EVERSHOLT RAIL (365) LIMITED

Register to unlock more data on OkredoRegister

EVERSHOLT RAIL (365) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05229687

Incorporation date

13/09/2004

Size

Full

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2004)
dot icon06/03/2026
Removal of liquidator by court order
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon26/02/2026
Termination of appointment of Andrea Justine Wesson as a director on 2026-02-20
dot icon26/02/2026
Termination of appointment of Mary Bridget Kenny as a director on 2026-02-16
dot icon21/10/2025
Liquidators' statement of receipts and payments to 2025-08-18
dot icon25/10/2024
Liquidators' statement of receipts and payments to 2024-08-18
dot icon24/10/2023
Liquidators' statement of receipts and payments to 2023-08-18
dot icon24/10/2022
Liquidators' statement of receipts and payments to 2022-08-18
dot icon22/10/2021
Liquidators' statement of receipts and payments to 2021-08-18
dot icon30/10/2020
Liquidators' statement of receipts and payments to 2020-08-18
dot icon17/10/2019
Termination of appointment of Andrew James Course as a director on 2019-09-16
dot icon11/09/2019
Registered office address changed from 210 Pentonville Road London N1 9JY to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-09-11
dot icon07/09/2019
Statement of affairs
dot icon07/09/2019
Appointment of a voluntary liquidator
dot icon07/09/2019
Resolutions
dot icon05/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon16/07/2018
Change of details for European Rail Finance (Gb) Limited as a person with significant control on 2017-10-02
dot icon13/04/2018
Full accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon07/07/2017
Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 2017-05-31
dot icon07/07/2017
Notification of European Rail Finance (Gb) Limited as a person with significant control on 2017-05-31
dot icon02/03/2017
Full accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/07/2016
Appointment of Mrs Andrea Justine Wesson as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of David George Stickland as a director on 2016-07-20
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Director's details changed for Mary Bridget Kenny on 2016-01-04
dot icon04/01/2016
Director's details changed for Mr Andrew James Course on 2016-01-04
dot icon03/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon21/05/2015
Auditor's resignation
dot icon11/05/2015
Termination of appointment of Clive Lewis Thomas as a secretary on 2015-05-05
dot icon11/05/2015
Appointment of Miss Michelle Sharma as a secretary on 2015-05-05
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Appointment of Mr David George Stickland as a director on 2014-11-12
dot icon29/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon26/03/2014
Auditor's resignation
dot icon20/03/2014
Termination of appointment of Frederick Maroudas as a director
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon06/09/2013
Director's details changed for Mary Bridget Kenny on 2013-09-06
dot icon06/09/2013
Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 2013-09-06
dot icon05/09/2013
Appointment of Mr Frederick Ian Maroudas as a director
dot icon10/06/2013
Appointment of Mr Andrew James Course as a director
dot icon10/06/2013
Termination of appointment of Simon Purves as a director
dot icon13/03/2013
Full accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon11/05/2012
Secretary's details changed for Clive Thomas on 2011-06-13
dot icon14/02/2012
Full accounts made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon16/06/2011
Resolutions
dot icon16/06/2011
Appointment of Clive Thomas as a secretary
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Termination of appointment of Sarah Maher as a secretary
dot icon23/12/2010
Termination of appointment of Kevin Godfrey as a director
dot icon23/12/2010
Termination of appointment of Nicholas Barker as a director
dot icon06/12/2010
Registered office address changed from 8 Canada Square London E14 5HQ on 2010-12-06
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon14/07/2010
Termination of appointment of a director
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Resolutions
dot icon23/02/2010
Appointment of Marcus Peter John Molloy as a director
dot icon15/02/2010
Certificate of change of name
dot icon15/02/2010
Change of name notice
dot icon26/01/2010
Director's details changed for Robin Louis Henning Bencard on 2009-10-01
dot icon26/01/2010
Director's details changed for Kevin Alan Singleton on 2009-10-01
dot icon25/01/2010
Director's details changed for Desmond Richard Turner on 2009-10-01
dot icon25/01/2010
Director's details changed for Paul Jonathan Spencer on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon08/01/2010
Full accounts made up to 2009-03-31
dot icon07/01/2010
Resolutions
dot icon23/12/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon23/11/2009
Termination of appointment of Robin Bencard as a director
dot icon21/11/2009
Termination of appointment of Paul Spencer as a director
dot icon20/11/2009
Appointment of Mr Nicholas David Barker as a director
dot icon20/11/2009
Appointment of Mr Kevin Joseph Godfrey as a director
dot icon20/11/2009
Appointment of Mary Bridget Kenny as a director
dot icon20/11/2009
Appointment of Mr Simon Findlay Purves as a director
dot icon18/11/2009
Termination of appointment of Gareth Owen Conway as a director
dot icon18/11/2009
Termination of appointment of Desmond Turner as a director
dot icon18/11/2009
Termination of appointment of Kevin Singleton as a director
dot icon08/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon21/01/2009
Director appointed paul jonathan spencer
dot icon06/01/2009
Appointment terminated director mary kenny
dot icon30/12/2008
Full accounts made up to 2008-03-31
dot icon05/11/2008
Secretary appointed sarah maher
dot icon24/09/2008
Appointment terminated secretary george bayer
dot icon04/09/2008
Return made up to 01/09/08; full list of members
dot icon19/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon07/02/2008
Secretary's particulars changed
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 01/09/07; full list of members
dot icon12/07/2007
Director's particulars changed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon21/02/2007
Return made up to 13/09/06; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
Secretary's particulars changed
dot icon02/11/2005
Director's particulars changed
dot icon21/09/2005
Return made up to 13/09/05; full list of members
dot icon31/08/2005
Secretary's particulars changed
dot icon15/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon28/04/2005
Director's particulars changed
dot icon21/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon26/11/2004
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon13/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
01/09/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maroudas, Frederick Ian
Director
02/09/2013 - 19/03/2014
41
Course, Andrew James
Director
31/05/2013 - 16/09/2019
14
Stickland, David George
Director
12/11/2014 - 20/07/2016
64
Bencard, Robin Louis Henning
Director
14/03/2005 - 17/11/2009
67
Kenny, Mary Bridget
Director
29/06/2007 - 03/12/2008
66

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERSHOLT RAIL (365) LIMITED

EVERSHOLT RAIL (365) LIMITED is an(a) Liquidation company incorporated on 13/09/2004 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 EVERSHOLT RAIL (365) LIMITED?

toggle

EVERSHOLT RAIL (365) LIMITED is currently Liquidation. It was registered on 13/09/2004 .

Where is EVERSHOLT RAIL (365) LIMITED located?

toggle

EVERSHOLT RAIL (365) LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does EVERSHOLT RAIL (365) LIMITED do?

toggle

EVERSHOLT RAIL (365) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for EVERSHOLT RAIL (365) LIMITED?

toggle

The latest filing was on 06/03/2026: Removal of liquidator by court order.