RAILEX LIMITED

Register to unlock more data on OkredoRegister

RAILEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00527656

Incorporation date

04/01/1954

Size

Group

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1954)
dot icon12/09/2019
Final Gazette dissolved following liquidation
dot icon12/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2018
Liquidators' statement of receipts and payments to 2018-07-14
dot icon22/09/2017
Liquidators' statement of receipts and payments to 2017-07-14
dot icon26/09/2016
Liquidators' statement of receipts and payments to 2016-07-14
dot icon12/08/2015
Administrator's progress report to 2015-07-15
dot icon29/07/2015
Appointment of a voluntary liquidator
dot icon15/07/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/02/2015
Administrator's progress report to 2015-01-16
dot icon28/08/2014
Result of meeting of creditors
dot icon30/07/2014
Statement of administrator's proposal
dot icon30/07/2014
Registered office address changed from Railex Ltd Crossens Way Southport Merseyside PR9 9LY England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2014-07-30
dot icon29/07/2014
Appointment of an administrator
dot icon01/07/2014
Registered office address changed from C/O Abrams Ashton 41 St. Thomas's Road Chorley Lancashire PR7 1JE England on 2014-07-01
dot icon01/07/2014
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon02/05/2014
Group of companies' accounts made up to 2013-04-30
dot icon11/03/2014
Registered office address changed from Crossens Way Marine Drive Southport Merseyside PR9 9LY on 2014-03-11
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Raymond Crane as a director
dot icon10/01/2014
Termination of appointment of Howard Wilson as a director
dot icon10/01/2014
Termination of appointment of Patricia Mcdade as a director
dot icon10/01/2014
Termination of appointment of Rosalind Fornasier as a director
dot icon10/01/2014
Termination of appointment of Patricia Mcdade as a secretary
dot icon20/12/2013
Registration of charge 005276560004
dot icon17/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon06/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon30/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon08/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon18/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon25/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon18/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Patricia Elizabeth Mcdade on 2010-01-01
dot icon17/03/2010
Director's details changed for Mrs Rosalind Donna Jane Fornasier on 2010-01-01
dot icon01/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon23/03/2009
Return made up to 10/03/09; full list of members
dot icon11/11/2008
Accounts for a small company made up to 2008-04-30
dot icon18/04/2008
Return made up to 10/03/08; full list of members
dot icon18/04/2008
Director's change of particulars / rosalind wilson / 18/04/2008
dot icon08/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon25/10/2007
Particulars of mortgage/charge
dot icon30/03/2007
Return made up to 10/03/07; full list of members
dot icon07/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon08/09/2006
Particulars of mortgage/charge
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon27/03/2006
Return made up to 10/03/06; full list of members
dot icon10/02/2006
Accounts for a medium company made up to 2005-04-30
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Director resigned
dot icon29/03/2005
Return made up to 10/03/05; full list of members
dot icon23/02/2005
Accounts for a medium company made up to 2004-04-30
dot icon23/02/2005
Director resigned
dot icon05/04/2004
Return made up to 10/03/04; full list of members
dot icon05/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon27/08/2003
Director resigned
dot icon19/08/2003
£ ic 633910/450665 25/07/03 £ sr 183245@1=183245
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Ad 25/07/03--------- £ si 39099@1=39099 £ ic 594811/633910
dot icon06/08/2003
Ad 25/07/03--------- £ si 223610@1=223610 £ ic 371201/594811
dot icon06/08/2003
Ad 25/07/03--------- £ si 155863@1=155863 £ ic 215338/371201
dot icon06/08/2003
Ad 25/07/03--------- £ si 179198@1=179198 £ ic 36140/215338
dot icon06/08/2003
Ad 25/07/03--------- £ si 22140@1=22140 £ ic 14000/36140
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
£ nc 50000/1000000 25/07/03
dot icon20/03/2003
Return made up to 10/03/03; full list of members
dot icon08/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon28/01/2003
Director resigned
dot icon25/03/2002
Return made up to 10/03/02; full list of members
dot icon01/03/2002
Accounts for a medium company made up to 2001-04-30
dot icon19/03/2001
Return made up to 10/03/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon15/03/2000
Return made up to 10/03/00; full list of members
dot icon13/01/2000
Accounts for a medium company made up to 1999-04-30
dot icon13/01/2000
Director's particulars changed
dot icon29/11/1999
Resolutions
dot icon03/06/1999
New director appointed
dot icon23/03/1999
Return made up to 10/03/99; full list of members
dot icon22/02/1999
Accounts for a medium company made up to 1998-05-01
dot icon27/01/1999
Accounting reference date shortened from 01/05/99 to 30/04/99
dot icon20/04/1998
Return made up to 10/03/98; full list of members
dot icon23/02/1998
Secretary resigned
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
Accounts for a medium company made up to 1997-05-01
dot icon01/09/1997
New director appointed
dot icon17/07/1997
Statement of affairs
dot icon17/07/1997
Ad 28/06/97--------- £ si 3900@1=3900 £ ic 10100/14000
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
£ nc 12000/50000 28/05/97
dot icon02/05/1997
Director resigned
dot icon01/05/1997
Certificate of change of name
dot icon02/04/1997
Return made up to 10/03/97; no change of members
dot icon12/02/1997
Accounts for a medium company made up to 1996-05-01
dot icon19/06/1996
Director resigned
dot icon09/04/1996
Return made up to 10/03/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-05-01
dot icon04/12/1995
Auditor's resignation
dot icon04/04/1995
Return made up to 10/03/95; no change of members
dot icon28/02/1995
Accounts for a medium company made up to 1994-05-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
New director appointed
dot icon07/04/1994
Return made up to 10/03/94; full list of members
dot icon04/03/1994
Accounts for a medium company made up to 1993-05-01
dot icon30/03/1993
Return made up to 10/03/93; full list of members
dot icon25/02/1993
Accounts for a medium company made up to 1992-05-01
dot icon10/12/1992
Particulars of contract relating to shares
dot icon09/12/1992
Ad 30/11/92--------- £ si 9898@1=9898 £ ic 202/10100
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
£ nc 1000/12000 27/11/92
dot icon04/06/1992
Full accounts made up to 1991-05-01
dot icon04/06/1992
Accounts for a medium company made up to 1990-05-01
dot icon04/06/1992
Accounts for a medium company made up to 1989-05-01
dot icon04/06/1992
Accounts for a medium company made up to 1988-05-01
dot icon26/03/1992
Return made up to 10/03/92; no change of members
dot icon20/05/1991
Return made up to 20/03/91; full list of members
dot icon30/01/1991
Registered office changed on 30/01/91 from: railex works manor road southport merseyside PR9 7LH
dot icon20/08/1990
Full accounts made up to 1986-05-01
dot icon20/08/1990
Accounts for a medium company made up to 1987-05-01
dot icon15/06/1990
Return made up to 10/03/90; full list of members
dot icon25/08/1989
Registered office changed on 25/08/89 from: the wilson building NO1 curtain road london EC2A 3JX
dot icon25/08/1989
Return made up to 19/02/89; full list of members
dot icon16/06/1988
Return made up to 26/03/88; full list of members
dot icon17/08/1987
Full accounts made up to 1985-05-01
dot icon27/07/1987
Return made up to 14/03/87; full list of members
dot icon02/07/1986
Return made up to 22/03/86; full list of members
dot icon04/01/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2013
dot iconLast change occurred
30/04/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2013
dot iconNext account date
30/04/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, Raymond Michael
Director
17/12/2013 - Present
11
Wilson, Tim Craig, Dr
Director
26/11/1994 - 20/04/2005
12
Fornasier, Rosalind Donna Jane
Director
16/03/2006 - 17/12/2013
4
Mcdade, Patricia Elizabeth
Director
16/03/2006 - 17/12/2013
-
Hoole, Christopher Gledhill
Director
01/08/1997 - 31/12/2004
1

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 RAILEX LIMITED

RAILEX LIMITED is an(a) Dissolved company incorporated on 04/01/1954 with the registered office located at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. 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 RAILEX LIMITED?

toggle

RAILEX LIMITED is currently Dissolved. It was registered on 04/01/1954 and dissolved on 12/09/2019.

Where is RAILEX LIMITED located?

toggle

RAILEX LIMITED is registered at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does RAILEX LIMITED do?

toggle

RAILEX LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for RAILEX LIMITED?

toggle

The latest filing was on 12/09/2019: Final Gazette dissolved following liquidation.