EAST MIDLANDS TRAINS LIMITED

Register to unlock more data on OkredoRegister

EAST MIDLANDS TRAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05340682

Incorporation date

24/01/2005

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 24/01/2005)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon20/01/2025
Return of final meeting in a members' voluntary winding up
dot icon18/06/2024
Liquidators' statement of receipts and payments to 2024-04-17
dot icon02/06/2023
Termination of appointment of Mark Alexander Aspinwall as a director on 2023-04-28
dot icon02/06/2023
Termination of appointment of Marc Adam Atkins-Turley as a director on 2023-04-18
dot icon02/06/2023
Termination of appointment of Andrew Charles West as a director on 2023-04-18
dot icon10/05/2023
Resolutions
dot icon10/05/2023
Appointment of a voluntary liquidator
dot icon10/05/2023
Registered office address changed from One Stockport Exchange 20 Railway Road Stockport SK1 3SW England to 10 Fleet Place London EC4M 7RB on 2023-05-10
dot icon10/05/2023
Declaration of solvency
dot icon02/05/2023
Termination of appointment of Danny Elford as a director on 2023-04-28
dot icon02/05/2023
Appointment of Mr Mark Alexander Aspinwall as a director on 2023-04-28
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon29/01/2023
Full accounts made up to 2022-04-30
dot icon30/06/2022
Termination of appointment of Neil Micklethwaite as a director on 2022-06-30
dot icon31/05/2022
Appointment of Mr Danny Elford as a director on 2022-05-16
dot icon10/02/2022
Satisfaction of charge 6 in full
dot icon28/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon13/01/2022
Full accounts made up to 2021-05-01
dot icon03/12/2021
Satisfaction of charge 1 in full
dot icon03/12/2021
Satisfaction of charge 2 in full
dot icon03/12/2021
Satisfaction of charge 3 in full
dot icon03/12/2021
Satisfaction of charge 4 in full
dot icon03/12/2021
Satisfaction of charge 5 in full
dot icon19/02/2021
Full accounts made up to 2020-05-02
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon20/01/2021
Termination of appointment of Martin Andrew Griffiths as a director on 2021-01-08
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon23/12/2019
Full accounts made up to 2019-04-27
dot icon15/08/2019
Termination of appointment of Timothy Radcliffe Gledhill as a secretary on 2019-08-15
dot icon15/08/2019
Appointment of Mr Michael John Vaux as a secretary on 2019-08-15
dot icon15/08/2019
Termination of appointment of Timothy Radcliffe Gledhill as a director on 2019-08-15
dot icon15/08/2019
Termination of appointment of Lisa Janet Angus as a director on 2019-08-15
dot icon15/08/2019
Termination of appointment of Kirsty Derry as a director on 2019-08-15
dot icon15/08/2019
Termination of appointment of Jacob Henry Kelly as a director on 2019-08-15
dot icon15/08/2019
Termination of appointment of Lawrence Matthew Bowman as a director on 2019-08-15
dot icon15/08/2019
Termination of appointment of Adam John Piddington as a director on 2019-08-15
dot icon15/08/2019
Termination of appointment of Darren James Ward as a director on 2019-08-15
dot icon15/08/2019
Termination of appointment of Paul Rushton as a director on 2019-08-15
dot icon15/08/2019
Termination of appointment of Christopher George Wright as a director on 2019-08-15
dot icon15/08/2019
Registered office address changed from Prospect House No1 Prospect Place Millennium Way Derby Derbyshire DE24 8HG England to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2019-08-15
dot icon31/07/2019
Appointment of Mr Marc Adam Atkins-Turley as a director on 2019-07-26
dot icon31/07/2019
Appointment of Mr Andrew Charles West as a director on 2019-07-26
dot icon31/07/2019
Appointment of Mr Neil Micklethwaite as a director on 2019-07-26
dot icon17/07/2019
Director's details changed for Mrs Lisa Janet Angus on 2019-07-05
dot icon05/06/2019
Termination of appointment of Timothy Colin Shoveller as a director on 2019-05-31
dot icon27/02/2019
Appointment of Mrs Lisa Janet Angus as a director on 2019-02-25
dot icon27/02/2019
Appointment of Mr Darren James Ward as a director on 2019-02-25
dot icon27/02/2019
Termination of appointment of Ian Edward Smith as a director on 2019-02-22
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon28/12/2018
Full accounts made up to 2018-04-28
dot icon16/10/2018
Appointment of Mr Paul Rushton as a director on 2018-10-15
dot icon15/10/2018
Termination of appointment of Lee James Hogan as a director on 2018-10-15
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon15/12/2017
Full accounts made up to 2017-04-29
dot icon23/10/2017
Appointment of Mr Adam John Piddington as a director on 2017-10-16
dot icon17/08/2017
Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to Prospect House No1 Prospect Place Millennium Way Derby Derbyshire DE24 8HG on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Martin Andrew Griffiths on 2017-08-17
dot icon12/06/2017
Termination of appointment of Adam Philip Moss as a director on 2017-06-12
dot icon24/05/2017
Termination of appointment of Andrew Conroy as a director on 2017-05-24
dot icon20/03/2017
Appointment of Mr Adam Philip Moss as a director on 2017-03-20
dot icon20/03/2017
Appointment of Mr Lee James Hogan as a director on 2017-03-20
dot icon20/03/2017
Confirmation statement made on 2017-01-27 with no updates
dot icon26/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon15/11/2016
Full accounts made up to 2016-04-30
dot icon13/10/2016
Appointment of Mr Christopher George Wright as a director on 2016-10-10
dot icon08/08/2016
Termination of appointment of Neil Micklethwaite as a director on 2016-08-05
dot icon08/08/2016
Appointment of Mr Andrew Conroy as a director on 2016-08-05
dot icon08/08/2016
Appointment of Mr Lawrence Matthew Bowman as a director on 2016-08-05
dot icon01/04/2016
Termination of appointment of Timothy Martin Sayer as a director on 2016-03-29
dot icon03/02/2016
Appointment of Mr Timothy Colin Shoveller as a director on 2016-02-01
dot icon02/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon13/01/2016
Full accounts made up to 2015-05-02
dot icon04/11/2015
Satisfaction of charge 053406820007 in full
dot icon29/09/2015
Registration of charge 053406820007, created on 2015-09-16
dot icon27/05/2015
Appointment of Mrs Kirsty Derry as a director on 2015-05-26
dot icon26/05/2015
Termination of appointment of Clare Ann Burles as a director on 2015-05-26
dot icon03/03/2015
Termination of appointment of David Andrew Horne as a director on 2015-02-28
dot icon03/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon22/01/2015
Appointment of Mr Jacob Henry Kelly as a director on 2015-01-19
dot icon20/11/2014
Full accounts made up to 2014-04-26
dot icon29/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon29/01/2014
Director's details changed for Mr Martin Andrew Griffiths on 2014-01-29
dot icon16/10/2013
Full accounts made up to 2013-04-27
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Neil Micklethwaite as a director
dot icon21/12/2012
Director's details changed for Clare Ann Mccartney on 2012-12-21
dot icon09/10/2012
Full accounts made up to 2012-04-28
dot icon26/04/2012
Appointment of Mr Ian Edward Smith as a director
dot icon19/03/2012
Termination of appointment of Mark Steward as a director
dot icon19/03/2012
Termination of appointment of Timothy Shoveller as a director
dot icon19/03/2012
Appointment of Clare Ann Mccartney as a director
dot icon24/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Margaret Kay as a director
dot icon24/11/2011
Director's details changed for Mr Timothy Colin Shoveller on 2011-11-24
dot icon03/11/2011
Termination of appointment of Richard Bodicoat as a director
dot icon03/11/2011
Termination of appointment of Richard Bodicoat as a secretary
dot icon03/11/2011
Appointment of Mr Timothy Radcliffe Gledhill as a secretary
dot icon03/11/2011
Termination of appointment of David Maxwell as a director
dot icon03/11/2011
Appointment of Mr Timothy Radcliffe Gledhill as a director
dot icon12/08/2011
Full accounts made up to 2011-04-30
dot icon02/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon02/02/2011
Director's details changed for Richard Bodicoat on 2011-02-02
dot icon02/02/2011
Secretary's details changed for Richard Bodicoat on 2011-02-02
dot icon06/09/2010
Full accounts made up to 2010-05-01
dot icon02/09/2010
Termination of appointment of Jacob Kelly as a director
dot icon28/04/2010
Director's details changed for David Horne on 2010-04-28
dot icon31/03/2010
Appointment of Mr David Alexander Maxwell as a director
dot icon31/03/2010
Appointment of Mrs Margaret Patricia Veronica Kay as a director
dot icon31/03/2010
Appointment of Mr Timothy Martin Sayer as a director
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mark Stephen Steward on 2010-01-29
dot icon29/01/2010
Director's details changed for David Horne on 2010-01-29
dot icon29/01/2010
Director's details changed for Jacob Henry Kelly on 2010-01-29
dot icon29/01/2010
Director's details changed for Richard Bodicoat on 2010-01-29
dot icon21/09/2009
Full accounts made up to 2009-05-02
dot icon17/06/2009
Appointment terminated director ian dobbs
dot icon10/02/2009
Return made up to 24/01/09; full list of members
dot icon10/02/2009
Director's change of particulars / david horne / 01/02/2008
dot icon05/12/2008
Full accounts made up to 2008-04-26
dot icon20/05/2008
Secretary appointed richard bodicoat
dot icon20/05/2008
Appointment terminated secretary alan whitnall
dot icon20/05/2008
Director appointed jacob henry kelly
dot icon20/05/2008
Director appointed mark stephen steward
dot icon19/05/2008
Director appointed richard bodicoat
dot icon07/02/2008
Return made up to 24/01/08; full list of members
dot icon30/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Ad 30/10/07--------- £ si 199990@1=199990 £ ic 10/200000
dot icon09/11/2007
Nc inc already adjusted 30/10/07
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon17/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon15/08/2007
Full accounts made up to 2007-04-30
dot icon03/08/2007
Certificate of change of name
dot icon31/07/2007
Registered office changed on 31/07/07 from: c/o stagecoach services LIMITED daw bank stockport SK3 0DU
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon13/02/2007
Return made up to 24/01/07; full list of members
dot icon20/09/2006
Full accounts made up to 2006-04-30
dot icon26/07/2006
Memorandum and Articles of Association
dot icon12/07/2006
Certificate of change of name
dot icon15/02/2006
Director's particulars changed
dot icon25/01/2006
Return made up to 24/01/06; full list of members
dot icon04/11/2005
Ad 26/10/05--------- £ si 9@1=9 £ ic 1/10
dot icon05/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon24/08/2005
Director's particulars changed
dot icon29/06/2005
Director's particulars changed
dot icon10/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New secretary appointed
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon24/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
25/01/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Colin Shoveller
Director
17/09/2007 - 14/03/2012
46
Mr Timothy Colin Shoveller
Director
01/02/2016 - 31/05/2019
46
Aspinwall, Mark Alexander
Director
28/04/2023 - 28/04/2023
15
Elford, Danny
Director
16/05/2022 - 28/04/2023
11
West, Andrew Charles
Director
26/07/2019 - 18/04/2023
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST MIDLANDS TRAINS LIMITED

EAST MIDLANDS TRAINS LIMITED is an(a) Dissolved company incorporated on 24/01/2005 with the registered office located at C/O INTERPATH LIMITED, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director 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 MIDLANDS TRAINS LIMITED?

toggle

EAST MIDLANDS TRAINS LIMITED is currently Dissolved. It was registered on 24/01/2005 and dissolved on 20/04/2025.

Where is EAST MIDLANDS TRAINS LIMITED located?

toggle

EAST MIDLANDS TRAINS LIMITED is registered at C/O INTERPATH LIMITED, 10 Fleet Place, London EC4M 7RB.

What does EAST MIDLANDS TRAINS LIMITED do?

toggle

EAST MIDLANDS TRAINS LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS TRAINS LIMITED?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.