KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED

Register to unlock more data on OkredoRegister

KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02887937

Incorporation date

13/01/1994

Size

Full

Contacts

Registered address

Registered address

Westinghouse Way, Hampton Park East, Melksham, Wiltshire SN12 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon07/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2015
Statement of capital on 2015-09-04
dot icon24/08/2015
First Gazette notice for voluntary strike-off
dot icon19/08/2015
Statement by Directors
dot icon17/08/2015
Solvency Statement dated 06/08/15
dot icon17/08/2015
Resolutions
dot icon17/08/2015
Application to strike the company off the register
dot icon25/01/2015
Change of share class name or designation
dot icon25/01/2015
Statement of company's objects
dot icon25/01/2015
Particulars of variation of rights attached to shares
dot icon25/01/2015
Resolutions
dot icon25/01/2015
Resolutions
dot icon12/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon05/01/2014
Termination of appointment of Mark Fletcher as a secretary
dot icon05/01/2014
Appointment of Mr Richard Briere as a secretary
dot icon12/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Stephen Thomas as a director
dot icon12/02/2013
Termination of appointment of Stephen Thomas as a secretary
dot icon07/02/2013
Appointment of Mark Fletcher as a secretary
dot icon05/02/2013
Appointment of Mr Richard Bew as a director
dot icon15/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon25/10/2012
Registered office address changed from Unit 1 Stretton Business Park 1 Brunel Drive Stretton Burton upon Trent Staffordshire DE13 0BY England on 2012-10-26
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Appointment of Stephen Thomas as a director
dot icon27/09/2012
Termination of appointment of Sadie Jenkins as a secretary
dot icon27/09/2012
Appointment of Stephen Thomas as a secretary
dot icon27/09/2012
Termination of appointment of Michael Mclellan as a director
dot icon27/09/2012
Termination of appointment of Henrik Thiele as a director
dot icon05/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Mark Parow as a director
dot icon04/12/2011
Termination of appointment of Mark Parow as a director
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Resolutions
dot icon04/04/2011
Registered office address changed from Unit 1 Queens Drive Swadlincote Derbyshire DE11 0EG United Kingdom on 2011-04-05
dot icon24/03/2011
Certificate of change of name
dot icon29/12/2010
Full accounts made up to 2010-06-30
dot icon05/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon01/12/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon01/12/2010
Appointment of Mr Paul Goodhand as a director
dot icon28/11/2010
Appointment of Henrik Thiele as a director
dot icon28/11/2010
Appointment of Michael Mclellan as a director
dot icon07/11/2010
Appointment of Miss Sadie Jenkins as a secretary
dot icon21/10/2010
Termination of appointment of Jospeh Schembri as a director
dot icon13/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon05/12/2009
Director's details changed for Jospeh Reno Schembri on 2009-12-04
dot icon05/12/2009
Registered office address changed from Unit 1 Queens Drive Newhall Derbyshire DE11 8EA on 2009-12-06
dot icon03/12/2009
Full accounts made up to 2009-06-30
dot icon24/11/2009
Director's details changed for Mark Stephen Parow on 2009-10-02
dot icon23/11/2009
Termination of appointment of Neil Southwell as a secretary
dot icon25/03/2009
Full accounts made up to 2008-06-30
dot icon24/02/2009
Return made up to 08/11/08; full list of members
dot icon24/02/2009
Appointment terminated secretary the company secretary services (london) LTD
dot icon24/02/2009
Secretary appointed mr neil richard southwell
dot icon31/01/2009
Full accounts made up to 2007-06-30
dot icon05/08/2008
Auditor's resignation
dot icon17/12/2007
Return made up to 08/11/07; full list of members
dot icon09/12/2007
Full accounts made up to 2006-06-30
dot icon27/11/2007
New director appointed
dot icon21/11/2007
Certificate of change of name
dot icon05/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon11/10/2007
Registered office changed on 12/10/07 from: 11 gough square london EC4A 3DE
dot icon25/01/2007
Full accounts made up to 2005-06-30
dot icon07/11/2006
Return made up to 08/11/06; full list of members
dot icon28/11/2005
Return made up to 08/11/05; full list of members
dot icon07/11/2005
Director resigned
dot icon07/11/2005
New director appointed
dot icon02/08/2005
Full accounts made up to 2004-06-30
dot icon07/11/2004
Return made up to 08/11/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-06-30
dot icon09/11/2003
Return made up to 08/11/03; full list of members
dot icon21/11/2002
Return made up to 08/11/02; full list of members
dot icon03/08/2002
Full accounts made up to 2002-06-30
dot icon03/08/2002
Full accounts made up to 2001-06-30
dot icon27/01/2002
Delivery ext'd 3 mth 30/06/01
dot icon10/01/2002
New director appointed
dot icon12/12/2001
Director resigned
dot icon21/11/2001
Return made up to 08/11/01; full list of members
dot icon21/11/2001
Location of debenture register
dot icon21/11/2001
Location of register of members
dot icon21/06/2001
Particulars of mortgage/charge
dot icon30/05/2001
Full accounts made up to 2000-06-30
dot icon13/02/2001
Registered office changed on 14/02/01 from: 21 buckingham street london WC2N 6EF
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon21/11/2000
Return made up to 08/11/00; full list of members
dot icon06/03/2000
Full accounts made up to 1999-06-30
dot icon22/11/1999
Return made up to 08/11/99; full list of members
dot icon04/07/1999
Ad 15/06/99--------- £ si 580000@1=580000 £ ic 920000/1500000
dot icon04/07/1999
£ nc 920000/1500000 15/06/99
dot icon10/05/1999
Full accounts made up to 1998-06-30
dot icon03/02/1999
Certificate of change of name
dot icon30/12/1998
Return made up to 08/11/98; full list of members
dot icon09/12/1998
Registered office changed on 10/12/98 from: unipart house cowley oxford OX4 2PG
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Director resigned
dot icon26/10/1998
Ad 18/09/98--------- £ si 820000@1=820000 £ ic 100000/920000
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
£ nc 100000/920000 17/09/98
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon21/07/1998
Auditor's resignation
dot icon10/01/1998
Full accounts made up to 1997-06-30
dot icon19/11/1997
Return made up to 08/11/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon28/11/1996
Return made up to 01/11/96; no change of members
dot icon28/01/1996
Return made up to 14/01/96; no change of members
dot icon04/01/1996
Director resigned
dot icon13/11/1995
Full accounts made up to 1995-06-30
dot icon22/01/1995
Return made up to 14/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon22/05/1994
Registered office changed on 23/05/94 from: 200 aldersgate street london EC1A 4JJ
dot icon16/05/1994
New director appointed
dot icon16/05/1994
Director resigned;new director appointed
dot icon16/05/1994
Ad 26/04/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon16/05/1994
Nc inc already adjusted 26/04/94
dot icon16/05/1994
Memorandum and Articles of Association
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Accounting reference date notified as 30/06
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Director resigned;new director appointed
dot icon24/04/1994
Certificate of change of name
dot icon13/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thiele, Henrik
Director
28/09/2010 - 23/08/2012
6
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
13/01/1994 - 24/04/1994
1588
THE COMPANY SECRETARY SERVICES (LONDON) LTD
Corporate Secretary
21/11/2000 - 07/11/2008
15
Richards, Martin Edgar
Nominee Director
13/01/1994 - 24/04/1994
1218
Thomas, Stephen Paul
Director
30/08/2012 - 22/01/2013
7

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 KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED

KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED is an(a) Dissolved company incorporated on 13/01/1994 with the registered office located at Westinghouse Way, Hampton Park East, Melksham, Wiltshire SN12 6TL. There are currently 3 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 KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED?

toggle

KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED is currently Dissolved. It was registered on 13/01/1994 and dissolved on 07/12/2015.

Where is KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED located?

toggle

KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED is registered at Westinghouse Way, Hampton Park East, Melksham, Wiltshire SN12 6TL.

What does KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED do?

toggle

KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for KNORR-BREMSE RAIL SYSTEMS (BURTON) LIMITED?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved via voluntary strike-off.