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Timothy Brendan Kavanagh on 2021-11-29
dot icon29/11/2021
Secretary's details changed for Timothy Kavanagh on 2021-11-29
dot icon29/11/2021
Satisfaction of charge 046597080003 in full
dot icon29/11/2021
Satisfaction of charge 046597080004 in full
dot icon29/11/2021
Satisfaction of charge 046597080005 in full
dot icon30/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/04/2021
Amended full accounts made up to 2020-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon16/10/2019
Termination of appointment of James Richard Rowland Tipple as a director on 2019-09-13
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/06/2019
Termination of appointment of Timothy Colin Shoveller as a director on 2019-05-28
dot icon26/11/2018
Full accounts made up to 2018-03-31
dot icon22/06/2018
Registered office address changed from East Coast House 25 Skeldergate York YO1 6DH England to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2018-06-22
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon07/06/2018
Termination of appointment of John Paul Doughty as a director on 2018-05-31
dot icon07/06/2018
Termination of appointment of Suzanne Donnelly as a director on 2018-05-31
dot icon01/06/2018
Termination of appointment of Clare Ann Burles as a director on 2018-05-31
dot icon01/06/2018
Termination of appointment of Warrick Dent as a director on 2018-05-31
dot icon01/06/2018
Termination of appointment of Timothy James Hedley-Jones as a director on 2018-05-31
dot icon01/06/2018
Termination of appointment of David Andrew Horne as a director on 2018-05-31
dot icon01/06/2018
Appointment of Mr Neil Micklethwaite as a director on 2018-06-01
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon31/07/2017
Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to East Coast House 25 Skeldergate York YO1 6DH on 2017-07-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon13/06/2017
Termination of appointment of Dawn Alison Watson as a director on 2017-05-26
dot icon06/01/2017
Appointment of Timothy Brendan Kavanagh as a director on 2016-11-21
dot icon06/01/2017
Termination of appointment of Richard Graham Bodicoat as a secretary on 2016-12-09
dot icon06/01/2017
Appointment of Timothy Kavanagh as a secretary on 2016-12-10
dot icon06/01/2017
Termination of appointment of Richard Graham Bodicoat as a director on 2016-12-09
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon15/11/2016
Termination of appointment of Graham Charles Leech as a director on 2016-11-10
dot icon22/06/2016
Appointment of Mr John Paul Doughty as a director on 2016-06-13
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/06/2016
Register(s) moved to registered office address Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ
dot icon27/01/2016
Appointment of Mr Timothy Colin Shoveller as a director on 2016-01-27
dot icon12/01/2016
Termination of appointment of Jacobus Marinus Commandeur as a director on 2015-12-18
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon08/12/2015
Appointment of Mr Graham Charles Leech as a director on 2015-12-07
dot icon04/12/2015
Appointment of Mrs Suzanne Donnelly as a director on 2015-12-04
dot icon05/08/2015
Termination of appointment of Danny Gonzalez as a director on 2015-07-20
dot icon07/07/2015
Termination of appointment of Andrew Brian Meadows as a director on 2015-07-01
dot icon02/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/06/2015
Register(s) moved to registered inspection location 25 Skeldergate York YO1 6DH
dot icon01/06/2015
Register inspection address has been changed to 25 Skeldergate York YO1 6DH
dot icon01/06/2015
Director's details changed for Richard Graham Bodicoat on 2015-06-01
dot icon01/06/2015
Secretary's details changed for Richard Graham Bodicoat on 2015-06-01
dot icon01/06/2015
Appointment of Mrs Clare Ann Burles as a director on 2015-05-26
dot icon29/05/2015
Appointment of Mr Danny Gonzalez as a director on 2015-05-26
dot icon27/05/2015
Appointment of Mr Warrick Dent as a director on 2015-05-26
dot icon27/05/2015
Appointment of Ms Dawn Alison Watson as a director on 2015-05-26
dot icon22/05/2015
Termination of appointment of Karen Boswell as a director on 2015-03-01
dot icon14/05/2015
Termination of appointment of Timothy Brendan Kavanagh as a director on 2015-03-01
dot icon14/05/2015
Termination of appointment of Danny Williams as a director on 2015-03-12
dot icon10/04/2015
Termination of appointment of Peter Dwyer Williams as a director on 2015-03-12
dot icon08/04/2015
Appointment of Patrick Charles Kingdon Mccall as a director on 2015-03-01
dot icon25/03/2015
Appointment of Mr James Richard Rowland Tipple as a director on 2015-03-01
dot icon25/03/2015
Appointment of Mr David Andrew Horne as a director on 2015-03-01
dot icon25/03/2015
Appointment of Richard Graham Bodicoat as a director on 2015-03-01
dot icon25/03/2015
Appointment of Mr Martin Andrew Griffiths as a director on 2015-03-01
dot icon25/03/2015
Appointment of Mr Ross John Paterson as a director on 2015-03-01
dot icon25/03/2015
Registered office address changed from 4th Floor 5 Chancery Lane London EC4A 1BL to Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ on 2015-03-25
dot icon25/03/2015
Termination of appointment of David Eric Walker as a director on 2015-03-01
dot icon25/03/2015
Termination of appointment of David Walker as a secretary on 2015-03-01
dot icon25/03/2015
Termination of appointment of Douglas Sutherland as a director on 2015-03-01
dot icon25/03/2015
Termination of appointment of Robert Leslie Charles Mason as a director on 2015-03-01
dot icon25/03/2015
Termination of appointment of Andy Cope as a director on 2015-03-01
dot icon25/03/2015
Appointment of Richard Graham Bodicoat as a secretary on 2015-03-01
dot icon25/03/2015
Termination of appointment of Michael Peter Holden as a director on 2015-03-01
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon24/03/2015
Resolutions
dot icon05/03/2015
Registration of charge 046597080005, created on 2015-03-01
dot icon05/03/2015
Registration of charge 046597080004, created on 2015-03-01
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/07/2014
Full accounts made up to 2014-03-31
dot icon21/03/2014
Satisfaction of charge 2 in full
dot icon21/03/2014
Satisfaction of charge 1 in full
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon24/10/2013
Registered office address changed from 4th Floor One Kemble Street London WC2B 4AN United Kingdom on 2013-10-24
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon14/09/2013
Registration of charge 046597080003, created on 2013-09-06
dot icon23/05/2013
Termination of appointment of Philip Jason Cameron as a director on 2013-05-17
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon03/08/2012
Appointment of Mr Jacobus Marinus Commandeur as a director on 2012-07-12
dot icon14/05/2012
Appointment of Mr Robert Leslie Charles Mason as a director on 2012-04-19
dot icon04/05/2012
Termination of appointment of Ian Duncan as a director on 2012-04-20
dot icon16/04/2012
Appointment of David Walker as a secretary on 2012-04-05
dot icon12/04/2012
Termination of appointment of Rowena Jane Nixon as a secretary on 2012-04-05
dot icon21/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon08/02/2012
Appointment of David Eric Walker as a director on 2012-01-27
dot icon03/01/2012
Termination of appointment of Elaine Karen Holt as a director on 2011-12-23
dot icon21/09/2011
Full accounts made up to 2011-03-31
dot icon07/07/2011
Termination of appointment of Neil Clucas as a director
dot icon16/06/2011
Termination of appointment of Graeme Wright as a director
dot icon17/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon17/02/2011
Director's details changed for Karen Boswell on 2011-02-17
dot icon17/02/2011
Director's details changed for Neil Keith Clunes on 2010-11-04
dot icon17/02/2011
Director's details changed for Timothy Brendan Kavanagh on 2011-02-17
dot icon17/02/2011
Director's details changed for Timothy James Hedley-Jones on 2011-02-17
dot icon17/02/2011
Director's details changed for Daniel Williams on 2011-02-17
dot icon17/02/2011
Director's details changed for Andrew Brian Meadows on 2011-02-17
dot icon17/02/2011
Director's details changed for Andy Cope on 2011-02-17
dot icon17/02/2011
Director's details changed for Philip Jason Cameron on 2011-02-17
dot icon01/02/2011
Appointment of Philip Jason Cameron as a director
dot icon24/11/2010
Appointment of Neil Keith Clunes as a director
dot icon23/11/2010
Full accounts made up to 2010-03-31
dot icon20/10/2010
Appointment of Daniel Williams as a director
dot icon20/10/2010
Termination of appointment of Michael Hogg as a director
dot icon01/10/2010
Termination of appointment of Joanna North as a director
dot icon09/07/2010
Appointment of Graeme Wright as a director
dot icon27/05/2010
Director's details changed for Peter Dwyer Williams on 2010-05-04
dot icon27/05/2010
Director's details changed for Doug Sutherland on 2010-05-04
dot icon26/05/2010
Director's details changed for Doug Sutherland on 2010-05-04
dot icon26/05/2010
Director's details changed for Ian Duncan on 2010-05-04
dot icon26/05/2010
Director's details changed for Peter Dwyer Williams on 2010-05-04
dot icon26/05/2010
Director's details changed for Ms Joanna Jean North on 2010-05-04
dot icon26/05/2010
Director's details changed for Elaine Holt on 2010-05-04
dot icon26/05/2010
Director's details changed for Michael Peter Holden on 2010-05-04
dot icon07/05/2010
Registered office address changed from PO Box 4th Floor One Kemble Street London WC2B 4TS England on 2010-05-07
dot icon04/05/2010
Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 2010-05-04
dot icon13/04/2010
Appointment of Ms Joanna Jean North as a director
dot icon13/04/2010
Appointment of Ian Duncan as a director
dot icon13/04/2010
Appointment of Peter Dwyer Williams as a director
dot icon18/03/2010
Termination of appointment of Richard Garner as a director
dot icon05/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon05/03/2010
Termination of appointment of Eversecretary Limited as a secretary
dot icon04/03/2010
Director's details changed for Doug Sutherland on 2010-03-04
dot icon04/03/2010
Director's details changed for Andy Cope on 2010-03-04
dot icon04/03/2010
Director's details changed for Elaine Holt on 2010-03-04
dot icon02/03/2010
Appointment of Ms Rowena Jane Nixon as a secretary
dot icon02/03/2010
Termination of appointment of Eversecretary Limited as a secretary
dot icon24/02/2010
Termination of appointment of Denise Lennox as a director
dot icon24/02/2010
Termination of appointment of Rachel Dawson as a director
dot icon14/01/2010
Appointment of Karen Boswell as a director
dot icon07/01/2010
Appointment of Richard William Garner as a director
dot icon30/12/2009
Appointment of Timothy James Hedley-Jones as a director
dot icon30/12/2009
Appointment of Denise Elaine Lennox as a director
dot icon30/12/2009
Appointment of Timothy Brendan Kavanagh as a director
dot icon30/12/2009
Appointment of Andrew Brian Meadows as a director
dot icon30/12/2009
Appointment of Rachel Margaret Dawson as a director
dot icon30/12/2009
Appointment of Michael Stephen Hogg as a director
dot icon17/12/2009
Accounts made up to 2009-03-31
dot icon08/12/2009
Appointment of Eversecretary Limited as a secretary
dot icon08/12/2009
Memorandum and Articles of Association
dot icon24/11/2009
Duplicate mortgage certificatecharge no:1
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2009
Termination of appointment of Sonia Braybrook as a secretary
dot icon15/09/2009
Director appointed michael holden
dot icon04/09/2009
Appointment terminated director gary backler
dot icon04/09/2009
Appointment terminated director david rea
dot icon04/09/2009
Director appointed andy cope
dot icon04/09/2009
Director appointed doug sutherland
dot icon04/08/2009
Director appointed elaine holt
dot icon16/07/2009
Memorandum and Articles of Association
dot icon14/07/2009
Certificate of change of name
dot icon26/02/2009
Return made up to 07/02/09; full list of members
dot icon15/04/2008
Accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 07/02/08; full list of members
dot icon27/02/2007
Return made up to 07/02/07; full list of members
dot icon15/12/2006
Accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 07/02/06; full list of members
dot icon25/01/2006
Accounts made up to 2005-03-31
dot icon01/09/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon15/02/2005
Return made up to 07/02/05; full list of members
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
Registered office changed on 11/02/05 from: 115 colmore row birmingham west midlands B3 3AL
dot icon08/02/2005
Accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 07/02/04; full list of members
dot icon02/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon07/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Colin Shoveller
Director
27/01/2016 - 28/05/2019
47
Griffiths, Martin Andrew
Director
01/03/2015 - 10/01/2023
124
Mrs Clare Ann Burles
Director
26/05/2015 - 31/05/2018
3
Kavanagh, Timothy Brendan
Director
14/11/2009 - 01/03/2015
15
Kavanagh, Timothy Brendan
Director
21/11/2016 - 28/04/2023
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST COAST MAIN LINE COMPANY LIMITED

EAST COAST MAIN LINE COMPANY LIMITED is an(a) Dissolved company incorporated on 07/02/2003 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST COAST MAIN LINE COMPANY LIMITED?

toggle

EAST COAST MAIN LINE COMPANY LIMITED is currently Dissolved. It was registered on 07/02/2003 and dissolved on 06/06/2025.

Where is EAST COAST MAIN LINE COMPANY LIMITED located?

toggle

EAST COAST MAIN LINE COMPANY LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does EAST COAST MAIN LINE COMPANY LIMITED do?

toggle

EAST COAST MAIN LINE COMPANY LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for EAST COAST MAIN LINE COMPANY LIMITED?

toggle

The latest filing was on 06/06/2025: Final Gazette dissolved following liquidation.